Company NameBellatrix Ship Management Group Limited
DirectorsMatthew Archibald Dunlop and Benjamin Thomas Hall
Company StatusActive
Company Number03902499
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)
Previous NamesBibby International Services Group Limited and Bibby Ship Management Group Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Archibald Dunlop
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2016(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleGroup Director Marine Operations
Country of ResidenceScotland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Benjamin Thomas Hall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 December 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Group Finance
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameSir Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnswood
Margarets Lane, Childer Thornton
Ellesmere Port
Cheshire
CH66 5PF
Wales
Director NameMr Jonathan Haymer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Director NameJohn Stewart Whewell Hogarth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDingle Nook 162 Barnston Road
Heswall
Wirral
Merseyside
L61 1BZ
Director NameNigel Howard Malpass
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address10 Clifton Drive
Ramsey
Isle Of Man
IM8 3ND
Director NameMartyn Philip Howard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 weeks, 2 days after company formation)
Appointment Duration13 years (resigned 31 January 2013)
RoleShip Manager
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameCapt Rodolfo Militante Fernandez
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFilipino
StatusResigned
Appointed23 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2003)
RoleMaster Mariner
Correspondence Address20 Vienna Street
Better Living Subdivision
Paranaque City
Metro Manila
Foreign
Director NameCapt Dinesh Gautama
Date of BirthMay 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed14 June 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address501-A Carnation Building
Off Yari Road Versova
Mumbai
Maharashtra 400061
India
Director NameJonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2006)
RoleChartered Accountant
Correspondence Address54 Cambridge Road
Crosby
Liverpool
L23 7TZ
Director NameMark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1 Broomfield Road
Teddington
TW11 9NU
Director NameHoward Dennis Woodcock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Firs Lane, Appleton
Warrington
WA4 5LG
Director NameMr Cyril Joseph Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Latchford Road
Gayton
Wirral
Merseyside
CH60 3RN
Wales
Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Owls Close
Whittlesford
Cambridgeshire
CB2 4PL
Director NameMr Sean Thomas Golding
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameAnthony Malcolm Neumann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address11 Faaie Ny Cabbal
Kirk Michael
Isle Of Man
IM6 2HS
Director NameBarry Anthony Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2008)
RoleChartered Accountant
Country of ResidenceIsle Of Man Uk
Correspondence Address1 Pinehurst Glen
Saddlestone
Douglas
Isle Of Man
IM2 1PP
Director NameMr Jonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Ian Mathison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMartin Cranston Kent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleTechnical Director
Country of ResidenceSingapore
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr David Albert Robertson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Banbury Office Village
Noral Way
Banbury
OX16 2SB
Director NameDr Steven Potter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Edward John Rimmer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hough Green
Chester
CH4 8JQ
Wales
Director NameMr Simon David Barham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Christopher John Stone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Iain Alexander Speak
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years after company formation)
Appointment Duration12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Paul Andrew Cullingford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Simon Peter Venables
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Limited 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Simon John Pressly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2016(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 May 2016)
RoleGroup Director, Crew Operations
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMr Ian Vallance
StatusResigned
Appointed05 March 2016(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2018)
RoleCompany Director
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Ian Vallance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMrs Deborah Grimason
StatusResigned
Appointed25 September 2018(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2021)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address105 Duke Street
Liverpool
Merseyside
L1 5JQ

Contact

Websitebibbylinegroup.co.uk
Email address[email protected]

Location

Registered Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at $1Bibby Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,500
Net Worth£386,122
Cash£65,291
Current Liabilities£2,187,312

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

14 November 2008Delivered on: 26 November 2008
Satisfied on: 23 March 2011
Persons entitled: Fortis Bank S.A./N.V. (London Branch) Acting as Security Agent and Trustee on Behalf of the Creditors

Classification: A manager's undertaking
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right, title and interest , present and future in and to the benefit of all insurances of each of the barbadian registered ships M.V.s bibby altona, bibby challenge, bibby kalmar, bibby progress, bibby bergen, bibby stockhom and bibby renaissance and of the british registered ship bibby portsmouth.
Fully Satisfied

