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

IBI INTERNATIONAL LIMITED

IBEX HOUSE, BAKER STREET, WEYBRIDGE, SURREY, KT13 8AH,
Company Registration Number
02192554
Private Limited Company
Active

Company Overview

About Ibi International Ltd
IBI INTERNATIONAL LIMITED was founded on 1987-11-12 and has its registered office in Weybridge. The organisation's status is listed as "Active". Ibi International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IBI INTERNATIONAL LIMITED
 
Legal Registered Office
IBEX HOUSE
BAKER STREET
WEYBRIDGE
SURREY
KT13 8AH
Other companies in KT16
 
Telephone01753689933
 
Previous Names
CLASSIC MOVEMENTS LIMITED23/05/2015
Filing Information
Company Number 02192554
Company ID Number 02192554
Date formed 1987-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB493464025  
Last Datalog update: 2024-07-05 08:51:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBI INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LAWFORD BUSINESS SERVICES LTD   MGI MIDGLEY SNELLING LIMITED   QUICK CONSULTANTS LTD
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 IBI INTERNATIONAL LIMITED
The following companies were found which have the same name as IBI INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBI INTERNATIONAL LOGISTICS LIMITED IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH Active Company formed on the 1979-02-01
IBI INTERNATIONAL BUILDING LIMITED 37-38 Long Acre London WC2E 9JT Active - Proposal to Strike off Company formed on the 2013-06-17
IBI INTERNATIONAL BEVERAGE INDUSTRIES LIMITED FOURTH FLOOR, DOLLARD HOUSE, WELLINGTON QUAY, DUBLIN 2 Dissolved Company formed on the 1993-07-09
IBI INTERNATIONAL BUREAU OF INTELLIGENCE LIMITED 1-2 MARINO MART FAIRVIEW DUBLIN 3 D03T3P1 Dissolved Company formed on the 2011-02-22
IBI INTERNATIONAL, L.L.C. 650 OAKMOUNT DRIVE #2035 LAS VEGAS NV 89109 Permanently Revoked Company formed on the 1997-07-17
IBI International Group Limited Unknown Company formed on the 2016-07-28
IBI INTERNATIONAL LIMITED Dissolved Company formed on the 1997-02-05
Ibi International, Inc. 1006 Pine Street Santa Monica CA 90405 Dissolved Company formed on the 2006-05-03
IBI INTERNATIONAL CO., LIMITED Active Company formed on the 2007-08-02
IBI INTERNATIONAL COMMERCE FINANCE INVESTMENT CONSULTANT HOLDINGS COMPANY LIMITED Dissolved Company formed on the 1995-12-05
IBI INTERNATIONAL LLC 4417 13 ST ST CLOUD FL 34769 Inactive Company formed on the 2007-06-04
IBI INTERNATIONAL LLC Delaware Unknown
IBI INTERNATIONAL LLC California Unknown
IBI INTERNATIONAL HOLDING GROUP LIMITED Active Company formed on the 2019-01-30
IBI INTERNATIONAL LOGISTICS (SAFE CUSTODY SOLUTIONS) UK LIMITED IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH Active - Proposal to Strike off Company formed on the 2020-02-13
IBI INTERNATIONAL LOGISTICS 2 LIMITED IBI INTERNATIONAL UNIT 3 CENTRAL PARK ESTATE STAINES ROAD HOUNSLOW MIDDLESEX TW4 5DJ Active - Proposal to Strike off Company formed on the 2020-03-09
IBI INTERNATIONAL LTD 15 GROGNET STREET MOSTA Unknown
IBI INTERNATIONAL LLC 2076 16TH AVE SAN FRANCISCO CA 94116 Forfeited Company formed on the 2022-03-29

Company Officers of IBI INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARTHUR RICHARDSON
Company Secretary 2013-10-23
JOHN WILLIAM ELDER JR
Director 2015-11-06
PAUL ARTHUR RICHARDSON
Director 1991-05-12
HAROLD FRANCIS SHIELDS
Director 2013-10-23
MICHAEL SHIELDS
Director 2013-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PETER JOSEPH BIRDSEY
Director 1991-05-12 2017-08-11
JOHN CHARLES MALLON
Director 2013-10-23 2015-04-28
DEBORAH BIRDSEY
Company Secretary 2011-12-08 2013-10-23
JACQUELINE RICHARDSON
Company Secretary 2011-12-08 2013-10-23
PAUL ARTHUR RICHARDSON
Company Secretary 1991-05-12 2011-12-08

