Bibby Transmissions Limited BEDFORD


Bibby Transmissions started in year 1919 as Private Limited Company with registration number 00158829. The Bibby Transmissions company has been functioning successfully for 105 years now and its status is active. The firm's office is based in Bedford at C/o Twiflex Limited. Postal code: MK42 9RD. Since 1997/01/15 Bibby Transmissions Limited is no longer carrying the name Wellman Bibby Company (the).

Currently there are 2 directors in the the firm, namely Stefan G. and Mark K.. In addition one secretary - Marios L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bibby Transmissions Limited Address / Contact

Office Address C/o Twiflex Limited
Office Address2 317-319 Ampthill Road
Town Bedford
Post code MK42 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00158829
Date of Incorporation Tue, 16th Sep 1919
Industry Machining
End of financial Year 29th December
Company age 105 years old
Account next due date Fri, 29th Dec 2023 (146 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Stefan G.

Position: Director

Appointed: 12 May 2023

Mark K.

Position: Director

Appointed: 12 May 2023

Marios L.

Position: Secretary

Appointed: 01 August 2022

Usman M.

Position: Secretary

Appointed: 03 June 2020

Resigned: 01 August 2022

Glenn D.

Position: Director

Appointed: 12 November 2018

Resigned: 12 May 2023

Todd P.

Position: Director

Appointed: 12 November 2018

Resigned: 12 May 2023

Richard L.

Position: Secretary

Appointed: 01 November 2013

Resigned: 03 June 2020

Graham V.

Position: Secretary

Appointed: 31 March 2012

Resigned: 12 October 2013

Christian S.

Position: Director

Appointed: 12 December 2007

Resigned: 12 December 2018

Penelope T.

Position: Secretary

Appointed: 10 February 2006

Resigned: 31 March 2012

David W.

Position: Director

Appointed: 10 February 2006

Resigned: 12 December 2007

Carl C.

Position: Director

Appointed: 10 February 2006

Resigned: 12 December 2018

Roger B.

Position: Director

Appointed: 13 March 2001

Resigned: 10 February 2006

Philip B.

Position: Director

Appointed: 07 July 2000

Resigned: 10 February 2006

Philip B.

Position: Secretary

Appointed: 07 July 2000

Resigned: 10 February 2006

David R.

Position: Director

Appointed: 07 July 2000

Resigned: 31 March 2001

Roger B.

Position: Director

Appointed: 16 June 1997

Resigned: 07 July 2000

Vivien H.

Position: Secretary

Appointed: 27 March 1997

Resigned: 17 September 1999

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 1997

Resigned: 07 July 2000

Vivien H.

Position: Director

Appointed: 27 March 1997

Resigned: 17 September 1999

Henry M.

Position: Director

Appointed: 27 June 1996

Resigned: 07 July 2000

Peter N.

Position: Secretary

Appointed: 27 June 1996

Resigned: 27 March 1997

Marek G.

Position: Director

Appointed: 27 June 1996

Resigned: 27 March 1997

Simon D.

Position: Secretary

Appointed: 30 September 1995

Resigned: 28 June 1996

John R.

Position: Director

Appointed: 09 August 1994

Resigned: 09 August 1994

Alan B.

Position: Director

Appointed: 05 November 1993

Resigned: 27 March 1997

John G.

Position: Director

Appointed: 29 January 1991

Resigned: 05 November 1993

John R.

Position: Secretary

Appointed: 29 January 1991

Resigned: 30 September 1995

John S.

Position: Director

Appointed: 29 January 1991

Resigned: 27 March 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Altra Industrial Motion Uk Limited from Dewsbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bibby Group Limited that put Dewsbury, England as the address. This PSC has a legal form of "a limited company", 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.

Altra Industrial Motion Uk Limited

C/O Bibby Transmissions Limited Cannon Way, Dewsbury, WF13 1EH, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3141672
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bibby Group Limited

C/O Bibby Transmissions Ltd Cannon Way, Dewsbury, West Yorkshire, WF13 1EH, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3198843
Notified on 29 January 2017
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wellman Bibby Company (the) January 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 017314244
Current Assets5 1041 024782
Debtors3 431710538
Net Assets Liabilities3 013-1 508-1 590
Other Debtors3642
Total Inventories656  
Other
Administrative Expenses 8167
Amounts Owed By Related Parties1 611106104
Amounts Owed To Group Undertakings4163352 234
Average Number Employees During Period53  
Corporation Tax Recoverable80430432
Cost Sales 1 10780
Creditors2 1075302 369
Dividends Paid1 4362 500 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -2 002 
Future Minimum Lease Payments Under Non-cancellable Operating Leases3112 
Investments Fixed Assets16  
Investments In Group Undertakings Participating Interests16  
Net Current Assets Liabilities2 997494-1 587
Other Creditors521189124
Other Interest Receivable Similar Income Finance Income 68
Other Taxation Social Security Payable237  
Profit Loss447-2 021-82
Profit Loss On Ordinary Activities Before Tax -2 037-79
Provisions 2 0023
Provisions For Liabilities Balance Sheet Subtotal 2 0023
Taxation Including Deferred Taxation Balance Sheet Subtotal  3
Tax Tax Credit On Profit Or Loss On Ordinary Activities -163
Total Assets Less Current Liabilities3 013494 
Trade Creditors Trade Payables933611
Trade Debtors Trade Receivables1 704170 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, December 2023
Free Download (18 pages)

Company search