HYBECK HOLDINGS LIMITED

HYBECK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHYBECK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04062905
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYBECK HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HYBECK HOLDINGS LIMITED located?

    Registered Office Address
    5 High Street
    Kibworth Beauchamp
    LE8 0LR Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYBECK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAVCO 228 LIMITEDAug 31, 2000Aug 31, 2000

    What are the latest accounts for HYBECK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for HYBECK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2025
    Next Confirmation Statement DueNov 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2024
    OverdueNo

    What are the latest filings for HYBECK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    8 pagesAA

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Registered office address changed from Knoll House Union Wharf Market Harborough Leicestershire LE16 7UW to 5 High Street Kibworth Beauchamp Leicester LE8 0LR on Nov 09, 2021

    1 pagesAD01

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Oct 21, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Oct 21, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Peter Robert Hamblin as a director on May 19, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Oct 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 1,665
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Oct 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 1,665
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Who are the officers of HYBECK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMBLIN, Stephanie Anne
    The Barns
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    Secretary
    The Barns
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    British104845640001
    HAMBLIN, Stephanie Anne
    High Street
    Kibworth Beauchamp
    LE8 0LR Leicester
    5
    England
    Director
    High Street
    Kibworth Beauchamp
    LE8 0LR Leicester
    5
    England
    EnglandBritishDirector104845640001
    BRIARS, Audrey Helen
    1 Gladstone Avenue
    LE13 0NG Melton Mowbray
    Leicestershire
    Secretary
    1 Gladstone Avenue
    LE13 0NG Melton Mowbray
    Leicestershire
    British76736050001
    HAMBLIN, Jonathan Robert
    The Old School House 1 Carlton Road
    Wilbarston
    LE16 8QD Market Harborough
    Leicestershire
    Secretary
    The Old School House 1 Carlton Road
    Wilbarston
    LE16 8QD Market Harborough
    Leicestershire
    British4838310001
    SHORE, Michael Howard
    Shipton Road
    Ascott Under Wychwood
    OX7 6AF Oxfordshire
    18
    Secretary
    Shipton Road
    Ascott Under Wychwood
    OX7 6AF Oxfordshire
    18
    British129964740001
    SMITH, Terrence Kevin
    46 Springfield Close
    Burton On The Wolds
    LE12 5AN Loughborough
    Leicestershire
    Secretary
    46 Springfield Close
    Burton On The Wolds
    LE12 5AN Loughborough
    Leicestershire
    BritishChartered Accountant30640310001
    EM SECRETARIAL LIMITED
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    Nominee Secretary
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    900016480001
    DANIELL, Roy William
    34 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    Director
    34 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    BritishDirector42612080001
    HAMBLIN, Jonathan Robert
    The Old School House 1 Carlton Road
    Wilbarston
    LE16 8QD Market Harborough
    Leicestershire
    Director
    The Old School House 1 Carlton Road
    Wilbarston
    LE16 8QD Market Harborough
    Leicestershire
    BritishCompany Director4838310001
    HAMBLIN, Peter Richard
    Heath House
    Luffenham Ketton
    PE9 3UU Stamford
    Lincs
    Director
    Heath House
    Luffenham Ketton
    PE9 3UU Stamford
    Lincs
    United KingdomBritishDirector34415070005
    HAMBLIN, Peter Robert
    The Barns
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    Director
    The Barns
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    EnglandBritishChartered Accountant49238070003
    SHORE, Michael Howard
    Shipton Road
    Ascott Under Wychwood
    OX7 6AF Oxfordshire
    18
    Director
    Shipton Road
    Ascott Under Wychwood
    OX7 6AF Oxfordshire
    18
    United KingdomBritishAccountant129964740001
    SMITH, Terrence Kevin
    46 Springfield Close
    Burton On The Wolds
    LE12 5AN Loughborough
    Leicestershire
    Director
    46 Springfield Close
    Burton On The Wolds
    LE12 5AN Loughborough
    Leicestershire
    EnglandBritishChartered Accountant30640310001
    E M FORMATIONS LIMITED
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    Nominee Director
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    900016470001

    Who are the persons with significant control of HYBECK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Stephanie Anne Hamblin
    High Street
    Kibworth Beauchamp
    LE8 0LR Leicester
    5
    England
    Oct 21, 2016
    High Street
    Kibworth Beauchamp
    LE8 0LR Leicester
    5
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0