BIBBY MARINE LIMITED
BRITAIN STEAMSHIP COMPANY LIMITED(THE)

Hellopages » Merseyside » Liverpool » L1 5JQ
Company number 00020535
Status Active
Incorporation Date 8 December 1884
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, 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017; Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017. The most likely internet sites of BIBBY MARINE LIMITED are www.bibbymarine.co.uk, and www.bibby-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-one years and two 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 Marine Limited is a Private Limited Company. The company registration number is 00020535. Bibby Marine Limited has been working since 08 December 1884. The present status of the company is Active. The registered address of Bibby Marine Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS.&CO.(MANAGEMENT)LIMITED is a Secretary of the company. BIBBY, Michael James, Sir is a Director of the company. BLAIKIE, Stephen is a Director of the company. BROWN, Michael Peter is a Director of the company. GOLDING, Sean Thomas is a Director of the company. HUGHES, John Howard is a Director of the company. KITCHEN, Simon Jeremy is a Director of the company. OSBORNE, Jonathan is a Director of the company. QUINN, Nigel Colin Patrick is a Director of the company. Director BARNES, Arthur Rennie has been resigned. Director BATRA, Gaurav has been resigned. Director BIBBY, Michael James, Sir has been resigned. Director GREEN, Cyril Joseph has been resigned. Director HAYMER, Jonathan has been resigned. Director HAYMER, Jonathan has been resigned. Director HOGARTH, John Stewart Whewell has been resigned. Director HOWARD, Martyn Philip has been resigned. Director HUGHES, Barry Anthony has been resigned. Director KENT, Martin Cranston has been resigned. Director KITCHEN, Simon Jeremy has been resigned. Director MATHISON, Ian, Captain has been resigned. Director MCLEAY, Ian Andrew 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
BIBBY, Michael James, Sir
Appointed Date: 06 March 2012
62 years old

Director
BLAIKIE, Stephen
Appointed Date: 01 January 2008
76 years old

Director
BROWN, Michael Peter
Appointed Date: 10 October 2016
69 years old

Director
GOLDING, Sean Thomas
Appointed Date: 01 January 2006
53 years old

Director
HUGHES, John Howard
Appointed Date: 01 November 2002
70 years old

Director
KITCHEN, Simon Jeremy
Appointed Date: 06 March 2012
68 years old

Director
OSBORNE, Jonathan
Appointed Date: 01 December 2001
56 years old

Director
QUINN, Nigel Colin Patrick
Appointed Date: 01 March 2017
54 years old

Resigned Directors

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

Director
BATRA, Gaurav
Resigned: 31 December 2014
Appointed Date: 06 March 2013
54 years old

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

Director
GREEN, Cyril Joseph
Resigned: 15 October 2010
Appointed Date: 01 November 2004
76 years old

Director
HAYMER, Jonathan
Resigned: 14 September 2016
Appointed Date: 06 March 2012
66 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
82 years old

Director
HOWARD, Martyn Philip
Resigned: 06 March 2012
Appointed Date: 01 January 2008
68 years old

Director
HUGHES, Barry Anthony
Resigned: 06 March 2012
Appointed Date: 29 October 2008
63 years old

Director
KENT, Martin Cranston
Resigned: 06 March 2012
Appointed Date: 01 January 2008
73 years old

Director
KITCHEN, Simon Jeremy
Resigned: 01 January 2008
Appointed Date: 24 January 2005
68 years old

Director
MATHISON, Ian, Captain
Resigned: 06 March 2012
Appointed Date: 01 September 2008
77 years old

Director
MCLEAY, Ian Andrew
Resigned: 31 March 2017
Appointed Date: 26 August 2014
60 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 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIBBY MARINE LIMITED Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
10 Apr 2017
Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017
07 Mar 2017
Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017
16 Jan 2017
Director's details changed for Mr John Howard Hughes on 1 January 2017
29 Nov 2016
Statement of company's objects
...
... and 172 more events
29 Jun 1987
Particulars of mortgage/charge

