Company NameCybele Solutions Holdings Limited
Company StatusActive
Company Number07665812
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 9 months ago)
Previous NameJCCO 275 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Chadbourne
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Secretary NameMr Ian Robinson
StatusCurrent
Appointed30 September 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Nicholas Anthony Hale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd & 3rd Floors 2 Stockport Exchange
Stockport
Cheshire
SK1 3GG
Director NameMr James Alexander Argyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(11 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stockport Exchange
2nd & 3rd Floors
Stockport
SK1 3GG
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NamePeter David Clarkson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLms House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr David Christopher Livesey
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameAndrew Robert Knee
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLms House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Trinity House 3-4 King Square
York
YO1 8ZH
Secretary NamePeter David Clarkson
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2019)
RoleCompany Director
Correspondence AddressLms House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr David Julian Newnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsl Property Services Plc 24a Iron Gate
Derby
DE1 3GP
Director NameMs Sarah Elizabeth Tucker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Ian Denis Crabb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Christopher David Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Secretary NameMr Christopher Williams
StatusResigned
Appointed27 June 2019(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed10 June 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressBickerton House
Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

360 at £0.01Connells LTD
3.32%
C
360 at £0.01Lsl Property Services PLC
3.32%
C
2.6k at £0.01Connells LTD
23.81%
Ordinary A
2.6k at £0.01Lsl Property Services PLC
23.81%
Ordinary A
2.5k at £0.01Connells LTD
22.86%
Ordinary B
2.5k at £0.01Lsl Property Services PLC
22.86%
Ordinary B
2 at £0.01Peter Clarkson
0.02%
Ordinary B
1 at £0.01Andrew Knee
0.01%
Ordinary B
1 at £0.01Huw Lewis
0.01%
Ordinary B

Financials

Year2014
Turnover£16,270,376
Gross Profit£8,530,090
Net Worth£3,391,016
Cash£3,085,215
Current Liabilities£6,833,293

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

14 October 2020Statement of capital following an allotment of shares on 20 November 2019
  • GBP 109.22
(5 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
11 June 2020Confirmation statement made on 10 June 2020 with updates (8 pages)
6 December 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 109.22
(7 pages)
28 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 November 2019Particulars of variation of rights attached to shares (2 pages)
26 November 2019Change of share class name or designation (2 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
3 July 2019Appointment of Mr Christopher David Williams as a director on 27 June 2019 (2 pages)
2 July 2019Termination of appointment of Peter David Clarkson as a secretary on 27 June 2019 (1 page)
2 July 2019Appointment of Mr Christopher Williams as a secretary on 27 June 2019 (2 pages)
2 July 2019Termination of appointment of Peter David Clarkson as a director on 27 June 2019 (1 page)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
1 October 2018Termination of appointment of Ian Denis Crabb as a director on 26 September 2018 (1 page)
1 October 2018Appointment of Mr Adam Robert Castleton as a director on 26 September 2018 (2 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 December 2017Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page)
6 December 2017Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page)
13 November 2017Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages)
13 November 2017Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 108.42
(9 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 108.42
(9 pages)
14 March 2016Appointment of Mr Ian Denis Crabb as a director on 1 December 2015 (2 pages)
14 March 2016Termination of appointment of Sarah Elizabeth Tucker as a director on 1 December 2015 (1 page)
14 March 2016Termination of appointment of Sarah Elizabeth Tucker as a director on 1 December 2015 (1 page)
14 March 2016Appointment of Mr Ian Denis Crabb as a director on 1 December 2015 (2 pages)
16 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
16 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 108.42
(9 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 108.42
(9 pages)
23 January 2015Registered office address changed from Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom to Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom to Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ on 23 January 2015 (1 page)
8 January 2015Registered 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 8 January 2015 (1 page)
8 January 2015Registered 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 8 January 2015 (1 page)
8 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
8 January 2015Appointment of Ms Sarah Elizabeth Tucker as a director on 31 December 2014 (2 pages)
8 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
8 January 2015Appointment of Ms Sarah Elizabeth Tucker as a director on 31 December 2014 (2 pages)
8 January 2015Registered 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 8 January 2015 (1 page)
15 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
15 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 108.42
(9 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 108.42
(9 pages)
28 May 2014Termination of appointment of Simon Embley as a director (1 page)
28 May 2014Appointment of Mr David Julian Newnes as a director (2 pages)
28 May 2014Appointment of Mr David Julian Newnes as a director (2 pages)
28 May 2014Termination of appointment of Simon Embley as a director (1 page)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (9 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (9 pages)
2 July 2012Director's details changed for Alastair David Lyons on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Alastair David Lyons on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Alastair David Lyons on 2 July 2012 (2 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
26 August 2011Appointment of Alastair David Lyons as a director (3 pages)
26 August 2011Appointment of Alastair David Lyons as a director (3 pages)
3 August 2011Appointment of Mr Simon David Embley as a director (3 pages)
3 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
3 August 2011Appointment of Peter David Clarkson as a secretary (3 pages)
3 August 2011Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 3 August 2011 (2 pages)
3 August 2011Appointment of Andrew Robert Knee as a director (3 pages)
3 August 2011Appointment of Mr Simon David Embley as a director (3 pages)
3 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 108.42
(5 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
3 August 2011Change of share class name or designation (2 pages)
3 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 108.42
(5 pages)
3 August 2011Appointment of David Christopher Livesey as a director (3 pages)
3 August 2011Appointment of Andrew Robert Knee as a director (3 pages)
3 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 August 2011Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 3 August 2011 (2 pages)
3 August 2011Appointment of Peter David Clarkson as a director (3 pages)
3 August 2011Sub-division of shares on 18 July 2011 (5 pages)
3 August 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
3 August 2011Termination of appointment of Michael Blood as a director (2 pages)
3 August 2011Appointment of David Christopher Livesey as a director (3 pages)
3 August 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
3 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
3 August 2011Termination of appointment of Michael Blood as a director (2 pages)
3 August 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
3 August 2011Change of share class name or designation (2 pages)
3 August 2011Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 3 August 2011 (2 pages)
3 August 2011Appointment of Peter David Clarkson as a secretary (3 pages)
3 August 2011Appointment of Peter David Clarkson as a director (3 pages)
3 August 2011Sub-division of shares on 18 July 2011 (5 pages)
3 August 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
22 July 2011Company name changed jcco 275 LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(3 pages)
22 July 2011Company name changed jcco 275 LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(3 pages)
15 July 2011Change of name notice (2 pages)
15 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
15 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
15 July 2011Change of name notice (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)