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

BIBBY HYDROMAP LIMITED

C/O INTERPATH LTD, 10TH FLOOR, MANCHESTER, M2 1HW,
Company Registration Number
03408060
Private Limited Company
Liquidation

Company Overview

About Bibby Hydromap Ltd
BIBBY HYDROMAP LIMITED was founded on 1997-07-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bibby Hydromap Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIBBY HYDROMAP LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10TH FLOOR
MANCHESTER
M2 1HW
Other companies in CH62
 
Previous Names
OSIRIS HYDROGRAPHIC & GEOPHYSICAL PROJECTS LIMITED20/03/2015
Filing Information
Company Number 03408060
Company ID Number 03408060
Date formed 1997-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB693429108  GB349096174  
Last Datalog update: 2024-05-05 14:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBBY HYDROMAP 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 BIBBY HYDROMAP LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS & CO (MANAGEMENT) LTD
Company Secretary 2012-05-29
IAN KENNETH CROOK
Director 2017-11-07
JOHN HOWARD HUGHES
Director 2014-01-02
CARL PAUL MCLAUGHLIN
Director 2018-03-01
JONATHAN OSBORNE
Director 2012-05-29
NIGEL COLIN PATRICK QUINN
Director 2017-03-01
MICHAEL JEREMY SLATER
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME WOOD
Director 2016-05-05 2018-01-09
SEAN THOMAS GOLDING
Director 2012-05-29 2017-11-07
IAN ANDREW MCLEAY
Director 1997-07-24 2017-03-31
ROBERT HUGH SPILLARD
Director 2015-11-02 2016-11-11
JAMES WALTERS
Director 1997-07-24 2016-10-01
STEPHEN BLAIKIE
Director 2012-05-29 2016-04-01
JAMES WALTERS
Company Secretary 1997-07-24 2012-05-29
PETER WILLIAM ROBINSON
Director 1997-07-24 1999-05-18
PENNY MICHELLE MCLEAY
Company Secretary 1997-07-24 1997-07-24
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 1997-07-24 1997-07-24

