Hybaid Limited ALTRINCHAM


Founded in 1986, Hybaid, classified under reg no. 02015834 is an active company. Currently registered at 3rd Floor, 1 Ashley Road WA14 2DT, Altrincham the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hybaid Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02015834
Date of Incorporation Wed, 30th Apr 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 11 April 2003

Resigned: 31 October 2009

Kevin W.

Position: Director

Appointed: 11 April 2003

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 11 April 2003

Resigned: 18 December 2014

James C.

Position: Director

Appointed: 11 April 2003

Resigned: 18 April 2012

James P.

Position: Director

Appointed: 11 April 2003

Resigned: 01 December 2004

Kai L.

Position: Director

Appointed: 08 November 2001

Resigned: 11 April 2003

Simon P.

Position: Director

Appointed: 17 July 2001

Resigned: 28 July 2003

Noreen T.

Position: Secretary

Appointed: 22 July 1999

Resigned: 11 April 2003

Janet M.

Position: Secretary

Appointed: 05 June 1998

Resigned: 22 July 1999

Colin M.

Position: Director

Appointed: 15 May 1998

Resigned: 16 November 2001

Stephen J.

Position: Secretary

Appointed: 27 November 1997

Resigned: 03 April 1998

Barry H.

Position: Director

Appointed: 27 November 1997

Resigned: 01 April 1998

Brian W.

Position: Director

Appointed: 13 October 1995

Resigned: 30 June 2001

Mark E.

Position: Director

Appointed: 13 October 1995

Resigned: 31 October 2001

Simon C.

Position: Director

Appointed: 12 June 1994

Resigned: 01 September 1997

Jeffery J.

Position: Director

Appointed: 01 June 1994

Resigned: 04 December 1995

John O.

Position: Secretary

Appointed: 01 June 1994

Resigned: 25 November 1997

Francis B.

Position: Director

Appointed: 01 June 1994

Resigned: 12 March 1997

Stephen J.

Position: Secretary

Appointed: 01 September 1993

Resigned: 01 June 1994

Bruce M.

Position: Director

Appointed: 12 June 1992

Resigned: 16 October 1995

Birgit K.

Position: Secretary

Appointed: 12 June 1992

Resigned: 01 September 1993

Kevin O.

Position: Director

Appointed: 12 June 1992

Resigned: 13 October 1995

Jan B.

Position: Director

Appointed: 12 June 1992

Resigned: 01 June 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Life Sciences International Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Life Sciences International Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1417123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, April 2023
Free Download (1 page)

Company search

Advertisements