Exchange Flags
Liverpool
L2 3YL
Director Name | Mr Michael Jeremy Slater |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Gary James Collins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Helen Julia Samuels |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2012(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Peter William Robinson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Hydrographic Surveyor |
Correspondence Address | 70 Silverdale Road Warrington Cheshire WA4 6BY |
Director Name | Mr Ian Andrew McLeay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Hydrographic Surveyor/Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House, 4 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
Director Name | Mr James Walters |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House 4 Brunel Road Croft Business Park Bromborough Merseyside CH62 3NY Wales |
Secretary Name | James Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Orchard Wallasey Merseyside CH45 5JN Wales |
Secretary Name | Penny Michelle McLeay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn High Street Tarvin Chester Cheshire CH3 8EE Wales |
Director Name | Mr Sean Thomas Golding |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Stephen Blaikie |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Robert Hugh Spillard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House 4 Brunel Road Croft Business Park Bromborough Merseyside CH62 3NY Wales |
Director Name | Mr Graeme Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atmosphere One Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Nigel Colin Patrick Quinn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 March 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House 4 Brunel Road Croft Business Park Bromborough Merseyside CH62 3NY Wales |
Director Name | Mr Ian Kenneth Crook |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Carl Paul McLaughlin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(20 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | bibbyhydromap.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3281120 |
Telephone region | Liverpool |
Registered Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.2k at £1 | Bibby Marine Survey Services LTD 40.53% Ordinary A |
---|---|
945 at £1 | Bibby Marine Survey Services LTD 33.16% Ordinary B |
750 at £1 | Bibby Marine Survey Services LTD 26.32% Ordinary C |
Year | 2014 |
---|---|
Turnover | £9,453,820 |
Gross Profit | £1,591,752 |
Net Worth | £1,779,825 |
Cash | £209 |
Current Liabilities | £4,225,940 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 22 May 2020 (overdue) |
4 August 2009 | Delivered on: 7 August 2009 Satisfied on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
4 February 2009 | Delivered on: 7 February 2009 Satisfied on: 28 October 2009 Persons entitled: Bank of Scotland PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel- wildcat 39 catamaran- SHMRLCAT3603804 and in her boats and appurtenances. Fully Satisfied |
4 February 2009 | Delivered on: 7 February 2009 Satisfied on: 28 October 2009 Persons entitled: Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel- wildcat 39 catamaran - sh-MIRLCAT3603804 and in her boats and appurtenances. Fully Satisfied |
7 August 2008 | Delivered on: 8 August 2008 Satisfied on: 28 October 2009 Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No.3 Classification: Debenture Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 July 2004 | Delivered on: 21 July 2004 Satisfied on: 28 October 2009 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account current. Particulars: Sixty four shares in the vessel name: unknown and in her boats and appurtenances; catamaran AL1024. Fully Satisfied |
16 October 2003 | Delivered on: 23 October 2003 Satisfied on: 28 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: By way of legal mortgage all estates or interest in the f/h and l/h properties known as land at 54 eastham village road, merseyside, wirral t/no MS129471 and land and building to the west of eastham village road, merseyside, wirral t/no MS462008. 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. Fully Satisfied |
27 November 2002 | Delivered on: 6 December 2002 Satisfied on: 20 October 2012 Persons entitled: Barclays Bank PLC Classification: Marine mortgage form ROS25 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 motorship: freya of liverpool official number: 906328 and registered at the port of liverpool. Fully Satisfied |
7 July 2000 | Delivered on: 13 July 2000 Satisfied on: 13 December 2008 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel botnia targa 35 serial number fi-BOM00007G999 and in her boats and appurtenances. Fully Satisfied |
20 December 2013 | Delivered on: 31 December 2013 Satisfied on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Proteus of liverpool offical no: 919550. notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 31 December 2013 Satisfied on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A ship - proteus of liverpool official no: 919550. Fully Satisfied |
30 September 2009 | Delivered on: 2 October 2009 Satisfied on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage of a ship 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: Sixty four sixty fourth shares in the vessel lia official number 909432 and in its appurtenances. Fully Satisfied |
30 September 2009 | Delivered on: 2 October 2009 Satisfied on: 16 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage of a ship 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: Sixty four sixty fourth shares in the vessel so fyne official no 915499 and in its appurtenances. Fully Satisfied |
4 August 2009 | Delivered on: 7 August 2009 Satisfied on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage of a ship 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: 64/64TH shares in the vessel named chartwell official number 717172 and in its appurtenances see image for full details. Fully Satisfied |
26 November 1997 | Delivered on: 2 December 1997 Satisfied on: 8 January 2009 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: 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. Fully Satisfied |
2 March 2016 | Delivered on: 9 March 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 16 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The vessel named lia with official number 909432. Outstanding |
8 May 2014 | Delivered on: 16 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The vessel named 'chartwell' with official number 717172. Outstanding |
8 May 2014 | Delivered on: 16 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The vessel named 'proteus of liverpool' with official number 919550. Outstanding |
8 May 2014 | Delivered on: 10 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 10 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The ship named 'chartwell'- official number 717172. Outstanding |
8 May 2014 | Delivered on: 10 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The ship named 'lia'-official number 909432. Outstanding |
8 May 2014 | Delivered on: 10 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The ship named 'proteous of liverpool' -official number 919550. Outstanding |
3 March 2014 | Delivered on: 12 March 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
13 January 2010 | Delivered on: 18 January 2010 Persons entitled: Fortis Bank, UK Branch Classification: Tripartite agreement 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: Right title and interest present and future in and to the insurances of the ship being tbn M.V. "bibby tethra." See image for full details. Outstanding |
28 February 2024 | Liquidators' statement of receipts and payments to 28 December 2023 (25 pages) |
---|---|
21 September 2023 | Appointment of a voluntary liquidator (3 pages) |
21 September 2023 | Removal of liquidator by court order (10 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 28 December 2022 (27 pages) |
19 March 2022 | Registered office address changed from 1 st Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on 19 March 2022 (2 pages) |
2 March 2022 | Liquidators' statement of receipts and payments to 28 December 2021 (30 pages) |
2 December 2021 | Notice of extension of time period of the administration (3 pages) |
2 December 2021 | Notice of extension of time period of the administration (3 pages) |
29 December 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
29 December 2020 | Administrator's progress report (27 pages) |
16 November 2020 | Administrator's progress report (33 pages) |
12 October 2020 | Statement of affairs with form AM02SOA (30 pages) |
3 July 2020 | Result of meeting of creditors (5 pages) |
5 June 2020 | Statement of administrator's proposal (49 pages) |
29 April 2020 | Registered office address changed from Maritime House 4 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY to 1 st Peters Square Manchester M2 3AE on 29 April 2020 (2 pages) |
22 April 2020 | Appointment of an administrator (3 pages) |
26 February 2020 | Satisfaction of charge 034080600016 in full (1 page) |
26 February 2020 | Satisfaction of charge 034080600019 in full (1 page) |
26 February 2020 | Satisfaction of charge 13 in full (1 page) |
26 February 2020 | Satisfaction of charge 034080600024 in full (1 page) |
26 February 2020 | Satisfaction of charge 034080600021 in full (1 page) |
26 February 2020 | Satisfaction of charge 034080600020 in full (1 page) |
26 February 2020 | Satisfaction of charge 034080600017 in full (1 page) |
26 February 2020 | Satisfaction of charge 034080600022 in full (1 page) |
3 February 2020 | Appointment of Helen Julia Samuels as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Ian Kenneth Crook as a director on 31 January 2020 (1 page) |
20 January 2020 | Full accounts made up to 31 December 2018 (26 pages) |
30 December 2019 | Satisfaction of charge 034080600018 in full (1 page) |
30 December 2019 | Satisfaction of charge 034080600023 in full (1 page) |
10 December 2019 | Director's details changed for Mr. Michael Jeremy Slater on 2 December 2019 (2 pages) |
6 December 2019 | Director's details changed for Mr John Howard Hughes on 2 December 2019 (2 pages) |
6 December 2019 | Director's details changed for Gary James Collins on 2 December 2019 (2 pages) |
6 December 2019 | Director's details changed for Mr Ian Kenneth Crook on 2 December 2019 (2 pages) |
5 July 2019 | Appointment of Gary James Collins as a director on 1 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Jonathan Osborne as a director on 31 March 2019 (1 page) |
1 February 2019 | Termination of appointment of Nigel Colin Patrick Quinn as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Carl Paul Mclaughlin as a director on 31 January 2019 (1 page) |
9 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Carl Paul Mclaughlin as a director on 1 March 2018 (2 pages) |