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 POOL PARTNER LIMITED Director 2017-12-31 CURRENT 1990-03-15 Active
IAN KENNETH CROOK BIBBY NAVIGATION LIMITED Director 2017-12-31 CURRENT 1975-01-06 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 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 ROMAN REBEL LIMITED Director 2017-11-07 CURRENT 2013-07-22 Active
IAN KENNETH CROOK BIBBY WAVEMASTER I LIMITED Director 2017-11-07 CURRENT 2015-11-24 Active
JOHN HOWARD HUGHES BIBBY WAVEMASTER I LIMITED Director 2017-09-07 CURRENT 2015-11-24 Active
JOHN HOWARD HUGHES BIBBY STOCKHOLM LIMITED Director 2016-04-01 CURRENT 2015-11-16 Active
JOHN HOWARD HUGHES BIBBY CHALLENGE LIMITED Director 2016-04-01 CURRENT 2015-11-16 Active
JOHN HOWARD HUGHES BIBBY MARINE SERVICES LIMITED Director 2016-04-01 CURRENT 2015-11-24 Active
JOHN HOWARD HUGHES BIBBY PIONEER LIMITED Director 2016-04-01 CURRENT 2016-01-14 Active
JOHN HOWARD HUGHES BIBBY BERGEN LIMITED Director 2016-04-01 CURRENT 2015-04-02 Active
JOHN HOWARD HUGHES BIBBY MARITIME CREWING SERVICES LIMITED Director 2016-04-01 CURRENT 2015-12-08 Active
JOHN HOWARD HUGHES BIBBY PROGRESS LIMITED Director 2016-01-25 CURRENT 2015-04-02 Active
JOHN HOWARD HUGHES BIBBY MARITIME LIMITED Director 2013-03-29 CURRENT 1975-01-06 Active
JOHN HOWARD HUGHES BIBBY MARINE LIMITED Director 2002-11-01 CURRENT 1884-12-08 Active
CARL PAUL MCLAUGHLIN BIBBY MARINE SERVICES LIMITED Director 2017-11-21 CURRENT 2015-11-24 Active
CARL PAUL MCLAUGHLIN BIBBY STOCKHOLM LIMITED Director 2016-01-15 CURRENT 2015-11-16 Active
CARL PAUL MCLAUGHLIN BIBBY CHALLENGE LIMITED Director 2016-01-15 CURRENT 2015-11-16 Active
CARL PAUL MCLAUGHLIN BIBBY PIONEER LIMITED Director 2016-01-15 CURRENT 2016-01-14 Active
CARL PAUL MCLAUGHLIN BIBBY MARITIME LIMITED Director 2016-01-15 CURRENT 1975-01-06 Active
CARL PAUL MCLAUGHLIN BIBBY PROGRESS LIMITED Director 2016-01-15 CURRENT 2015-04-02 Active
CARL PAUL MCLAUGHLIN BIBBY BERGEN LIMITED Director 2016-01-15 CURRENT 2015-04-02 Active
CARL PAUL MCLAUGHLIN BIBBY MARITIME CREWING SERVICES LIMITED Director 2016-01-15 CURRENT 2015-12-08 Active
JONATHAN OSBORNE ROMAN KINGDOM LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
JONATHAN OSBORNE BIBBY WAVEMASTER 2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
JONATHAN OSBORNE BIBBY WAVEMASTER I LIMITED Director 2017-09-07 CURRENT 2015-11-24 Active
JONATHAN OSBORNE BIBBY RENEWABLES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
JONATHAN OSBORNE BIBBY MARINE MANAGEMENT LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
JONATHAN OSBORNE BIBBY PIONEER LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
JONATHAN OSBORNE BIBBY MARITIME CREWING SERVICES LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
JONATHAN OSBORNE BIBBY MARINE SERVICES LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JONATHAN OSBORNE BIBBY STOCKHOLM LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
JONATHAN OSBORNE BIBBY CHALLENGE LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
JONATHAN OSBORNE BIBBY PROGRESS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JONATHAN OSBORNE BIBBY BERGEN LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JONATHAN OSBORNE MENZIES DISTRIBUTION SOLUTIONS LIMITED Director 2015-03-03 CURRENT 1999-07-07 Active
JONATHAN OSBORNE BIBBY LINE LIMITED Director 2010-10-15 CURRENT 2007-12-20 Active
JONATHAN OSBORNE LANGTON SHIPPING LIMITED Director 2001-12-01 CURRENT 1994-03-31 Dissolved 2013-10-15
JONATHAN OSBORNE BIBBY MARINE LIMITED Director 2001-12-01 CURRENT 1884-12-08 Active
JONATHAN OSBORNE BIBBY MARITIME LIMITED Director 2001-12-01 CURRENT 1975-01-06 Active
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 ROMAN REBEL LIMITED Director 2017-03-01 CURRENT 2013-07-22 Active
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 ROMAN REBEL LIMITED Director 2016-04-01 CURRENT 2013-07-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
EstimatorWirralInitiative, motivation and drive toward long-term success for Bibby HydroMap Limited. Due to continuing company expansion we are recruiting for an Estimator to...2016-07-06
Experienced Hydrographic SurveyorsWirralAs a Surveyor within our organisation, you will have responsibility for the installation, calibration and operation of navigation (satellite and acoustics)2016-06-22

