Company NameHybild Estates Limited
DirectorGraham Armitage
Company StatusActive
Company Number01308781
CategoryPrivate Limited Company
Incorporation Date15 April 1977(47 years ago)
Previous NameGrindchime Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Armitage
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Headland Close
West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director NameAlwyn Duerden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 July 1996)
RoleQuantity Surveyor
Correspondence AddressMornington 261 Pensby Road
Heswall
Wirral
Merseyside
L61 5UA
Director NameGerald Bernard Hoy
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address66 Phillips Lane
Formby
Liverpool
Merseyside
L37 4BQ
Director NameKevin Neil Armitage
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Secretary NameMr Kevin Neil Armitage
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Graham Armitage
50.00%
Ordinary
50 at £1Kevin Neil Armitage
50.00%
Ordinary

Financials

Year2014
Net Worth£50,174
Cash£23
Current Liabilities£54,439

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

10 June 2005Delivered on: 23 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 72 sandy lane west kirby wirral merseyside t/n MS149567. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 June 2005Delivered on: 9 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 May 1986Delivered on: 19 May 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings erected thereon and k/a, 4, grammar school lane grange, west kirby, wirral, merseyside. T/n:- ms 54460. fixed charge the plant, machinery and fixtures and fittings.
Outstanding
2 October 1990Delivered on: 9 October 1990
Satisfied on: 3 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
15 August 2021Change of details for Mr Graham Armitage as a person with significant control on 7 June 2021 (2 pages)
15 August 2021Termination of appointment of Kevin Neil Armitage as a secretary on 28 June 2021 (1 page)
15 August 2021Termination of appointment of Kevin Neil Armitage as a director on 28 June 2021 (1 page)
15 August 2021Registered office address changed from Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG United Kingdom to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 15 August 2021 (1 page)
15 August 2021Cessation of Kevin Neil Armitage as a person with significant control on 7 June 2021 (1 page)
22 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
21 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 September 2018Registered office address changed from 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA to Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG on 20 September 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Registered office address changed from Ty Celyn Rhes-Y-Cae Holywell Clwyd CH8 8JG to 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Ty Celyn Rhes-Y-Cae Holywell Clwyd CH8 8JG to 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA on 13 October 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Director's details changed for Kevin Neil Armitage on 1 November 2012 (2 pages)
21 November 2013Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 21 November 2013 (1 page)
21 November 2013Secretary's details changed for Kevin Neil Armitage on 1 November 2012 (1 page)
21 November 2013Director's details changed for Kevin Neil Armitage on 1 November 2012 (2 pages)
21 November 2013Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 21 November 2013 (1 page)
21 November 2013Secretary's details changed for Kevin Neil Armitage on 1 November 2012 (1 page)
21 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Director's details changed for Kevin Neil Armitage on 1 November 2012 (2 pages)
21 November 2013Secretary's details changed for Kevin Neil Armitage on 1 November 2012 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
8 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages)
7 October 2010Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages)
7 October 2010Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages)
7 October 2010Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 November 2009Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages)
15 October 2009Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page)
15 October 2009Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages)
15 October 2009Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page)
27 October 2008Return made up to 31/08/08; full list of members (4 pages)
27 October 2008Return made up to 31/08/08; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 30 December 2007 (5 pages)
22 May 2008Total exemption full accounts made up to 30 December 2007 (5 pages)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2006Return made up to 31/08/06; full list of members (2 pages)
21 September 2006Return made up to 31/08/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 September 2005Return made up to 31/08/05; full list of members (2 pages)
28 September 2005Return made up to 31/08/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 September 2004Return made up to 31/08/04; full list of members (7 pages)
30 September 2004Return made up to 31/08/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 October 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2003Registered office changed on 27/08/03 from: 1 hunter street chester CH1 2AR (1 page)
27 August 2003Registered office changed on 27/08/03 from: 1 hunter street chester CH1 2AR (1 page)
31 October 2002Return made up to 31/08/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Ad 30/08/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
31 October 2002Ad 30/08/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
31 October 2002Return made up to 31/08/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 October 2001Return made up to 31/08/01; full list of members (7 pages)
8 October 2001Return made up to 31/08/01; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/99
(2 pages)
7 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/99
(2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
10 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
29 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)