Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBSL GROUP LIMITED
Company Information for

IBSL GROUP LIMITED

UNIT 14 D, DOUBLE ROW DELAVAL TRADING ESTATE, SEATON DELAVAL, WHITLEY BAY, NORTHUMBERLAND, NE25 0QT,
Company Registration Number
02416201
Private Limited Company
Active

Company Overview

About Ibsl Group Ltd
IBSL GROUP LIMITED was founded on 1989-08-23 and has its registered office in Whitley Bay. The organisation's status is listed as "Active". Ibsl Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IBSL GROUP LIMITED
 
Legal Registered Office
UNIT 14 D, DOUBLE ROW DELAVAL TRADING ESTATE
SEATON DELAVAL
WHITLEY BAY
NORTHUMBERLAND
NE25 0QT
Other companies in S6
 
Previous Names
INSULATION & BUOYANCY SERVICES LIMITED28/04/2011
Filing Information
Company Number 02416201
Company ID Number 02416201
Date formed 1989-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB289366249  
Last Datalog update: 2024-01-08 13:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBSL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IBSL GROUP LIMITED
The following companies were found which have the same name as IBSL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBSL GROUP SERVICES LTD 1 BROOKFIELD DRIVE FULWOOD PRESTON LANCASHIRE PR2 9ST Active - Proposal to Strike off Company formed on the 2020-06-05

Company Officers of IBSL GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GORDON JAMES RENNEY
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES MONRO
Company Secretary 2014-03-13 2018-03-07
IAN JACKSON
Director 2017-10-13 2018-03-07
RICHARD CHARLES MONRO
Director 2014-03-13 2018-03-07
ROBERT COLVER
Director 2014-03-13 2017-10-13
JOHN CHARLES HEPWORTH
Director 2014-03-13 2017-04-19
LINDA RENNEY
Company Secretary 2004-12-06 2014-03-13
GORDON RENNEY
Director 1991-11-06 2014-03-13
LINDA RENNEY
Director 1991-11-06 2014-03-13
STEVEN RENNEY
Director 2005-01-04 2014-03-13
JOHN ROBERT RANKIN
Company Secretary 2000-03-03 2004-12-06
JOHN ROBERT RANKIN
Director 2000-03-03 2004-12-06
LINDA RENNEY
Company Secretary 1991-11-06 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GORDON JAMES RENNEY INSULATION & BUOYANCY SERVICES LIMITED Director 2018-03-07 CURRENT 2008-01-18 Active
STEVEN GORDON JAMES RENNEY KBO GROUP LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024162010007
2024-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-15Memorandum articles filed
2024-03-12DIRECTOR APPOINTED MR REMCO BOEREFIJN
2024-03-12APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSPITH
2024-03-12Notification of Insulcon Technical Limited as a person with significant control on 2024-03-01
2024-03-12CESSATION OF STEVEN GORDON JAMES RENNEY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12DIRECTOR APPOINTED MR LUC DE BUSSCHER
2024-03-1123/10/89 STATEMENT OF CAPITAL GBP 100
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2022-08-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AP01DIRECTOR APPOINTED MR JOHN HUDSPITH
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024162010007
2020-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024162010006
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024162010005
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024162010006
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024162010005
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RENNEY
2018-03-08PSC07CESSATION OF SIG TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON
2018-03-08TM02Termination of appointment of Richard Charles Monro on 2018-03-07
2018-03-08AP01DIRECTOR APPOINTED MR STEVEN GORDON JAMES RENNEY
2017-10-13AP01DIRECTOR APPOINTED MR IAN JACKSON
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLVER
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HEPWORTH
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-27AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0121/10/14 ANNUAL RETURN FULL LIST
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RENNEY
2014-04-02TM02TERMINATE SEC APPOINTMENT
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RENNEY
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RENNEY
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY LINDA RENNEY
2014-04-01AP03SECRETARY APPOINTED RICHARD CHARLES MONRO
2014-04-01AP01DIRECTOR APPOINTED MR ROBERT COLVER
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM UNIT 14D DELAVAL TRADING ESTATE DOUBLE ROW SEATON DELAVAL NORTHUMBERLAND NE25 0QT
2014-04-01AP01DIRECTOR APPOINTED MR JOHN CHARLES HEPWORTH
2014-04-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES MONRO
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0121/10/13 FULL LIST
2013-10-21AR0101/04/13 FULL LIST
2012-10-25AR0121/10/12 FULL LIST
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-25AR0121/10/11 FULL LIST
2011-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-28CERTNMCOMPANY NAME CHANGED INSULATION & BUOYANCY SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/11
2011-04-14RES15CHANGE OF NAME 04/04/2011
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0131/08/10 FULL LIST
2010-10-25AR0121/10/10 FULL LIST
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-09AR0121/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RENNEY / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA RENNEY / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RENNEY / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA RENNEY / 03/12/2009
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: UNIT 14D DELAVAL TRADING ESTATE BOUBLE ROW SEATON DELAVAL NORTHUMBERLAND NE25 0QT
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-04363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-06363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/02
2002-12-05363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-08363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08288bSECRETARY RESIGNED
1994-11-01Return made up to 06/11/94; full list of members
1993-11-01Return made up to 06/11/93; change of members
1992-11-08Return made up to 06/11/92; no change of members
1991-11-25Return made up to 06/11/91; full list of members
1989-11-06Ad 23/10/89--------- si 98@1=98 ic 2/100
1989-08-23New incorporation
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IBSL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IBSL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-15 Satisfied NORTHERN TRUST COMPANY LIMITED
RENT DEPOSIT DEED 2007-04-12 Satisfied NORTHERN TRUST COMPANY LIMITED
RENT DEPOSIT DEED 2004-07-12 Satisfied NORTHERN TRUST COMPANY LIMITED
LEGAL MORTGAGE 2001-05-15 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IBSL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IBSL GROUP LIMITED registering or being granted any patents
Domain Names

IBSL GROUP LIMITED owns 4 domain names.

calciumsilicate.co.uk   industrialinsulations.co.uk   ibslgroup.co.uk   innercircledevelopments.co.uk  

Trademarks
We have not found any records of IBSL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBSL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as IBSL GROUP LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where IBSL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IBSL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0168069000Mixtures and articles of heat-insulating, sound-insulating or sound absorbing mineral materials (excl. slag-wool, rock-wool and similar mineral wools, exfoliated vermiculite, expanded clays, foamed slag and similar expanded mineral materials, articles of light concrete, asbestos-cement, cellulose fibre-cement or the like, mixtures and other articles of or based on asbestos, and ceramic products)
2012-09-0139259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics
2012-09-0170169070Slabs, squares, tiles and other articles of pressed or moulded glass, whether or not wired, of a kind used for building or construction purposes, and multicellular or foam glass in blocks, panels, plates, shells or similar forms (excl. laminated safety glass and multiple-walled insulating units of glass, and leaded lights and the like and blocks and bricks, of a kind used for building or construction purposes)
2012-07-0139259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics
2012-07-0169010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2012-04-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2012-02-0139259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics
2012-02-0169010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2012-01-0139259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics
2011-12-0139259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBSL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IBSL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.