Company NameHYDE United Afc Social Club Ltd
DirectorStephen Robert Johnson
Company StatusActive
Company Number08179849
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Stephen Robert Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL
Director NameMr Peter Ainger
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Howard Michael Eggleston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Colin Edward John Fielding
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameMrs Mary Elizabeth Gibbons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Stephen Charles Hartley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address2 Mayfield Street
Hipperholme
Halifax
West Yorkshire
HX3 8JY
Director NameMr Alan Kenyon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Tahir Bashir Khan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Joseph Alexander Paul Kitchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Trevor John Leech
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKehlstein Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Director NameMr Andrew Simon McAnulty
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleClub Secretary
Country of ResidenceEngland
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Darren Andrew Mellor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Jonathan Nicholas Manship
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleSpecialist Record Seller
Country of ResidenceEngland
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF

Location

Registered AddressEwen Fields Stadium
Walker Lane
Hyde
Cheshire
SK14 5PL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £0.5Stephen Robert Johnson
99.50%
Ordinary A
50 at £0.5Alan Kenyon
0.10%
Ordinary B
50 at £0.5Andrew Mcanulty
0.10%
Ordinary B
50 at £0.5Howard Eggleston
0.10%
Ordinary B
50 at £0.5Joseph Kitchen
0.10%
Ordinary B
50 at £0.5Peter Ainger
0.10%
Ordinary B

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 August 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
14 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
14 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
22 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 September 2020Registered office address changed from 23 Vincent Street Hyde Cheshire SK14 5QX to Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL on 4 September 2020 (1 page)
4 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 November 2017Amended accounts for a dormant company made up to 31 August 2013 (2 pages)
27 November 2017Amended accounts for a dormant company made up to 31 August 2013 (2 pages)
27 November 2017Amended accounts for a dormant company made up to 31 August 2013 (2 pages)
27 November 2017Amended accounts for a dormant company made up to 31 August 2013 (2 pages)
24 November 2017Amended accounts for a dormant company made up to 31 August 2014 (2 pages)
24 November 2017Amended accounts for a dormant company made up to 31 August 2014 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 May 2016Current accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
19 May 2016Current accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 25,125
(4 pages)
17 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 25,125
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 July 2015Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QX on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Jonathan Nicholas Manship as a director on 26 June 2015 (1 page)
23 July 2015Termination of appointment of Jonathan Nicholas Manship as a director on 26 June 2015 (1 page)
23 July 2015Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QX on 23 July 2015 (1 page)
23 July 2015Appointment of Mr Stephen Robert Johnson as a director on 26 June 2015 (2 pages)
23 July 2015Appointment of Mr Stephen Robert Johnson as a director on 26 June 2015 (2 pages)
15 December 2014Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 15 December 2014 (1 page)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,125
(4 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,125
(4 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 February 2014Termination of appointment of Darren Mellor as a director (1 page)
27 February 2014Termination of appointment of Darren Mellor as a director (1 page)
20 February 2014Termination of appointment of Tahir Khan as a director (1 page)
20 February 2014Termination of appointment of Mary Gibbons as a director (1 page)
20 February 2014Termination of appointment of Colin Fielding as a director (1 page)
20 February 2014Termination of appointment of Trevor Leech as a director (1 page)
20 February 2014Termination of appointment of Peter Ainger as a director (1 page)
20 February 2014Termination of appointment of Mary Gibbons as a director (1 page)
20 February 2014Termination of appointment of Joseph Kitchen as a director (1 page)
20 February 2014Termination of appointment of Peter Ainger as a director (1 page)
20 February 2014Termination of appointment of Tahir Khan as a director (1 page)
20 February 2014Termination of appointment of Joseph Kitchen as a director (1 page)
20 February 2014Termination of appointment of Trevor Leech as a director (1 page)
20 February 2014Termination of appointment of Andrew Mcanulty as a director (1 page)
20 February 2014Termination of appointment of Colin Fielding as a director (1 page)
20 February 2014Termination of appointment of Stephen Hartley as a director (1 page)
20 February 2014Termination of appointment of Stephen Hartley as a director (1 page)
20 February 2014Termination of appointment of Andrew Mcanulty as a director (1 page)
25 November 2013Termination of appointment of Howard Eggleston as a director (1 page)
25 November 2013Termination of appointment of Howard Eggleston as a director (1 page)
24 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 25,125
(14 pages)
24 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 25,125
(14 pages)
17 October 2013Appointment of Mr Colin Edward John Fielding as a director (2 pages)
17 October 2013Appointment of Mr Darren Mellor as a director (2 pages)
17 October 2013Appointment of Mr Tahir Khan as a director (2 pages)
17 October 2013Appointment of Mr Trevor John Leech as a director (2 pages)
17 October 2013Appointment of Mr Darren Mellor as a director (2 pages)
17 October 2013Appointment of Ms Mary Elizabeth Gibbons as a director (2 pages)
17 October 2013Appointment of Mr Stephen Charles Hartley as a director (2 pages)
17 October 2013Appointment of Mr Stephen Charles Hartley as a director (2 pages)
17 October 2013Appointment of Mr Trevor John Leech as a director (2 pages)
17 October 2013Appointment of Ms Mary Elizabeth Gibbons as a director (2 pages)
17 October 2013Appointment of Mr Colin Edward John Fielding as a director (2 pages)
17 October 2013Appointment of Mr Tahir Khan as a director (2 pages)
10 September 2012Termination of appointment of Alan Kenyon as a director (1 page)
10 September 2012Termination of appointment of Alan Kenyon as a director (1 page)
14 August 2012Incorporation (35 pages)
14 August 2012Incorporation (35 pages)