BIBBY WAVEMASTER 2 LIMITED

Register to unlock more data on OkredoRegister

BIBBY WAVEMASTER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11077837

Incorporation date

22/11/2017

Size

Full

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2017)
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon03/02/2025
Registration of charge 110778370011, created on 2025-01-14
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of John Howard Hughes as a director on 2024-07-31
dot icon17/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon10/11/2023
Appointment of Mr Nicholas Charles Gilman as a director on 2023-11-06
dot icon01/11/2023
Appointment of Mr Nigel Colin Patrick Quinn as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Andrew John Goody as a director on 2023-11-01
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Resolutions
dot icon01/06/2022
Termination of appointment of Susan Erica Ann Worden as a director on 2022-05-27
dot icon01/06/2022
Appointment of Mr Andrew John Goody as a director on 2022-06-01
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon04/11/2021
Registration of charge 110778370010, created on 2021-10-29
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of Stephen Henry Bolton as a director on 2021-07-09
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon21/04/2021
Full accounts made up to 2019-12-31
dot icon08/02/2021
Registration of charge 110778370009, created on 2021-02-02
dot icon07/02/2021
Registration of charge 110778370007, created on 2021-02-02
dot icon07/02/2021
Registration of charge 110778370008, created on 2021-02-02
dot icon02/11/2020
Termination of appointment of Helen Julia Samuels as a director on 2020-10-30
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon27/04/2020
Appointment of Mrs Susan Erica Ann Worden as a director on 2020-04-21
dot icon20/02/2020
Satisfaction of charge 110778370001 in full
dot icon20/02/2020
Satisfaction of charge 110778370002 in full
dot icon20/02/2020
Satisfaction of charge 110778370003 in full
dot icon12/02/2020
Registration of charge 110778370006, created on 2020-02-11
dot icon03/02/2020
Appointment of Helen Julia Samuels as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Ian Kenneth Crook as a director on 2020-01-31
dot icon20/01/2020
Full accounts made up to 2018-12-31
dot icon31/12/2019
Termination of appointment of Alexei Robert Callender as a director on 2019-12-18
dot icon09/12/2019
Change of details for Bibby Marine Services Limited as a person with significant control on 2019-12-02
dot icon06/12/2019
Director's details changed for Mr John Howard Hughes on 2019-12-02
dot icon06/12/2019
Director's details changed for Mr Ian Kenneth Crook on 2019-12-02
dot icon05/12/2019
Director's details changed for Alexei Robert Callender on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr Stephen Henry Bolton on 2019-12-02
dot icon05/12/2019
Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2019-12-02
dot icon03/12/2019
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-03
dot icon21/11/2019
Registration of charge 110778370005, created on 2019-11-19
dot icon21/11/2019
Registration of charge 110778370004, created on 2019-11-19
dot icon09/10/2019
Registration of charge 110778370003, created on 2019-10-04
dot icon07/10/2019
Registration of charge 110778370002, created on 2019-10-04
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon01/04/2019
Termination of appointment of Jonathan Osborne as a director on 2019-03-31
dot icon31/01/2019
Termination of appointment of Carl Paul Mclaughlin as a director on 2019-01-31
dot icon05/11/2018
Appointment of Carl Paul Mclaughlin as a director on 2018-11-01
dot icon29/05/2018
Registration of charge 110778370001, created on 2018-05-25
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon12/04/2018
Director's details changed for Alexei Robert Callender on 2017-12-01
dot icon04/12/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon22/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
1.09M
-
0.00
-
-
2021
0
1.09M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(EUR)

1.09M £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Jonathan
Director
22/11/2017 - 31/03/2019
50
Gilman, Nicholas Charles
Director
06/11/2023 - Present
35
Quinn, Nigel Colin Patrick
Director
01/11/2023 - Present
21
Bolton, Stephen Henry
Director
22/11/2017 - 09/07/2021
14
Hughes, John Howard
Director
22/11/2017 - 31/07/2024
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBBY WAVEMASTER 2 LIMITED

BIBBY WAVEMASTER 2 LIMITED is an(a) Active company incorporated on 22/11/2017 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBBY WAVEMASTER 2 LIMITED?

toggle

BIBBY WAVEMASTER 2 LIMITED is currently Active. It was registered on 22/11/2017 .

Where is BIBBY WAVEMASTER 2 LIMITED located?

toggle

BIBBY WAVEMASTER 2 LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does BIBBY WAVEMASTER 2 LIMITED do?

toggle

BIBBY WAVEMASTER 2 LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BIBBY WAVEMASTER 2 LIMITED?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-12-31.