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

IBA GROUP LIMITED

IBA HOUSE, 7, THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY,
Company Registration Number
02246507
Private Limited Company
Active

Company Overview

About Iba Group Ltd
IBA GROUP LIMITED was founded on 1988-04-20 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Iba Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IBA GROUP LIMITED
 
Legal Registered Office
IBA HOUSE
7, THE CRESCENT
LEATHERHEAD
SURREY
KT22 8DY
Other companies in KT22
 
Filing Information
Company Number 02246507
Company ID Number 02246507
Date formed 1988-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBA GROUP 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.
Companies with same name IBA GROUP LIMITED
The following companies were found which have the same name as IBA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBA GROUP A.S. BRANCH REGISTRATION REFER TO PARENT REGISTRY Converted / Closed Company formed on the 2011-11-07
IBA GROUP HOLDINGS LIMITED IBA HOUSE 7 THE CRESCENT LEATHERHEAD KT22 8DY Active Company formed on the 2015-06-12
IBA GROUP PTY LTD NSW 2144 Active Company formed on the 2015-12-23
IBA GROUP LLC California Unknown
IBA GROUP INCORPORATED California Unknown
IBA GROUP USA, INC. 2929 ALLEN PKWY STE 2000 HOUSTON TX 77019 Forfeited Company formed on the 2021-11-01
IBA GROUP, INC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1998-06-01

Company Officers of IBA GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE DE BEER
Company Secretary 2017-06-07
GREGORY RAYMOND ALLEN
Director 2015-10-12
OWEN MICHAEL GEACH
Director 2015-10-12
STUART DOMINIC HATCHER
Director 2015-10-12
PHILIP LESLIE SEYMOUR
Director 1998-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY FISK
Company Secretary 2015-06-19 2016-09-30
STEPHEN ROY FISK
Director 2015-10-12 2016-09-30
NICHOLA JANE CRAVEN
Company Secretary 2013-09-05 2015-06-19
LAWRENCE JERALD HATCHER
Director 1992-09-30 2015-06-19
SHEILA VERONICA HATCHER
Director 1993-03-30 2015-06-19
SHEILA VERONICA HATCHER
Company Secretary 2003-06-30 2013-09-05
ANTOUN EDOUARD ELIAS
Company Secretary 1999-11-18 2003-06-30
DEREK WILLIAM ILLMAN
Director 1997-09-01 2001-09-30
RUSSELL DAVID HUBBARD
Director 1999-04-19 2001-01-24
OWEN MICHAEL CHARLES GEACH
Company Secretary 1997-09-22 1999-11-18
JUSTIN MICHAEL WHITEHORN
Director 1997-09-22 1999-07-23
KEITH BOLSHAW
Director 1996-05-22 1999-03-18
JOHN EDWARD DENMAN
Director 1997-09-01 1998-06-05
SHEILA VERONICA HATCHER
Company Secretary 1993-03-22 1997-09-22
CLIFFORD BROWN
Director 1996-05-22 1997-09-22
CHRISTOPHER WINSTON SMITH
Director 1996-03-06 1997-09-01
ANGUS WILLIAMSON
Director 1996-05-22 1997-06-19
LAWRENCE HATCHER
Company Secretary 1992-09-30 1993-03-22
CHARLES PETER WOLFERSTAN VILLA
Director 1992-09-30 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY RAYMOND ALLEN TPA INVESTMENTS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
GREGORY RAYMOND ALLEN WORCESTER WARRIORS COMMUNITY FOUNDATION Director 2015-11-16 CURRENT 2009-05-11 Active
GREGORY RAYMOND ALLEN IBA GROUP HOLDINGS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
GREGORY RAYMOND ALLEN WRFC TRADING LIMITED Director 2015-02-02 CURRENT 1996-02-15 In Administration
GREGORY RAYMOND ALLEN WRFC PLAYERS LIMITED Director 2015-02-02 CURRENT 1996-09-23 Liquidation
GREGORY RAYMOND ALLEN MOVE ONE RELOCATIONS LIMITED Director 2014-07-16 CURRENT 2009-10-10 Active - Proposal to Strike off
GREGORY RAYMOND ALLEN CAPITIS CONSULTING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PHILIP LESLIE SEYMOUR IBA (USA) LIMITED Director 2015-06-19 CURRENT 1996-09-19 Dissolved 2016-01-19
PHILIP LESLIE SEYMOUR NEWINCCO 1319 LIMITED Director 2014-09-17 CURRENT 2014-09-04 Dissolved 2016-01-19
PHILIP LESLIE SEYMOUR AIRSPEED UK LEASING 1 LIMITED Director 2012-08-07 CURRENT 2012-08-07 Liquidation