29 Jun 1987
Particulars of mortgage/charge

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

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

BIBBY MARINE LIMITED Charges

18 February 2014
Charge code 0002 0535 0041
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge.
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 ure or operation of M.V…
15 October 1991
Floating charge
Delivered: 4 November 1991
Status: Satisfied on 31 October 2007
Persons entitled: Unibank PLC
Description: Undertaking and all property and assets present and future.
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…
15 October 1991
First priority bahamas statutory mortgage
Delivered: 21 October 1991
Status: Satisfied on 31 October 2007
Persons entitled: Unibank PLC
Description: 32/64TH shares of the motor vessel named"shropshire"…
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 future in 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 comapny's interest present and future in 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 present and future in 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
Mortgage
Delivered: 16 May 1991
Status: Satisfied on 16 December 1991
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares of and in M.V. "lincolnshire" owned by the…
4 April 1990
First priority mortgage
Delivered: 19 April 1990
Status: Satisfied on 30 July 1991
Description: 64/64TH shares of and in M.V. "lincolnshire" registered at…
4 April 1990
Deed of covenant
Delivered: 9 April 1990
Status: Satisfied on 30 July 1991
Persons entitled: Barclays Bank PLC
Description: All the company's interest present & future in the ship…
17 June 1987
First priority statutory
Delivered: 30 June 1987
Status: Satisfied on 18 August 1990
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares of and in M.V. "lincolnshire" registered in…
17 June 1987
First priority statutory mortgage
Delivered: 30 June 1987
Status: Satisfied on 30 May 1989
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares of and in M.V. "hampshire" registered in the…
17 June 1987
Deed of covenant
Delivered: 29 June 1986
Status: Satisfied on 18 August 1990
Persons entitled: Barclays Bank PLC
Description: All the company's rights, title & interest and benefit in &…
29 June 1986
A registered charge
Delivered: 29 June 1986
Status: Satisfied on 30 May 1989
Persons entitled: Barclays Bank PLC
Description: All the company's rights title interests and benefits in &…
31 December 1985
Statutory mortgage
Delivered: 20 January 1986
Status: Satisfied on 4 May 1989
Persons entitled: Barclays Bank PLC
Description: Sixty four sicty fourth (64/64TH) shares of an in M.V…
31 December 1985
Deed of covenant
Delivered: 16 January 1986
Status: Satisfied on 4 May 1989
Persons entitled: Barclays Bank PLC
Description: All the company's rights, title & interest present and…
21 March 1984
Deed of charge
Delivered: 26 March 1984
Status: Satisfied on 30 May 1989
Persons entitled: Hambros Bank Limited
Description: The security fund, as such expression is defined in the…
26 September 1983
Deed of covenant
Delivered: 3 October 1983
Status: Satisfied
Persons entitled: Hambros Bank Limited
Description: The ship and her insurance earnings and requisition…
26 September 1983
Mortgage
Delivered: 3 October 1983
Status: Satisfied
Persons entitled: Skandinavaska Erskilda Banken
Description: 64/64TH shares in M.V. "hampshire" registered at liverpool…
21 April 1983
Second assignment of earnings
Delivered: 11 May 1983
Status: Satisfied on 4 May 1989
Persons entitled: Skandinavaska Erskilda Banken
Description: The insurances on the floating accomadation barge "safe…
21 April 1983
Assignment of earnings
Delivered: 11 May 1983
Status: Satisfied on 4 May 1989
Persons entitled: Skandinavaska Erskilda Banken
Description: The insurances of the accomodation barge "safe esperia"…
21 April 1983
Second deed of covenant
Delivered: 11 May 1983
Status: Satisfied on 4 May 1989
Persons entitled: Skandinavaska Erskilda Banken
Description: All accounts which exist between the company and the…
21 April 1983
Deed of covenant
Delivered: 11 May 1983
Status: Satisfied on 4 May 1989
Persons entitled: Skandinaviska Erskilda Banken
Description: (1) all accounts which exist between the company and the…
21 April 1983
Deed of covenant
Delivered: 11 May 1983
Status: Satisfied on 4 May 1989
Persons entitled: Skandinaviska Erskilda Banken
Description: (1) all accounts which exist between the company and the…
21 April 1983
Deed of covenant
Delivered: 11 May 1983
Status: Satisfied on 4 May 1989
Persons entitled: Skandinavinska Erskilda Banken
Description: (1) all accounts which exist between the company and the…
7 April 1983
Second deed of covenants
Delivered: 7 April 1983
Status: Satisfied
Persons entitled: Skandinaviske Erskilde Banken
Description: All the interest present & future in the mortgaged premises…
31 March 1983
Deed of covenants
Delivered: 7 April 1983
Status: Satisfied
Persons entitled: Skandinaviska Erskilda Banken
Description: All the interest present & furture in the mortgaged…
31 March 1983
Mortgage
Delivered: 7 April 1983
Status: Satisfied
Persons entitled: Skandinaviska Erskilda Banken
Description: 64/64TH shares in the ship "safe esperia" registered at the…
31 March 1983
Mortgage
Delivered: 7 April 1983
Status: Satisfied
Persons entitled: Skandinaviske Erskilde Banken
Description: 64/64TH share sin the ship "safe esperia" registered at…
30 December 1982
Deed of covenant
Delivered: 13 January 1983
Status: Satisfied on 4 May 1989
Persons entitled: Barclays Bank International Limited.
Description: 64 64GTH shares in the motor vessel "lincolnshire"…
30 December 1982
First priority statutory mortgage
Delivered: 13 January 1983
Status: Satisfied on 4 May 1989
Persons entitled: Barclays Bank International Limited.
Description: 64 64TH shares in the motor vessel "lincolnshire"…
8 October 1980
Eighth priority statutory mortgage
Delivered: 8 October 1980
Status: Satisfied
Persons entitled: Banque Francaise Du Commerce Exterieur.
Description: Sixty-four sixty-fourth shares in the M.V. "hampshire"…
30 September 1980
Deed of covenants
Delivered: 8 October 1980
Status: Satisfied
Persons entitled: Banque Francaise Du Commerce Exterieur
Description: The ship and all insurances which are now or shall at any…
10 April 1980
Deed of covenant
Delivered: 10 April 1980
Status: Satisfied
Persons entitled: Banque Francaise Due Commerce Exterieur.
Description: The ship and all insurances which are now or shall at any…
10 April 1980
Seventh priority statutory mortgage
Delivered: 10 April 1980
Status: Satisfied
Persons entitled: Banque Francaise Du Commerce Exterieur .
Description: Sixty-four sixty-fourth shares in the M.V. "hampshire…
28 February 1979
Third priority statutory mortgage
Delivered: 7 March 1979
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank International Limited
Description: Sixty-four sixty-fourth shares in the M.V. "cheshire"…
27 January 1971
Statutory mortgage
Delivered: 3 February 1971
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: 64TH/64TH shares in the M.V. "cheshire".
15 July 1970
A financial agreement created by britain steamship co.LTD.
Delivered: 20 July 1970
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: All the owners rights interests & benefits under a building…