Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEBREY LIMITED
Company Information for

HEBREY LIMITED

UNIT 1A RED LION BUSINESS PARK, RED LION ROAD, SURBITON, KT6 7QD,
Company Registration Number
03300347
Private Limited Company
Active

Company Overview

About Hebrey Ltd
HEBREY LIMITED was founded on 1997-01-09 and has its registered office in Surbiton. The organisation's status is listed as "Active". Hebrey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEBREY LIMITED
 
Legal Registered Office
UNIT 1A RED LION BUSINESS PARK
RED LION ROAD
SURBITON
KT6 7QD
Other companies in KT6
 
Filing Information
Company Number 03300347
Company ID Number 03300347
Date formed 1997-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB710584454  
Last Datalog update: 2024-01-08 14:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEBREY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEBREY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DEVINE
Company Secretary 2011-08-01
BIRGIT ALICE GUNZ
Director 1997-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CARLY STEVENSON
Company Secretary 2004-11-15 2011-07-31
MARTIN HOWARD RAYBOULD
Company Secretary 1997-02-27 2004-11-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-01-09 1997-02-27
COMBINED NOMINEES LIMITED
Nominated Director 1997-01-09 1997-02-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-01-09 1997-02-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08Change of details for Ms Birgit Alice Gunz as a person with significant control on 2018-11-16
2022-02-08Change of details for Mrs Birgit Alice Devine as a person with significant control on 2018-11-16
2022-02-08PSC04Change of details for Ms Birgit Alice Gunz as a person with significant control on 2018-11-16
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Unit 1a Red Lion Business Park Surbiton Surrey KT6 7QS
2022-02-07Director's details changed for Ms Birgit Alice Gunz on 2018-11-16
2022-02-07CH01Director's details changed for Ms Birgit Alice Gunz on 2018-11-16
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Unit 1a Red Lion Business Park Surbiton Surrey KT6 7QS
2022-01-07CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-08CH01Director's details changed for Ms Birgit Alice Gunz on 2021-12-07
2021-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN DEVINE on 2021-12-07
2021-12-08PSC04Change of details for Mrs Birgit Alice Gunz as a person with significant control on 2021-12-07
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13AA01Previous accounting period shortened from 29/06/21 TO 31/12/20
2021-03-02AA01Current accounting period extended from 30/12/20 TO 29/06/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 13514
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 13514
2016-01-18AR0108/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 13514
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 13514
2014-01-14AR0109/01/14 ANNUAL RETURN FULL LIST
2013-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-10AAMDAmended accounts made up to 2012-12-31
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0109/01/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-10CH01Director's details changed for Ms Birgit Alice Gunz on 2012-01-10
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/12 FROM Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN
2012-01-10AP03Appointment of Mr Kevin Devine as company secretary
2012-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARLY STEVENSON
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0109/01/11 ANNUAL RETURN FULL LIST
2010-10-28CH03SECRETARY'S DETAILS CHNAGED FOR CARLY STEVENSON on 2010-10-16
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13SH1913/04/10 STATEMENT OF CAPITAL GBP 13514
2010-04-13SH20STATEMENT BY DIRECTORS
2010-04-13CAP-SSSOLVENCY STATEMENT DATED 17/03/10
2010-04-13RES13CANCEL SHARE PREM A/C 17/03/2010
2010-02-25AR0109/01/10 FULL LIST
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29225PREVEXT FROM 30/06/2007 TO 30/12/2007
2008-01-30363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29RES13REDUCE SHA PREM ACCOUNT 13/08/07
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-06190LOCATION OF DEBENTURE REGISTER
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-31363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-11-16123£ NC 10000/3000000 19/06/04
2005-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-19363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: UNIT 1A RED LION BUSINESS CENTRE RED LION ROAD SURBITON KINGSTON UPON THAMES KT6 7QD
2005-06-2888(2)RAD 01/07/03-30/06/04 £ SI 2813@1
2005-06-2888(2)RAD 01/07/03-30/06/04 £ SI 699@1
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03288bSECRETARY RESIGNED
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-03363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/02
2002-01-25363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-07-03363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-22363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-05-01363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to HEBREY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEBREY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-01 Outstanding BIRGIT ALICE GUNZ
DEED OF CHARGE OVER CREDIT BALANCES 1999-04-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 25,133
Creditors Due After One Year 2011-12-31 £ 25,764
Creditors Due Within One Year 2012-12-31 £ 177,134
Creditors Due Within One Year 2011-12-31 £ 221,194
Provisions For Liabilities Charges 2011-12-31 £ 11,488

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEBREY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 13,514
Called Up Share Capital 2011-12-31 £ 13,514
Cash Bank In Hand 2012-12-31 £ 10,321
Cash Bank In Hand 2011-12-31 £ 18,688
Current Assets 2012-12-31 £ 372,634
Current Assets 2011-12-31 £ 395,756
Debtors 2012-12-31 £ 351,020
Debtors 2011-12-31 £ 366,113
Shareholder Funds 2012-12-31 £ 220,811
Shareholder Funds 2011-12-31 £ 208,395
Stocks Inventory 2012-12-31 £ 11,293
Stocks Inventory 2011-12-31 £ 10,955
Tangible Fixed Assets 2012-12-31 £ 50,444
Tangible Fixed Assets 2011-12-31 £ 71,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEBREY LIMITED registering or being granted any patents
Domain Names

HEBREY LIMITED owns 1 domain names.

frankonia.co.uk  

Trademarks
We have not found any records of HEBREY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEBREY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as HEBREY LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where HEBREY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEBREY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEBREY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1