BELLATRIX SHIP MANAGEMENT GROUP LIMITED

1ST FLOOR, 63 QUEEN VICTORIA STREET, LONDON, EC4N 4UA

Previous name: BIBBY SHIP MANAGEMENT GROUP LIMITED (changed on 25-Aug-2016)
Previous name: BIBBY INTERNATIONAL SERVICES GROUP LIMITED (changed on 20-Aug-2008)

Company Number: 03902499
Incorporation date: 29-Dec-1999
Status: Active
Entity type: Private Limited Company

SIC codes:
52220 Service activities incidental to water transportation
64209 Activities of other holding companies not elsewhere classified




SUMMARY

This company is 24.3 years old and is currently active. It is controlled by Vouvray Acquisition Limited. The company has positive equity (net assets) of GBP 739.5 thousand which has increased from GBP 125.7 thousand in the previous year. The company has 2 active officers (directors or partners) who are or were officers of 9 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: AUDIT EXEMPTION SUBSIDIARY (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP -19,040 1,426 613,801
31-Dec-2018 GBP 2,972 124 380 732,122
31-Dec-2017 GBP -55,705 10,395 5,657 963,054
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 14,429 7 16,700 50 735,739 739,464
31-Dec-2018 GBP 11,791 16,748 141,945 50 121,938 125,663
31-Dec-2017 GBP 34,516 278,015 1,973 50 523,177 526,902
31-Dec-2015 GBP 188,558 2,026,078 931,516 50 1,475,653 1,479,378
31-Dec-2014 GBP 65,291 2,180,927 2,187,312 50 382,397 386,122

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Deborah GRIMASON 25 Sep 2018 17 Dec 2021 0 - 1
Resigned Ian VALLANCE 05 Mar 2016 25 Sep 2018 0 - 1
Resigned BIBBY BROS. & CO. (MANAGEMENT) LIMITED 29 Dec 1999 05 Mar 2016 62 - 120

