Haybury Limited BRIGHTON


Haybury Limited is a private limited company registered at 5Th Floor, International House, Queens Road, Brighton BN1 3XE. Its total net worth is valued to be roughly 324821 pounds, and the fixed assets the company owns come to 2532 pounds. Incorporated on 2006-03-02, this 18-year-old company is run by 1 director and 1 secretary.
Director Stephen K., appointed on 06 March 2009.
Switching the focus to secretaries, we can mention: Stephen K., appointed on 06 April 2018.
The company is officially categorised as "management consultancy activities other than financial management" (SIC code: 70229), "temporary employment agency activities" (SIC code: 78200), "other business support service activities not elsewhere classified" (SIC code: 82990). According to Companies House database there was a name change on 2017-05-09 and their previous name was Stelfox Uk Ltd.
The last confirmation statement was sent on 2023-02-24 and the date for the next filing is 2024-03-09. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Haybury Limited Address / Contact

Office Address 5th Floor, International House
Office Address2 Queens Road
Town Brighton
Post code BN1 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05727073
Date of Incorporation Thu, 2nd Mar 2006
Industry Management consultancy activities other than financial management
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Stephen K.

Position: Secretary

Appointed: 06 April 2018

Stephen K.

Position: Director

Appointed: 06 March 2009

Francesca L.

Position: Director

Appointed: 03 November 2020

Resigned: 17 August 2023

Michelle W.

Position: Director

Appointed: 03 November 2020

Resigned: 23 August 2021

Anna P.

Position: Secretary

Appointed: 11 November 2016

Resigned: 06 April 2018

Anna P.

Position: Director

Appointed: 04 January 2016

Resigned: 06 April 2018

Keith C.

Position: Director

Appointed: 02 March 2006

Resigned: 25 March 2009

Keith M.

Position: Secretary

Appointed: 02 March 2006

Resigned: 11 November 2016

Keith M.

Position: Director

Appointed: 02 March 2006

Resigned: 11 November 2016

Liam L.

Position: Director

Appointed: 02 March 2006

Resigned: 11 November 2016

James M.

Position: Director

Appointed: 02 March 2006

Resigned: 03 December 2009

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Kpp Ventures Limited from Brighton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kpp Ventures Limited

5th Floor Queens Road, Brighton, BN1 3XE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England & Wales
Registration number 10340247
Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stelfox Uk May 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth324 821466 370332 335494 305     
Balance Sheet
Cash Bank On Hand    56 45035 04158 12251 8955 726
Current Assets526 116847 810560 410951 5871 788 4402 396 4952 524 4572 213 9452 183 427
Debtors382 548729 049520 401888 6841 731 9902 361 4542 466 3352 162 0502 177 701
Net Assets Liabilities    926 5621 287 7161 140 3741 022 238889 292
Other Debtors    345 238284 239219 592111 096176 496
Property Plant Equipment    9 00857 33147 63229 50822 308
Cash Bank In Hand143 568118 76140 00962 903     
Tangible Fixed Assets2 53250 36035 07210 838     
Reserves/Capital
Called Up Share Capital1 000860720720     
Profit Loss Account Reserve323 821465 370331 335493 305     
Shareholder Funds324 821466 370332 335494 305     
Other
Accumulated Depreciation Impairment Property Plant Equipment    133 548141 520163 577187 072213 488
Amounts Owed By Related Parties    583 1581 121 1661 533 3381 193 3871 477 812
Amounts Owed To Group Undertakings       109 29476 942
Average Number Employees During Period    2028393834
Bank Borrowings Overdrafts    236 861435 506265 741401 269289 501
Corporation Tax Payable    114 169120 666105 726878 
Corporation Tax Recoverable        11 844
Creditors    944 4081 230 676265 741401 269289 501
Fixed Assets2 53250 36135 07310 83984 258132 581122 882125 592118 392
Future Minimum Lease Payments Under Non-cancellable Operating Leases    63 00063 00063 00063 00063 000
Increase From Depreciation Charge For Year Property Plant Equipment     7 97222 05723 49526 416
Investments Fixed Assets 11175 25075 25075 25075 25096 084
Net Current Assets Liabilities322 289416 009297 262485 194844 0321 165 8191 292 1111 324 2141 065 866
Other Creditors    163 782306 535299 741226 969532 535
Other Taxation Social Security Payable    50 35142 9967 43446 82692 732
Property Plant Equipment Gross Cost    142 556198 851211 209216 580235 796
Provisions For Liabilities Balance Sheet Subtotal    1 72810 6848 8785 4655 465
Total Additions Including From Business Combinations Property Plant Equipment     56 29512 3585 37119 216
Total Assets Less Current Liabilities324 821466 370332 335496 033928 2901 298 4001 414 9931 428 9721 184 258
Trade Creditors Trade Payables    379 245324 973399 267227 854127 103
Trade Debtors Trade Receivables    803 594956 049713 405857 567511 549
Creditors Due Within One Year203 827431 801263 148466 393     
Net Assets Liability Excluding Pension Asset Liability  332 335494 305     
Number Shares Allotted 860 720     
Other Reserves 140280280     
Par Value Share 1 1     
Provisions For Liabilities Charges   1 728     
Share Capital Allotted Called Up Paid1 000860720720     
Tangible Fixed Assets Cost Or Valuation   132 855     
Tangible Fixed Assets Depreciation  97 783122 017     
Tangible Fixed Assets Depreciation Charged In Period   24 234     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from 5th Floor, International House Queens Road Brighton BN1 3XE to 12 Helmet Row London EC1V 3QJ on Wednesday 8th November 2023
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements