Background WavePink WaveYellow Wave

BIBBY TRANSMISSIONS LIMITED (00158829)

BIBBY TRANSMISSIONS LIMITED (00158829) is an active UK company. incorporated on 16 September 1919. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). BIBBY TRANSMISSIONS LIMITED has been registered for 106 years. Current directors include GREVING, Stefan, KLOSSNER, Mark.

Company Number
00158829
Status
active
Type
ltd
Incorporated
16 September 1919
Age
106 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
GREVING, Stefan, KLOSSNER, Mark
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY TRANSMISSIONS LIMITED

BIBBY TRANSMISSIONS LIMITED is an active company incorporated on 16 September 1919 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). BIBBY TRANSMISSIONS LIMITED was registered 106 years ago.(SIC: 25620)

Status

active

Active since 106 years ago

Company No

00158829

LTD Company

Age

106 Years

Incorporated 16 September 1919

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

WELLMAN BIBBY COMPANY LIMITED(THE)
From: 16 September 1919To: 15 January 1997
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

C/O Twiflex Limited 317-319 Ampthill Road Bedford MK42 9rd England
From: 2 June 2020To: 7 February 2025
C/O Bibby Transmissions Cannon Way Dewsbury West Yorks WF13 1EH
From: 5 April 2012To: 2 June 2020
Altra Industrial Motion 317-319 Ampthill Road Bedford MK42 9RD
From: 16 September 1919To: 5 April 2012
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Owner Exit
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

LOIZIDES, Marios

Active
Ampthill Road, BedfordMK42 9RD
Secretary
Appointed 01 Aug 2022

GREVING, Stefan

Active
Nadlerstrasse, Heidelberg
Born July 1973
Director
Appointed 12 May 2023

KLOSSNER, Mark

Active
Honey Hollow Road, Doylestown
Born March 1976
Director
Appointed 12 May 2023

BALDREY, Philip Nigel

Resigned
34 Saint Bernards Road, SolihullB92 7BB
Secretary
Appointed 07 Jul 2000
Resigned 10 Feb 2006

DUCKWORTH, Simon Charles

Resigned
8 Newtons Croft Crescent, ChesterfieldS43 4WA
Secretary
Appointed 30 Sept 1995
Resigned 28 Jun 1996

HALE, Vivien Joan

Resigned
Keeley 12 Gables Meadow, High WycombeHP15 6RT
Secretary
Appointed 27 Mar 1997
Resigned 17 Sept 1999

LAWS, Richard Ian

Resigned
317-319 Ampthill Road, BedfordMK42 9RD
Secretary
Appointed 01 Nov 2013
Resigned 03 Jun 2020

MALIK, Usman

Resigned
317-319 Ampthill Road, BedfordMK42 9RD
Secretary
Appointed 03 Jun 2020
Resigned 01 Aug 2022

NEAL, Peter Richard

Resigned
Coppers, SudburyCO10 5HR
Secretary
Appointed 27 Jun 1996
Resigned 27 Mar 1997

RIDLEY, John Henry Wallace

Resigned
52 Park Lane, BewdleyDY12 2EU
Secretary
Appointed N/A
Resigned 30 Sept 1995

TURVEY, Penelope Ann

Resigned
182 High Street, YellingPE19 6SD
Secretary
Appointed 10 Feb 2006
Resigned 31 Mar 2012

VARGA, Graham

Resigned
Cannon Way, DewsburyWF13 1EH
Secretary
Appointed 31 Mar 2012
Resigned 12 Oct 2013

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 27 Mar 1997
Resigned 07 Jul 2000

BALDREY, Philip Nigel

Resigned
34 Saint Bernards Road, SolihullB92 7BB
Born March 1955
Director
Appointed 07 Jul 2000
Resigned 10 Feb 2006

BAXTER, Alan John

Resigned
Endon Hays Farm Dingle Lane, MacclesfieldSK11 0RX
Born January 1950
Director
Appointed 05 Nov 1993
Resigned 27 Mar 1997

BURDETT, Roger Leonard

Resigned
2 Pennyfields Boulevard, Long EatonNG10 3QJ
Born September 1950
Director
Appointed 13 Mar 2001
Resigned 10 Feb 2006

BURDETT, Roger

Resigned
Yew Tree Cottage Mill Lane, SolihullB94 6HT
Born September 1950
Director
Appointed 16 Jun 1997
Resigned 07 Jul 2000

CHRISTENSON, Carl Richard

Resigned
Surfside Road,, Scituate
Born June 1959
Director
Appointed 10 Feb 2006
Resigned 12 Dec 2018

