Company NameHYDE Camera Centre Ltd.
DirectorKenneth Howard Dale
Company StatusActive
Company Number02710151
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kenneth Howard Dale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(same day as company formation)
RolePhotographic Equipment Special
Country of ResidenceEngland
Correspondence Address86 Sheffield Road
Godley
Hyde
SK14 2PL
Secretary NameMrs Kay Dale
NationalityBritish
StatusCurrent
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address86 Sheffield Road
Godley
Hyde
SK14 2PL
Director NameJonathan Boote
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RolePhotographic Equipment Special
Correspondence Address4 Grange Park Avenue
Cheadle
Cheshire
SK8 1HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehydecamera.co.uk

Location

Registered Address80 Market Street
Hyde
Cheshire
SK14 1ES
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr K. Dale
100.00%
Ordinary

Financials

Year2014
Net Worth£3,858
Cash£18,688
Current Liabilities£33,044

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
5 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
29 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (7 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 June 2016Director's details changed for Mr Kenneth Howard Dale on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Kenneth Howard Dale on 13 June 2016 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Kenneth Howard Dale on 28 April 2010 (2 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Kenneth Howard Dale on 28 April 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
7 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 July 2009Return made up to 28/04/09; full list of members (3 pages)
4 July 2009Return made up to 28/04/09; full list of members (3 pages)
4 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
4 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 August 2008Return made up to 28/04/08; full list of members (3 pages)
20 August 2008Return made up to 28/04/08; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
5 July 2007Return made up to 28/04/07; no change of members (6 pages)
5 July 2007Return made up to 28/04/07; no change of members (6 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
22 May 2006Return made up to 28/04/06; full list of members (6 pages)
22 May 2006Return made up to 28/04/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
12 May 2005Return made up to 28/04/05; full list of members (6 pages)
12 May 2005Return made up to 28/04/05; full list of members (6 pages)
8 September 2004Registered office changed on 08/09/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
8 September 2004Registered office changed on 08/09/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
1 July 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 March 2003Partial exemption accounts made up to 30 September 2001 (9 pages)
6 March 2003Partial exemption accounts made up to 30 September 2001 (9 pages)
27 August 2002Return made up to 28/04/02; full list of members (6 pages)
27 August 2002Return made up to 28/04/02; full list of members (6 pages)
27 June 2001Return made up to 28/04/01; full list of members (6 pages)
27 June 2001Return made up to 28/04/01; full list of members (6 pages)
30 May 2001Full accounts made up to 30 September 2000 (8 pages)
30 May 2001Full accounts made up to 30 September 2000 (8 pages)
2 August 2000Return made up to 28/04/00; full list of members (6 pages)
2 August 2000Return made up to 28/04/00; full list of members (6 pages)
20 January 2000Full accounts made up to 30 September 1999 (8 pages)
20 January 2000Full accounts made up to 30 September 1999 (8 pages)
6 October 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
6 October 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
25 May 1999Return made up to 28/04/99; full list of members (6 pages)
25 May 1999Return made up to 28/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
27 November 1998Registered office changed on 27/11/98 from: hyde park house cartwright street newton hyde cheshire SK1 44EM (1 page)
27 November 1998Registered office changed on 27/11/98 from: hyde park house cartwright street newton hyde cheshire SK1 44EM (1 page)
1 June 1998Full accounts made up to 30 April 1997 (8 pages)
1 June 1998Full accounts made up to 30 April 1997 (8 pages)
14 May 1998Return made up to 28/04/98; no change of members (4 pages)
14 May 1998Return made up to 28/04/98; no change of members (4 pages)
29 May 1997Return made up to 28/04/97; no change of members (4 pages)
29 May 1997Return made up to 28/04/97; no change of members (4 pages)
13 January 1997Full accounts made up to 30 April 1996 (7 pages)
13 January 1997Full accounts made up to 30 April 1996 (7 pages)
30 October 1996Registered office changed on 30/10/96 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
30 October 1996Registered office changed on 30/10/96 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
7 June 1996Return made up to 28/04/96; full list of members (6 pages)
7 June 1996Return made up to 28/04/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
7 June 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)