Filing History

18 December 2020Full accounts made up to 31 December 2019 (25 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (23 pages)
27 August 2019Appointment of Ms Deborah Grimason as a director on 16 August 2019 (2 pages)
27 August 2019Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 September 2018Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages)
26 September 2018Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page)
27 July 2018Full accounts made up to 31 December 2017 (23 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (24 pages)
1 September 2017Full accounts made up to 31 December 2016 (24 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 March 2017Termination of appointment of Barry Anthony Hughes as a director on 10 March 2017 (1 page)
23 March 2017Termination of appointment of Barry Anthony Hughes as a director on 10 March 2017 (1 page)
25 August 2016Company name changed bibby ship management group LIMITED\certificate issued on 25/08/16 (3 pages)
25 August 2016Company name changed bibby ship management group LIMITED\certificate issued on 25/08/16 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • USD 100
(6 pages)
12 May 2016Appointment of Mr Ian Vallance as a director on 2 May 2016 (2 pages)
12 May 2016Termination of appointment of Simon John Pressly as a director on 2 May 2016 (1 page)
12 May 2016Termination of appointment of Simon John Pressly as a director on 2 May 2016 (1 page)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • USD 100
(6 pages)
12 May 2016Appointment of Mr Ian Vallance as a director on 2 May 2016 (2 pages)
29 March 2016Registered office address changed from 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA England to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA England to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 29 March 2016 (1 page)
21 March 2016Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA on 21 March 2016 (1 page)
16 March 2016Appointment of Mr Simon John Pressly as a director on 5 March 2016 (2 pages)
16 March 2016Appointment of Mr Simon John Pressly as a director on 5 March 2016 (2 pages)
15 March 2016Termination of appointment of Christopher John Stone as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Simon Peter Venables as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Christopher John Stone as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Michael Peter Brown as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Edward John Rimmer as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Simon Peter Venables as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Michael Peter Brown as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 5 March 2016 (1 page)
15 March 2016Appointment of Mr Ian Vallance as a secretary on 5 March 2016 (2 pages)
15 March 2016Appointment of Mr Matthew Archibald Dunlop as a director on 5 March 2016 (2 pages)
15 March 2016Termination of appointment of Edward John Rimmer as a director on 5 March 2016 (1 page)
15 March 2016Appointment of Mr Ian Vallance as a secretary on 5 March 2016 (2 pages)
15 March 2016Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 5 March 2016 (1 page)
15 March 2016Appointment of Mr Matthew Archibald Dunlop as a director on 5 March 2016 (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • USD 100
(9 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • USD 100
(9 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • USD 100
(9 pages)
29 January 2015Appointment of Simon Peter Venables as a director on 1 January 2015 (3 pages)
29 January 2015Appointment of Simon Peter Venables as a director on 1 January 2015 (3 pages)
29 January 2015Appointment of Simon Peter Venables as a director on 1 January 2015 (3 pages)
28 January 2015Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages)
28 January 2015Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages)
28 January 2015Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages)
5 January 2015Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • USD 100
(19 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • USD 100
(19 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • USD 100
(19 pages)
28 April 2014Director's details changed for Christopher John Stone on 25 January 2014 (2 pages)
28 April 2014Director's details changed for Christopher John Stone on 25 January 2014 (2 pages)
7 January 2014Appointment of Mr Iain Alexander Speak as a director (3 pages)
7 January 2014Appointment of Mr Paul Andrew Cullingford as a director (3 pages)
7 January 2014Appointment of Mr Paul Andrew Cullingford as a director (3 pages)
7 January 2014Appointment of Mr Iain Alexander Speak as a director (3 pages)
2 January 2014Termination of appointment of David Robertson as a director (1 page)
2 January 2014Termination of appointment of David Robertson as a director (1 page)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2013Appointment of Christopher John Stone as a director (3 pages)
20 September 2013Appointment of Christopher John Stone as a director (3 pages)
31 July 2013Termination of appointment of Simon Barham as a director (1 page)
31 July 2013Termination of appointment of Simon Barham as a director (1 page)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
31 January 2013Termination of appointment of Martin Kent as a director (1 page)
31 January 2013Termination of appointment of Martyn Howard as a director (1 page)
31 January 2013Termination of appointment of Martin Kent as a director (1 page)
31 January 2013Termination of appointment of Martyn Howard as a director (1 page)
31 January 2013Termination of appointment of Jonathan Osborne as a director (1 page)
31 January 2013Termination of appointment of Sean Golding as a director (1 page)
31 January 2013Termination of appointment of Sean Golding as a director (1 page)
31 January 2013Termination of appointment of Jonathan Osborne as a director (1 page)
2 January 2013Termination of appointment of Ian Mathison as a director (1 page)
2 January 2013Termination of appointment of Ian Mathison as a director (1 page)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Appointment of Simon David Barham as a director (3 pages)
4 September 2012Appointment of Simon David Barham as a director (3 pages)
12 June 2012Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages)
12 June 2012Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages)