Jobs results powered by Indeed
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
2024-04-10Removal of liquidator by court order
2024-04-10Appointment of a voluntary liquidator
2024-02-28Voluntary liquidation Statement of receipts and payments to 2023-12-28
2023-09-21Removal of liquidator by court order
2023-09-21Appointment of a voluntary liquidator
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-28
2020-12-29AM10Administrator's progress report
2020-12-29AM22Liquidation. Administration move to voluntary liquidation
2020-11-16AM10Administrator's progress report
2020-10-12AM02Liquidation statement of affairs AM02SOA
2020-07-03AM07Liquidation creditors meeting
2020-06-05AM03Statement of administrator's proposal
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Maritime House 4 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY
2020-04-22AM01Appointment of an administrator
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034080600017
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034080600017
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH CROOK
2020-02-03AP01DIRECTOR APPOINTED HELEN JULIA SAMUELS
2020-01-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034080600023
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
2019-07-05AP01DIRECTOR APPOINTED GARY JAMES COLLINS
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OSBORNE
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLIN PATRICK QUINN
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CARL PAUL MCLAUGHLIN
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-03-02AP01DIRECTOR APPOINTED CARL PAUL MCLAUGHLIN
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WOOD
2017-11-27CH01Director's details changed for Mr John Howard Hughes on 2017-11-20
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
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2850
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-27CH01Director's details changed for Mr Graeme Wood on 2017-03-17
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW MCLEAY
2017-03-07AP01DIRECTOR APPOINTED NIGEL COLIN PATRICK QUINN
2017-01-16CH01Director's details changed for Mr John Howard Hughes on 2017-01-01
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH SPILLARD
2016-10-26CC04Statement of company's objects
2016-10-26SH08Change of share class name or designation
2016-10-26RES13REMOVAL OF AUTH SHARE CAP AND MEM OF ASSOCIATION 30/09/2016
2016-10-26RES01ADOPT ARTICLES 30/09/2016
2016-10-26RES12Resolution of varying share rights or name
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 2850
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-05AP01DIRECTOR APPOINTED MR GRAEME WOOD
2016-04-27CH01Director's details changed for Mr John Howard Hughes on 2016-04-22
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAIKIE
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600024
2015-11-10AP01DIRECTOR APPOINTED MR. ROBERT HUGH SPILLARD
2015-10-06AP01DIRECTOR APPOINTED MR. MICHAEL JEREMY SLATER
2015-07-30AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2850
2015-05-29AR0104/05/15 FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD HUGHES / 28/04/2015
2015-03-20RES15CHANGE OF NAME 20/03/2015
2015-03-20CERTNMCOMPANY NAME CHANGED OSIRIS HYDROGRAPHIC & GEOPHYSICAL PROJECTS LIMITED CERTIFICATE ISSUED ON 20/03/15
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD HUGHES / 13/06/2014
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2850
2014-05-27AR0104/05/14 FULL LIST
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600023
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600022
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600021
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034080600015
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034080600014
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600019
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600020
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600017
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600018
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600016
2014-01-02AP01DIRECTOR APPOINTED MR JOHN HOWARD HUGHES
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600015
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080600014
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0104/05/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALTERS / 01/07/2012
2012-11-09AUDAUDITOR'S RESIGNATION
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-03AR0124/07/12 FULL LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALTERS / 21/07/2012
2012-06-21AP01DIRECTOR APPOINTED MR SEAN THOMAS GOLDING
2012-06-21AP01DIRECTOR APPOINTED STEPHEN BLAIKIE
2012-06-21AP01DIRECTOR APPOINTED JONATHAN OSBORNE
2012-06-21AP04CORPORATE SECRETARY APPOINTED BIBBY BROS & CO (MANAGEMENT) LTD
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES WALTERS
2011-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-02AR0124/07/11 FULL LIST
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-22MISCFORM 128(4) DATED 04/10/03
2010-09-22RES12VARYING SHARE RIGHTS AND NAMES
2010-09-22MISCFORM 123 DATED 04/10/03
2010-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/03
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/03
2010-09-22MISCFORM 123 DATED 04/10/03
