BIBBY BULK CARRIERS LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ

Company number 01036027
Status Active
Incorporation Date 23 December 1971
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Termination of appointment of Andrew John Goody as a director on 5 May 2017; Statement of company's objects. The most likely internet sites of BIBBY BULK CARRIERS LIMITED are www.bibbybulkcarriers.co.uk, and www.bibby-bulk-carriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bibby Bulk Carriers Limited is a Private Limited Company. The company registration number is 01036027. Bibby Bulk Carriers Limited has been working since 23 December 1971. The present status of the company is Active. The registered address of Bibby Bulk Carriers Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS.&CO.(MANAGEMENT)LIMITED is a Secretary of the company. KITCHEN, Simon Jeremy is a Director of the company. VENABLES, Simon Peter is a Director of the company. Director BARNES, Arthur Rennie has been resigned. Director BIBBY, Michael James, Sir has been resigned. Director GOLDING, Sean Thomas has been resigned. Director GOODY, Andrew John has been resigned. Director GREEN, Cyril Joseph has been resigned. Director HAYMER, Jonathan has been resigned. Director HOGARTH, John Stewart Whewell has been resigned. Director OSBORNE, Jonathan has been resigned. Director PREECE, Mark Alfred has been resigned. Director SHERRARD, Simon Patrick has been resigned. Director STERRETT, David John has been resigned. Director WOODCOCK, Howard Dennis has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED

Director
KITCHEN, Simon Jeremy
Appointed Date: 24 January 2005
67 years old

Director
VENABLES, Simon Peter
Appointed Date: 01 December 2016
46 years old

Resigned Directors

Director
BARNES, Arthur Rennie
Resigned: 16 August 1993
80 years old

Director
BIBBY, Michael James, Sir
Resigned: 24 February 2003
62 years old

Director
GOLDING, Sean Thomas
Resigned: 29 April 2013
Appointed Date: 01 January 2006
53 years old

Director
GOODY, Andrew John
Resigned: 05 May 2017
Appointed Date: 29 April 2013
58 years old

Director
GREEN, Cyril Joseph
Resigned: 01 January 2008
Appointed Date: 01 November 2004
75 years old

Director
HAYMER, Jonathan
Resigned: 01 July 2002
Appointed Date: 17 January 1994
66 years old

Director
HOGARTH, John Stewart Whewell
Resigned: 01 July 2003
81 years old

Director
OSBORNE, Jonathan
Resigned: 01 January 2006
Appointed Date: 01 December 2001
55 years old

Director
PREECE, Mark Alfred
Resigned: 31 January 2004
Appointed Date: 24 February 2003
67 years old

Director
SHERRARD, Simon Patrick
Resigned: 31 December 1999
78 years old

Director
STERRETT, David John
Resigned: 16 February 1993
84 years old

Director
WOODCOCK, Howard Dennis
Resigned: 01 January 2008
Appointed Date: 01 July 2003
60 years old

Persons With Significant Control

Bibby Line Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIBBY BULK CARRIERS LIMITED Events

10 May 2017
Confirmation statement made on 8 May 2017 with updates
09 May 2017
Termination of appointment of Andrew John Goody as a director on 5 May 2017
13 Dec 2016
Statement of company's objects
13 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Dec 2016
Director's details changed for Mr Simon Peter Venables on 6 December 2016
...
... and 168 more events
14 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1987
Declaration of satisfaction of mortgage/charge

