CYBELE SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CYBELE SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07665812

Incorporation date

10/06/2011

Size

Group

Contacts

Registered address

Registered address

Bickerton House, Lloyd Drive, Ellesmere Port CH65 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon09/04/2026
Cancellation of shares. Statement of capital on 2025-12-22
dot icon30/03/2026
Director's details changed for Mr Christopher Ashley Rosindale on 2026-03-12
dot icon23/02/2026
Purchase of own shares.
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Resolutions
dot icon12/12/2025
Termination of appointment of Helen Louise Charlesworth as a director on 2025-12-03
dot icon12/12/2025
Appointment of Mr Christopher Ashley Rosindale as a director on 2025-12-03
dot icon04/12/2025
Secretary's details changed for Mr Ian Robinson on 2025-12-04
dot icon17/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon19/02/2025
Appointment of Mrs Helen Louise Charlesworth as a director on 2025-02-12
dot icon20/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon24/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon18/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon24/04/2023
Appointment of Mr James Alexander Argyle as a director on 2023-04-19
dot icon31/03/2023
Termination of appointment of Peter Adam Ernest Opperman as a director on 2023-03-29
dot icon02/12/2022
Appointment of Mr Nicholas Anthony Hale as a director on 2022-12-01
dot icon19/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon07/06/2022
Statement of capital on 2022-06-01
dot icon07/06/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon19/01/2022
Termination of appointment of Andrew John Scaife as a director on 2022-01-13
dot icon30/10/2021
Resolutions
dot icon27/10/2021
Purchase of own shares. Shares purchased into treasury:
dot icon22/10/2021
Appointment of Mr Ian Robinson as a secretary on 2021-09-30
dot icon30/09/2021
Termination of appointment of Christopher David Williams as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Christopher Williams as a secretary on 2021-09-30
dot icon02/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/07/2021
Appointment of Mr Richard Twigg as a director on 2021-07-09
dot icon15/06/2021
Termination of appointment of Adam Robert Castleton as a director on 2021-06-15
dot icon15/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon10/06/2021
Appointment of Mr Peter Opperman as a director on 2021-05-25
dot icon10/06/2021
Appointment of Mr Andrew John Scaife as a director on 2021-05-25
dot icon10/06/2021
Notification of Project Ophelia Bidco Limited as a person with significant control on 2021-05-25
dot icon10/06/2021
Cessation of Lsl Property Services Plc as a person with significant control on 2021-05-25
dot icon14/10/2020
Statement of capital following an allotment of shares on 2019-11-20
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon28/11/2019
Resolutions
dot icon26/11/2019
Particulars of variation of rights attached to shares
dot icon26/11/2019
Change of share class name or designation
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Mr Christopher David Williams as a director on 2019-06-27
dot icon02/07/2019
Appointment of Mr Christopher Williams as a secretary on 2019-06-27
dot icon02/07/2019
Termination of appointment of Peter David Clarkson as a director on 2019-06-27
dot icon02/07/2019
Termination of appointment of Peter David Clarkson as a secretary on 2019-06-27
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/10/2018
Appointment of Mr Adam Robert Castleton as a director on 2018-09-26
dot icon01/10/2018
Termination of appointment of Ian Denis Crabb as a director on 2018-09-26
dot icon25/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon06/12/2017
Termination of appointment of Alastair David Lyons as a director on 2017-12-04
dot icon06/12/2017
Termination of appointment of Andrew Robert Knee as a director on 2017-09-28
dot icon13/11/2017
Appointment of Mr Nicholas Chadbourne as a director on 2017-09-28
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon13/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Ian Denis Crabb as a director on 2015-12-01
dot icon14/03/2016
Termination of appointment of Sarah Elizabeth Tucker as a director on 2015-12-01
dot icon16/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon23/01/2015
Registered office address changed from Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom to Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ on 2015-01-23
dot icon08/01/2015
Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 2015-01-08
dot icon08/01/2015
Appointment of Ms Sarah Elizabeth Tucker as a director on 2014-12-31
dot icon08/01/2015
Termination of appointment of David Julian Newnes as a director on 2014-12-31
dot icon15/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon28/05/2014
Appointment of Mr David Julian Newnes as a director
dot icon28/05/2014
Termination of appointment of Simon Embley as a director
dot icon12/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon06/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/07/2012
Director's details changed for Alastair David Lyons on 2012-07-02
dot icon21/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/08/2011
Appointment of Alastair David Lyons as a director
dot icon03/08/2011
Appointment of Andrew Robert Knee as a director
dot icon03/08/2011
Appointment of Mr Simon David Embley as a director
dot icon03/08/2011
Appointment of David Christopher Livesey as a director
dot icon03/08/2011
Appointment of Peter David Clarkson as a director
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon03/08/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon03/08/2011
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 2011-08-03
dot icon03/08/2011
Appointment of Peter David Clarkson as a secretary
dot icon03/08/2011
Change of share class name or designation
dot icon03/08/2011
Sub-division of shares on 2011-07-18
dot icon03/08/2011
Termination of appointment of Jc Secretaries Limited as a secretary
dot icon03/08/2011
Termination of appointment of Jc Directors Limited as a director
dot icon03/08/2011
Termination of appointment of Michael Blood as a director
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Resolutions
dot icon22/07/2011
Certificate of change of name
dot icon15/07/2011
Resolutions
dot icon15/07/2011
Change of name notice
dot icon10/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Embley, Simon David
Director
18/07/2011 - 19/05/2014
75
Chadbourne, Nicholas
Director
28/09/2017 - Present
15
Newnes, David Julian
Director
19/05/2014 - 31/12/2014
33
Opperman, Peter Adam Ernest
Director
25/05/2021 - 29/03/2023
40
Blood, Michael James
Director
10/06/2011 - 18/07/2011
251

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBELE SOLUTIONS HOLDINGS LIMITED

CYBELE SOLUTIONS HOLDINGS LIMITED is an(a) Active company incorporated on 10/06/2011 with the registered office located at Bickerton House, Lloyd Drive, Ellesmere Port CH65 9HQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYBELE SOLUTIONS HOLDINGS LIMITED?

toggle

CYBELE SOLUTIONS HOLDINGS LIMITED is currently Active. It was registered on 10/06/2011 .

Where is CYBELE SOLUTIONS HOLDINGS LIMITED located?

toggle

CYBELE SOLUTIONS HOLDINGS LIMITED is registered at Bickerton House, Lloyd Drive, Ellesmere Port CH65 9HQ.

What does CYBELE SOLUTIONS HOLDINGS LIMITED do?

toggle

CYBELE SOLUTIONS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CYBELE SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Cancellation of shares. Statement of capital on 2025-12-22.