Company NameHYDE Group Limited
Company StatusActive
Company Number01592661
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)
Previous NameHYDE Group Engineering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Paul Cox
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(28 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Graham Atkinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(32 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr David Vincent Cooper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(33 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Malcolm Oconnor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(33 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Michael Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2016(34 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Mark Vernon Haslam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Mark Vernon Haslam
StatusCurrent
Appointed15 December 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Anthony Bourke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 1995)
RoleEngineer
Correspondence AddressEulin 7 Moadlock
Romiley
Stockport
Cheshire
SK6 4QB
Director NameMr Peter Adamson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 1995)
RoleEngineer
Correspondence Address4 Ferndown Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HN
Director NameMr Francis McLaughlin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 1991)
RoleEngineer
Correspondence Address7 Ringwood Close
Lytham St Annes
Lancashire
FY8 4RR
Director NameMr Gary Arthur Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1993)
RoleAccountant
Correspondence Address9 Essex Close
Failsworth
Manchester
Lancashire
M35 0QZ
Director NameMr Eric Hammond
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 March 2002)
RoleEngineer
Correspondence AddressGorse Wood Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameMr David Vincent Cooper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 December 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Ashes Lane
Stalybridge
Cheshire
SK15 2RH
Secretary NameMr Paul Cannings
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford Street
Stamford House
Stalybridge
Cheshire
SK15 1QZ
Director NameLeslie Kenneth Holmes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 1994)
RoleEngineer
Correspondence Address9 Heather Brow
Mottram Rise
Stalybridge
Cheshire
SK15 2UN
Director NameMr Colin Nesbitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 1995)
RoleEngineer
Correspondence Address7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Director NameAlec Gordon Stewart Cassie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(13 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 May 1996)
RoleEngineer
Correspondence Address156 Talbot Drive
Briercliffe
Burnley
Lancashire
BB10 2RT
Director NameAlan Boyle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(13 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 March 1996)
RoleEngineer
Correspondence Address21 Greenbooth Close
Dukinfield
Cheshire
SK16 5QU
Director NameMatthew Murray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2002)
RoleQuality Consultant
Correspondence Address54 Moorgate Road
Carrbrook
Stalybridge
Cheshire
SK15 3NJ
Director NameDavid Irlam
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 March 2004)
RoleDesigner
Correspondence Address72 Temple Road
Smithhills
Bolton
Lancashire
BL1 3LT
Director NameMathew Joseph Downey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 2006)
RoleCAD Cam Programmer
Correspondence Address44 Jacksons Edge Road
Disley
Cheshire
SK12 2JR
Director NameMr Richard Neville Aldred
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 March 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address38 St Leonards Avenue
Lostock
Bolton
Lancashire
BL6 4JE
Director NamePaul McKee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford Street
Stamford House
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Barn
Quarry Road
Romiley
Cheshire
SK6 4BA
Director NameMr Malcolm O&Apos;Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford Street
Stamford House
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Malcolm O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford Street
Stamford House
Stalybridge
Cheshire
SK15 1QZ
Director NamePhilip Beard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(24 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford Street
Stamford House
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2011(29 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford House 185 Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr John Flynn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2013(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Mark Duke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2014(33 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Andrew Paul Curley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(33 years, 4 months after company formation)
Appointment Duration3 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr John Alan Daniels
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Philip Beard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2016(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Stephen William Higginbotham
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2016(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ

Contact

Websitehydegroup.com
Email address[email protected]
Telephone0845 5681900
Telephone regionUnknown

Location

Registered Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Hyde Group Holdings LTD
90.00%
Ordinary
5 at £1Mr D.v. Cooper
5.00%
Ordinary
5 at £1Mr Michael Ford
5.00%
Ordinary

Financials

Year2014
Turnover£25,951,880
Gross Profit-£1,458,129
Net Worth£12,476,044
Cash£129,619
Current Liabilities£13,058,763

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

3 April 1992Delivered 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 1986Delivered 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 1985Delivered 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 1991Delivered 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

