Ibsl Group Limited WHITLEY BAY


Founded in 1989, Ibsl Group, classified under reg no. 02416201 is an active company. Currently registered at Unit 14 D, Double Row Delaval Trading Estate NE25 0QT, Whitley Bay the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 28th April 2011 Ibsl Group Limited is no longer carrying the name Insulation & Buoyancy Services.

The company has 3 directors, namely Luc D., Remco B. and Steven R.. Of them, Steven R. has been with the company the longest, being appointed on 7 March 2018 and Luc D. and Remco B. have been with the company for the least time - from 1 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ibsl Group Limited Address / Contact

Office Address Unit 14 D, Double Row Delaval Trading Estate
Office Address2 Seaton Delaval
Town Whitley Bay
Post code NE25 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02416201
Date of Incorporation Wed, 23rd Aug 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Luc D.

Position: Director

Appointed: 01 March 2024

Remco B.

Position: Director

Appointed: 01 March 2024

Steven R.

Position: Director

Appointed: 07 March 2018

Linda R.

Position: Secretary

Resigned: 03 March 2000

John H.

Position: Director

Appointed: 29 July 2022

Resigned: 01 March 2024

Ian J.

Position: Director

Appointed: 13 October 2017

Resigned: 07 March 2018

Richard M.

Position: Secretary

Appointed: 13 March 2014

Resigned: 07 March 2018

Robert C.

Position: Director

Appointed: 13 March 2014

Resigned: 13 October 2017

John H.

Position: Director

Appointed: 13 March 2014

Resigned: 19 April 2017

Richard M.

Position: Director

Appointed: 13 March 2014

Resigned: 07 March 2018

Steven R.

Position: Director

Appointed: 04 January 2005

Resigned: 13 March 2014

Linda R.

Position: Secretary

Appointed: 06 December 2004

Resigned: 13 March 2014

John R.

Position: Director

Appointed: 03 March 2000

Resigned: 06 December 2004

John R.

Position: Secretary

Appointed: 03 March 2000

Resigned: 06 December 2004

Gordon R.

Position: Director

Appointed: 06 November 1991

Resigned: 13 March 2014

Linda R.

Position: Director

Appointed: 06 November 1991

Resigned: 13 March 2014

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Insulcon Technical Limited from North Shields, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Steven R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sig Trading Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Insulcon Technical Limited

Unit 24 Orion Way Orion Business Park, North Shields, NE29 7SN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11849237
Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven R.

Notified on 7 March 2018
Ceased on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sig Trading Limited

Hillsborough Works Langsett Road, Sheffield, South Yorkshire, S6 2LW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01451007
Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Insulation & Buoyancy Services April 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312014-12-312015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100100      
Balance Sheet
Cash Bank On Hand   100100334 221301 609237 131285 236305 439
Current Assets    100651 266615 395798 311933 6941 398 099
Debtors     232 045227 786457 180527 458872 081
Net Assets Liabilities   100100305 462322 596486 245611 998701 243
Other Debtors      16 00049 43416 00015 889
Property Plant Equipment     204 727238 650239 918247 289292 674
Total Inventories     85 00086 000104 000121 000220 579
Cash Bank In Hand100100100100      
Reserves/Capital
Called Up Share Capital100100100100      
Shareholder Funds100100100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 43211 68225 35243 11844 470
Additions Other Than Through Business Combinations Property Plant Equipment     207 15943 17314 93826 68275 065
Amounts Owed By Group Undertakings Participating Interests         429 195
Amounts Owed To Group Undertakings Participating Interests         37 641
Average Number Employees During Period     1818161717
Bank Borrowings       235 678223 559297 271
Bank Overdrafts       7 1619 64010 852
Creditors     544 763251 204305 171333 570434 064
Finance Lease Liabilities Present Value Total     7 8334 7001 566  
Fixed Assets        247 389292 864
Increase From Depreciation Charge For Year Property Plant Equipment     2 4329 25013 67018 31815 989
Investments Fixed Assets        100190
Net Current Assets Liabilities    100106 503364 191493 140600 224964 035
Other Creditors     263 6751 9901 9512 7778 435
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        55214 637
Other Disposals Property Plant Equipment        1 54528 328
Other Investments Other Than Loans        100190
Property Plant Equipment Gross Cost     207 159250 332265 270290 407337 144
Provisions For Liabilities Balance Sheet Subtotal     5 76818 24511 13511 9568 385
Taxation Social Security Payable     115 944106 17777 13781 86658 913
Total Assets Less Current Liabilities100100100100100311 230602 841733 058847 5131 256 899
Trade Creditors Trade Payables     157 311138 337217 356239 287318 223
Trade Debtors Trade Receivables     232 045211 786407 746511 458426 997
Number Shares Allotted    100     
Par Value Share 1111     
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements