BIBBY INTERNATIONAL LOGISTICS LIMITED
WINLEN BAY LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ

Company number 01175491
Status Active
Incorporation Date 27 June 1974
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eighteen 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 Richard James Morson as a director on 17 April 2017. The most likely internet sites of BIBBY INTERNATIONAL LOGISTICS LIMITED are www.bibbyinternationallogistics.co.uk, and www.bibby-international-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three 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 International Logistics Limited is a Private Limited Company. The company registration number is 01175491. Bibby International Logistics Limited has been working since 27 June 1974. The present status of the company is Active. The registered address of Bibby International Logistics Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS.&CO.(MANAGEMENT)LIMITED is a Secretary of the company. BROWN, Michael Peter is a Director of the company. EYRE, Duncan Ashley is a Director of the company. GOULD, Neil Kerr is a Director of the company. MORSON, Richard James is a Director of the company. Secretary PALMER, Steven John has been resigned. Director BYRNE, Paul Anthony has been resigned. Director CALLENDER, Alexei Robert has been resigned. Director CULLINGFORD, Paul Andrew has been resigned. Director DE PENCIER, Theodore Henry John has been resigned. Director GOETZ, Ekkehard has been resigned. Director GOETZ, Gertraud has been resigned. Director MONK, Ann has been resigned. Director PALMER, Steven John has been resigned. Director SPEAK, Iain Alexander has been resigned. Director TIMM, Jurgen Herbert has been resigned. Director WINKLER, Hans Helmut has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Appointed Date: 27 September 2003

Director
BROWN, Michael Peter
Appointed Date: 01 January 2015
69 years old

Director
EYRE, Duncan Ashley
Appointed Date: 11 April 2016
53 years old

Director
GOULD, Neil Kerr
Appointed Date: 01 January 2014
66 years old

Director
MORSON, Richard James
Appointed Date: 17 April 2017
50 years old

Resigned Directors

Secretary
PALMER, Steven John
Resigned: 27 September 2003

Director
BYRNE, Paul Anthony
Resigned: 31 December 2014
Appointed Date: 01 January 2014
54 years old

Director
CALLENDER, Alexei Robert
Resigned: 16 November 2016
Appointed Date: 11 April 2016
43 years old

Director
CULLINGFORD, Paul Andrew
Resigned: 30 June 2015
Appointed Date: 01 September 2003
64 years old

Director
DE PENCIER, Theodore Henry John
Resigned: 29 June 2007
Appointed Date: 01 September 2003
73 years old

Director
GOETZ, Ekkehard
Resigned: 19 July 1992
85 years old

Director
GOETZ, Gertraud
Resigned: 22 December 1994
Appointed Date: 20 July 1992
71 years old

Director
MONK, Ann
Resigned: 10 May 2016
Appointed Date: 30 June 2015
54 years old

Director
PALMER, Steven John
Resigned: 01 September 2003
70 years old

Director
SPEAK, Iain Alexander
Resigned: 31 December 2014
Appointed Date: 29 June 2007
67 years old

Director
TIMM, Jurgen Herbert
Resigned: 26 August 1992
79 years old

Director
WINKLER, Hans Helmut
Resigned: 01 September 2003
81 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 INTERNATIONAL LOGISTICS 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
18 Apr 2017
Appointment of Mr Richard James Morson as a director on 17 April 2017
21 Nov 2016
Termination of appointment of Alexei Robert Callender as a director on 16 November 2016
08 Sep 2016
Full accounts made up to 31 December 2015
...
... and 108 more events
01 Jul 1987
New director appointed

30 Jun 1986
Gazettable document

05 Jun 1986
Accounts for a small company made up to 30 September 1985

05 Jun 1986
Annual return made up to 08/04/86

20 May 1977
Company name changed\certificate issued on 20/05/77

BIBBY INTERNATIONAL LOGISTICS LIMITED Charges

29 December 2004
Debenture
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 1999
Legal charge
Delivered: 16 September 1999
Status: Satisfied on 22 October 2003
Persons entitled: Barclays Bank PLC
Description: Unit 7 norton canes industrial estate, jerome road, norton…
31 August 1999
Legal charge
Delivered: 8 September 1999
Status: Satisfied on 22 October 2003
Persons entitled: Barclays Bank PLC
Description: Plot 2, chasewater heath business park, chase terrace…
29 July 1994
Legal mortgage
Delivered: 11 August 1994
Status: Satisfied on 4 December 1999
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 7 jerome road industrial…
9 October 1992
Credit agreement
Delivered: 17 October 1992
Status: Satisfied on 10 November 1993
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
11 October 1991
Credit agreement
Delivered: 18 October 1991
Status: Satisfied on 10 November 1993
Persons entitled: Close Brothers Limited
Description: All the right title and interest in and to all sums payable…
21 April 1983
Mortgage debenture
Delivered: 5 May 1983
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…
29 October 1981
Charge over all book debts
Delivered: 5 November 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
21 May 1980
Floating charge
Delivered: 11 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…