12 June 2012Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
6 March 2012Appointment of Mr Edward John Rimmer as a director (3 pages)
6 March 2012Appointment of Mr Edward John Rimmer as a director (3 pages)
15 February 2012Termination of appointment of Steven Potter as a director (1 page)
15 February 2012Termination of appointment of Steven Potter as a director (1 page)
5 January 2012Director's details changed for Mr David Albert Robertson on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Mr David Albert Robertson on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Mr David Albert Robertson on 1 January 2012 (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
12 May 2011Director's details changed for Mr Steven Potter on 16 October 2010 (2 pages)
12 May 2011Director's details changed for Mr Steven Potter on 16 October 2010 (2 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Auditor's resignation (1 page)
7 January 2011Auditor's resignation (1 page)
2 November 2010Appointment of David Albert Robertson as a director (3 pages)
2 November 2010Appointment of David Albert Robertson as a director (3 pages)
26 October 2010Appointment of Barry Anthony Hughes as a director (3 pages)
26 October 2010Appointment of Mr Steven Potter as a director (3 pages)
26 October 2010Appointment of Barry Anthony Hughes as a director (3 pages)
26 October 2010Appointment of Mr Steven Potter as a director (3 pages)
7 July 2010Full accounts made up to 31 December 2009 (16 pages)
7 July 2010Full accounts made up to 31 December 2009 (16 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Martyn Philip Howard on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Martyn Philip Howard on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Martyn Philip Howard on 1 May 2010 (2 pages)
30 April 2010Director's details changed for Captain Ian Mathison on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Captain Ian Mathison on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Jonathan Osborne on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Jonathan Osborne on 28 April 2010 (2 pages)
1 February 2010Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 May 2009Return made up to 04/05/09; full list of members (4 pages)
18 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 November 2008Auditor's resignation (1 page)
25 November 2008Auditor's resignation (1 page)
18 November 2008Auditor's resignation (4 pages)
18 November 2008Auditor's resignation (4 pages)
4 November 2008Auditor's resignation (1 page)
4 November 2008Auditor's resignation (1 page)
23 September 2008Director appointed martin cranston kent (2 pages)
23 September 2008Director appointed martin cranston kent (2 pages)
18 September 2008Director appointed ian mathison (3 pages)
18 September 2008Director appointed ian mathison (3 pages)
18 September 2008Appointment terminated director barry hughes (1 page)
18 September 2008Appointment terminated director barry hughes (1 page)
16 September 2008Appointment terminated director anthony neumann (1 page)
16 September 2008Appointment terminated director anthony neumann (1 page)
18 August 2008Company name changed bibby international services group LIMITED\certificate issued on 20/08/08 (2 pages)
18 August 2008Company name changed bibby international services group LIMITED\certificate issued on 20/08/08 (2 pages)
12 August 2008Full accounts made up to 31 December 2007 (13 pages)
12 August 2008Full accounts made up to 31 December 2007 (13 pages)
29 May 2008Return made up to 04/05/08; full list of members (5 pages)
29 May 2008Return made up to 04/05/08; full list of members (5 pages)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
17 July 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Full accounts made up to 31 December 2006 (13 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
12 June 2006Full accounts made up to 31 December 2005 (12 pages)
12 June 2006Full accounts made up to 31 December 2005 (12 pages)
12 May 2006Return made up to 04/05/06; full list of members (3 pages)
12 May 2006Return made up to 04/05/06; full list of members (3 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
24 November 2005Memorandum and Articles of Association (13 pages)
24 November 2005Memorandum and Articles of Association (13 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 June 2005Return made up to 04/05/05; full list of members (3 pages)
1 June 2005Return made up to 04/05/05; full list of members (3 pages)
16 May 2005Full accounts made up to 31 December 2004 (11 pages)
16 May 2005Full accounts made up to 31 December 2004 (11 pages)
3 February 2005New director appointed (3 pages)
3 February 2005New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
14 July 2004Full accounts made up to 31 December 2003 (11 pages)
14 July 2004Full accounts made up to 31 December 2003 (11 pages)
24 May 2004Return made up to 04/05/04; no change of members (7 pages)
24 May 2004Return made up to 04/05/04; no change of members (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
11 December 2003Auditor's resignation (1 page)
11 December 2003Auditor's resignation (1 page)
10 August 2003Full accounts made up to 31 December 2002 (13 pages)
10 August 2003Full accounts made up to 31 December 2002 (13 pages)
15 July 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
17 June 2003New director appointed (3 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (3 pages)
23 May 2003Return made up to 04/05/03; full list of members (8 pages)
23 May 2003Return made up to 04/05/03; full list of members (8 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
4 July 2002Full accounts made up to 31 December 2001 (12 pages)
4 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 May 2002Return made up to 04/05/02; full list of members (10 pages)
17 May 2002Return made up to 04/05/02; full list of members (10 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
15 May 2001Return made up to 04/05/01; full list of members (8 pages)
15 May 2001Return made up to 04/05/01; full list of members (8 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
12 January 2001Return made up to 29/12/00; full list of members (7 pages)
12 January 2001Return made up to 29/12/00; full list of members (7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
29 December 1999Incorporation (31 pages)
29 December 1999Incorporation (31 pages)