DEEGAN, Glenn

Resigned
Granite Street, BraintreeMA 02184
Born September 1966
Director
Appointed 12 Nov 2018
Resigned 12 May 2023

GILBERT, John

Resigned
Ham Farm, Eridge Tunbridge WellsTN3 9LP
Born December 1946
Director
Appointed N/A
Resigned 05 Nov 1993

GUMIENNY, Marek Stefan

Resigned
13 Lambolle Road, LondonNW3 4HS
Born March 1959
Director
Appointed 27 Jun 1996
Resigned 27 Mar 1997

HALE, Vivien Joan

Resigned
Keeley 12 Gables Meadow, High WycombeHP15 6RT
Born September 1950
Director
Appointed 27 Mar 1997
Resigned 17 Sept 1999

MCCORKELL, Henry Nigel Pakenham

Resigned
The Hatch, WimborneBH21 4JB
Born January 1947
Director
Appointed 27 Jun 1996
Resigned 07 Jul 2000

PATRIACCA, Todd

Resigned
Granite Street, BraintreeMA02184
Born November 1969
Director
Appointed 12 Nov 2018
Resigned 12 May 2023

RIDLEY, John Henry Wallace

Resigned
52 Park Lane, BewdleyDY12 2EU
Born November 1949
Director
Appointed 09 Aug 1994
Resigned 09 Aug 1994

RODGER, David Anthony Hugh

Resigned
Oaktrees, ClaverdonCV35 8LU
Born January 1938
Director
Appointed 07 Jul 2000
Resigned 31 Mar 2001

SANDLE, John Colin

Resigned
5 Allerton Drive, YorkYO26 6JH
Born October 1946
Director
Appointed N/A
Resigned 27 Mar 1997

STORCH, Christian

Resigned
12 Preston Square, Quincy
Born January 1960
Director
Appointed 12 Dec 2007
Resigned 12 Dec 2018

WALL, David Alan

Resigned
23 Beech Tree Farm Lane, Scituate02066
Born January 1958
Director
Appointed 10 Feb 2006
Resigned 12 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Nov 2018
Cannon Way, DewsburyWF13 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2017
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

225

Change Person Secretary Company With Change Date
18 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Resolution
11 July 2018
RESOLUTIONSResolutions
Resolution
11 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2018
CC04CC04
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
287Change of Registered Office
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
30 October 2004
244244
Legacy
5 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
30 October 2003
244244
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
31 October 2002
244244
Miscellaneous
14 August 2002
MISCMISC
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
1 November 2001
244244
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Resolution
24 August 2000
RESOLUTIONSResolutions
Resolution
24 August 2000
RESOLUTIONSResolutions
Legacy
1 August 2000
155(6)b155(6)b
Legacy
1 August 2000
155(6)a155(6)a
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
287Change of Registered Office
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
24 March 2000
363aAnnual Return
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
20 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
287Change of Registered Office
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
155(6)b155(6)b
Legacy
9 April 1997
155(6)b155(6)b
Legacy
9 April 1997
155(6)a155(6)a
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
17 July 1996
225Change of Accounting Reference Date
Legacy
17 July 1996
287Change of Registered Office
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
10 July 1996
155(6)b155(6)b
Legacy
10 July 1996
155(6)a155(6)a
Resolution
10 July 1996
RESOLUTIONSResolutions
Resolution
10 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
403aParticulars of Charge Subject to s859A
Legacy
5 July 1996
403aParticulars of Charge Subject to s859A
Legacy
5 July 1996
403aParticulars of Charge Subject to s859A
Legacy
19 June 1996
403aParticulars of Charge Subject to s859A
Legacy
30 May 1996
403aParticulars of Charge Subject to s859A
Legacy
30 May 1996
403aParticulars of Charge Subject to s859A
Legacy
30 May 1996
403aParticulars of Charge Subject to s859A
Legacy
30 May 1996
403aParticulars of Charge Subject to s859A
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Resolution
23 August 1994
RESOLUTIONSResolutions
Legacy
15 August 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
20 February 1991
288288
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
8 January 1991
288288
Legacy
18 May 1990
288288
Resolution
17 May 1990
RESOLUTIONSResolutions
Legacy
11 May 1990
395Particulars of Mortgage or Charge
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
6 September 1989
288288
Legacy
15 August 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
23 November 1988
403aParticulars of Charge Subject to s859A
Legacy
23 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
7 March 1987
288288
Legacy
25 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
363363
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Accounts With Made Up Date
5 February 1985
AAAnnual Accounts
Accounts With Made Up Date
11 February 1984
AAAnnual Accounts
Accounts With Made Up Date
21 March 1983
AAAnnual Accounts
Miscellaneous
16 September 1919
MISCMISC