BIBBY TRANSMISSIONS LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF13 1EH
Company number 00158829
Status Active
Incorporation Date 16 September 1919
Company Type Private Limited Company
Address BIBBY TRANSMISSIONS, CANNON WAY, DEWSBURY, WEST YORKS, WF13 1EH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 48,000 . The most likely internet sites of BIBBY TRANSMISSIONS LIMITED are www.bibbytransmissions.co.uk, and www.bibby-transmissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and five months. The distance to to Leeds Rail Station is 8.3 miles; to Brockholes Rail Station is 8.4 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bibby Transmissions Limited is a Private Limited Company. The company registration number is 00158829. Bibby Transmissions Limited has been working since 16 September 1919. The present status of the company is Active. The registered address of Bibby Transmissions Limited is Bibby Transmissions Cannon Way Dewsbury West Yorks Wf13 1eh. . LAWS, Richard Ian is a Secretary of the company. CHRISTENSON, Carl Richard is a Director of the company. STORCH, Christian is a Director of the company. Secretary BALDREY, Philip Nigel has been resigned. Secretary DUCKWORTH, Simon Charles has been resigned. Secretary HALE, Vivien Joan has been resigned. Secretary NEAL, Peter Richard has been resigned. Secretary RIDLEY, John Henry Wallace has been resigned. Secretary TURVEY, Penelope Ann has been resigned. Secretary VARGA, Graham has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BALDREY, Philip Nigel has been resigned. Director BAXTER, Alan John has been resigned. Director BURDETT, Roger Leonard has been resigned. Director BURDETT, Roger has been resigned. Director GILBERT, John has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director HALE, Vivien Joan has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director RIDLEY, John Henry Wallace has been resigned. Director RODGER, David Anthony Hugh has been resigned. Director SANDLE, John Colin has been resigned. Director WALL, David Alan has been resigned. The company operates in "Machining".


Current Directors

Secretary
LAWS, Richard Ian
Appointed Date: 01 November 2013

Director
CHRISTENSON, Carl Richard
Appointed Date: 10 February 2006
66 years old

Director
STORCH, Christian
Appointed Date: 12 December 2007
66 years old

Resigned Directors

Secretary
BALDREY, Philip Nigel
Resigned: 10 February 2006
Appointed Date: 07 July 2000

Secretary
DUCKWORTH, Simon Charles
Resigned: 28 June 1996
Appointed Date: 30 September 1995

Secretary
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997

Secretary
NEAL, Peter Richard
Resigned: 27 March 1997
Appointed Date: 27 June 1996

Secretary
RIDLEY, John Henry Wallace
Resigned: 30 September 1995

Secretary
TURVEY, Penelope Ann
Resigned: 31 March 2012
Appointed Date: 10 February 2006

Secretary
VARGA, Graham
Resigned: 12 October 2013
Appointed Date: 31 March 2012

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 07 July 2000
Appointed Date: 27 March 1997

Director
BALDREY, Philip Nigel
Resigned: 10 February 2006
Appointed Date: 07 July 2000
70 years old

Director
BAXTER, Alan John
Resigned: 27 March 1997
Appointed Date: 05 November 1993
76 years old

Director
BURDETT, Roger Leonard
Resigned: 10 February 2006
Appointed Date: 13 March 2001
75 years old

Director
BURDETT, Roger
Resigned: 07 July 2000
Appointed Date: 16 June 1997
75 years old

Director
GILBERT, John
Resigned: 05 November 1993
79 years old

Director
GUMIENNY, Marek Stefan
Resigned: 27 March 1997
Appointed Date: 27 June 1996
66 years old

Director
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997
75 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 07 July 2000
Appointed Date: 27 June 1996
79 years old

Director
RIDLEY, John Henry Wallace
Resigned: 09 August 1994
Appointed Date: 09 August 1994
76 years old

Director
RODGER, David Anthony Hugh
Resigned: 31 March 2001
Appointed Date: 07 July 2000
88 years old

Director
SANDLE, John Colin
Resigned: 27 March 1997
79 years old

Director
WALL, David Alan
Resigned: 12 December 2007
Appointed Date: 10 February 2006
68 years old

Persons With Significant Control

Bibby Group Limited
Notified on: 29 January 2017
Nature of control: Ownership of shares – 75% or more

BIBBY TRANSMISSIONS LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 48,000

15 Sep 2015
Full accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 48,000

...
... and 171 more events
12 Sep 1986
Full accounts made up to 31 March 1986

05 Feb 1985
Accounts made up to 31 March 1984
11 Feb 1984
Accounts made up to 31 March 1983
21 Mar 1983
Accounts made up to 31 March 1982
16 Sep 1919
Certificate of incorporation

BIBBY TRANSMISSIONS LIMITED Charges

8 March 2007
Debenture
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 July 2001
Supplemental deed between the company and the governor and company of the bank of scotland (as agent and trustee for itself and other secured parties)
Delivered: 2 August 2001
Status: Satisfied on 15 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 July 2001
Supplemental deed
Delivered: 2 August 2001
Status: Satisfied on 27 January 2006
Persons entitled: Mithras Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Debenture
Delivered: 25 July 2000
Status: Satisfied on 15 February 2006
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Debenture
Delivered: 25 July 2000
Status: Satisfied on 27 January 2006
Persons entitled: Mithras Investments Trust (As Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Deed of accession and supplemental charge
Delivered: 8 April 1997
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: The goodyer & davis acquisition agreement claims and the…
28 June 1996
Guarantee and debenture
Delivered: 10 July 1996
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Debenture
Delivered: 5 January 1996
Status: Satisfied on 5 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Legal charge
Delivered: 5 January 1996
Status: Satisfied on 5 July 1996
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of mill street west dewsbury west…
2 January 1996
Legal charge
Delivered: 5 January 1996
Status: Satisfied on 5 July 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of mill street west…
12 August 1994
Single debenture
Delivered: 25 August 1994
Status: Satisfied on 19 June 1996
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
12 August 1994
Mortgage
Delivered: 25 August 1994
Status: Satisfied on 30 May 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a cannon way mill street west dewsbury west…
18 April 1991
Mortgage
Delivered: 3 May 1991
Status: Satisfied on 30 May 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as or being premises south of mill street…
18 April 1991
Mortgage
Delivered: 3 May 1991
Status: Satisfied on 30 May 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as or being premises south of mill…
18 April 1991
Composite deed of debenture
Delivered: 3 May 1991
Status: Satisfied on 30 May 1996
Persons entitled: Lloyds Bank PLC
Description: (Please see doc M395 ref M650C for full details). Fixed and…
26 April 1990
Composite cross guarantee debenture and set-off.
Delivered: 11 May 1990
Status: Satisfied on 4 April 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1985
Debenture
Delivered: 8 June 1985
Status: Satisfied on 23 November 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1985
Legal charge
Delivered: 8 March 1985
Status: Satisfied on 23 November 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H property situate at cannon way mill street west…