Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bibby Hydromap Limited
Bibby Hydromap Limited is a liquidation company incorporated on 24 July 1997 with the registered office located in Manchester, Greater Manchester. Bibby Hydromap Limited was registered 28 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 4 months ago
Company No
03408060
Private limited company
Age
28 years
Incorporated
24 July 1997
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Overdue
Confirmation statement overdue by
1933 days
Dated
8 May 2019
(6 years ago)
Next confirmation dated
8 May 2020
Was due on
22 May 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1710 days
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about Bibby Hydromap Limited
Contact
Address
C/O INTERPATH LTD
10th Floor One Marsden Street
Manchester
M2 1HW
Address changed on
19 Mar 2022
(3 years ago)
Previous address was
1 st Peters Square Manchester M2 3AE
Companies in M2 1HW
Telephone
01513281120
Email
Available in Endole App
Website
Bibbyhydromap.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr. Michael Jeremy Slater
Director • British • Lives in UK • Born in Apr 1958
John Howard Hughes
Director • British • Lives in UK • Born in Mar 1955
Helen Julia Samuels
Director • British • Lives in UK • Born in May 1970
Mr Gary James Collins
Director • British • Lives in UK • Born in Feb 1978
Bibby Bros. & Co. (Management) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bibby Marine Limited
Bibby Bros. & Co. (Management) Limited and John Howard Hughes are mutual people.
Active
Bibby Maritime Limited
Bibby Bros. & Co. (Management) Limited and John Howard Hughes are mutual people.
Active
Bibby Progress Limited
Bibby Bros. & Co. (Management) Limited and John Howard Hughes are mutual people.
Active
Bibby Bergen Limited
Bibby Bros. & Co. (Management) Limited and John Howard Hughes are mutual people.
Active
Ab Trent Limited
Bibby Bros. & Co. (Management) Limited and John Howard Hughes are mutual people.
Active
Ab Avon Limited
Bibby Bros. & Co. (Management) Limited and John Howard Hughes are mutual people.
Active
Bibby Marine Services Limited
Bibby Bros. & Co. (Management) Limited and John Howard Hughes are mutual people.
Active
Bibby Wavemaster I Limited
Bibby Bros. & Co. (Management) Limited and John Howard Hughes are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£623K
Decreased by £171K (-22%)
Turnover
£21.04M
Increased by £11.06M (+111%)
Employees
107
Increased by 16 (+18%)
Total Assets
£7M
Decreased by £8.89M (-56%)
Total Liabilities
-£12.01M
Decreased by £9.99M (-45%)
Net Assets
-£5M
Increased by £1.11M (-18%)
Debt Ratio (%)
171%
Increased by 32.99% (+24%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
1 Year 4 Months Ago on 10 Apr 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 10 Apr 2024
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 21 Sep 2023
Liquidator Removed By Court
1 Year 11 Months Ago on 21 Sep 2023
Registered Address Changed
3 Years Ago on 19 Mar 2022
Moved to Voluntary Liquidation
4 Years Ago on 29 Dec 2020
Registered Address Changed
5 Years Ago on 29 Apr 2020
Administrator Appointed
5 Years Ago on 22 Apr 2020
Charge Satisfied
5 Years Ago on 26 Feb 2020
Charge Satisfied
5 Years Ago on 26 Feb 2020
Get Alerts
Get Credit Report
Discover Bibby Hydromap Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 28 December 2024
Submitted on 28 Feb 2025
Appointment of a voluntary liquidator
Submitted on 10 Apr 2024
Removal of liquidator by court order
Submitted on 10 Apr 2024
Liquidators' statement of receipts and payments to 28 December 2023
Submitted on 28 Feb 2024
Removal of liquidator by court order
Submitted on 21 Sep 2023
Appointment of a voluntary liquidator
Submitted on 21 Sep 2023
Liquidators' statement of receipts and payments to 28 December 2022
Submitted on 18 Feb 2023
Registered office address changed from 1 st Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on 19 March 2022
Submitted on 19 Mar 2022
Liquidators' statement of receipts and payments to 28 December 2021
Submitted on 2 Mar 2022
Notice of extension of time period of the administration
Submitted on 2 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs