About

Registered Number: 03408060
Date of Incorporation: 24/07/1997 (26 years and 7 months ago)
Company Status: Administration
Registered Address: 1 St Peters Square, Manchester, M2 3AE

 

Founded in 1997, Bibby Hydromap Ltd has its registered office in Manchester. The companies directors are Mcleay, Penny Michelle, Robinson, Peter William. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Peter William 24 July 1997 18 May 1999 1
Secretary Name Appointed Resigned Total Appointments
MCLEAY, Penny Michelle 24 July 1997 24 July 1997 1

Filing History

Document Type Date
AM03 - N/A 05 June 2020
AD01 - Change of registered office address 29 April 2020
AM01 - N/A 22 April 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 20 January 2020
MR04 - N/A 30 December 2019
MR04 - N/A 30 December 2019
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 February 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 12 January 2018
CH01 - Change of particulars for director 27 November 2017
TM01 - Termination of appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 27 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 07 March 2017
CH01 - Change of particulars for director 16 January 2017
TM01 - Termination of appointment of director 21 November 2016
RESOLUTIONS - N/A 26 October 2016
CC04 - Statement of companies objects 26 October 2016
SH08 - Notice of name or other designation of class of shares 26 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 05 May 2016
CH01 - Change of particulars for director 27 April 2016
TM01 - Termination of appointment of director 01 April 2016
MR01 - N/A 09 March 2016
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 06 October 2015
AA01 - Change of accounting reference date 30 July 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 30 April 2015
CERTNM - Change of name certificate 20 March 2015
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 19 June 2014
AR01 - Annual Return 27 May 2014
MR01 - N/A 16 May 2014
MR01 - N/A 16 May 2014
MR01 - N/A 16 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR01 - N/A 10 May 2014
MR01 - N/A 10 May 2014
MR01 - N/A 10 May 2014
MR01 - N/A 10 May 2014
MR01 - N/A 12 March 2014
AP01 - Appointment of director 02 January 2014
MR01 - N/A 31 December 2013
MR01 - N/A 31 December 2013
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 02 May 2013
AUD - Auditor's letter of resignation 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP04 - Appointment of corporate secretary 21 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AA - Annual Accounts 09 December 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
SH01 - Return of Allotment of shares 22 September 2010
SH01 - Return of Allotment of shares 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
SH01 - Return of Allotment of shares 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
MISC - Miscellaneous document 22 September 2010
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 26 April 2010
CH01 - Change of particulars for director 26 April 2010
MG01 - Particulars of a mortgage or charge 18 January 2010
AA - Annual Accounts 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
395 - Particulars of a mortgage or charge 07 August 2009
395 - Particulars of a mortgage or charge 07 August 2009
363a - Annual Return 31 July 2009
395 - Particulars of a mortgage or charge 07 February 2009
395 - Particulars of a mortgage or charge 07 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
395 - Particulars of a mortgage or charge 08 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
AA - Annual Accounts 30 January 2004
395 - Particulars of a mortgage or charge 23 October 2003
363s - Annual Return 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 06 December 2002
287 - Change in situation or address of Registered Office 30 July 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 28 July 2000
395 - Particulars of a mortgage or charge 13 July 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 21 August 1998
395 - Particulars of a mortgage or charge 02 December 1997
225 - Change of Accounting Reference Date 27 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
287 - Change in situation or address of Registered Office 31 July 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Fully Satisfied

N/A

A registered charge 08 May 2014 Fully Satisfied

N/A

A registered charge 08 May 2014 Fully Satisfied

N/A

A registered charge 08 May 2014 Fully Satisfied

N/A

A registered charge 08 May 2014 Fully Satisfied

N/A

A registered charge 08 May 2014 Fully Satisfied

N/A

A registered charge 08 May 2014 Fully Satisfied

N/A

A registered charge 08 May 2014 Fully Satisfied

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Tripartite agreement 13 January 2010 Fully Satisfied

N/A

Mortgage of a ship 30 September 2009 Fully Satisfied

N/A

Mortgage of a ship 30 September 2009 Fully Satisfied

N/A

Mortgage of a ship 04 August 2009 Fully Satisfied

N/A

Debenture 04 August 2009 Fully Satisfied

N/A

Mortgage of a ship 04 February 2009 Fully Satisfied

N/A

Mortgage 04 February 2009 Fully Satisfied

N/A

Debenture 07 August 2008 Fully Satisfied

N/A

Deed of mortgage 19 July 2004 Fully Satisfied

N/A

Debenture 16 October 2003 Fully Satisfied

N/A

Marine mortgage form ROS25 27 November 2002 Fully Satisfied

N/A

Deed of mortgage 07 July 2000 Fully Satisfied

N/A

Debenture 26 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.