Hybeck Holdings Limited LEICESTER


Founded in 2000, Hybeck Holdings, classified under reg no. 04062905 is an active company. Currently registered at 5 High Street LE8 0LR, Leicester the company has been in the business for twenty four years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since January 5, 2001 Hybeck Holdings Limited is no longer carrying the name Gavco 228.

There is a single director in the company at the moment - Stephanie H., appointed on 22 October 2010. In addition, a secretary was appointed - Stephanie H., appointed on 4 May 2005. At present 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.

Hybeck Holdings Limited Address / Contact

Office Address 5 High Street
Office Address2 Kibworth Beauchamp
Town Leicester
Post code LE8 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04062905
Date of Incorporation Thu, 31st Aug 2000
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Stephanie H.

Position: Director

Appointed: 22 October 2010

Stephanie H.

Position: Secretary

Appointed: 04 May 2005

Jonathan H.

Position: Director

Appointed: 03 December 2002

Resigned: 04 May 2005

Jonathan H.

Position: Secretary

Appointed: 25 November 2002

Resigned: 04 May 2005

Roy D.

Position: Director

Appointed: 20 August 2001

Resigned: 06 February 2002

Michael S.

Position: Director

Appointed: 20 August 2001

Resigned: 25 November 2002

Michael S.

Position: Secretary

Appointed: 26 July 2001

Resigned: 25 November 2002

Audrey B.

Position: Secretary

Appointed: 15 June 2001

Resigned: 26 July 2001

Terrence S.

Position: Director

Appointed: 03 November 2000

Resigned: 15 June 2001

Terrence S.

Position: Secretary

Appointed: 03 November 2000

Resigned: 15 June 2001

Peter H.

Position: Director

Appointed: 03 November 2000

Resigned: 02 October 2001

Peter H.

Position: Director

Appointed: 03 November 2000

Resigned: 19 May 2017

Em Secretarial Limited

Position: Nominee Secretary

Appointed: 31 August 2000

Resigned: 03 November 2000

E M Formations Limited

Position: Nominee Director

Appointed: 31 August 2000

Resigned: 03 November 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Stephanie H. The abovementioned PSC and has 75,01-100% shares.

Stephanie H.

Notified on 21 October 2016
Nature of control: 75,01-100% shares

Company previous names

Gavco 228 January 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand296 36418 04449 004149 663231 95467 38142 424
Current Assets569 244486 106352 444519 947495 283318 210293 355
Debtors272 880468 062303 440370 284263 329250 829250 931
Other Debtors222 880438 062289 440357 440250 485250 485250 485
Net Assets Liabilities1 6653 28914 38514 391   
Other
Amounts Owed By Group Undertakings50 00030 00014 00012 844 344446
Amounts Owed By Related Parties   12 84412 844344 
Amounts Owed To Group Undertakings570 473478 871338 059505 556493 290314 290289 289
Average Number Employees During Period2111111
Corporation Tax Payable      6
Creditors579 581484 819340 061507 558495 292316 292289 297
Investments Fixed Assets12 0022 0022 0022 0022 00222
Investments In Group Undertakings Participating Interests   2 0022 00222
Investments In Subsidiaries2 0022 0022 0022 0022 0022 
Net Current Assets Liabilities-10 3371 28712 38312 389-91 9184 058
Other Creditors2 0022 0022 0022 0022 0022 0022
Percentage Class Share Held In Subsidiary 100100100100100 
Total Assets Less Current Liabilities1 6653 28914 38514 3911 9931 9204 060
Fixed Assets12 0022 0022 0022 002   
Investments12 0022 002     
Nominal Value Allotted Share Capital 1 3311 3311 331   
Number Shares Issued Fully Paid 1 3311 3311 331   
Other Taxation Social Security Payable7 1063 946     
Par Value Share  11   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, January 2024
Free Download (8 pages)

Company search