Company NameNibsbuses Limited
DirectorsWilliam Hiron and Gary John Raven
Company StatusActive
Company Number01351098
CategoryPrivate Limited Company
Incorporation Date2 February 1978(46 years, 3 months ago)
Previous NameW.H. Nelson Coaches (Wickford) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William Hiron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(40 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr Gary John Raven
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(40 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Secretary NameMr Gary John Raven
StatusCurrent
Appointed08 October 2018(40 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HN
Director NameDorothy Christine Nelson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 1997)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Valentine
Bury Farm
Crays Hill
Essex
CM11 2XG
Director NameMr William Horace Nelson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2001)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Valentine
Bury Farm
Crays Hill
Essex
CM11 2XG
Secretary NameDorothy Christine Nelson
NationalityBritish
StatusResigned
Appointed17 April 1991(13 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Valentine
Bury Farm
Crays Hill
Essex
CM11 2XG
Director NameMr Stephen William Nelson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(13 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 08 October 2018)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address101 Southend Road
Wickford
Essex
SS11 8DZ
Secretary NameMr Stephen William Nelson
NationalityBritish
StatusResigned
Appointed08 December 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address46 Waverley Crescent
Wickford
Essex
SS11 7LW
Secretary NameMr William Horace Nelson
NationalityBritish
StatusResigned
Appointed31 March 2001(23 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Valentine
Bury Farm
Crays Hill
Essex
CM11 2XG
Secretary NameMrs Janet Nelson
StatusResigned
Appointed01 April 2011(33 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 October 2018)
RoleCompany Director
Correspondence Address101 Southend Road
Wickford
Essex
SS11 8DZ

Contact

Websitewww.nibsbuses.com
Email address[email protected]
Telephone01268 767870
Telephone regionBasildon

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,532,149
Cash£1,035,650
Current Liabilities£201,335

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

2 January 1986Delivered on: 16 January 1986
Satisfied on: 16 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coach station bruce grove, wichford essex.
Fully Satisfied
29 December 1982Delivered on: 11 January 1983
Satisfied on: 16 September 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the:- undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

28 April 2023Accounts for a small company made up to 31 July 2022 (11 pages)
17 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
6 December 2022Director's details changed for Mr Gary John Raven on 31 October 2022 (2 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (11 pages)
20 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
30 April 2021Accounts for a small company made up to 31 July 2020 (10 pages)
27 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
23 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
28 May 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
11 February 2019Current accounting period extended from 28 February 2019 to 31 July 2019 (1 page)
27 December 2018Amended total exemption full accounts made up to 28 February 2018 (9 pages)
13 December 2018Director's details changed for Mr William Hiron on 18 October 2018 (2 pages)
11 October 2018Termination of appointment of Janet Nelson as a secretary on 8 October 2018 (1 page)
11 October 2018Appointment of Mr William Hiron as a director on 8 October 2018 (2 pages)
11 October 2018Termination of appointment of Stephen William Nelson as a director on 8 October 2018 (1 page)
11 October 2018Cessation of Stephen William Nelson as a person with significant control on 8 October 2018 (1 page)
11 October 2018Notification of Eastern Transport Holdings Limited as a person with significant control on 8 October 2018 (2 pages)
11 October 2018Cessation of Janet Nelson as a person with significant control on 8 October 2018 (1 page)
11 October 2018Registered office address changed from The Coach Station Bruce Grove Shotgate Wickford Essex SS11 8BZ to Monometer House Rectory Grove Leigh-on-Sea SS9 2HL on 11 October 2018 (1 page)
11 October 2018Appointment of Mr Gary John Raven as a director on 8 October 2018 (2 pages)
11 October 2018Appointment of Mr Gary John Raven as a secretary on 8 October 2018 (2 pages)
21 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
17 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,375
(4 pages)
17 June 2016Director's details changed for Mr Stephen William Nelson on 6 April 2016 (2 pages)
17 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,375
(4 pages)
17 June 2016Secretary's details changed for Mrs Janet Nelson on 6 April 2016 (1 page)
17 June 2016Director's details changed for Mr Stephen William Nelson on 6 April 2016 (2 pages)
17 June 2016Secretary's details changed for Mrs Janet Nelson on 6 April 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 April 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,375
(4 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,375
(4 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
5 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 9,375
(4 pages)
5 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 9,375
(4 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 June 2012Company name changed W.H. nelson coaches (wickford) LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Company name changed W.H. nelson coaches (wickford) LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 June 2011Appointment of Mrs Janet Nelson as a secretary (2 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 June 2011Termination of appointment of William Nelson as a secretary (1 page)
3 June 2011Appointment of Mrs Janet Nelson as a secretary (2 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 June 2011Termination of appointment of William Nelson as a secretary (1 page)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2010Director's details changed for Mr Stephen William Nelson on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Mr Stephen William Nelson on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Stephen William Nelson on 1 April 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 May 2009Return made up to 17/04/09; full list of members (3 pages)
18 May 2009Return made up to 17/04/09; full list of members (3 pages)
8 December 2008Return made up to 17/04/08; full list of members (3 pages)
8 December 2008Return made up to 17/04/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 October 2007Return made up to 17/04/07; full list of members (2 pages)
15 October 2007Return made up to 17/04/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 June 2006Return made up to 17/04/06; full list of members (2 pages)
19 June 2006Return made up to 17/04/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 January 2006Return made up to 17/04/05; full list of members (2 pages)
20 January 2006Return made up to 17/04/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 May 2003Return made up to 17/04/03; full list of members (6 pages)
6 May 2003Return made up to 17/04/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
29 October 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
29 October 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
18 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2001£ ic 25000/9375 31/03/01 £ sr 15625@1=15625 (2 pages)
18 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2001£ ic 25000/9375 31/03/01 £ sr 15625@1=15625 (2 pages)
11 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
11 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
7 September 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
7 September 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
8 June 2000Return made up to 17/04/00; full list of members (7 pages)
8 June 2000Return made up to 17/04/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 May 1999Return made up to 17/04/99; full list of members (7 pages)
6 May 1999Return made up to 17/04/99; full list of members (7 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 April 1998Return made up to 17/04/98; full list of members (6 pages)
21 April 1998Return made up to 17/04/98; full list of members (6 pages)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 June 1997Return made up to 17/04/97; full list of members (6 pages)
13 June 1997Return made up to 17/04/97; full list of members (6 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
8 June 1996Return made up to 17/04/96; full list of members (7 pages)
8 June 1996Return made up to 17/04/96; full list of members (7 pages)
18 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
27 April 1995Return made up to 17/04/95; full list of members (14 pages)
27 April 1995Return made up to 17/04/95; full list of members (14 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 February 1978Incorporation (17 pages)
2 February 1978Incorporation (17 pages)