Company NameHYDE Club Limited
Company StatusActive
Company Number00009918
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePeter Jepson
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(97 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Carlton Avenue
Romiley
Stockport
Cheshire
SK6 4EG
Director NameMr James Allan Booth
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(115 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Sheffield Road
Hyde
Cheshire
SK14 2PR
Director NameMr Vottorio Tansanella
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(115 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleGents Hairdresser
Country of ResidenceUnited Kingdom
Correspondence Address16 Foxholes Road
Hyde
Cheshire
SK14 5AW
Secretary NameMr Howard Shaw
StatusCurrent
Appointed26 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address1 Hathersage Drive
Glossop
SK13 8RG
Director NameJames Norris Bowers
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(89 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1992)
RoleRetired Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Linden Road
Stalybridge
Cheshire
SK15 2SL
Director NameRichard Bond Gee
Date of BirthMarch 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(89 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 January 2004)
RoleRetired
Correspondence Address182 Dowson Road
Hyde
Cheshire
SK14 5BP
Director NameHarry Mottram
Date of BirthApril 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(89 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 November 2000)
RoleRetired
Correspondence Address3 Surma Court
Hyde
Cheshire
SK14 1DH
Director NameWilliam Sidebottom
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(89 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 1994)
RoleRetired
Correspondence Address76 Edna Street
Hyde
Cheshire
SK14 1DR
Director NameJohn Wilfrid Penney
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(89 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Sheffield Road
Hyde
Cheshire
SK14 2PR
Director NameMr Rex Charlton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 1991(89 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 31 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Secretary NameJames Norris Bowers
NationalityBritish
StatusResigned
Appointed15 February 1991(89 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Linden Road
Stalybridge
Cheshire
SK15 2SL
Secretary NameMr Rex Charlton
NationalityEnglish
StatusResigned
Appointed24 March 1992(90 years, 4 months after company formation)
Appointment Duration26 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Director NameBryan Bennett
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(93 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 1999)
RoleRetired (British Telecom)
Correspondence Address279 Hawes Side Lane
Blackpool
Lancashire
FY4 5AQ
Director NameFrank Harry Massey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration12 years (resigned 21 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCraythorne
Uplands Road Werneth Low
Hyde
Cheshire
SK14 3AH
Director NameJoseph Barry Whittaker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(102 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Highcroft
Gee Cross
Hyde
Cheshire
SK14 5LD

Contact

Websitejekyllandhydeclub.com

Location

Registered AddressBowling Green Street
Hyde
Cheshire
SK14 1DJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

10 at £10James Barry Whittaker
6.67%
Ordinary
10 at £10James Norris Bowers
6.67%
Ordinary
10 at £10Mr John Wilfred Penney
6.67%
Ordinary
10 at £10Mr Peter Jepson
6.67%
Ordinary
10 at £10Mr Rex Charlton
6.67%
Ordinary
10 at £10Patricia Massey
6.67%
Ordinary
7 at £10Alastair John Heywood
4.67%
Ordinary
7 at £10Christopher Robert Hampson
4.67%
Ordinary
7 at £10Fred Whipp
4.67%
Ordinary
7 at £10Kenneth Ibbotson
4.67%
Ordinary
7 at £10Michael Gee
4.67%
Ordinary
7 at £10Mr Bryan Bennett
4.67%
Ordinary
7 at £10Mr Donald Brooks
4.67%
Ordinary
7 at £10Mr Graham Potts
4.67%
Ordinary
7 at £10Mr Roger S. Harrison
4.67%
Ordinary
7 at £10Mrs K.h. Brine
4.67%
Ordinary
7 at £10Peter Perrin Quayle
4.67%
Ordinary
7 at £10Robert Swindells
4.67%
Ordinary
3 at £10James Allan Booth
2.00%
Ordinary
3 at £10Vitorio Tansella
2.00%
Ordinary

Financials

Year2014
Turnover£3,570
Net Worth£2,373
Cash£264
Current Liabilities£5

Accounts

Latest Accounts15 February 2023 (9 months, 2 weeks ago)
Next Accounts Due15 November 2024 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End15 February

Returns

Latest Return29 January 2023 (10 months ago)
Next Return Due12 February 2024 (2 months, 1 week from now)

