UKBizDB.co.uk

HYDE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hyde Group Limited. The company was founded 42 years ago and was given the registration number 01592661. The firm's registered office is in STALYBRIDGE. You can find them at 185 Stamford House, Stamford Street, Stalybridge, Cheshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:HYDE GROUP LIMITED
Company Number:01592661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Secretary15 December 2017Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director01 October 2014Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director28 January 2015Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director13 September 2010Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director-Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director15 December 2017Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director05 April 2016Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director28 January 2015Active
185, Stamford Street, Stamford House, Stalybridge, United Kingdom, SK15 1QZ

Secretary-Active
4 Ferndown Avenue, Hazel Grove, Stockport, SK7 5HN

Director-Active
38 St Leonards Avenue, Lostock, Bolton, BL6 4JE

Director28 February 2002Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director05 April 2016Active
185, Stamford Street, Stamford House, Stalybridge, SK15 1QZ

Director04 January 2006Active
Eulin 7 Moadlock, Romiley, Stockport, SK6 4QB

Director-Active
21 Greenbooth Close, Dukinfield, SK16 5QU

Director21 September 1995Active
Stamford House 185, Stamford Street, Stalybridge, SK15 1QZ

Director26 July 2011Active
156 Talbot Drive, Briercliffe, Burnley, BB10 2RT

Director21 September 1995Active
3 Ashes Lane, Stalybridge, SK15 2RH

Director-Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director27 February 2015Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director27 February 2015Active
44 Jacksons Edge Road, Disley, SK12 2JR

Director28 February 2002Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director27 November 2014Active
185, Stamford House, Stamford Street, Stalybridge, England, SK15 1QZ

Director02 January 2013Active
The Barn, Quarry Road, Romiley, SK6 4BA

Director14 June 2005Active
Gorse Wood Gorsey Lane, Ashton Under Lyne, OL6 9AU

Director-Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director15 August 2016Active
Newlands 45 Market Street, Edenfield Ramsbottom, Bury, BL0 0JQ

Director29 June 1999Active
9 Heather Brow, Mottram Rise, Stalybridge, SK15 2UN

Director07 September 1992Active
72 Temple Road, Smithhills, Bolton, BL1 3LT

Director28 February 2002Active
9 Essex Close, Failsworth, Manchester, M35 0QZ

Director-Active
185, Stamford Street, Stamford House, Stalybridge, SK15 1QZ

Director01 October 2002Active
7 Ringwood Close, Lytham St Annes, FY8 4RR

Director-Active
54 Moorgate Road, Carrbrook, Stalybridge, SK15 3NJ

Director04 January 1999Active
7 Stanley Hall Lane, Disley, Stockport, SK12 2JT

Director08 January 1993Active
185, Stamford Street, Stamford House, Stalybridge, SK15 1QZ

Director14 June 2005Active

People with Significant Control

Hyde Group Holdings Limited
Notified on:04 October 2021
Status:Active
Country of residence:United Kingdom
Address:185 Stamford House, Stamford Street, Stalybridge, United Kingdom, SK15 1QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Ford
Notified on:09 October 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:185, Stamford House, Stalybridge, SK15 1QZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Appoint person secretary company with name date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.