Company NameHYDE Central Services Limited
DirectorsMark Vernon Haslam and Thomas Anthony Stenson
Company StatusActive
Company Number01642711
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 11 months ago)
Previous NameTrekglow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMark Vernon Haslam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2009(26 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Mark Vernon Haslam
StatusCurrent
Appointed15 December 2017(35 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Thomas Anthony Stenson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(36 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(10 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 04 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed04 October 1992(10 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewlands 45 Market Street
Edenfield Ramsbottom
Bury
Lancashire
BL0 0JQ
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(10 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Paul Cannings
NationalityBritish
StatusResigned
Appointed04 October 1992(10 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMark Alan Holt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1995)
RoleAccountant
Correspondence Address46 Bollington Road
Heaton Chapel
Stockport
Cheshire
SK4 5ER
Director NameMalcolm O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address130 Fitzroy Street
Ashton Under Lyne
Lancashire
OL7 0HY
Director NameMr Steven James Brown
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(35 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ

Contact

Websitehydeindustrialholdings.com

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

100 at £1Hyde Industrial Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,635,148
Gross Profit£2,177,327
Net Worth£1,779,673
Cash£655,293
Current Liabilities£3,801,907

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2002Delivered on: 22 October 2002
Persons entitled: Hyde Industrial Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold and leasehold property stocks,shares and other securities, book debts, plant, machinery and equipment, fixtures and fittings, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever.
Outstanding
26 November 2001Delivered on: 5 December 2001
Persons entitled: Lombard North Central PLC

Classification: Third party charge of deposit
Secured details: All the liabilities of hyndburn precision engineering limited to the chargee of any kind and in any currency.
Particulars: The deposit initially of £550,000 credited to account designation 41889215 with national westminster bank PLC and any addition to that deposit.
Outstanding
4 April 1985Delivered on: 18 April 1985
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 estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Undertaking and all property and assets present and future including goodwill & bookdebts.
Outstanding
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: 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
10 December 1991Delivered on: 13 December 1991
Satisfied on: 23 October 2001
Persons entitled: Hyde Industrial Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
24 June 1986Delivered on: 26 June 1986
Satisfied on: 23 October 2001
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee.
Particulars: 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

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
24 May 2023Full accounts made up to 30 September 2022 (26 pages)
3 April 2023Appointment of Mr Charles Graham Hughes as a director on 3 April 2023 (2 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 30 September 2021 (28 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 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)
8 July 2020Full accounts made up to 30 September 2019 (26 pages)
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)
2 January 2019Appointment of Mr Thomas Anthony Stenson as a director on 2 January 2019 (2 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Steven James Brown as a director on 9 July 2018 (1 page)
21 June 2018Full accounts made up to 30 September 2017 (25 pages)
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 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 secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Steven James Brown 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 secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Steven James Brown as a director on 15 December 2017 (2 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (21 pages)
29 June 2017Full accounts made up to 30 September 2016 (21 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)
28 June 2016Full accounts made up to 30 September 2015 (19 pages)
28 June 2016Full accounts made up to 30 September 2015 (19 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
(4 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
(4 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
(4 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)
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
(4 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
(4 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
(4 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)
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
(4 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
(4 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
(4 pages)
2 July 2013Full accounts made up to 30 September 2012 (17 pages)
2 July 2013Full accounts made up to 30 September 2012 (17 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 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)
20 April 2012Termination of appointment of Michael Ford as a director (1 page)
20 April 2012Termination of appointment of Michael Ford as a director (1 page)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 June 2011Full accounts made up to 30 September 2010 (17 pages)
24 June 2011Full accounts made up to 30 September 2010 (17 pages)
14 April 2011Director's details changed for Mark Vernon Haslam on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mark Vernon Haslam on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
30 October 2009Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Vernon Haslam on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Vernon Haslam on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
20 January 2009Director appointed mark vernon haslam (1 page)
20 January 2009Director appointed mark vernon haslam (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 04/10/08; full list of members (3 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Return made up to 04/10/08; full list of members (3 pages)
21 October 2008Director and secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Director and secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
16 November 2007Return made up to 04/10/07; full list of members (2 pages)
16 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
4 January 2007Return made up to 04/10/06; full list of members (2 pages)
4 January 2007Return made up to 04/10/06; full list of members (2 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
4 November 2005Return made up to 04/10/05; full list of members (2 pages)
4 November 2005Return made up to 04/10/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
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)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 04/10/01; full list of members (7 pages)
30 October 2001Return made up to 04/10/01; full list of members (7 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 (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(7 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(7 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(8 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(8 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
2 April 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Return made up to 04/10/96; full list of members (7 pages)
12 February 1997Return made up to 04/10/96; full list of members (7 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
11 June 1982Incorporation (16 pages)