Company NameIbi International Limited
Company StatusActive
Company Number02192554
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)
Previous NameClassic Movements Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Harold Francis Shields
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 2013(25 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Michael Shields
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 2013(25 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr John William Elder Jr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2015(28 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Michael Vincent
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Gary Peter Joseph Birdsey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 11 August 2017)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressLawford Business Services The Old Station, Moor La
Staines
Surrey
TW18 4BB
Director NamePaul Arthur Richardson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 October 2018)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NamePaul Arthur Richardson
NationalityBritish
StatusResigned
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringville 200 Chertsey Lane
Staines
Middlesex
TW18 3LY
Secretary NameMrs Deborah Birdsey
StatusResigned
Appointed08 December 2011(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressQuantum House 59-61 Guildford Street
Chertsey
Surrey
KT16 9AX
Secretary NameMrs Jacqueline Richardson
StatusResigned
Appointed08 December 2011(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressQuantum House 59-61 Guildford Street
Chertsey
Surrey
KT16 9AX
Director NameMr John Charles Mallon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2013(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37-06 61st Street
New York
11377
Secretary NameMr Paul Arthur Richardson
StatusResigned
Appointed23 October 2013(25 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 October 2018)
RoleCompany Director
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Contact

Websiteclassic-movements.co.uk
Telephone01784 473363
Telephone regionStaines

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Bii Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£239,661
Cash£65,475
Current Liabilities£151,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