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Benjamin Thomas HALL 17 Dec 2021 Director Of Group Finance British,Australian 7 - 00 (0.0%)
Resigned Deborah GRIMASON 16 Aug 2019 17 Dec 2021 General Counsel & Company Secretary British 2 - 26878 (28.9%)
Resigned Ian VALLANCE 02 May 2016 16 Aug 2019 Finance Director British 8 - 293 (8.1%)
Active Matthew Archibald DUNLOP 05 Mar 2016 Group Director Marine Operations British 2 - 20 (0.0%)
Resigned Michael Peter BROWN 01 Jan 2015 05 Mar 2016 Company Director British 0 - 120 (0.0%)
Resigned Simon Peter VENABLES 01 Jan 2015 05 Mar 2016 Chartered Accountant British 1 - 245 (20.0%)
Resigned Paul Andrew CULLINGFORD 01 Jan 2014 30 Jun 2015 Chartered Accountant British 3 - 5244 (80.0%)
Resigned Iain Alexander SPEAK 01 Jan 2014 31 Dec 2014 Company Director British 3 - 4438 (80.9%)
Resigned Christopher John STONE 03 Sep 2013 05 Mar 2016 Company Director British 0 - 41 (25.0%)
Resigned Simon David BARHAM 21 Aug 2012 31 Jul 2013 Company Director British 1 - 64 (57.1%)
Resigned Edward John RIMMER 01 Feb 2012 05 Mar 2016 Company Director British 15 - 589 (12.3%)
Resigned Barry Anthony HUGHES 15 Oct 2010 10 Mar 2017 Chartered Accountant British 0 - 83 (37.5%)
Resigned Steven, Dr POTTER 15 Oct 2010 01 Feb 2012 Company Director British 0 - 172 (11.8%)
Resigned David Albert ROBERTSON 15 Oct 2010 31 Dec 2013 Company Director British 0 - 435 (11.6%)
Resigned Martin Cranston KENT 01 Sep 2008 31 Jan 2013 Technical Director British 0 - 40 (0.0%)
Resigned Ian MATHISON 01 Sep 2008 31 Dec 2012 Company Director British 1 - 51 (16.7%)
Resigned Jonathan OSBORNE 01 Jan 2008 31 Jan 2013 Chartered Accountant British 0 - 5215 (28.8%)
Resigned Barry Anthony HUGHES 01 Oct 2006 01 Sep 2008 Chartered Accountant British 0 - 83 (37.5%)
Resigned Sean Thomas GOLDING 01 Jan 2006 31 Jan 2013 Chartered Accountant British 0 - 439 (20.9%)
Resigned Simon Jeremy KITCHEN 24 Jan 2005 01 Jan 2008 Company Director British 8 - 3610 (22.7%)
Resigned Cyril Joseph GREEN 01 Nov 2004 31 Dec 2006 Company Director British 1 - 3412 (34.3%)
Resigned Howard Dennis WOODCOCK 09 Jun 2003 01 Oct 2006 Company Director British 0 - 296 (20.7%)
Resigned Mark Alfred PREECE 24 Feb 2003 31 Jan 2004 Company Director British 0 - 288 (28.6%)
Resigned Jonathan OSBORNE 01 Dec 2001 01 Jan 2006 Chartered Accountant British 0 - 5215 (28.8%)
Resigned Martyn Philip HOWARD 14 Jan 2000 31 Jan 2013 Ship Manager British 0 - 20 (0.0%)
Resigned Nigel Howard MALPASS 29 Dec 1999 31 Dec 2002 Company Director British 0 - 41 (25.0%)
Resigned Michael James, Sir BIBBY 29 Dec 1999 24 Feb 2003 Company Director British 6 - 6218 (26.5%)
Resigned Jonathan HAYMER 29 Dec 1999 01 Jul 2002 Chartered Accountant British 0 - 6020 (33.3%)
Resigned John Stewart Whewell HOGARTH 29 Dec 1999 09 Jun 2003 Company Director British 0 - 216 (28.6%)
Number of active directors: 2
Average tenure of active directors: 5.2 years
Average tenure of resigned directors: 3.3 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
V.SHIPS PLC (00209897) - Active
V.SHIPS UK LIMITED (02268506) - Active
BELLATRIX SHIP MANAGEMENT GROUP LIMITED (03902499) - Active
V.SHIPS (LIVERPOOL) LIMITED (06673229) - Active
VOUVRAY FINANCE LIMITED (07376959) - Active
VOUVRAY MIDCO LIMITED (07705164) - Active
V SHIPS UK GROUP LTD (07797062) - Active
V.SHIPS OFFSHORE LIMITED (09886138) - Active
MARCAS INTERNATIONAL LTD (FC032474) - Active
SEATEC UK LIMITED (SC106026) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-042015-05-042014-05-042013-05-042012-05-04
VOUVRAY ACQUISITION LTDORDINARY100
100%
0
0%
0
0%
0
0%
0
0%
BIBBY HOLDINGS LIMITEDORDINARY0
0%
100
100%
0
0%
100
100%
100
100%
BIBBY HOLDINGS LIMITEDUS1 00 ORDINARY0
0%
0
0%
100
100%
0
0%
0
0%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BELLATRIX SHIP MANAGEMENT GROUP LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 52220 Service activities incidental to water transportation)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
FORTH PORTS LIMITED 1 PRINCE OF WALES DOCK, EDINBURGH, MIDLOTHIAN, EH6 7DX SC134741 2017-12-31 214,800,000 73,400,000
MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED MEDITE HOUSE THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9SJ 01345236 2017-12-31 187,459,000 1,818,000
PORT OF TILBURY LONDON LIMITED LESLIE FORD HOUSE, TILBURY FREEPORT, TILBURY, ESSEX, RM18 7EH 02659118 2017-12-31 121,780,000 21,663,000
V.SHIPS UK LIMITED 1ST FLOOR, 63 QUEEN VICTORIA STREET, LONDON, EC4N 4UA 02268506 2017-12-31 101,363,000 13,569,000
H. CLARKSON & COMPANY LIMITED COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, UNITED KINGDOM, E1W 1BF 00152738 2017-12-31 95,300,000 17,100,000
LONDON GATEWAY PORT LIMITED 16 PALACE STREET, LONDON, SW1E 5JQ 04341592 2017-12-31 75,571,000 -37,439,000 52242-Cargo handling for air transport activities
CONTAINERLIFT SERVICES LIMITED GALLOP HOUSE, HASLER LANE, GREAT DUNMOW, ESSEX, CM6 1XS 02361315 2017-09-30 13,583,138 0 52241-Cargo handling for water transport activities
SARGENT BROTHERS (THAMES) LIMITED TRINITY HOUSE, 3 BULLACE LANE, DARTFORD, KENT, UNITED KINGDOM, DA1 1BB 00490472 2018-01-31 605,171 0
PORTLAND MARITIME LIMITED 82 ST JOHN STREET, LONDON, EC1M 4JN 02079874 2018-05-31 412,973 0
MARINE HANDLING LIMITED SHARNA LEAHA NORTH WALSHAM ROAD, BACTON, NORWICH, NORFOLK, UNITED KINGDOM, NR12 0LN 10430045 2017-12-31 362,483 0
T.U. AGENCIES LTD. ROOM R6, OAK SUITE, MAMHILAD HOUSE,, MAMHILAD PARK ESTATE, PONTYPOOL, WALES, NP4 0HZ 02817742 2018-08-31 218,405 0
LV NAUTA PILOTAGE SERVICES LTD STANHOPE HOUSE, MARK RAKE, BROMBOROUGH, MERSEYSIDE, ENGLAND, CH62 2DN 10656518 2018-03-31 80,387 0
SEXTANT CONSULTANCY LIMITED K E JAY & CO, 146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF 05437285 2017-05-31 65,288 0
ALPHA TO ZULU LIMITED 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU 06855348 2019-03-31 52,840 0
SEABOARD MARINE (NIGG) LIMITED SHORE ROAD, SANDBANK, DUNOON, ARGYLL, PA23 8QH SC075247 2018-02-28 43,500 0
MARICO MARINE GROUP LIMITED MARICO HOUSE, BRAMSHAW, SOUTHAMPTON, HAMPSHIRE, SO43 7JB 03852657 2018-03-31 0 0 68209-Other letting and operating of own or leased real estate
70100-Activities of head offices
VOUVRAY FINANCE LIMITED 1ST FLOOR 63, QUEEN VICTORIA STREET, LONDON, EC4N 4UA 07376959 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
BELLATRIX SHIP MANAGEMENT GROUP LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.4% 1.3% 3.0% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public