Company NameErnest Lee (Hyde) Limited
DirectorAlasdair Newton
Company StatusActive
Company Number00603328
CategoryPrivate Limited Company
Incorporation Date23 April 1958(65 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlasdair Newton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(63 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMiss Julia Tracy Harrison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarwood Mill Hill Hollow
Poynton
Stockport
Cheshire
SK12 1EJ
Director NameRoger Stuart Harrison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration29 years (resigned 30 December 2020)
RolePrinter
Country of ResidenceEngland
Correspondence AddressDunoon
301 Windlehurst Road Marple
Stockport
Cheshire
SK6 7HZ
Secretary NameMiss Julia Tracy Harrison
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarwood Mill Hill Hollow
Poynton
Stockport
Cheshire
SK12 1EJ
Director NameAnthony Leonard Short
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2002)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address19a Ladythorn Crescent
Bramhall
Stockport
SK7 2HB

Contact

Websitelee-print.co.uk
Email address[email protected]
Telephone0161 3682334
Telephone regionManchester

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.4k at £1Julia Tracy Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£215,512
Cash£190,478
Current Liabilities£69,507

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

11 May 1989Delivered on: 16 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 January 1973Delivered on: 20 February 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 25).
Outstanding

Filing History

5 January 2024Confirmation statement made on 29 November 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
20 March 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
31 January 2023Current accounting period shortened from 31 January 2022 to 30 September 2021 (1 page)
31 January 2023Unaudited abridged accounts made up to 30 September 2021 (9 pages)
8 April 2022Compulsory strike-off action has been discontinued (1 page)
7 April 2022Registered office address changed from Shirley House Oldham Street Hyde Cheshire SK14 1LJ to 7 st. Petersgate Stockport SK1 1EB on 7 April 2022 (1 page)
7 April 2022Confirmation statement made on 29 November 2021 with updates (4 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2021Cessation of Julia Tracy Harrison as a person with significant control on 23 September 2021 (1 page)
6 October 2021Notification of Ls&R Ltd as a person with significant control on 23 September 2021 (2 pages)
29 September 2021Termination of appointment of Julia Tracy Harrison as a director on 29 September 2021 (1 page)
29 September 2021Appointment of Alasdair Newton as a director on 29 September 2021 (2 pages)
29 September 2021Termination of appointment of Julia Tracy Harrison as a secretary on 29 September 2021 (1 page)
20 August 2021Satisfaction of charge 2 in full (1 page)
20 August 2021Satisfaction of charge 1 in full (1 page)
2 June 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
11 March 2021Termination of appointment of Roger Stuart Harrison as a director on 30 December 2020 (1 page)
11 January 2021Registered office address changed from Shirley House Oldham Street Hyde Cheshire SK14 1LJ to 39 Star Road London TW7 4HB on 11 January 2021 (2 pages)
1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
12 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 July 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
13 July 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
15 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,402
(5 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,402
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,402
(5 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,402
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,402
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,402
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Julia Tracy Harrison on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Julia Tracy Harrison on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Julia Tracy Harrison on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Roger Stuart Harrison on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Roger Stuart Harrison on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Roger Stuart Harrison on 1 October 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
3 December 2008Director and secretary's change of particulars / julia harrison / 30/11/2007 (1 page)
3 December 2008Director and secretary's change of particulars / julia harrison / 30/11/2007 (1 page)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
9 May 2008Gbp ic 2003/1402\27/03/08\gbp sr 601@1=601\ (1 page)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2008Gbp ic 2003/1402\27/03/08\gbp sr 601@1=601\ (1 page)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
20 December 2007Return made up to 29/11/07; full list of members (3 pages)
20 December 2007Return made up to 29/11/07; full list of members (3 pages)
17 April 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
17 April 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
19 December 2006Return made up to 29/11/06; full list of members (7 pages)
19 December 2006Return made up to 29/11/06; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
5 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
13 December 2005Return made up to 29/11/05; full list of members (7 pages)
13 December 2005Return made up to 29/11/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
26 May 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
21 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
14 July 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
12 January 2004Return made up to 23/12/03; full list of members (7 pages)
12 January 2004Return made up to 23/12/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
9 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
27 August 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
15 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1996Full accounts made up to 31 January 1996 (11 pages)
28 July 1996Full accounts made up to 31 January 1996 (11 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 May 1995Memorandum and Articles of Association (14 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Memorandum and Articles of Association (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)