About

Registered Number: 00902172
Date of Incorporation: 30/03/1967 (57 years and 1 month ago)
Company Status: Active
Registered Address: Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ,

 

Having been setup in 1967, Charles Hyde & Son Ltd are based in East Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this business. Holbrough, Louise, Hyde, John Lazenby, Rastall, Derrick John are listed as the directors of this company. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBROUGH, Louise 29 March 2004 - 1
HYDE, John Lazenby N/A - 1
Secretary Name Appointed Resigned Total Appointments
RASTALL, Derrick John N/A 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 13 September 2017
AA01 - Change of accounting reference date 25 May 2017
CS01 - N/A 31 March 2017
AA01 - Change of accounting reference date 02 March 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 07 April 2016
TM02 - Termination of appointment of secretary 28 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 09 April 2014
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
169 - Return by a company purchasing its own shares 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
RESOLUTIONS - N/A 19 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 27 March 2007
353 - Register of members 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2005
287 - Change in situation or address of Registered Office 22 June 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
395 - Particulars of a mortgage or charge 15 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 02 May 2003
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
AA - Annual Accounts 27 June 2002
RESOLUTIONS - N/A 03 May 2002
RESOLUTIONS - N/A 03 May 2002
123 - Notice of increase in nominal capital 03 May 2002
363s - Annual Return 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2002
AA - Annual Accounts 24 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 10 May 2001
RESOLUTIONS - N/A 10 May 2001
RESOLUTIONS - N/A 10 May 2001
363s - Annual Return 20 April 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2001
AUD - Auditor's letter of resignation 05 September 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 10 April 2000
363s - Annual Return 19 July 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 17 April 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 31 March 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 14 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
395 - Particulars of a mortgage or charge 27 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1994
363s - Annual Return 19 May 1994
RESOLUTIONS - N/A 21 March 1994
RESOLUTIONS - N/A 11 January 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 06 April 1993
363b - Annual Return 23 April 1992
363(287) - N/A 23 April 1992
AA - Annual Accounts 01 April 1992
288 - N/A 20 December 1991
AA - Annual Accounts 12 December 1991
363a - Annual Return 27 April 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 23 April 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 17 January 1990
288 - N/A 21 April 1989
363 - Annual Return 21 April 1989
395 - Particulars of a mortgage or charge 21 July 1988
395 - Particulars of a mortgage or charge 21 July 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 28 February 1988
AA - Annual Accounts 28 February 1988
363 - Annual Return 30 September 1986
MISC - Miscellaneous document 30 March 1967

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2003 Fully Satisfied

N/A

Legal charge 30 September 2003 Fully Satisfied

N/A

Charge 24 October 1994 Fully Satisfied

N/A

Confirmatory charge 07 July 1988 Fully Satisfied

N/A

Confirmatory charge 07 July 1988 Fully Satisfied

N/A

Mortgage 01 October 1984 Fully Satisfied

N/A

Debenture 14 February 1983 Fully Satisfied

N/A

Mortgage 06 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.