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

ROMAN REBEL LIMITED

CREDITIX, SUITE 15, 2ND FLOOR LEES STREET, SWINTON, MANCHESTER, M27 6DB,
Company Registration Number
08619428
Private Limited Company
Active

Company Overview

About Roman Rebel Ltd
ROMAN REBEL LIMITED was founded on 2013-07-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Roman Rebel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ROMAN REBEL LIMITED
 
Legal Registered Office
CREDITIX, SUITE 15, 2ND FLOOR LEES STREET
SWINTON
MANCHESTER
M27 6DB
Other companies in L1
 
Previous Names
BIBBY ATHENA LIMITED16/10/2020
Filing Information
Company Number 08619428
Company ID Number 08619428
Date formed 2013-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 04:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMAN REBEL 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.

Company Officers of ROMAN REBEL LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS & CO MANAGEMENT LIMITED
Company Secretary 2013-07-22
IAN KENNETH CROOK
Director 2017-11-07
NIGEL COLIN PATRICK QUINN
Director 2017-03-01
MICHAEL JEREMY SLATER
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN THOMAS GOLDING
Director 2013-07-22 2017-11-07
IAN ANDREW MCLEAY
Director 2016-04-01 2017-03-31
ROBERT HUGH SPILLARD
Director 2016-04-01 2016-11-11
JAMES WALTERS
Director 2016-04-01 2016-10-01
STEPHEN BLAIKIE
Director 2013-07-22 2016-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KENNETH CROOK BIBBY HOLDINGS LIMITED Director 2018-01-01 CURRENT 1970-09-17 Active
IAN KENNETH CROOK BIBBY LINE LIMITED Director 2017-12-31 CURRENT 2007-12-20 Active
IAN KENNETH CROOK BIBBY BULK CARRIERS LIMITED Director 2017-12-31 CURRENT 1971-12-23 Active
IAN KENNETH CROOK BIBBY TRANSPORT LIMITED Director 2017-12-31 CURRENT 1976-09-17 Active
IAN KENNETH CROOK BIBBY NAVIGATION LIMITED Director 2017-12-31 CURRENT 1975-01-06 Active
IAN KENNETH CROOK BIBBY POOL PARTNER LIMITED Director 2017-12-31 CURRENT 1990-03-15 Active
IAN KENNETH CROOK BIBBY GAS CARRIER LIMITED Director 2017-12-31 CURRENT 1991-06-03 Active
IAN KENNETH CROOK CHEQS LTD Director 2017-12-11 CURRENT 2017-01-31 Liquidation
IAN KENNETH CROOK BIBBY WAVEMASTER 2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
IAN KENNETH CROOK BIBBY TRADER LIMITED Director 2017-11-21 CURRENT 1993-05-26 Active
IAN KENNETH CROOK BIBBY HYDROMAP LIMITED Director 2017-11-07 CURRENT 1997-07-24 Liquidation
IAN KENNETH CROOK HYDROMAP LIMITED Director 2017-11-07 CURRENT 2003-03-20 Active - Proposal to Strike off
IAN KENNETH CROOK BIBBY MARINE SURVEY SERVICES LIMITED Director 2017-11-07 CURRENT 2013-01-07 Active
IAN KENNETH CROOK BIBBY STOCKHOLM LIMITED Director 2017-11-07 CURRENT 2015-11-16 Active
IAN KENNETH CROOK BIBBY CHALLENGE LIMITED Director 2017-11-07 CURRENT 2015-11-16 Active
IAN KENNETH CROOK BIBBY MARINE SERVICES LIMITED Director 2017-11-07 CURRENT 2015-11-24 Active
IAN KENNETH CROOK BIBBY PIONEER LIMITED Director 2017-11-07 CURRENT 2016-01-14 Active
IAN KENNETH CROOK BIBBY MARINE LIMITED Director 2017-11-07 CURRENT 1884-12-08 Active
IAN KENNETH CROOK BIBBY MARITIME LIMITED Director 2017-11-07 CURRENT 1975-01-06 Active
IAN KENNETH CROOK BIBBY TETHRA LIMITED Director 2017-11-07 CURRENT 2008-10-29 Active - Proposal to Strike off
IAN KENNETH CROOK BIBBY PROGRESS LIMITED Director 2017-11-07 CURRENT 2015-04-02 Active
IAN KENNETH CROOK BIBBY BERGEN LIMITED Director 2017-11-07 CURRENT 2015-04-02 Active
IAN KENNETH CROOK BIBBY MARITIME CREWING SERVICES LIMITED Director 2017-11-07 CURRENT 2015-12-08 Active
IAN KENNETH CROOK BIBBY WAVEMASTER I LIMITED Director 2017-11-07 CURRENT 2015-11-24 Active
NIGEL COLIN PATRICK QUINN BIBBY HYDROMAP LIMITED Director 2017-03-01 CURRENT 1997-07-24 Liquidation
NIGEL COLIN PATRICK QUINN HYDROMAP LIMITED Director 2017-03-01 CURRENT 2003-03-20 Active - Proposal to Strike off
NIGEL COLIN PATRICK QUINN BIBBY MARINE SURVEY SERVICES LIMITED Director 2017-03-01 CURRENT 2013-01-07 Active
NIGEL COLIN PATRICK QUINN BIBBY MARINE LIMITED Director 2017-03-01 CURRENT 1884-12-08 Active
NIGEL COLIN PATRICK QUINN BIBBY TETHRA LIMITED Director 2017-03-01 CURRENT 2008-10-29 Active - Proposal to Strike off
NIGEL COLIN PATRICK QUINN ARE WE THERE YET KIDS LTD Director 2015-03-25 CURRENT 2015-03-25 Active
MICHAEL JEREMY SLATER HYDROMAP LIMITED Director 2016-04-01 CURRENT 2003-03-20 Active - Proposal to Strike off
MICHAEL JEREMY SLATER BIBBY MARINE SURVEY SERVICES LIMITED Director 2016-04-01 CURRENT 2013-01-07 Active
MICHAEL JEREMY SLATER BIBBY TETHRA LIMITED Director 2016-04-01 CURRENT 2008-10-29 Active - Proposal to Strike off
MICHAEL JEREMY SLATER BIBBY HYDROMAP LIMITED Director 2015-10-01 CURRENT 1997-07-24 Liquidation