26 Jun 1986
Full accounts made up to 31 December 1985

26 Jun 1986
Return made up to 23/06/86; full list of members

23 Dec 1971
Certificate of incorporation

BIBBY BULK CARRIERS LIMITED Charges

1 January 2015
Charge code 0103 6027 0054
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0103 6027 0053
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0103 6027 0052
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0103 6027 0051
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0103 6027 0050
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: Contains fixed charge…
9 September 2010
Second priority general assignment
Delivered: 28 September 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC
Description: All rights title and interest both present and future in…
9 September 2010
Second priority accounts security
Delivered: 28 September 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC
Description: All its respective rights title and interest both present…
9 September 2010
Second priority maltese statutory ship mortgage
Delivered: 28 September 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC
Description: All its shares in the vessel "shropshire" with official…
9 September 2010
Second priority deed of covenants
Delivered: 28 September 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC
Description: Interest in the vessel being the motor vessel "shropshire"…
9 July 2010
Deed of charge in the form of an accounts security
Delivered: 29 July 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC, London Branch
Description: Rights title and interest in and to the accounts. See image…
9 July 2010
General assignment
Delivered: 29 July 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC, London Branch
Description: Rights, title and interest, both present and future, in and…
9 July 2010
Deed of covenants
Delivered: 29 July 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC, London Branch
Description: First priority mortgage all interest in the vessel -…
9 July 2010
Statutory maltese mortgage
Delivered: 29 July 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC, London Branch
Description: Assigns to pay the sums for the time being due on the…
26 February 2010
Deed of covenants
Delivered: 18 March 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC
Description: All interest in the vessel- "shropshire" official no…
26 February 2010
Maltese statutory ship mortgage
Delivered: 18 March 2010
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC
Description: All shares in the vessel- "shropshire" official no 9497115…
22 July 2009
A general assignment
Delivered: 12 August 2009
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC
Description: With full title guarantee all its rights, title and…
22 July 2009
A statutory maltese mortgage
Delivered: 12 August 2009
Status: Satisfied on 26 March 2010
Persons entitled: Nordea Bank Finland PLC
Description: For the purpose of securing payment of the outstanding…
22 July 2009
A deed of covenants
Delivered: 12 August 2009
Status: Satisfied on 26 March 2010
Persons entitled: Nordea Bank Finland PLC
Description: With full title guarantee thereby mortgages and charges by…
25 June 2009
An accounts security
Delivered: 16 July 2009
Status: Satisfied on 2 September 2014
Persons entitled: Nordea Bank Finland PLC
Description: Fixed charge all rights title and interest in and to the…
29 September 2000
Mortgage
Delivered: 6 October 2000
Status: Satisfied on 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch) ("the Agent")
Description: (64/64TH) shares in the isle of man registered ship M.v…
29 September 2000
A deed of covenant
Delivered: 6 October 2000
Status: Satisfied on 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch) (the "Agent")
Description: The company's rights title and interest in and to the isle…
23 December 1996
Deed of covenant
Delivered: 30 December 1996
Status: Satisfied on 31 October 2007
Persons entitled: Chase Manhattan International Limited
Description: All the company's rights title and interest present and…
23 December 1996
First priority statutory isle of man mortgage
Delivered: 30 December 1996
Status: Satisfied on 31 October 2007
Persons entitled: Chase Manhattan International Limited
Description: 64/64TH shares in the ship M.V. cheshire registered at the…
21 December 1993
First priority multiparty deed
Delivered: 7 January 1994
Status: Satisfied on 31 October 2007
Persons entitled: Chemical Investment Bank Limited,as Agent for the Banks
Description: All rights,title,interest and the insurances.....etc in…
21 December 1993
Second priority multiparty deed
Delivered: 7 January 1994
Status: Satisfied on 31 October 2007
Persons entitled: Chemical Investment Bank Limited,as Agent for the Banks
Description: All rights,title and interest in respect of…
15 October 1991
Floating charge
Delivered: 5 November 1991
Status: Satisfied on 31 October 2007
Persons entitled: Unibank PLC
Description: All the company's undertaking and assets.
15 October 1991
A tripartite agreement
Delivered: 5 November 1991
Status: Satisfied on 31 October 2007
Persons entitled: Unibank PLC
Description: The earnings, being all moneys due to the company arising…
15 October 1991
A tripartite agreement