Filing History

7 August 2023Micro company accounts made up to 15 February 2023 (3 pages)
29 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 15 February 2022 (3 pages)
10 March 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
27 November 2021Micro company accounts made up to 15 February 2021 (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
6 September 2020Micro company accounts made up to 15 February 2020 (3 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 15 February 2019 (2 pages)
6 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
12 May 2018Notification of Peter Jepson as a person with significant control on 27 April 2018 (2 pages)
7 May 2018Termination of appointment of Rex Charlton as a director on 31 March 2018 (1 page)
7 May 2018Cessation of Rex Charlton as a person with significant control on 31 March 2018 (1 page)
7 May 2018Termination of appointment of Rex Charlton as a secretary on 31 March 2018 (1 page)
7 May 2018Cessation of Rex Charlton as a person with significant control on 31 March 2018 (1 page)
7 May 2018Appointment of Mr Howard Shaw as a secretary on 26 April 2018 (2 pages)
12 March 2018Micro company accounts made up to 15 February 2018 (3 pages)
8 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 August 2017Appointment of Mr James Allan Booth as a director on 1 August 2017 (2 pages)
4 August 2017Termination of appointment of James Norris Bowers as a director on 1 August 2017 (1 page)
4 August 2017Micro company accounts made up to 15 February 2017 (4 pages)
4 August 2017Termination of appointment of James Norris Bowers as a director on 1 August 2017 (1 page)
4 August 2017Appointment of Mr Vottorio Tansanella as a director on 1 August 2017 (2 pages)
4 August 2017Termination of appointment of Joseph Barry Whittaker as a director on 1 August 2017 (1 page)
4 August 2017Appointment of Mr Vottorio Tansanella as a director on 1 August 2017 (2 pages)
4 August 2017Micro company accounts made up to 15 February 2017 (4 pages)
4 August 2017Appointment of Mr James Allan Booth as a director on 1 August 2017 (2 pages)
4 August 2017Termination of appointment of John Wilfrid Penney as a director on 1 August 2017 (1 page)
4 August 2017Notification of Rex Charlton as a person with significant control on 15 May 2016 (2 pages)
4 August 2017Notification of Rex Charlton as a person with significant control on 15 May 2016 (2 pages)
4 August 2017Termination of appointment of John Wilfrid Penney as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Joseph Barry Whittaker as a director on 1 August 2017 (1 page)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 July 2016Resolutions
  • RES13 ‐ Company secretary appointed 28/05/2015
(1 page)
22 July 2016Total exemption small company accounts made up to 15 February 2016 (2 pages)
22 July 2016Resolutions
  • RES13 ‐ Company secretary appointed 28/05/2015
(1 page)
22 July 2016Total exemption small company accounts made up to 15 February 2016 (2 pages)
20 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,500
(10 pages)
20 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,500
(10 pages)
9 November 2015Total exemption full accounts made up to 15 February 2015 (4 pages)
9 November 2015Total exemption full accounts made up to 15 February 2015 (4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,500
(10 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,500
(10 pages)
23 January 2015Amended total exemption full accounts made up to 15 February 2014 (3 pages)
23 January 2015Amended total exemption full accounts made up to 15 February 2014 (3 pages)
27 October 2014Total exemption full accounts made up to 15 February 2014 (5 pages)
27 October 2014Total exemption full accounts made up to 15 February 2014 (5 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,500
(10 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,500
(10 pages)
5 June 2013Total exemption full accounts made up to 15 February 2013 (7 pages)
5 June 2013Total exemption full accounts made up to 15 February 2013 (7 pages)
26 February 2013Termination of appointment of Frank Massey as a director (1 page)
26 February 2013Termination of appointment of Frank Massey as a director (1 page)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
23 February 2013Termination of appointment of Frank Massey as a director (1 page)
23 February 2013Termination of appointment of Frank Massey as a director (1 page)
20 August 2012Total exemption full accounts made up to 15 February 2012 (7 pages)
20 August 2012Total exemption full accounts made up to 15 February 2012 (7 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (10 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (10 pages)
9 March 2012Director's details changed for Frank Harry Massey on 16 February 2011 (2 pages)
9 March 2012Director's details changed for Joseph Barry Whittaker on 16 February 2011 (2 pages)
9 March 2012Director's details changed for Joseph Barry Whittaker on 16 February 2011 (2 pages)
9 March 2012Director's details changed for Frank Harry Massey on 16 February 2011 (2 pages)
18 April 2011Total exemption full accounts made up to 15 February 2011 (6 pages)
18 April 2011Total exemption full accounts made up to 15 February 2011 (6 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
30 June 2010Total exemption full accounts made up to 15 February 2010 (4 pages)
30 June 2010Total exemption full accounts made up to 15 February 2010 (4 pages)