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
24 May 2023Full accounts made up to 30 September 2022 (28 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 30 September 2021 (30 pages)
5 November 2021Notification of Hyde Group Holdings Limited as a person with significant control on 4 October 2021 (4 pages)
18 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
8 July 2021Full accounts made up to 30 September 2020 (28 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 30 September 2019 (26 pages)
1 April 2020Termination of appointment of Philip Beard as a director on 27 March 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 30 September 2018 (25 pages)
12 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
22 June 2018Full accounts made up to 30 September 2017 (24 pages)
12 June 2018Termination of appointment of Stephen William Higginbotham as a director on 12 June 2018 (1 page)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 30 September 2016 (26 pages)
12 July 2017Full accounts made up to 30 September 2016 (26 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
16 August 2016Appointment of Mr Stephen Higginbotham as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Mr Stephen Higginbotham as a director on 15 August 2016 (2 pages)
7 July 2016Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page)
7 July 2016Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page)
27 June 2016Full accounts made up to 30 September 2015 (19 pages)
27 June 2016Full accounts made up to 30 September 2015 (19 pages)
5 April 2016Appointment of Mr Philip Beard as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Michael Lynch as a director on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of John Alan Daniels as a director on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Michael Lynch as a director on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of John Alan Daniels as a director on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Philip Beard as a director on 5 April 2016 (2 pages)
7 January 2016Termination of appointment of Mark Duke as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Mark Duke as a director on 7 January 2016 (1 page)
3 November 2015Termination of appointment of Peter Welsh as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Peter Welsh as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Peter Welsh as a director on 3 November 2015 (1 page)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(9 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(9 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(9 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
5 June 2015Termination of appointment of Andrew Paul Curley as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Andrew Paul Curley as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Andrew Paul Curley as a director on 4 June 2015 (1 page)
2 March 2015Appointment of Mr John Alan Daniels as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Mr John Alan Daniels as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Paul Curley as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Paul Curley as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of John Flynn as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Peter Welsh as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of John Flynn as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Peter Welsh as a director on 27 February 2015 (2 pages)
29 January 2015Appointment of Mr David Vincent Cooper as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Mr David Vincent Cooper as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mr Malcolm Oconnor as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mr Malcolm Oconnor as a director on 28 January 2015 (2 pages)
28 January 2015Termination of appointment of Malcolm O'connor as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Malcolm O'connor as a director on 28 January 2015 (1 page)
27 November 2014Termination of appointment of Philip Beard as a director on 27 November 2014 (1 page)
27 November 2014Appointment of Mr Mark Duke as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Mark Duke as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Philip Beard as a director on 27 November 2014 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(10 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(10 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(10 pages)
1 October 2014Appointment of Mr Graham Atkinson as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Graham Atkinson as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Graham Atkinson as a director on 1 October 2014 (2 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
2 July 2014Full accounts made up to 30 September 2013 (19 pages)
5 February 2014Termination of appointment of Paul Mckee as a director (1 page)
5 February 2014Termination of appointment of Paul Mckee as a director (1 page)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(11 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(11 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(11 pages)
2 July 2013Full accounts made up to 30 September 2012 (18 pages)
2 July 2013Full accounts made up to 30 September 2012 (18 pages)
7 January 2013Appointment of Mr John Flynn as a director (2 pages)
7 January 2013Appointment of Mr John Flynn as a director (2 pages)
9 October 2012Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
9 October 2012Director's details changed for Mr Paul Cox on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Ford on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Cox on 5 October 2012 (2 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (9 pages)
9 October 2012Director's details changed for Mr Paul Cox on 5 October 2012 (2 pages)
4 July 2012Full accounts made up to 30 September 2011 (18 pages)
4 July 2012Full accounts made up to 30 September 2011 (18 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
2 November 2011Director's details changed for Philip Beard on 31 October 2011 (2 pages)
2 November 2011Secretary's details changed for Mr Paul Cannings on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Philip Beard on 31 October 2011 (2 pages)
2 November 2011Secretary's details changed for Mr Paul Cannings on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Malcolm O'connor on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Paul Mckee on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Stuart Wilson on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Stuart Wilson on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Malcolm O'connor on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Paul Mckee on 31 October 2011 (2 pages)
2 August 2011Appointment of Paul Cannings as a director (3 pages)
2 August 2011Appointment of Paul Cannings as a director (3 pages)
24 June 2011Full accounts made up to 30 September 2010 (18 pages)
24 June 2011Full accounts made up to 30 September 2010 (18 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Paul Cox on 7 October 2010 (3 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Paul Cox on 7 October 2010 (3 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Paul Cox on 7 October 2010 (3 pages)
8 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
24 September 2010Appointment of Paul Cox as a director (3 pages)
24 September 2010Appointment of Paul Cox as a director (3 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
30 October 2009Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Paul Mckee on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Mckee on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Philip Beard on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Philip Beard on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
22 October 2008Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
22 October 2008Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
22 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of debenture register (1 page)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
21 November 2006Return made up to 04/10/06; full list of members (3 pages)
21 November 2006Return made up to 04/10/06; full list of members (3 pages)
3 June 2006Full accounts made up to 30 September 2005 (17 pages)
3 June 2006Full accounts made up to 30 September 2005 (17 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
4 November 2005Return made up to 04/10/05; full list of members (3 pages)
4 November 2005Return made up to 04/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
3 November 2004Return made up to 04/10/04; full list of members (10 pages)
3 November 2004Return made up to 04/10/04; full list of members (10 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
4 November 2002Return made up to 04/10/02; full list of members (11 pages)
4 November 2002Return made up to 04/10/02; full list of members (11 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (17 pages)
3 August 2002Full accounts made up to 30 September 2001 (17 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
30 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Full accounts made up to 30 September 2000 (17 pages)
1 August 2001Full accounts made up to 30 September 2000 (17 pages)
9 November 2000Return made up to 04/10/00; full list of members (10 pages)
9 November 2000Return made up to 04/10/00; full list of members (10 pages)
2 August 2000Full accounts made up to 30 September 1999 (17 pages)
2 August 2000Full accounts made up to 30 September 1999 (17 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 1999Full accounts made up to 30 September 1998 (17 pages)
10 August 1999Full accounts made up to 30 September 1998 (17 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 1998Full accounts made up to 30 September 1997 (17 pages)
21 July 1998Full accounts made up to 30 September 1997 (17 pages)
6 November 1997Return made up to 04/10/97; no change of members (8 pages)
6 November 1997Return made up to 04/10/97; no change of members (8 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
28 July 1997Full accounts made up to 30 September 1996 (18 pages)
28 July 1997Full accounts made up to 30 September 1996 (18 pages)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Secretary's particulars changed (1 page)
13 November 1996Return made up to 04/10/96; no change of members (6 pages)
13 November 1996Return made up to 04/10/96; no change of members (6 pages)
14 August 1996Full accounts made up to 30 September 1995 (18 pages)
14 August 1996Full accounts made up to 30 September 1995 (18 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
2 November 1995Director's particulars changed (2 pages)
2 November 1995Director's particulars changed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
1 September 1995Full accounts made up to 30 September 1994 (17 pages)
1 September 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1981Incorporation (15 pages)
21 October 1981Incorporation (15 pages)