About

Registered Number: 02671608
Date of Incorporation: 16/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

 

Established in 1991, Hyde Aero Products Ltd have registered office in Stalybridge, Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Haslam, Mark Vernon, Mellor, Paul, Turner, Steve, Cardie, Stephen, Eccles, Andrew, Howard, Peter, Macdougal, Brian, Mariani, Jon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Paul 16 June 2008 - 1
TURNER, Steve 01 May 2012 - 1
CARDIE, Stephen 02 January 2007 15 December 2008 1
ECCLES, Andrew 17 November 2003 05 October 2007 1
HOWARD, Peter 04 January 1993 06 April 2006 1
MACDOUGAL, Brian 28 November 1991 26 October 1993 1
MARIANI, Jon N/A 13 July 1994 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Mark Vernon 15 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 22 June 2018
TM01 - Termination of appointment of director 12 June 2018
AP03 - Appointment of secretary 18 December 2017
AP01 - Appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 12 July 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 27 October 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 29 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 01 November 2013
AAMD - Amended Accounts 26 July 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 06 June 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 04 November 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 24 June 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AAMD - Amended Accounts 26 July 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AAMD - Amended Accounts 01 September 2009
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
353 - Register of members 06 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 15 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 30 October 2003
AAMD - Amended Accounts 30 August 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 13 November 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2002
395 - Particulars of a mortgage or charge 22 March 2002
363s - Annual Return 07 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 02 September 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 01 September 1995
288 - N/A 16 August 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 04 September 1994
288 - N/A 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1994
288 - N/A 08 February 1994
363s - Annual Return 10 January 1994
288 - N/A 30 November 1993
288 - N/A 08 November 1993
288 - N/A 17 September 1993
288 - N/A 30 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 19 January 1993
288 - N/A 11 January 1993
363b - Annual Return 23 December 1992
288 - N/A 13 October 1992
288 - N/A 30 September 1992
288 - N/A 24 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 07 May 1992
395 - Particulars of a mortgage or charge 08 April 1992
395 - Particulars of a mortgage or charge 15 January 1992
395 - Particulars of a mortgage or charge 24 December 1991
288 - N/A 20 December 1991
NEWINC - New incorporation documents 16 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2002 Outstanding

N/A

Collateral debenture 03 April 1992 Fully Satisfied

N/A

Mortgage debenture 03 January 1992 Outstanding

N/A

Debenture 23 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.