12 January 2018 | Termination of appointment of Graeme Wood as a director on 9 January 2018 (1 page) |
27 November 2017 | Director's details changed for Mr John Howard Hughes on 20 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr John Howard Hughes on 20 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017 (2 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
27 April 2017 | Director's details changed for Mr Graeme Wood on 17 March 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Graeme Wood on 17 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017 (1 page) |
7 March 2017 | Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr John Howard Hughes on 1 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr John Howard Hughes on 1 January 2017 (2 pages) |
21 November 2016 | Termination of appointment of Robert Hugh Spillard as a director on 11 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Robert Hugh Spillard as a director on 11 November 2016 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Resolutions
|
3 October 2016 | Termination of appointment of James Walters as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of James Walters as a director on 1 October 2016 (1 page) |
15 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
2 June 2016 | Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 May 2016 | Appointment of Mr Graeme Wood as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Graeme Wood as a director on 5 May 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr John Howard Hughes on 22 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr John Howard Hughes on 22 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Stephen Blaikie as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Stephen Blaikie as a director on 1 April 2016 (1 page) |
9 March 2016 | Registration of charge 034080600024, created on 2 March 2016 (54 pages) |
9 March 2016 | Registration of charge 034080600024, created on 2 March 2016 (54 pages) |
10 November 2015 | Appointment of Mr. Robert Hugh Spillard as a director on 2 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr. Robert Hugh Spillard as a director on 2 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr. Robert Hugh Spillard as a director on 2 November 2015 (2 pages) |
6 October 2015 | Appointment of Mr. Michael Jeremy Slater as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr. Michael Jeremy Slater as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr. Michael Jeremy Slater as a director on 1 October 2015 (2 pages) |
30 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 July 2015 | Full accounts made up to 31 March 2015 (21 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (21 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 April 2015 | Director's details changed for Mr John Howard Hughes on 28 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr John Howard Hughes on 28 April 2015 (2 pages) |
20 March 2015 | Company name changed osiris hydrographic & geophysical projects LIMITED\certificate issued on 20/03/15
|
20 March 2015 | Company name changed osiris hydrographic & geophysical projects LIMITED\certificate issued on 20/03/15
|
16 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
19 June 2014 | Director's details changed for Mr John Howard Hughes on 13 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr John Howard Hughes on 13 June 2014 (2 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 May 2014 | Registration of charge 034080600023 (30 pages) |
16 May 2014 | Registration of charge 034080600022 (30 pages) |
16 May 2014 | Registration of charge 034080600023 (30 pages) |
16 May 2014 | Registration of charge 034080600021 (30 pages) |
16 May 2014 | Registration of charge 034080600022 (30 pages) |
16 May 2014 | Registration of charge 034080600021 (30 pages) |
14 May 2014 | Satisfaction of charge 12 in full (4 pages) |
14 May 2014 | Satisfaction of charge 034080600014 in full (4 pages) |
14 May 2014 | Satisfaction of charge 034080600014 in full (4 pages) |
14 May 2014 | Satisfaction of charge 034080600015 in full (4 pages) |
14 May 2014 | Satisfaction of charge 9 in full (4 pages) |
14 May 2014 | Satisfaction of charge 10 in full (4 pages) |
14 May 2014 | Satisfaction of charge 034080600015 in full (4 pages) |
14 May 2014 | Satisfaction of charge 10 in full (4 pages) |
14 May 2014 | Satisfaction of charge 12 in full (4 pages) |
14 May 2014 | Satisfaction of charge 9 in full (4 pages) |
10 May 2014 | Registration of charge 034080600019 (11 pages) |
10 May 2014 | Registration of charge 034080600019 (11 pages) |
10 May 2014 | Registration of charge 034080600018 (11 pages) |
10 May 2014 | Registration of charge 034080600017 (11 pages) |
10 May 2014 | Registration of charge 034080600020 (33 pages) |
10 May 2014 | Registration of charge 034080600020 (33 pages) |
10 May 2014 | Registration of charge 034080600018 (11 pages) |
10 May 2014 | Registration of charge 034080600017 (11 pages) |
12 March 2014 | Registration of charge 034080600016 (24 pages) |
12 March 2014 | Registration of charge 034080600016 (24 pages) |
2 January 2014 | Appointment of Mr John Howard Hughes as a director (2 pages) |
2 January 2014 | Appointment of Mr John Howard Hughes as a director (2 pages) |
31 December 2013 | Registration of charge 034080600014 (11 pages) |
31 December 2013 | Registration of charge 034080600015 (43 pages) |
31 December 2013 | Registration of charge 034080600014 (11 pages) |