Delivered: 5 November 1991
Status: Satisfied on 31 October 2007
Persons entitled: Unibank PLC
Description: The earnings being monies due from the use or operation of…
15 October 1991
First priority bahamas statutory deed of covenant
Delivered: 21 October 1991
Status: Satisfied on 31 October 2007
Persons entitled: Unibank PLC
Description: All shares of the motor vessel named "shropshire" (the…
3 May 1991
Mortgage
Delivered: 16 May 1991
Status: Satisfied on 16 December 1991
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares of and in M.V. "dorsetshire" owned by the…
3 May 1991
Mortgage
Delivered: 16 May 1991
Status: Satisfied on 16 December 1991
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares of and in M.V. "shropshire" owned by the…
3 May 1991
Deed of covenant
Delivered: 16 May 1991
Status: Satisfied on 16 December 1991
Persons entitled: Barclays Bank PLC
Description: All the company's interest in the M.V. "shropshire" (see…
3 May 1991
Deed of covenant
Delivered: 16 May 1991
Status: Satisfied on 16 December 1991
Persons entitled: Barclays Bank PLC
Description: All the company's interest, present and in the M.V…
17 June 1987
First priority statutory mortgage.
Delivered: 30 June 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares of and in M.V. "devonshire" registered in…
17 June 1987
Deed of covenant
Delivered: 29 June 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All the company's right, title interests and benefits in…
7 May 1986
Charterparty assignment
Delivered: 15 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All the company"s rights, title and interest and moneys due…
2 April 1986
Legal charge
Delivered: 17 December 1990
Status: Satisfied on 31 October 2007
Persons entitled: The Norwich Union Life Insurance Society.
Description: All that f/h land abutting power road plantation road…
2 April 1986
Legal charge
Delivered: 17 December 1990
Status: Satisfied on 31 October 2007
Persons entitled: The Norwich Union Life Insurance Society.
Description: All that f/h land abutting power road plantation road…
21 March 1984
Deed of charge
Delivered: 26 March 1984
Status: Satisfied
Persons entitled: Hambros Bank Limited
Description: The security fund as such expression is defined in the loan…
26 September 1983
Deed of covenant
Delivered: 3 October 1983
Status: Satisfied
Persons entitled: Hambros Bank Limited.
Description: M.V. "devonshire" and all insurances, earnings and…
26 September 1983
Mortgage
Delivered: 3 October 1983
Status: Satisfied
Persons entitled: Hambros Bank Limited
Description: M.V. "devonshire" registered at the port of liverpool under…
21 May 1982
Deed of covenant
Delivered: 27 May 1982
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank International Limited
Description: M.V.yorkshire & M.V.cambridgeshire - their insurances…
21 May 1982
Statutory mortgage
Delivered: 27 May 1982
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank International Limited
Description: M.V. "cambridgeshire" registered at the port of liverpool…
21 May 1982
Statutory mortgage
Delivered: 27 May 1982
Status: Satisfied
Persons entitled: Barclays Bank International Limited
Description: M.V. "yorkshire" registered at the port of liverpool…
30 September 1980
Deed of covenant
Delivered: 8 October 1980
Status: Satisfied
Persons entitled: Banque Francaise Du Commerce Exterieur.
Description: M.V. "devonshire" and all insurances which are now or shall…
30 September 1980
Statutory mortgage
Delivered: 8 October 1980
Status: Satisfied
Persons entitled: Banque Francaise Du Commerce Exterieur.
Description: M.V. 'devonshire" registered at the port of liverpool under…
31 March 1980
Deed of covenant
Delivered: 10 April 1980
Status: Satisfied
Persons entitled: Banque Francaise Du Commerce Exterieur.
Description: M.V. devonshire and all insurances.
31 March 1980
Mortgage
Delivered: 10 April 1980
Status: Satisfied
Persons entitled: Banque Francaise Du Commerce Exterieur.
Description: M.V. devonshire official no. 364378.
20 July 1979
Statutory mortgage.
Delivered: 7 August 1979
Status: Satisfied on 31 October 2007
Persons entitled: Banque Francaise Du Commerce Exterieur.
Description: 64/64 shares in M.V. "devonshire" port of liverpool…
28 February 1979
Deed of covenant
Delivered: 13 March 1979
Status: Satisfied on 31 October 2007
Persons entitled: Banque Francaise Due Commerce Exterieur
Description: The ship and all insurances which are now or shall at any…
27 February 1979
Statutory mortgage
Delivered: 13 March 1979
Status: Satisfied on 31 October 2007
Persons entitled: Banque Francaise Du Commerce Exterieur
Description: 64/64 shares in the M.V. 'devonshire' official no. 364378.
25 November 1974
Deed of covenant.
Delivered: 29 November 1974
Status: Satisfied on 31 October 2007
Persons entitled: Banque Francaise Du Commerce Exterieur
Description: All insurance policies of mv. "Devonshire" present and…
25 November 1974
Statutory mortgage
Delivered: 29 November 1974
Status: Satisfied on 31 October 2007
Persons entitled: Banque Francaise Du Commerce Exterieur
Description: The M.V. devonshire no: 364378.
9 October 1972
Statutory mortgage
Delivered: 20 October 1972
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: 64 sixty-fourth shares in the M.V. "lancashire".