11 March 1993Delivered on: 19 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 March 1991Delivered on: 14 March 1991
Satisfied on: 24 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 31 December 2019 (10 pages)
12 July 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
12 July 2019Cessation of Paul Richardson as a person with significant control on 31 October 2018 (1 page)
12 July 2019Notification of Michael Peter Shields as a person with significant control on 30 June 2016 (2 pages)
12 July 2019Change of details for Bii Incorporated as a person with significant control on 30 June 2016 (2 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
31 October 2018Termination of appointment of Paul Arthur Richardson as a secretary on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Paul Arthur Richardson as a director on 31 October 2018 (1 page)
12 October 2018Appointment of Mr Michael Vincent as a director on 2 October 2018 (2 pages)
11 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 May 2018Registered office address changed from Lawford Business Services the Old Station, Moor Lane Staines Surrey TW18 4BB United Kingdom to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page)
5 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
11 August 2017Cessation of Gary Peter Joseph Birdsey as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of Gary Peter Joseph Birdsey as a person with significant control on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Gary Peter Joseph Birdsey as a director on 11 August 2017 (1 page)
11 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 August 2017Termination of appointment of Gary Peter Joseph Birdsey as a director on 11 August 2017 (1 page)
11 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 June 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
31 May 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Lawford Business Services the Old Station, Moor Lane Staines Surrey TW18 4BB on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Lawford Business Services the Old Station, Moor Lane Staines Surrey TW18 4BB on 31 May 2017 (1 page)
8 October 2016Auditor's resignation (1 page)
8 October 2016Auditor's resignation (1 page)
12 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 13 July 2016 (1 page)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Director's details changed for Mr Harold Francis Shields on 1 January 2016 (2 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Director's details changed for Mr Michael Shields on 1 January 2016 (2 pages)
17 May 2016Director's details changed for Mr Harold Francis Shields on 1 January 2016 (2 pages)
17 May 2016Director's details changed for Mr Michael Shields on 1 January 2016 (2 pages)
16 May 2016Director's details changed for Paul Arthur Richardson on 1 January 2016 (2 pages)
16 May 2016Director's details changed for Gary Peter Joseph Birdsey on 1 January 2016 (2 pages)
16 May 2016Director's details changed for Gary Peter Joseph Birdsey on 1 January 2016 (2 pages)
16 May 2016Director's details changed for Paul Arthur Richardson on 1 January 2016 (2 pages)
17 November 2015Appointment of Mr John William Elder Jr as a director on 6 November 2015 (2 pages)
17 November 2015Appointment of Mr John William Elder Jr as a director on 6 November 2015 (2 pages)
17 November 2015Appointment of Mr John William Elder Jr as a director on 6 November 2015 (2 pages)
7 October 2015Accounts for a small company made up to 31 March 2015 (9 pages)
7 October 2015Accounts for a small company made up to 31 March 2015 (9 pages)
23 May 2015Company name changed classic movements LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Company name changed classic movements LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
23 May 2015Change of name notice (2 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(6 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(6 pages)
30 April 2015Termination of appointment of John Charles Mallon as a director on 28 April 2015 (1 page)
30 April 2015Termination of appointment of John Charles Mallon as a director on 28 April 2015 (1 page)
1 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(8 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(8 pages)
25 October 2013Appointment of Mr Paul Arthur Richardson as a secretary (1 page)
25 October 2013Appointment of Mr Paul Arthur Richardson as a secretary (1 page)
24 October 2013Appointment of Mr John Charles Mallon as a director (2 pages)
24 October 2013Termination of appointment of Deborah Birdsey as a secretary (1 page)
24 October 2013Termination of appointment of Jacqueline Richardson as a secretary (1 page)
24 October 2013Appointment of Mr John Charles Mallon as a director (2 pages)
24 October 2013Termination of appointment of Deborah Birdsey as a secretary (1 page)
24 October 2013Appointment of Mr Michael Shields as a director (2 pages)
24 October 2013Appointment of Mr Michael Shields as a director (2 pages)
24 October 2013Appointment of Mr Harold Francis Shields as a director (2 pages)
24 October 2013Termination of appointment of Jacqueline Richardson as a secretary (1 page)
24 October 2013Appointment of Mr Harold Francis Shields as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (25 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (25 pages)
18 September 2012Termination of appointment of Paul Richardson as a secretary (1 page)
18 September 2012Appointment of Mrs Jacqueline Richardson as a secretary (1 page)
18 September 2012Appointment of Mrs Jacqueline Richardson as a secretary (1 page)
18 September 2012Appointment of Mrs Deborah Birdsey as a secretary (1 page)
18 September 2012Termination of appointment of Paul Richardson as a secretary (1 page)
18 September 2012Appointment of Mrs Deborah Birdsey as a secretary (1 page)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(7 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 May 2010Director's details changed for Paul Arthur Richardson on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Gary Peter Joseph Birdsey on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Gary Peter Joseph Birdsey on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Paul Arthur Richardson on 12 May 2010 (2 pages)
20 October 2009Registered office address changed from , Alan James & Co, 16 Shepperton Marina, Felix Lane Shepperton, Middlesex, TW17 8NJ on 20 October 2009 (1 page)
20 October 2009Registered office address changed from , Alan James & Co, 16 Shepperton Marina, Felix Lane Shepperton, Middlesex, TW17 8NJ on 20 October 2009 (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 May 2009Return made up to 12/05/09; full list of members (4 pages)
14 May 2009Return made up to 12/05/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 12/05/08; full list of members (4 pages)
23 July 2008Return made up to 12/05/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 August 2007Return made up to 12/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/08/07
(7 pages)
8 August 2007Return made up to 12/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/08/07
(7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 June 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 June 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 12/05/05; full list of members (7 pages)
7 June 2005Return made up to 12/05/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 July 2003Return made up to 12/05/03; full list of members (7 pages)
17 July 2003Return made up to 12/05/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 May 2002Return made up to 12/05/02; full list of members (7 pages)
31 May 2002Return made up to 12/05/02; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 12/05/01; full list of members (6 pages)
14 May 2001Return made up to 12/05/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 May 2000Return made up to 12/05/00; full list of members (6 pages)
19 May 2000Return made up to 12/05/00; full list of members (6 pages)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Return made up to 12/05/99; full list of members (6 pages)
17 June 1999Return made up to 12/05/99; full list of members (6 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 May 1998Return made up to 12/05/98; no change of members (4 pages)
24 May 1998Return made up to 12/05/98; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 May 1997Secretary's particulars changed;director's particulars changed (1 page)
27 May 1997Secretary's particulars changed;director's particulars changed (1 page)
27 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1996Return made up to 12/05/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 May 1996Return made up to 12/05/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Secretary's particulars changed (2 pages)
28 June 1995Secretary's particulars changed (2 pages)
28 June 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
15 January 1988Memorandum and Articles of Association (11 pages)
15 January 1988Memorandum and Articles of Association (11 pages)
22 December 1987Company name changed\certificate issued on 22/12/87 (2 pages)
22 December 1987Company name changed\certificate issued on 22/12/87 (2 pages)
21 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1987Incorporation (12 pages)
12 November 1987Incorporation (12 pages)