29 March 2010Director's details changed for Frank Harry Massey on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Joseph Barry Whittaker on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (12 pages)
29 March 2010Director's details changed for John Wilfrid Penney on 29 March 2010 (2 pages)
29 March 2010Director's details changed for John Wilfrid Penney on 29 March 2010 (2 pages)
29 March 2010Director's details changed for James Norris Bowers on 29 March 2010 (2 pages)
29 March 2010Director's details changed for James Norris Bowers on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (12 pages)
29 March 2010Director's details changed for Peter Jepson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Peter Jepson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Joseph Barry Whittaker on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Frank Harry Massey on 29 March 2010 (2 pages)
21 April 2009Total exemption full accounts made up to 15 February 2009 (4 pages)
21 April 2009Total exemption full accounts made up to 15 February 2009 (4 pages)
23 March 2009Return made up to 15/02/09; full list of members (10 pages)
23 March 2009Return made up to 15/02/09; full list of members (10 pages)
22 April 2008Total exemption full accounts made up to 15 February 2008 (4 pages)
22 April 2008Total exemption full accounts made up to 15 February 2008 (4 pages)
11 March 2008Return made up to 15/02/08; full list of members (11 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Return made up to 15/02/08; full list of members (11 pages)
11 March 2008Location of register of members (1 page)
11 June 2007Total exemption small company accounts made up to 15 February 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 15 February 2007 (4 pages)
9 March 2007Return made up to 15/02/07; full list of members (16 pages)
9 March 2007Return made up to 15/02/07; full list of members (16 pages)
24 May 2006Total exemption full accounts made up to 15 February 2006 (3 pages)
24 May 2006Total exemption full accounts made up to 15 February 2006 (3 pages)
22 February 2006Return made up to 15/02/06; full list of members (16 pages)
22 February 2006Resolutions
  • RES13 ‐ Minutes of metting 26/04/05
(4 pages)
22 February 2006Return made up to 15/02/06; full list of members (16 pages)
22 February 2006Resolutions
  • RES13 ‐ Minutes of metting 26/04/05
(4 pages)
31 May 2005Total exemption full accounts made up to 15 February 2005 (2 pages)
31 May 2005Total exemption full accounts made up to 15 February 2005 (2 pages)
1 April 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
1 April 2005New director appointed (2 pages)
2 July 2004Total exemption full accounts made up to 15 February 2004 (2 pages)
2 July 2004Total exemption full accounts made up to 15 February 2004 (2 pages)
26 March 2004Return made up to 15/02/04; full list of members (15 pages)
26 March 2004Return made up to 15/02/04; full list of members (15 pages)
14 November 2003Total exemption full accounts made up to 15 February 2003 (3 pages)
14 November 2003Total exemption full accounts made up to 15 February 2003 (3 pages)
20 May 2003Return made up to 15/02/03; full list of members (10 pages)
20 May 2003Return made up to 15/02/03; full list of members (10 pages)
20 June 2002Total exemption full accounts made up to 15 February 2002 (3 pages)
20 June 2002Total exemption full accounts made up to 15 February 2002 (3 pages)
15 March 2002Return made up to 15/02/02; full list of members (9 pages)
15 March 2002Return made up to 15/02/02; full list of members (9 pages)
8 October 2001Total exemption full accounts made up to 15 February 2001 (4 pages)
8 October 2001Total exemption full accounts made up to 15 February 2001 (4 pages)
22 February 2001Return made up to 15/02/01; change of members (8 pages)
22 February 2001Return made up to 15/02/01; change of members (8 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
2 May 2000Full accounts made up to 15 February 2000 (3 pages)
2 May 2000Full accounts made up to 15 February 2000 (3 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
6 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
30 June 1999Full accounts made up to 15 February 1999 (4 pages)
30 June 1999Full accounts made up to 15 February 1999 (4 pages)
17 March 1999Ad 06/02/99--------- £ si 5@10=50 £ ic 1450/1500 (2 pages)
17 March 1999Ad 06/02/99--------- £ si 5@10=50 £ ic 1450/1500 (2 pages)
17 March 1999Return made up to 15/02/99; change of members (8 pages)
17 March 1999Return made up to 15/02/99; change of members (8 pages)
4 June 1998Accounts for a small company made up to 15 February 1998 (4 pages)
4 June 1998Accounts for a small company made up to 15 February 1998 (4 pages)
5 March 1998Return made up to 15/02/98; no change of members (6 pages)
5 March 1998Return made up to 15/02/98; no change of members (6 pages)
28 April 1997Full accounts made up to 15 February 1997 (2 pages)
28 April 1997Full accounts made up to 15 February 1997 (2 pages)
4 March 1997Return made up to 15/02/97; full list of members (8 pages)
4 March 1997Return made up to 15/02/97; full list of members (8 pages)
25 June 1996Full accounts made up to 15 February 1996 (2 pages)
25 June 1996Full accounts made up to 15 February 1996 (2 pages)
25 February 1996Return made up to 15/02/96; no change of members (6 pages)
25 February 1996Return made up to 15/02/96; no change of members (6 pages)
9 April 1995Full accounts made up to 15 February 1995 (5 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Full accounts made up to 15 February 1995 (5 pages)
9 April 1995Director resigned;new director appointed (2 pages)