Company NameCybro Holdings Ltd
DirectorsRobert Laurance Worrell and Stephen Edward Youngman
Company StatusActive
Company Number10593435
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutwood 44 Heads Lane
Hessle
Hull
Hu13ojh
Director NameMr Stephen Edward Youngman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastlands Eastlands Road
Tibthorpe
Driffield
YO25 9LD
Secretary NameMr Stephen Edward Youngman
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressEastlands Eastlands Road
Tibthorpe
Driffield
YO25 9LD

Location

Registered AddressEclipse House Clay Street
Chamberlain Road .
Hull
HU8 8HD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

18 January 2019Delivered on: 7 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property known as unit 5 waterside business park livingston road hessle together with all buildings, fixtures including trade fixtures and machinery from time to time together with all estates, rights, title, options, easements and privileges benefitting the same including all beneficial interests and rights in the mortgaged property. Ii) by way of first fixed charge any shares held in any company from time to time which has any rights in or connected to the mortgaged property;. Iii) by way of first fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the mortgaged property.. (Iv) right, title, estate and other interests in and to all rents and other sums at anytime payable by any tenants or licensees or occupiers. (V) all of its right, title, estate and other interests in and to all monies payable under or pursuant to all present and future contract or policies of insurance (vi) by way of first fixed charge the business.
Outstanding
16 January 2019Delivered on: 21 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
17 October 2022Notification of Stephen Edward Youngman as a person with significant control on 31 January 2017 (2 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 October 2022Withdrawal of a person with significant control statement on 14 October 2022 (2 pages)
14 October 2022Notification of Robert Laurance Worrell as a person with significant control on 31 January 2017 (2 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 January 2022Director's details changed for Mr Stephen Edward Youngman on 24 January 2022 (2 pages)
25 January 2022Secretary's details changed for Mr Stephen Edward Youngman on 24 January 2022 (1 page)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 February 2019Registration of charge 105934350002, created on 18 January 2019 (35 pages)
21 January 2019Registration of charge 105934350001, created on 16 January 2019 (41 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 January 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Eclipse House Clay Street Chamberlain Road . Hull HU88HD on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Eclipse House Clay Street Chamberlain Road . Hull HU88HD on 31 January 2017 (1 page)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 100
(29 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 100
(29 pages)