About

Registered Number: 01592661
Date of Incorporation: 21/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

 

Hyde Group Ltd was setup in 1981, it has a status of "Active". There are 32 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Graham 01 October 2014 - 1
COX, Paul 13 September 2010 - 1
LYNCH, Michael 05 April 2016 - 1
OCONNOR, Malcolm 28 January 2015 - 1
ADAMSON, Peter N/A 03 July 1995 1
ALDRED, Richard Neville 28 February 2002 03 March 2004 1
BEARD, Philip 05 April 2016 27 March 2020 1
BEARD, Philip 04 January 2006 27 November 2014 1
BOURKE, Anthony N/A 03 July 1995 1
CANNINGS, Paul 26 July 2011 15 December 2017 1
CASSIE, Alec Gordon Stewart 21 September 1995 07 May 1996 1
COOPER, David Vincent N/A 06 December 2004 1
CURLEY, Andrew Paul 27 February 2015 04 June 2015 1
DANIELS, John Alan 27 February 2015 05 April 2016 1
DOWNEY, Mathew Joseph 28 February 2002 20 November 2006 1
DUKE, Mark 27 November 2014 07 January 2016 1
FLYNN, John 02 January 2013 27 February 2015 1
HAMMOND, Eric N/A 01 March 2002 1
HIGGINBOTHAM, Stephen William 29 June 1999 01 March 2002 1
HOLMES, Leslie Kenneth 07 September 1992 27 October 1994 1
IRLAM, David 28 February 2002 03 March 2004 1
JONES, Gary Arthur N/A 04 January 1993 1
MCKEE, Paul 01 October 2002 05 February 2014 1
MCLAUGHLIN, Francis N/A 16 December 1991 1
MURRAY, Matthew 04 January 1999 01 March 2002 1
O'CONNOR, Malcolm 28 February 2002 27 September 2002 1
SCHOLES, Dean N/A 01 March 2002 1
SHILLCOCK, Phillip 28 February 2002 20 November 2006 1
SMITH, Terrence George N/A 05 April 2002 1
WELSH, Peter 27 February 2015 03 November 2015 1
WELSH, Peter 28 February 2002 13 June 2005 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Mark Vernon 15 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 12 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
TM01 - Termination of appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 02 July 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
353 - Register of members 22 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
363a - Annual Return 21 November 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 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
AA - Annual Accounts 03 August 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 30 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
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 09 November 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 04 September 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 13 November 1996
AA - Annual Accounts 14 August 1996
288 - N/A 16 May 1996
288 - N/A 14 March 1996
363s - Annual Return 07 November 1995
288 - N/A 02 November 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 26 September 1995
AA - Annual Accounts 01 September 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 07 November 1994
288 - N/A 04 November 1994
363s - Annual Return 02 November 1994
AAMD - Amended Accounts 06 October 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 04 August 1993
288 - N/A 19 January 1993
288 - N/A 17 January 1993
363s - Annual Return 09 October 1992
288 - N/A 22 September 1992
AA - Annual Accounts 11 August 1992
395 - Particulars of a mortgage or charge 08 April 1992
288 - N/A 23 December 1991
395 - Particulars of a mortgage or charge 13 December 1991
363a - Annual Return 01 November 1991
AA - Annual Accounts 30 July 1991
288 - N/A 28 June 1991
288 - N/A 25 March 1991
363a - Annual Return 03 December 1990
AA - Annual Accounts 04 October 1990
288 - N/A 02 July 1990
288 - N/A 25 April 1990
363 - