Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Andrew John Sharples |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 April 2016(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Trevor Fox |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 April 2016(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Vernon Haslam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Current |
Appointed | 15 December 2017(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Douglas Joseph Saven |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 July 1994) |
Role | Engineer |
Correspondence Address | 14 Higher Downs Knutsford Cheshire WA16 8AW |
Director Name | Paul Plummer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Elmwood Park Cypress Oaks Stalybridge Cheshire SK15 3GB |
Director Name | Anthony Hodkinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 May 2005) |
Role | Engineer |
Correspondence Address | 21 Sundial Road Stockport Cheshire SK2 5QU |
Director Name | Mr Bryan Hodson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Range Road Stalybridge Cheshire SK15 2HH |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Director Name | David Ashworth |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 March 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Michael Slack |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 2008) |
Role | Engineer |
Correspondence Address | 94 George Lane Bredbury Stockport Cheshire SK6 1AT |
Director Name | Mr Stuart Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Kevin Anthony Johnson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Philip Howard Shaw |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2013(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Graham Younger |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2013(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Glyn Duke |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Engligh |
Status | Resigned |
Appointed | 08 July 2013(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Philip Beard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2014(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | manchesterpe.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3363951 |
Telephone region | Manchester |
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 Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,275,740 |
Cash | £527 |
Current Liabilities | £756,963 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (11 months, 1 week from now) |
5 November 2002 | Delivered on: 9 November 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: F/H and l/h property, stocks, shares and other securities, book debts, plant, machinery and equipment, fixtures, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever. Outstanding |
---|---|
8 July 1994 | Delivered on: 28 July 1994 Persons entitled: Hyde Group Limited Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
3 March 1994 | Delivered on: 9 March 1994 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 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 |
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 Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 April 2016 | Appointment of Mr Andrew John Sharples as a director on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Philip Beard as a director on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Trevor Fox as a director on 5 April 2016 (2 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 November 2014 | Appointment of Mr Philip Beard as a director on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Mark Glyn Duke as a director on 27 November 2014 (1 page) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
6 November 2013 | Termination of appointment of Kevin Johnson as a director (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 July 2013 | Appointment of Mr Mark Glyn Duke as a director (2 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 May 2013 | Termination of appointment of Philip Shaw as a director (1 page) |
9 April 2013 | Termination of appointment of Graham Younger as a director (1 page) |
5 April 2013 | Termination of appointment of David Ashworth as a director (1 page) |
5 April 2013 | Appointment of Mr Graham Younger as a director (2 pages) |
12 March 2013 | Appointment of Mr Philip Howard Shaw as a director (2 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (9 pages) |
15 April 2011 | Director's details changed for Mr Paul Cannings on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Stuart Wilson on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for David Ashworth on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Kevin Anthony Johnson on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Malcolm O'connor on 15 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
29 March 2011 | Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages) |
28 March 2011 | Company name changed harvey (manchester) LIMITED\certificate issued on 28/03/11
|
25 March 2011 | Termination of appointment of Paul Plummer as a director (1 page) |
2 November 2010 | Director's details changed for Malcolm O'connor on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Paul Plummer on 2 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
2 November 2010 | Director's details changed for Mr Stuart Wilson on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Stuart Wilson on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Malcolm O'connor on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Paul Plummer on 2 November 2010 (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
5 November 2009 | Director's details changed for David Ashworth on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Kevin Anthony Johnson on 3 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for David Ashworth on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul Plummer on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Kevin Anthony Johnson on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul Plummer on 3 November 2009 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
5 June 2009 | Director appointed kevin anthony johnson (1 page) |
31 March 2009 | Director appointed paul cannings logged form (3 pages) |
30 March 2009 | Director appointed stuart richard wilson (3 pages) |
6 November 2008 | Secretary's change of particulars / paul cannings / 06/11/2008 (2 pages) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
19 June 2008 | Appointment terminated director michael slack (1 page) |
7 January 2008 | New director appointed (1 page) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
25 May 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
29 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
11 October 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 November 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) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (15 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 November 1998 | Return made up to 31/10/98; full list of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
18 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
18 August 1997 | Return made up to 16/07/97; no change of members (5 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
12 August 1996 | Return made up to 16/07/96; full list of members (7 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
9 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
25 July 1994 | Return made up to 16/07/94; full list of members (6 pages) |
13 January 1994 | Company name changed hyde engineering services limite d\certificate issued on 14/01/94 (2 pages) |
16 July 1993 | Incorporation (14 pages) |