Background WavePink WaveYellow Wave

BIBBY LINE GROUP PENSION TRUSTEE LIMITED (11509137)

BIBBY LINE GROUP PENSION TRUSTEE LIMITED (11509137) is an active UK company. incorporated on 9 August 2018. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 1 other business activities. BIBBY LINE GROUP PENSION TRUSTEE LIMITED has been registered for 7 years. Current directors include ROBERTS, Michael Allen, PAN TRUSTEES UK LLP.

Company Number
11509137
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ROBERTS, Michael Allen, PAN TRUSTEES UK LLP
SIC Codes
65300, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY LINE GROUP PENSION TRUSTEE LIMITED

BIBBY LINE GROUP PENSION TRUSTEE LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 1 other business activity. BIBBY LINE GROUP PENSION TRUSTEE LIMITED was registered 7 years ago.(SIC: 65300, 99999)

Status

active

Active since 7 years ago

Company No

11509137

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

3rd Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

105 Duke Street Liverpool L1 5JQ
From: 9 August 2018To: 2 December 2019
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 09 Aug 2018

ROBERTS, Michael Allen

Active
The Annex, Oathall House, Haywards HeathRH16 3EN
Born February 1968
Director
Appointed 04 Oct 2021

PAN TRUSTEES UK LLP

Active
Ellesmere Avenue, StockportSK6 7AN
Corporate director
Appointed 09 Aug 2018

BARKER, Jacqueline

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born November 1962
Director
Appointed 09 Aug 2018
Resigned 04 Oct 2021

CHADHA, Nicholas

Resigned
The Annex, Oathall House, Haywards HeathRH16 3EN
Born March 1984
Director
Appointed 25 Nov 2025
Resigned 27 Jan 2026

CHADHA, Nicholas

Resigned
The Annex, Oathall House, Haywards HeathRH16 3EN
Born March 1984
Director
Appointed 11 Nov 2025
Resigned 25 Nov 2025

JONES, Richard William

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born September 1964
Director
Appointed 09 Aug 2018
Resigned 04 Oct 2021

KITCHEN, Simon Jeremy, Mr.

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born January 1958
Director
Appointed 09 Aug 2018
Resigned 04 Oct 2021

SHERRARD, Simon Patrick

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born September 1947
Director
Appointed 09 Aug 2018
Resigned 31 Dec 2019

Persons with significant control

1

Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
24 February 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 March 2020
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2018
NEWINCIncorporation