You are here: bizstats.co.uk > a-z index > C list > C list

C Y P Holdings Limited LEDBURY


Founded in 2007, C Y P Holdings, classified under reg no. 06415479 is an active company. Currently registered at Court-y-park HR8 2RW, Ledbury the company has been in the business for seventeen years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 2 directors in the the firm, namely Caroline D. and Michael D.. In addition one secretary - Lewis D. - is with the company. As of 15 May 2024, there were 2 ex secretaries - Godfrey W., Caroline D. and others listed below. There were no ex directors.

C Y P Holdings Limited Address / Contact

Office Address Court-y-park
Office Address2 Pixley
Town Ledbury
Post code HR8 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06415479
Date of Incorporation Thu, 1st Nov 2007
Industry Activities of head offices
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Lewis D.

Position: Secretary

Appointed: 01 August 2014

Caroline D.

Position: Director

Appointed: 01 March 2013

Michael D.

Position: Director

Appointed: 01 November 2007

Godfrey W.

Position: Secretary

Appointed: 29 November 2007

Resigned: 31 July 2014

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2007

Resigned: 01 November 2007

Caroline D.

Position: Secretary

Appointed: 01 November 2007

Resigned: 29 November 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Michael D. This PSC and has 25-50% shares. Another one in the PSC register is Caroline D. This PSC owns 25-50% shares.

Michael D.

Notified on 1 May 2016
Nature of control: 25-50% shares

Caroline D.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 8594 596243 168195 252189 125
Current Assets43 85141 609260 534197 218201 443
Debtors41 99237 01317 3661 96612 318
Net Assets Liabilities2 851 5932 857 2482 954 4163 394 3133 888 243
Property Plant Equipment4 184 5134 075 4283 971 6633 864 190 
Other Debtors6 617  1 96612 318
Other
Accrued Liabilities Deferred Income28 25631 91126 55925 742 
Accumulated Depreciation Impairment Property Plant Equipment 1 218 3901 322 155345 5801 518 561
Accumulated Depreciation Not Including Impairment Property Plant Equipment1 120 305    
Amounts Owed By Group Undertakings33 76333 76316 054  
Amounts Owed To Directors76 659365   
Amounts Owed To Group Undertakings651 247783 840704 335292 226744 014
Average Number Employees During Period76666
Bank Borrowings1 462 0991 351 878 1 442 225503 255
Corporation Tax Payable54 59646 39090 47386 519 
Creditors1 811 0991 640 8781 659 3841 489 109484 627
Current Tax For Period30 59616 083   
Debentures In Issue349 000289 000249 000184 000 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 104-1 512   
Deferred Tax Liabilities-38-1 512   
Fixed Assets5 686 5495 577 4645 473 6995 366 2265 268 175
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -120 213   
Increase Decrease In Current Tax From Adjustment For Prior Periods-67-116   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-1 104-1 512   
Increase From Depreciation Charge For Year Property Plant Equipment 21 630 100 93816 029
Investments Fixed Assets1 502 0361 502 0361 502 0361 502 0361 502 036
Investments In Subsidiaries1 502 0361 502 036   
Net Current Assets Liabilities-957 414-1 014 407-789 810-414 989-854 351
Net Deferred Tax Liability Asset66 44364 931   
Bank Borrowings Overdrafts  1 410 384137 116360 627
Investments In Group Undertakings Participating Interests  1 502 0361 502 036 
Other Creditors  13 19386 07789 929
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 735 3 715 
Other Disposals Property Plant Equipment 11 000 10 250 
Other Taxation Social Security Payable  13 98092 47866 977
Prepayments Accrued Income1 6123 2501 3121 966 
Property Plant Equipment Gross Cost5 304 8185 293 8185 293 818501 012502 144
Provisions For Liabilities Balance Sheet Subtotal66 44364 93170 08967 81540 954
Total Assets Less Current Liabilities4 729 1354 563 0574 683 8894 951 2374 413 824
Trade Creditors Trade Payables13 6964 53112 5874 31012 246
Percentage Class Share Held In Subsidiary 100   
Taxation Including Deferred Taxation Balance Sheet Subtotal66 44364 931   
Taxation Social Security Payable1 0848 010   
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 42514 455   
Total Current Tax Expense Credit30 52915 967   
Total Deferred Tax Expense Credit-1 104-1 512   
Investments In Group Undertakings   1 502 0361 502 036
Other Remaining Borrowings   244 000184 000
Total Additions Including From Business Combinations Property Plant Equipment    1 132
Total Borrowings   1 686 225687 255

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 15th, March 2024
Free Download (1 page)

Company search

Advertisements