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/03
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/03
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/03
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/2003
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/2003
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/2003
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/03
2010-09-22MISCFORM 123 DATED 04/10/03
2010-09-22RES04NC INC ALREADY ADJUSTED 04/10/2003
2010-09-22MISCFORM 123 DATED 04/10/2003
2010-09-22SH0104/10/03 STATEMENT OF CAPITAL GBP 2850
2010-09-22SH0104/10/03 STATEMENT OF CAPITAL GBP 2850
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to BIBBY HYDROMAP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-03-04
Notice of 2021-11-30
Notice of 2021-01-18
Appointmen2021-01-08
Appointmen2020-04-07
Fines / Sanctions
No fines or sanctions have been issued against BIBBY HYDROMAP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-02 Outstanding BNP PARIBAS
2014-05-16 Outstanding SANTANDER UK PLC
2014-05-16 Outstanding SANTANDER UK PLC
2014-05-16 Outstanding SANTANDER UK PLC
2014-05-10 Outstanding SANTANDER UK PLC
2014-05-10 Outstanding SANTANDER UK PLC
2014-05-10 Outstanding SANTANDER UK PLC
2014-05-10 Outstanding SANTANDER UK PLC
2014-03-12 Outstanding BNP PARIBAS
2013-12-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
TRIPARTITE AGREEMENT 2010-01-18 Outstanding FORTIS BANK, UK BRANCH
MORTGAGE OF A SHIP 2009-09-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE OF A SHIP 2009-09-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-08-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE OF A SHIP 2009-08-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2009-02-04 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF A SHIP 2009-02-04 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-08-07 Satisfied AFM SMALL FIRMS FUND LIMITED AS GENERAL PARTNER OF MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND NO.3
DEED OF MORTGAGE 2004-07-19 Satisfied CAPITAL BANK PLC
DEBENTURE 2003-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MARINE MORTGAGE FORM ROS25 2002-11-27 Satisfied BARCLAYS BANK PLC
DEED OF MORTGAGE 2000-07-07 Satisfied CAPITAL BANK PLC
DEBENTURE 1997-11-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BIBBY HYDROMAP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBBY HYDROMAP LIMITED
Trademarks
We have not found any records of BIBBY HYDROMAP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIBBY HYDROMAP 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 (09100 - Support activities for petroleum and natural gas extraction) as BIBBY HYDROMAP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIBBY HYDROMAP 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 BIBBY HYDROMAP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090158080
2018-11-0090158080
2018-09-0090158080
2018-08-0090158080
2018-08-0090158080
2018-08-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2018-08-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2018-07-0090142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2018-07-0090142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2018-04-0084431600Flexographic printing machinery
2018-03-0090158080
2018-03-0090158080
2018-02-0084839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2018-02-0084839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2016-09-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-07-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2016-06-0084251900Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor
2016-06-0090158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-05-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-11-0090149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2015-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0190148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)
2015-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0090148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)
2015-05-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2015-05-0195030075Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)
2015-05-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2015-05-0095030075Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBIBBY HYDROMAP LIMITEDEvent Date2022-03-04
 
Initiating party Event TypeNotice of
Defending partyBIBBY HYDROMAP LIMITEDEvent Date2021-11-30
 
Initiating party Event TypeNotice of
Defending partyBIBBY HYDROMAP LIMITEDEvent Date2021-01-18
 
Initiating party Event TypeAppointmen
Defending partyBIBBY HYDROMAP LIMITEDEvent Date2021-01-08
Company Number: 03408060 Name of Company: BIBBY HYDROMAP LIMITED Nature of Business: Marine survey, data processing and reporting business Type of Liquidation: Creditors' Voluntary Liquidation Registe…
 
Initiating party Event TypeAppointmen
Defending partyBIBBY HYDROMAP LIMITEDEvent Date2020-04-07
In the High Court of Justice, The Business and Property Courts in Manchester Court Number: CR-2020-MAN-000398 BIBBY HYDROMAP LIMITED (Company Number 03408060 ) Nature of Business: Marine survey, data…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBBY HYDROMAP 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 BIBBY HYDROMAP 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.