About

Registered Number: 03946707
Date of Incorporation: 13/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

 

Having been setup in 2000, Hyde Group Holdings Ltd have registered office in Stalybridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed as Haslam, Mark Vernon for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HASLAM, Mark Vernon 15 December 2017 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.