Company number 03805401
Status Active
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Full accounts made up to 31 December 2016; Appointment of Mr Nigel Leonard Douglas Tullett as a director on 1 February 2017. The most likely internet sites of BIBBY DISTRIBUTION LIMITED are www.bibbydistribution.co.uk, and www.bibby-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven 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 Distribution Limited is a Private Limited Company.
The company registration number is 03805401. Bibby Distribution Limited has been working since 07 July 1999.
The present status of the company is Active. The registered address of Bibby Distribution Limited is 105 Duke Street Liverpool Merseyside L1 5jq. . BIBBY BROS.&CO.(MANAGEMENT)LIMITED is a Secretary of the company. BARKER, Jacqueline is a Director of the company. BROWN, Michael Peter is a Director of the company. EYRE, Duncan Ashley is a Director of the company. MORSON, Richard James is a Director of the company. OSBORNE, Jonathan is a Director of the company. TULLETT, Nigel Leonard Douglas is a Director of the company. Secretary BIBBY BROS.&CO.(MANAGEMENT)LIMITED has been resigned. Director BIBBY, Michael James, Sir has been resigned. Director BYRNE, Paul Anthony has been resigned. Director CULLINGFORD, Paul Andrew has been resigned. Director DE PENCIER, Theodore Henry John has been resigned. Director HAYMER, Jonathan has been resigned. Director HAYMER, Jonathan has been resigned. Director HECHT, Oliever has been resigned. Director HOWARD, Martin Stewart has been resigned. Director KAVANAGH, Paul has been resigned. Director LYONS, Mark Joseph has been resigned. Director MOHAN, Anthony Joseph has been resigned. Director O'KEEFE, Peter Joseph has been resigned. Director PATERSON, Alan John has been resigned. Director POTTER, Steven has been resigned. Director SPEAK, Iain Alexander has been resigned. Director SUDDES, Christopher David has been resigned. Director WILSON, Mark Lee has been resigned. The company operates in "Freight transport by road".
Current Directors
Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Appointed Date: 15 September 2006
Resigned Directors
Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Resigned: 15 September 2006
Appointed Date: 07 July 1999
Director
HAYMER, Jonathan
Resigned: 04 May 2016
Appointed Date: 01 January 2015
66 years old
Director
HAYMER, Jonathan
Resigned: 22 February 2013
Appointed Date: 17 September 2001
66 years old
Director
HECHT, Oliever
Resigned: 30 October 2015
Appointed Date: 19 December 2014
62 years old
Director
KAVANAGH, Paul
Resigned: 31 December 2014
Appointed Date: 01 August 2012
64 years old
Director
POTTER, Steven
Resigned: 01 February 2010
Appointed Date: 01 January 2005
57 years old
Director
WILSON, Mark Lee
Resigned: 31 December 2014
Appointed Date: 01 January 2014
63 years old
Persons With Significant Control
Bibby Supply Chain Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BIBBY DISTRIBUTION LIMITED Events
08 May 2017
Confirmation statement made on 8 May 2017 with updates
19 Apr 2017
Full accounts made up to 31 December 2016
02 Feb 2017
Appointment of Mr Nigel Leonard Douglas Tullett as a director on 1 February 2017
16 Jan 2017
Director's details changed for Mr Richard James Morson on 27 May 2016
13 Sep 2016
Appointment of Mrs Jacqueline Barker as a director on 12 September 2016
...
... and 87 more events
28 Sep 2000
Full accounts made up to 31 December 1999
18 May 2000
Return made up to 04/05/00; full list of members
14 Sep 1999
Particulars of mortgage/charge
15 Jul 1999
Accounting reference date shortened from 31/07/00 to 31/12/99
07 Jul 1999
Incorporation
1 August 2011
Legal charge
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H booker cash & carry stakehill industrial estate touchet…
1 August 2011
Legal charge
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land and buildings on the east side of park farm road…
30 June 2011
All assets debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2001
Rent deposit deed
Delivered: 24 October 2001
Status: Satisfied
on 17 February 2006
Persons entitled: The Standard Life Assurance Company
Description: Property k/a units 47 & 48 gravelly industrial park…
1 September 1999
Debenture containing fixed and floating charges
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…