31 December 2013 | Registration of charge 034080600015 (43 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Director's details changed for James Walters on 1 July 2012 (2 pages) |
2 May 2013 | Director's details changed for James Walters on 1 July 2012 (2 pages) |
2 May 2013 | Director's details changed for James Walters on 1 July 2012 (2 pages) |
9 November 2012 | Auditor's resignation (1 page) |
9 November 2012 | Auditor's resignation (1 page) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 August 2012 | Director's details changed for James Walters on 21 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (10 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (10 pages) |
3 August 2012 | Director's details changed for James Walters on 21 July 2012 (2 pages) |
21 June 2012 | Appointment of Stephen Blaikie as a director (3 pages) |
21 June 2012 | Appointment of Bibby Bros & Co (Management) Ltd as a secretary (3 pages) |
21 June 2012 | Appointment of Stephen Blaikie as a director (3 pages) |
21 June 2012 | Appointment of Bibby Bros & Co (Management) Ltd as a secretary (3 pages) |
21 June 2012 | Appointment of Jonathan Osborne as a director (3 pages) |
21 June 2012 | Appointment of Jonathan Osborne as a director (3 pages) |
21 June 2012 | Appointment of Mr Sean Thomas Golding as a director (3 pages) |
21 June 2012 | Appointment of Mr Sean Thomas Golding as a director (3 pages) |
13 June 2012 | Termination of appointment of James Walters as a secretary (1 page) |
13 June 2012 | Termination of appointment of James Walters as a secretary (1 page) |
26 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
26 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/2003 (2 pages) |
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/2003 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 4 October 2003
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/2003 (2 pages) |
22 September 2010 | Form 128(4) dated 04/10/03 (1 page) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/2003 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Statement of capital following an allotment of shares on 4 October 2003
|
22 September 2010 | Statement of capital following an allotment of shares on 4 October 2003
|
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 4 October 2003
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 123 dated 04/10/2003 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of capital following an allotment of shares on 4 October 2003
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of capital following an allotment of shares on 24 July 1997
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/2003 (2 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 24 July 1997
|
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Form 128(4) dated 04/10/03 (1 page) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/03 (2 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 4 October 2003
|
22 September 2010 | Form 123 dated 04/10/2003 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Form 123 dated 04/10/2003 (2 pages) |
22 September 2010 | Resolutions
|
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Ian Andrew Mcleay on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Andrew Mcleay on 1 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ian Andrew Mcleay on 1 April 2010 (2 pages) |
18 January 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
18 January 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
20 September 2007 | Return made up to 24/07/07; full list of members (4 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: lockside house 80 eastham village eastham wirral CH62 0AW (1 page) |
20 September 2007 | Return made up to 24/07/07; full list of members (4 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: lockside house 80 eastham village eastham wirral CH62 0AW (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 March 2006 | Return made up to 24/07/05; full list of members (4 pages) |
3 March 2006 | Return made up to 24/07/05; full list of members (4 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Return made up to 24/07/04; full list of members (8 pages) |
9 September 2004 | Return made up to 24/07/04; full list of members (8 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
11 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: lockside house 80 eastham village road eastham wirral merseyside CH62 0AW (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: lockside house 80 eastham village road eastham wirral merseyside CH62 0AW (1 page) |
25 July 2002 | Return made up to 24/07/02; full list of members
|
25 July 2002 | Return made up to 24/07/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members
|
28 July 2000 | Return made up to 24/07/00; full list of members
|
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Return made up to 24/07/99; full list of members
|
28 September 1999 | Return made up to 24/07/99; full list of members
|
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members
|
21 August 1998 | Return made up to 24/07/98; full list of members
|
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
27 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: the old barn 57/59 high st tarvin chester CH3 8EE (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: the old barn 57/59 high st tarvin chester CH3 8EE (1 page) |
24 July 1997 | Incorporation (15 pages) |
24 July 1997 | Incorporation (15 pages) |