About

Registered Number: 00549267
Date of Incorporation: 14/05/1955 (68 years and 11 months ago)
Company Status: Active
Registered Address: Brian Hyde Ltd Stirling Road, Shirley, Solihull, West Midlands, B90 4LZ

 

Having been setup in 1955, Brian Hyde Ltd have registered office in Solihull. We don't currently know the number of employees at the company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DABB, John 25 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 26 February 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 23 January 2001
395 - Particulars of a mortgage or charge 24 November 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 25 November 1996
288 - N/A 18 July 1996
363s - Annual Return 23 April 1996
AUD - Auditor's letter of resignation 01 February 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 09 September 1994
288 - N/A 02 September 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 25 April 1992
288 - N/A 25 April 1992
AA - Annual Accounts 12 November 1991
288 - N/A 29 June 1991
AA - Annual Accounts 02 May 1991
363b - Annual Return 02 May 1991
288 - N/A 07 February 1991
AA - Annual Accounts 25 May 1990
363 - Annual Return 25 May 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
395 - Particulars of a mortgage or charge 02 March 1989
288 - N/A 22 August 1988
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 14 May 1955

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 November 2000 Outstanding

N/A

Fixed and floating charge 24 February 1989 Outstanding

N/A

Mortgage 13 January 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.