Company NameInsulation & Buoyancy Services Limited
Company StatusActive
Company Number06477209
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Previous NameIBSL Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Gordon James Renney
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14d, Double Row Delaval Trading Estate
Seaton Delaval
Whitley Bay
NE25 0QT
Director NameMr Remco Boerefijn
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2024(16 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 14d, Double Row Delaval Trading Estate
Seaton Delaval
Whitley Bay
NE25 0QT
Director NameMr Luc De Busscher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2024(16 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 14d, Double Row Delaval Trading Estate
Seaton Delaval
Whitley Bay
NE25 0QT
Director NameMr Gordon Renney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Steven Renney
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Secretary NameLinda Renney
NationalityBritish
StatusResigned
Appointed22 January 2008(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr John Hudspith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2014)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Robert Colver
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield
S9 1XH
Director NameMr John Charles Hepworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 07 March 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield
S9 1XH
Secretary NameRichard Charles Monro
StatusResigned
Appointed13 March 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 07 March 2018)
RoleCompany Director
Correspondence AddressSignet House 17 Europa View
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteibslgroup.co.uk
Email address[email protected]
Telephone0191 2370444
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 14d, Double Row Delaval Trading Estate
Seaton Delaval
Whitley Bay
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

100 at £1Ibsl Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

15 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 March 2024Memorandum and Articles of Association (35 pages)
12 March 2024Appointment of Mr Luc De Busscher as a director on 1 March 2024 (2 pages)
12 March 2024Appointment of Mr Remco Boerefijn as a director on 1 March 2024 (2 pages)
19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
19 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
20 January 2021Register inspection address has been changed from Signet House 17 Europa View Sheffield S9 1XH England to Unit 14D Delaval Trading Estate Seaton Delaval Whitley Bay NE25 0QT (1 page)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 March 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Unit 14D, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay NE25 0QT on 9 March 2018 (1 page)
8 March 2018Appointment of Mr Steven Gordon James Renney as a director on 7 March 2018 (2 pages)
8 March 2018Termination of appointment of Richard Charles Monro as a secretary on 7 March 2018 (1 page)
8 March 2018Termination of appointment of Richard Charles Monro as a director on 7 March 2018 (1 page)
8 March 2018Termination of appointment of Ian Jackson as a director on 7 March 2018 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
13 October 2017Appointment of Mr Ian Jackson as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Robert Colver as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Mr Ian Jackson as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Robert Colver as a director on 13 October 2017 (1 page)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 April 2017Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 January 2015Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page)
30 January 2015Director's details changed for Mr Richard Charles Monro on 13 March 2014 (2 pages)
30 January 2015Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page)
30 January 2015Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page)
30 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 January 2015Director's details changed for Mr John Charles Hepworth on 13 March 2014 (2 pages)
30 January 2015Director's details changed for Mr Robert Colver on 13 March 2014 (2 pages)
30 January 2015Secretary's details changed for Richard Charles Monro on 13 March 2014 (1 page)
30 January 2015Secretary's details changed for Richard Charles Monro on 13 March 2014 (1 page)
30 January 2015Director's details changed for Mr Robert Colver on 13 March 2014 (2 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(8 pages)
30 January 2015Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page)
30 January 2015Director's details changed for Mr Richard Charles Monro on 13 March 2014 (2 pages)
30 January 2015Director's details changed for Mr John Charles Hepworth on 13 March 2014 (2 pages)
30 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(8 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
1 April 2014Termination of appointment of Steven Renney as a director (1 page)
1 April 2014Appointment of Mr Robert Colver as a director (2 pages)
1 April 2014Termination of appointment of John Hudspith as a director (1 page)
1 April 2014Appointment of Mr Richard Charles Monro as a director (2 pages)
1 April 2014Termination of appointment of Linda Renney as a secretary (1 page)
1 April 2014Appointment of Mr John Charles Hepworth as a director (2 pages)
1 April 2014Appointment of Mr Robert Colver as a director (2 pages)
1 April 2014Termination of appointment of Gordon Renney as a director (1 page)
1 April 2014Registered office address changed from Unit 14D Delavel Trading Estate Double Row Seaton Delavel Northumberland NE25 0QT on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Linda Renney as a secretary (1 page)
1 April 2014Appointment of Richard Charles Monro as a secretary (2 pages)
1 April 2014Registered office address changed from Unit 14D Delavel Trading Estate Double Row Seaton Delavel Northumberland NE25 0QT on 1 April 2014 (1 page)
1 April 2014Appointment of Richard Charles Monro as a secretary (2 pages)
1 April 2014Termination of appointment of Gordon Renney as a director (1 page)
1 April 2014Appointment of Mr John Charles Hepworth as a director (2 pages)
1 April 2014Termination of appointment of Steven Renney as a director (1 page)
1 April 2014Registered office address changed from Unit 14D Delavel Trading Estate Double Row Seaton Delavel Northumberland NE25 0QT on 1 April 2014 (1 page)
1 April 2014Termination of appointment of John Hudspith as a director (1 page)
1 April 2014Appointment of Mr Richard Charles Monro as a director (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Company name changed ibsl group LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
28 April 2011Company name changed ibsl group LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04
(1 page)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04
(1 page)
1 March 2011Secretary's details changed for Linda Renney on 1 January 2011 (1 page)
1 March 2011Secretary's details changed for Linda Renney on 1 January 2011 (1 page)
1 March 2011Secretary's details changed for Linda Renney on 1 January 2011 (1 page)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Gordon Renney on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Steven Renney on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Gordon Renney on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Steven Renney on 18 January 2010 (2 pages)
4 December 2009Appointment of Mr John Hudspith as a director (2 pages)
4 December 2009Appointment of Mr John Hudspith as a director (2 pages)
10 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / steven renney / 30/05/2008 (1 page)
20 January 2009Director's change of particulars / gordon renney / 01/01/2009 (2 pages)
20 January 2009Director's change of particulars / steven renney / 30/05/2008 (1 page)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / gordon renney / 01/01/2009 (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Ad 22/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Ad 22/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
18 January 2008Incorporation (22 pages)
18 January 2008Incorporation (22 pages)