Seaton Delaval
Whitley Bay
NE25 0QT
Director Name | Mr Remco Boerefijn |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 2024(16 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 14d, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay NE25 0QT |
Director Name | Mr Luc De Busscher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 March 2024(16 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Unit 14d, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay NE25 0QT |
Director Name | Mr Gordon Renney |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Steven Renney |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Secretary Name | Linda Renney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr John Hudspith |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2014) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Robert Colver |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield S9 1XH |
Director Name | Mr John Charles Hepworth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 March 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield S9 1XH |
Secretary Name | Richard Charles Monro |
---|---|
Status | Resigned |
Appointed | 13 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 March 2018) |
Role | Company Director |
Correspondence Address | Signet House 17 Europa View Sheffield S9 1XH |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | ibslgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2370444 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 14d, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay NE25 0QT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
100 at £1 | Ibsl Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
15 March 2024 | Resolutions
|
---|---|
15 March 2024 | Memorandum and Articles of Association (35 pages) |
12 March 2024 | Appointment of Mr Luc De Busscher as a director on 1 March 2024 (2 pages) |
12 March 2024 | Appointment of Mr Remco Boerefijn as a director on 1 March 2024 (2 pages) |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
20 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
15 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
19 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
20 January 2021 | Register 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 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 March 2018 | Registered 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 2018 | Appointment of Mr Steven Gordon James Renney as a director on 7 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Richard Charles Monro as a secretary on 7 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Richard Charles Monro as a director on 7 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Ian Jackson as a director on 7 March 2018 (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
13 October 2017 | Appointment of Mr Ian Jackson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Robert Colver as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Ian Jackson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Robert Colver as a director on 13 October 2017 (1 page) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 April 2017 | Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 January 2015 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page) |
30 January 2015 | Director's details changed for Mr Richard Charles Monro on 13 March 2014 (2 pages) |
30 January 2015 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page) |
30 January 2015 | Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page) |
30 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 January 2015 | Director's details changed for Mr John Charles Hepworth on 13 March 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr Robert Colver on 13 March 2014 (2 pages) |
30 January 2015 | Secretary's details changed for Richard Charles Monro on 13 March 2014 (1 page) |
30 January 2015 | Secretary's details changed for Richard Charles Monro on 13 March 2014 (1 page) |
30 January 2015 | Director's details changed for Mr Robert Colver on 13 March 2014 (2 pages) |
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page) |
30 January 2015 | Director's details changed for Mr Richard Charles Monro on 13 March 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr John Charles Hepworth on 13 March 2014 (2 pages) |
30 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
1 April 2014 | Termination of appointment of Steven Renney as a director (1 page) |
1 April 2014 | Appointment of Mr Robert Colver as a director (2 pages) |
1 April 2014 | Termination of appointment of John Hudspith as a director (1 page) |
1 April 2014 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
1 April 2014 | Termination of appointment of Linda Renney as a secretary (1 page) |
1 April 2014 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
1 April 2014 | Appointment of Mr Robert Colver as a director (2 pages) |
1 April 2014 | Termination of appointment of Gordon Renney as a director (1 page) |
1 April 2014 | Registered office address changed from Unit 14D Delavel Trading Estate Double Row Seaton Delavel Northumberland NE25 0QT on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Linda Renney as a secretary (1 page) |
1 April 2014 | Appointment of Richard Charles Monro as a secretary (2 pages) |
1 April 2014 | Registered office address changed from Unit 14D Delavel Trading Estate Double Row Seaton Delavel Northumberland NE25 0QT on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Richard Charles Monro as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Gordon Renney as a director (1 page) |
1 April 2014 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
1 April 2014 | Termination of appointment of Steven Renney as a director (1 page) |
1 April 2014 | Registered office address changed from Unit 14D Delavel Trading Estate Double Row Seaton Delavel Northumberland NE25 0QT on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of John Hudspith as a director (1 page) |
1 April 2014 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Company name changed ibsl group LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed ibsl group LIMITED\certificate issued on 28/04/11
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
1 March 2011 | Secretary's details changed for Linda Renney on 1 January 2011 (1 page) |
1 March 2011 | Secretary's details changed for Linda Renney on 1 January 2011 (1 page) |
1 March 2011 | Secretary's details changed for Linda Renney on 1 January 2011 (1 page) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Gordon Renney on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Steven Renney on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Gordon Renney on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Steven Renney on 18 January 2010 (2 pages) |
4 December 2009 | Appointment of Mr John Hudspith as a director (2 pages) |
4 December 2009 | Appointment of Mr John Hudspith as a director (2 pages) |
10 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / steven renney / 30/05/2008 (1 page) |
20 January 2009 | Director's change of particulars / gordon renney / 01/01/2009 (2 pages) |
20 January 2009 | Director's change of particulars / steven renney / 30/05/2008 (1 page) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / gordon renney / 01/01/2009 (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Ad 22/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Ad 22/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Incorporation (22 pages) |
18 January 2008 | Incorporation (22 pages) |