Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Current |
Appointed | 15 December 2017(35 years, 6 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 Thomas Anthony Stenson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Michael Ford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 04 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 04 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newlands 45 Market Street Edenfield Ramsbottom Bury Lancashire BL0 0JQ |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mark Alan Holt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 1995) |
Role | Accountant |
Correspondence Address | 46 Bollington Road Heaton Chapel Stockport Cheshire SK4 5ER |
Director Name | Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 130 Fitzroy Street Ashton Under Lyne Lancashire OL7 0HY |
Director Name | Mr Steven James Brown |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Website | hydeindustrialholdings.com |
---|
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 |
100 at £1 | Hyde Industrial Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,635,148 |
Gross Profit | £2,177,327 |
Net Worth | £1,779,673 |
Cash | £655,293 |
Current Liabilities | £3,801,907 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 October 2002 | Delivered 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 2001 | Delivered 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 1985 | Delivered 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 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: 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 1991 | Delivered 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 1986 | Delivered 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 |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Full accounts made up to 30 September 2022 (26 pages) |
3 April 2023 | Appointment of Mr Charles Graham Hughes as a director on 3 April 2023 (2 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 30 September 2021 (28 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 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) |
8 July 2020 | Full accounts made up to 30 September 2019 (26 pages) |
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) |
2 January 2019 | Appointment of Mr Thomas Anthony Stenson as a director on 2 January 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Steven James Brown as a director on 9 July 2018 (1 page) |
21 June 2018 | Full accounts made up to 30 September 2017 (25 pages) |
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 | 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 secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Steven James Brown 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 secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Steven James Brown as a director on 15 December 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (21 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) |
28 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
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) |
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
|
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) |
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 (17 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 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) |
20 April 2012 | Termination of appointment of Michael Ford as a director (1 page) |
20 April 2012 | Termination of appointment of Michael Ford as a director (1 page) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
14 April 2011 | Director's details changed for Mark Vernon Haslam on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mark Vernon Haslam on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Vernon Haslam on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Vernon Haslam on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
20 January 2009 | Director appointed mark vernon haslam (1 page) |
20 January 2009 | Director appointed mark vernon haslam (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
21 October 2008 | Director and secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Director and secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
4 January 2007 | Return made up to 04/10/06; full list of members (2 pages) |
4 January 2007 | Return made up to 04/10/06; full list of members (2 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
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) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
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 (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 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 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 August 1999 | Accounts for a small company made up to 30 September 1998 (8 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 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members
|
6 November 1997 | Return made up to 04/10/97; no change of members
|
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
2 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | Return made up to 04/10/96; full list of members (7 pages) |
12 February 1997 | Return made up to 04/10/96; full list of members (7 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
11 June 1982 | Incorporation (16 pages) |