Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Paul Cox |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2010(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Graham Atkinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr David Vincent Cooper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Malcolm Oconnor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Michael Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 April 2016(34 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Vernon Haslam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Current |
Appointed | 15 December 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Anthony Bourke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 1995) |
Role | Engineer |
Correspondence Address | Eulin 7 Moadlock Romiley Stockport Cheshire SK6 4QB |
Director Name | Mr Peter Adamson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 1995) |
Role | Engineer |
Correspondence Address | 4 Ferndown Avenue Hazel Grove Stockport Cheshire SK7 5HN |
Director Name | Mr Francis McLaughlin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 December 1991) |
Role | Engineer |
Correspondence Address | 7 Ringwood Close Lytham St Annes Lancashire FY8 4RR |
Director Name | Mr Gary Arthur Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1993) |
Role | Accountant |
Correspondence Address | 9 Essex Close Failsworth Manchester Lancashire M35 0QZ |
Director Name | Mr Eric Hammond |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | Gorse Wood Gorsey Lane Ashton Under Lyne Lancashire OL6 9AU |
Director Name | Mr David Vincent Cooper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 December 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Ashes Lane Stalybridge Cheshire SK15 2RH |
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford Street Stamford House Stalybridge Cheshire SK15 1QZ |
Director Name | Leslie Kenneth Holmes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 1994) |
Role | Engineer |
Correspondence Address | 9 Heather Brow Mottram Rise Stalybridge Cheshire SK15 2UN |
Director Name | Mr Colin Nesbitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 1995) |
Role | Engineer |
Correspondence Address | 7 Stanley Hall Lane Disley Stockport Cheshire SK12 2JT |
Director Name | Alec Gordon Stewart Cassie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 May 1996) |
Role | Engineer |
Correspondence Address | 156 Talbot Drive Briercliffe Burnley Lancashire BB10 2RT |
Director Name | Alan Boyle |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 March 1996) |
Role | Engineer |
Correspondence Address | 21 Greenbooth Close Dukinfield Cheshire SK16 5QU |
Director Name | Matthew Murray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2002) |
Role | Quality Consultant |
Correspondence Address | 54 Moorgate Road Carrbrook Stalybridge Cheshire SK15 3NJ |
Director Name | David Irlam |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2004) |
Role | Designer |
Correspondence Address | 72 Temple Road Smithhills Bolton Lancashire BL1 3LT |
Director Name | Mathew Joseph Downey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 November 2006) |
Role | CAD Cam Programmer |
Correspondence Address | 44 Jacksons Edge Road Disley Cheshire SK12 2JR |
Director Name | Mr Richard Neville Aldred |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2004) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Leonards Avenue Lostock Bolton Lancashire BL6 4JE |
Director Name | Paul McKee |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford Street Stamford House Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Director Name | Mr Malcolm O&Apos;Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford Street Stamford House Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford Street Stamford House Stalybridge Cheshire SK15 1QZ |
Director Name | Philip Beard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford Street Stamford House Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2011(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford House 185 Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr John Flynn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2013(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Duke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2014(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Andrew Paul Curley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(33 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr John Alan Daniels |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Philip Beard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2016(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Stephen William Higginbotham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2016(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Website | hydegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5681900 |
Telephone region | Unknown |
Registered Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Hyde Group Holdings LTD 90.00% Ordinary |
---|---|
5 at £1 | Mr D.v. Cooper 5.00% Ordinary |
5 at £1 | Mr Michael Ford 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,951,880 |
Gross Profit | -£1,458,129 |
Net Worth | £12,476,044 |
Cash | £129,619 |
Current Liabilities | £13,058,763 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
3 April 1992 | Delivered on: 8 April 1992 Satisfied on: 23 October 2001 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 June 1986 | Delivered on: 26 June 1986 Satisfied on: 23 October 2001 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All monies due or to become due from the hyde industrial holdings limited to the chargee on any account whatsoever. Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 1985 | Delivered on: 18 April 1985 Satisfied on: 23 October 2001 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 the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
10 December 1991 | Delivered on: 13 December 1991 Persons entitled: Hyde Industrial Holdings Limited Classification: 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 |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Full accounts made up to 30 September 2022 (28 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 30 September 2021 (30 pages) |
5 November 2021 | Notification of Hyde Group Holdings Limited as a person with significant control on 4 October 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
8 July 2021 | Full accounts made up to 30 September 2020 (28 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 30 September 2019 (26 pages) |
1 April 2020 | Termination of appointment of Philip Beard as a director on 27 March 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 September 2018 (25 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
22 June 2018 | Full accounts made up to 30 September 2017 (24 pages) |
12 June 2018 | Termination of appointment of Stephen William Higginbotham as a director on 12 June 2018 (1 page) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
16 August 2016 | Appointment of Mr Stephen Higginbotham as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Stephen Higginbotham as a director on 15 August 2016 (2 pages) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
5 April 2016 | Appointment of Mr Philip Beard as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Michael Lynch as a director on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Alan Daniels as a director on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Michael Lynch as a director on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Alan Daniels as a director on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Philip Beard as a director on 5 April 2016 (2 pages) |
7 January 2016 | Termination of appointment of Mark Duke as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Mark Duke as a director on 7 January 2016 (1 page) |
3 November 2015 | Termination of appointment of Peter Welsh as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Peter Welsh as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Peter Welsh as a director on 3 November 2015 (1 page) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
5 June 2015 | Termination of appointment of Andrew Paul Curley as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Paul Curley as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Paul Curley as a director on 4 June 2015 (1 page) |
2 March 2015 | Appointment of Mr John Alan Daniels as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr John Alan Daniels as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Paul Curley as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Paul Curley as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of John Flynn as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Peter Welsh as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of John Flynn as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Peter Welsh as a director on 27 February 2015 (2 pages) |
29 January 2015 | Appointment of Mr David Vincent Cooper as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr David Vincent Cooper as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Malcolm Oconnor as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Malcolm Oconnor as a director on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Malcolm O'connor as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Malcolm O'connor as a director on 28 January 2015 (1 page) |
27 November 2014 | Termination of appointment of Philip Beard as a director on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Mark Duke as a director on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Mark Duke as a director on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Philip Beard as a director on 27 November 2014 (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 October 2014 | Appointment of Mr Graham Atkinson as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Graham Atkinson as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Graham Atkinson as a director on 1 October 2014 (2 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
5 February 2014 | Termination of appointment of Paul Mckee as a director (1 page) |
5 February 2014 | Termination of appointment of Paul Mckee as a director (1 page) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
7 January 2013 | Appointment of Mr John Flynn as a director (2 pages) |
7 January 2013 | Appointment of Mr John Flynn as a director (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Director's details changed for Mr Paul Cox on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Cox on 5 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Director's details changed for Mr Paul Cox on 5 October 2012 (2 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
2 November 2011 | Director's details changed for Philip Beard on 31 October 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mr Paul Cannings on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Philip Beard on 31 October 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mr Paul Cannings on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Malcolm O'connor on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Paul Mckee on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Stuart Wilson on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Stuart Wilson on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Malcolm O'connor on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Paul Mckee on 31 October 2011 (2 pages) |
2 August 2011 | Appointment of Paul Cannings as a director (3 pages) |
2 August 2011 | Appointment of Paul Cannings as a director (3 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Paul Cox on 7 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Paul Cox on 7 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Paul Cox on 7 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
24 September 2010 | Appointment of Paul Cox as a director (3 pages) |
24 September 2010 | Appointment of Paul Cox as a director (3 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Paul Mckee on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Mckee on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Philip Beard on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Philip Beard on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
22 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of debenture register (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
21 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
4 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
3 November 2004 | Return made up to 04/10/04; full list of members (10 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (10 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 04/10/03; full list of members
|
30 October 2003 | Return made up to 04/10/03; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (11 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (11 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
30 October 2001 | Return made up to 04/10/01; full list of members
|
30 October 2001 | Return made up to 04/10/01; full list of members
|
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (10 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (10 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (17 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (17 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Return made up to 04/10/99; full list of members
|
10 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
10 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
28 October 1998 | Return made up to 04/10/98; full list of members
|
21 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (8 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (8 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Secretary's particulars changed (1 page) |
13 November 1996 | Return made up to 04/10/96; no change of members (6 pages) |
13 November 1996 | Return made up to 04/10/96; no change of members (6 pages) |
14 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
14 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
2 November 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
1 September 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 September 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 June 1989 | Resolutions
|
21 October 1981 | Incorporation (15 pages) |
21 October 1981 | Incorporation (15 pages) |