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
2024-05-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-18Change of details for Mr Michael Peter Shields as a person with significant control on 2023-05-27
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2021-12-16Director's details changed for Mr Michael Shields on 2021-12-16
2021-12-16CH01Director's details changed for Mr Michael Shields on 2021-12-16
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-06-03PSC07CESSATION OF BII INCORPORATED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-07-12PSC05Change of details for Bii Incorporated as a person with significant control on 2016-06-30
2019-07-12PSC07CESSATION OF PAUL RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER SHIELDS
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-31TM02Termination of appointment of Paul Arthur Richardson on 2018-10-31
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR RICHARDSON
2018-10-12AP01DIRECTOR APPOINTED MR MICHAEL VINCENT
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Lawford Business Services the Old Station, Moor Lane Staines Surrey TW18 4BB United Kingdom
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-11PSC07CESSATION OF GARY PETER JOSEPH BIRDSEY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETER JOSEPH BIRDSEY
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
2016-10-08AUDAUDITOR'S RESIGNATION
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHIELDS / 01/01/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD FRANCIS SHIELDS / 01/01/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR RICHARDSON / 01/01/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER JOSEPH BIRDSEY / 01/01/2016
2015-11-17AP01DIRECTOR APPOINTED MR JOHN WILLIAM ELDER JR
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-23RES15CHANGE OF NAME 07/05/2015
2015-05-23CERTNMCOMPANY NAME CHANGED CLASSIC MOVEMENTS LIMITED CERTIFICATE ISSUED ON 23/05/15
2015-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0112/05/15 FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALLON
2014-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0112/05/14 FULL LIST
2013-10-25AP03SECRETARY APPOINTED MR PAUL ARTHUR RICHARDSON
2013-10-24AP01DIRECTOR APPOINTED MR MICHAEL SHIELDS
2013-10-24AP01DIRECTOR APPOINTED MR JOHN CHARLES MALLON
2013-10-24AP01DIRECTOR APPOINTED MR HAROLD FRANCIS SHIELDS
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE RICHARDSON
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH BIRDSEY
2013-07-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13AR0112/05/13 FULL LIST
2012-10-11RP04SECOND FILING WITH MUD 12/05/12 FOR FORM AR01
2012-10-11ANNOTATIONClarification
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL RICHARDSON
2012-09-18AP03SECRETARY APPOINTED MRS JACQUELINE RICHARDSON
2012-09-18AP03SECRETARY APPOINTED MRS DEBORAH BIRDSEY
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14AR0112/05/12 FULL LIST
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AR0112/05/11 FULL LIST
2010-09-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0112/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER JOSEPH BIRDSEY / 12/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR RICHARDSON / 12/05/2010
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM, ALAN JAMES & CO, 16 SHEPPERTON MARINA, FELIX LANE SHEPPERTON, MIDDLESEX, TW17 8NJ
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/07
2007-08-08363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/06
2006-06-05363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-31363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-14363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-19363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-11-30288cDIRECTOR'S PARTICULARS CHANGED
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-17363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1999-06-17288cDIRECTOR'S PARTICULARS CHANGED
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-24363sRETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-27363sRETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1996-05-22363sRETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1996-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-28288SECRETARY'S PARTICULARS CHANGED
1995-06-28363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-28363sRETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-17363sRETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS
1993-12-21287REGISTERED OFFICE CHANGED ON 21/12/93 FROM: UNIT 1A COURT FARM INDUSTRIAL, ESTATE,NORTHUMBERLAND CLOSE, STANWELL STAINES, MIDDX TW19 7LN
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK2006141 Active Licenced property: EVERSLEY WAY UNIT 5 SKY BUSINESS PARK THORPE EGHAM THORPE GB TW20 8RF. Correspondance address: SKY BUSINESS PARK UNIT 5 EVERSLEY WAY EGHAM EVERSLEY WAY GB TW20 8RF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 IBI INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-03-19 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IBI INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of IBI INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IBI INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBI INTERNATIONAL 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 (51101 - Scheduled passenger air transport) as IBI INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IBI INTERNATIONAL 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 IBI INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2014-03-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2011-07-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)

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 IBI INTERNATIONAL 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 IBI INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1