Company NameHYDE Windings Limited
DirectorsJohn Charles Roberts and Philip Richard Roberts
Company StatusActive
Company Number01625688
CategoryPrivate Limited Company
Incorporation Date30 March 1982(42 years, 1 month ago)
Previous NameGlaze Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr John Charles Roberts
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressLuckington Stud Frodesley
Dorrington
Shrewsbury
Shropshire
SY5 7HD
Wales
Director NameMr Philip Richard Roberts
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address12 Gylden Close
Newton
Hyde
Cheshire
SK14 4UN
Secretary NameMr John Charles Roberts
NationalityBritish
StatusCurrent
Appointed11 July 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuckington Stud Frodesley
Dorrington
Shrewsbury
Shropshire
SY5 7HD
Wales
Director NameMr John Roberts
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1991)
RoleElectrical Engineer
Correspondence Address14 Croft Bank
Millbrook
Stalybridge
Cheshire
SK15 3HR

Contact

Websitehydewindings.co.uk

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Rob-co Holdings LTD
60.00%
Ordinary
40 at £1Rob-co Holdings LTD
40.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£232,608
Cash£215,158
Current Liabilities£177,639

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

30 September 1983Delivered on: 4 October 1983
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Workshop factory and office premises situate and numbered 29 water street hyde tameside, greater manchester. (See doc M12 for full details).
Outstanding

Filing History

24 March 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
24 June 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
10 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
3 August 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 February 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
15 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 February 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 August 2012Director's details changed for Mr John Charles Roberts on 10 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mr John Charles Roberts on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr John Charles Roberts on 10 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mr John Charles Roberts on 10 August 2012 (2 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
2 March 2011Secretary's details changed for Mr John Charles Roberts on 30 November 2010 (2 pages)
2 March 2011Director's details changed for Mr John Charles Roberts on 30 November 2010 (2 pages)
2 March 2011Director's details changed for Mr John Charles Roberts on 30 November 2010 (2 pages)
2 March 2011Secretary's details changed for Mr John Charles Roberts on 30 November 2010 (2 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 June 2009Return made up to 08/06/09; full list of members (5 pages)
11 June 2009Return made up to 08/06/09; full list of members (5 pages)
10 June 2009Registered office changed on 10/06/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
10 June 2009Registered office changed on 10/06/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 June 2007Return made up to 08/06/07; no change of members (7 pages)
25 June 2007Return made up to 08/06/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2006Return made up to 08/06/06; full list of members (8 pages)
21 June 2006Return made up to 08/06/06; full list of members (8 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 June 2005Return made up to 08/06/05; full list of members (8 pages)
23 June 2005Return made up to 08/06/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 June 2004Return made up to 21/06/04; full list of members (8 pages)
30 June 2004Return made up to 21/06/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 July 2002Return made up to 04/07/02; full list of members (8 pages)
16 July 2002Return made up to 04/07/02; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2001Return made up to 11/07/01; full list of members (6 pages)
1 August 2001Return made up to 11/07/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
2 August 2000Return made up to 11/07/00; full list of members (6 pages)
2 August 2000Return made up to 11/07/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
16 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1999£ nc 100/200 06/04/99 (1 page)
16 April 1999Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1999Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1999£ nc 100/200 06/04/99 (1 page)
16 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1998Full accounts made up to 30 September 1998 (13 pages)
31 December 1998Full accounts made up to 30 September 1998 (13 pages)
21 April 1998Full accounts made up to 30 September 1997 (13 pages)
21 April 1998Full accounts made up to 30 September 1997 (13 pages)
23 July 1997Return made up to 11/07/97; no change of members (4 pages)
23 July 1997Return made up to 11/07/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 September 1996 (12 pages)
23 December 1996Full accounts made up to 30 September 1996 (12 pages)
28 July 1996Return made up to 11/07/96; no change of members (4 pages)
28 July 1996Return made up to 11/07/96; no change of members (4 pages)
15 January 1996Full accounts made up to 30 September 1995 (13 pages)
15 January 1996Full accounts made up to 30 September 1995 (13 pages)
24 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)