Bibbys Of Halifax Limited HALIFAX


Founded in 2003, Bibbys Of Halifax, classified under reg no. 04663314 is an active company. Currently registered at Jasper Street Works HX1 4NT, Halifax the company has been in the business for twenty one years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Victoria I. and Matthew I.. In addition one secretary - Rebecca I. - is with the firm. As of 14 May 2024, there was 1 ex secretary - Victoria I.. There were no ex directors.

Bibbys Of Halifax Limited Address / Contact

Office Address Jasper Street Works
Office Address2 Queens Road
Town Halifax
Post code HX1 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04663314
Date of Incorporation Tue, 11th Feb 2003
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Rebecca I.

Position: Secretary

Appointed: 19 October 2004

Victoria I.

Position: Director

Appointed: 17 November 2003

Matthew I.

Position: Director

Appointed: 11 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

Victoria I.

Position: Secretary

Appointed: 11 February 2003

Resigned: 19 October 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Victoria I. This PSC and has 25-50% shares. The second one in the PSC register is Matthew I. This PSC owns 25-50% shares.

Victoria I.

Notified on 1 June 2016
Nature of control: right to appoint and remove directors
25-50% shares

Matthew I.

Notified on 1 June 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand85 673107 289304 27581 969481 625580 454460 983
Current Assets359 407365 872542 604465 575531 2151 202 809667 389
Debtors137 734135 58358 32968 60649 590157 35557 406
Net Assets Liabilities158 943163 201166 552169 330329 110376 990432 112
Other Debtors7 8862 3172 7062 5082 0071 6444 688
Property Plant Equipment1 6003 0002 2001 0002 20022 600 
Total Inventories136 000123 000180 000315 000 465 000149 000
Other
Accumulated Depreciation Impairment Property Plant Equipment70 62571 24573 23574 43575 63577 13076 845
Average Number Employees During Period15141211111212
Balances Amounts Owed To Related Parties  87 725    
Comprehensive Income Expense10 8214 2587 3512 778   
Corporation Tax Payable2 9519622 1711 197   
Creditors202 064205 360378 046297 22944 16744 30425 584
Depreciation Rate Used For Property Plant Equipment 202020   
Dividends Paid30 000 4 000    
Fixed Assets1 6003 0002 2001 000   
Income Expense Recognised Directly In Equity-30 000 -4 000    
Increase From Depreciation Charge For Year Property Plant Equipment 6201 9901 2001 2001 4954 700
Loans Owed To Related Parties  87 725    
Net Current Assets Liabilities157 343160 512164 558168 346371 077402 988441 726
Other Creditors8 1925 44998 0589 19621 62417 52812 820
Other Taxation Social Security Payable6 06529 18050 84523 07251 61129 89241 236
Payments To Related Parties292 000238 000261 000246 500   
Profit Loss10 8214 2587 3512 778   
Property Plant Equipment Gross Cost72 22574 24575 43575 43577 83599 73096 745
Provisions For Liabilities Balance Sheet Subtotal 31120616 4 2943 930
Total Assets Less Current Liabilities158 943163 512166 758169 346373 277425 588461 626
Trade Creditors Trade Payables184 856169 769226 972262 40368 070718 264151 470
Trade Debtors Trade Receivables129 848133 26655 62366 09847 583155 71152 718
Amounts Owed To Other Related Parties Other Than Directors     14 000 
Bank Borrowings Overdrafts    44 16734 16724 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 985
Disposals Property Plant Equipment      4 985
Finance Lease Liabilities Present Value Total     10 13710 137
Total Additions Including From Business Combinations Property Plant Equipment    2 40021 8952 000
Amount Borrowing Repayable Within Set Time    4 167  
Amounts Owed To Related Parties   2 55813 00014 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 12th, January 2024
Free Download (9 pages)

Company search

Advertisements