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
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Broadacre House 16-20 Lowther Street Carlisle CA3 8DA
2023-12-09Compulsory strike-off action has been discontinued
2023-12-07Unaudited abridged accounts made up to 2022-12-30
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-08-05Compulsory strike-off action has been discontinued
2023-08-04CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Regus Office, Floor 2 Lowry Mill Lees Street Manchester M27 6DB
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Suite 33 Part Third Floor Lowry Mill, Swinton Manchester M27 6DB England
2022-09-30Unaudited abridged accounts made up to 2021-12-30
2022-06-06CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-06Unaudited abridged accounts made up to 2020-12-30
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-16RES15CHANGE OF COMPANY NAME 16/10/20
2020-10-16CERTNMCompany name changed bibby athena LIMITED\certificate issued on 16/10/20
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086194280005
2020-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086194280009
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
2020-09-17AP01DIRECTOR APPOINTED MR PEARSE JOHN FLYNN
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY KITCHEN
2020-09-17PSC07CESSATION OF BIBBY HYDROMAP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17TM02Termination of appointment of Bibby Bros. & Co. (Management) Limited on 2020-09-17
2020-09-17PSC02Notification of Finbora Group Limited as a person with significant control on 2020-09-17
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES COLLINS
2020-04-22AP01DIRECTOR APPOINTED MR. SIMON JEREMY KITCHEN
2020-02-03AP01DIRECTOR APPOINTED HELEN JULIA SAMUELS
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH CROOK
2020-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-10CH01Director's details changed for Mr. Michael Jeremy Slater on 2019-12-02
2019-12-06CH01Director's details changed for Gary James Collins on 2019-12-02
2019-12-04CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086194280004
2019-07-05AP01DIRECTOR APPOINTED GARY JAMES COLLINS
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086194280005
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLIN PATRICK QUINN
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR IAN KENNETH CROOK
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS GOLDING
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW MCLEAY
2017-03-07AP01DIRECTOR APPOINTED NIGEL COLIN PATRICK QUINN
2017-02-02RES01ADOPT ARTICLES 02/02/17
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH SPILLARD
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALTERS
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02CH01Director's details changed for Mr Sean Thomas Golding on 2016-06-02
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MR JAMES WALTERS
2016-04-01AP01DIRECTOR APPOINTED MR. ROBERT HUGH SPILLARD
2016-04-01AP01DIRECTOR APPOINTED MR IAN ANDREW MCLEAY
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAIKIE
2016-04-01AP01DIRECTOR APPOINTED MR. MICHAEL JEREMY SLATER
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0104/05/15 ANNUAL RETURN FULL LIST
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 086194280004
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 086194280003
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0104/05/14 FULL LIST
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 086194280002
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 086194280001
2013-07-29AA01CURRSHO FROM 31/07/2014 TO 31/12/2013
2013-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to ROMAN REBEL 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 ROMAN REBEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-22 Outstanding BNP PARIBAS
2015-01-22 Outstanding BNP PARIBAS
2014-03-12 Outstanding BNP PARIBAS
2014-02-20 Outstanding BNP PARIBAS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 ROMAN REBEL LIMITED

Intangible Assets
Patents
We have not found any records of ROMAN REBEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMAN REBEL LIMITED
Trademarks
We have not found any records of ROMAN REBEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMAN REBEL 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 (50200 - Sea and coastal freight water transport) as ROMAN REBEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROMAN REBEL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMAN REBEL 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 ROMAN REBEL 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.