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR GREGORY RAYMOND ALLEN
2024-04-03DIRECTOR APPOINTED MR RAVI AUJLA
2024-04-03DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-23Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-04-16APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER BEAUMONT
2022-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MICHAEL GEACH
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-26AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER BEAUMONT
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-07AP03Appointment of Ms Michelle De Beer as company secretary on 2017-06-07
2017-04-07AUDAUDITOR'S RESIGNATION
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 15555
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30TM02Termination of appointment of Stephen Roy Fisk on 2016-09-30
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY FISK
2016-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-17AP03Appointment of Mr Stephen Roy Fisk as company secretary on 2015-06-19
2015-12-17TM02Termination of appointment of Nichola Jane Craven on 2015-06-19
2015-10-13CH01Director's details changed for Mr Philip Leslie Seymour on 2015-10-13
2015-10-13AP01DIRECTOR APPOINTED MR GREGORY RAYMOND ALLEN
2015-10-13AP01DIRECTOR APPOINTED MR OWEN MICHAEL GEACH
2015-10-13AP01DIRECTOR APPOINTED MR STEPHEN ROY FISK
2015-10-13AP01DIRECTOR APPOINTED DR STUART DOMINIC HATCHER
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 15555
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HATCHER
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HATCHER
2015-07-07AUDAUDITOR'S RESIGNATION
2015-07-07RES12VARYING SHARE RIGHTS AND NAMES
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 15555
2014-10-30AR0130/09/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-02LATEST SOC02/11/13 STATEMENT OF CAPITAL;GBP 15555
2013-11-02AR0130/09/13 FULL LIST
2013-10-14AP03SECRETARY APPOINTED MRS NICHOLA JANE CRAVEN
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY SHEILA HATCHER
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-26AR0130/09/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-25RES01ADOPT ARTICLES 22/08/2011
2011-10-27AR0130/09/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0130/09/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE SEYMOUR / 30/09/2010
2010-03-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM MEADOWCROFT HOUSE 180 BALCOMBE ROAD HORLEY SURREY RH6 9AE
2009-10-27AR0130/09/09 FULL LIST
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS; AMEND
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-30363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS; AMEND
2008-04-24123NC INC ALREADY ADJUSTED 30/11/06
2008-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-24RES04GBP NC 21500/23055 30/11/2006
2008-04-2488(2)CAPITALS NOT ROLLED UP
2008-04-2488(2)CAPITALS NOT ROLLED UP
2007-11-12363sRETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-15363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-01363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-10363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-17288bSECRETARY RESIGNED
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/02
2002-10-02363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-26288bDIRECTOR RESIGNED
2001-10-19363(288)DIRECTOR RESIGNED
2001-10-19363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-26288bDIRECTOR RESIGNED
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-02363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-03-01287REGISTERED OFFICE CHANGED ON 01/03/00 FROM: IBA HOUSE CHURCH ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0PQ
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-30288aNEW SECRETARY APPOINTED
1999-11-30288bSECRETARY RESIGNED
1999-10-05363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-30288bDIRECTOR RESIGNED
1999-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-25288aNEW DIRECTOR APPOINTED
1999-03-25288bDIRECTOR RESIGNED
1998-10-02288aNEW DIRECTOR APPOINTED
1998-10-02363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-06-26288bDIRECTOR RESIGNED
1998-06-12363aRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS; AMEND
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-11363(288)SECRETARY RESIGNED
1997-12-11363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IBA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 IBA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-03-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-01-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of IBA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBA GROUP LIMITED
Trademarks
We have not found any records of IBA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBA GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as IBA GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IBA GROUP 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 IBA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

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 IBA GROUP 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 IBA GROUP 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.