Bibus (UK) Ltd HIGH WYCOMBE


Founded in 2000, Bibus (UK), classified under reg no. 04084999 is an active company. Currently registered at 35a Hazlemere Road HP10 8AD, High Wycombe the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 23rd Oct 2000 Bibus (UK) Ltd is no longer carrying the name Cotterward.

The firm has one director. Gavin H., appointed on 17 October 2000. There are currently no secretaries appointed. At present 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.

Bibus (UK) Ltd Address / Contact

Office Address 35a Hazlemere Road
Office Address2 Penn
Town High Wycombe
Post code HP10 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04084999
Date of Incorporation Fri, 6th Oct 2000
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Gavin H.

Position: Director

Appointed: 17 October 2000

Timothy B.

Position: Secretary

Appointed: 17 October 2000

Resigned: 17 October 2000

Stephen M.

Position: Director

Appointed: 17 October 2000

Resigned: 17 October 2000

Christopher L.

Position: Director

Appointed: 17 October 2000

Resigned: 06 March 2020

Christopher L.

Position: Secretary

Appointed: 17 October 2000

Resigned: 06 March 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2000

Resigned: 17 October 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 2000

Resigned: 17 October 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Christian B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Christian B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cotterward October 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand62 015250 960241 293158 942366 223251 560473 806713 018
Current Assets899 1961 149 7901 280 8351 205 8881 398 5291 281 9011 765 4711 842 436
Debtors349 347438 976417 366462 902532 356490 044448 340616 425
Net Assets Liabilities626 924709 573799 191558 402725 222671 771875 9871 263 999
Other Debtors8 22051 4401 82351 6482 759271  
Property Plant Equipment10 0582 9865511 8383 1493 73912 0719 057
Total Inventories487 834459 854622 176584 044499 950540 297843 325512 993
Other
Accrued Liabilities17 83722 77336 01839 39341 99550 23138 80661 372
Accumulated Depreciation Impairment Property Plant Equipment43 82751 09453 52942 89144 06645 28143 45250 290
Additions Other Than Through Business Combinations Property Plant Equipment 194 3 1912 4862 80512 6293 824
Amounts Owed To Related Parties   240 000240 000190 000300 000 
Average Number Employees During Period1110998111111
Creditors282 330443 203482 194649 324676 456613 869900 128586 572
Decrease In Loans Owed By Related Parties Due To Loans Repaid -654-161 910     
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -67 810-214 350-206 648-56 542-310 657
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -11 911 -1 000-6 126 
Disposals Property Plant Equipment   -12 542 -1 000-6 126 
Dividend Per Share Interim112523 0
Dividend Per Share Proposed But Not Paid121     
Dividends Paid On Shares Interim100 00062 500200 000545 397155 827295 000  
Dividends Proposed But Not Paid62 500150 000140 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     91 463362 696289 642
Income From Related Parties2 1423 936      
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions 6541 910     
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions   7 81014 3506 6486 54210 657
Increase From Depreciation Charge For Year Property Plant Equipment 7 2672 4351 2731 1752 2154 2976 838
Increase In Loans Owed By Related Parties Due To Loans Advanced 50 000110 000     
Increase In Loans Owed To Related Parties Due To Loans Advanced   300 000200 000150 000160 000 
Loans Owed By Related Parties 50 000      
Loans Owed To Related Parties   240 000240 000190 000300 000 
Minimum Operating Lease Payments Recognised As Expense     93 97597 750109 782
Net Current Assets Liabilities616 866706 587798 640556 564722 073668 032865 3431 255 864
Number Shares Issued Fully Paid100 000100 000100 000100 000100 000100 000100 000100 000
Other Creditors18 19835 68928 1978271 3682 1912 3752 475
Other Inventories487 834459 854622 176584 044499 950540 297843 325512 993
Par Value Share 1111111
Payments To Related Parties24 31229 341      
Prepayments28 44927 48624 93622 13622 62733 52235 23334 244
Property Plant Equipment Gross Cost53 88654 08054 08044 72947 21549 02055 52359 347
Provisions For Liabilities Balance Sheet Subtotal      1 427922
Taxation Social Security Payable56 64244 56353 095109 336154 89677 21757 025186 916
Total Assets Less Current Liabilities     671 771877 4141 264 921
Trade Creditors Trade Payables189 653340 178364 885259 768238 197294 230501 922335 809
Trade Debtors Trade Receivables312 678360 050390 606389 118506 970456 251413 107582 181
Amount Specific Advance Or Credit Directors   50 000    
Amount Specific Advance Or Credit Made In Period Directors   50 000    
Amount Specific Advance Or Credit Repaid In Period Directors    -50 000   
Company Contributions To Money Purchase Plans Directors6 1965 7856 5137 1486 4195 2335 0055 013
Director Remuneration114 320114 290125 013161 103107 10596 50596 551120 699

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (13 pages)

Company search

Advertisements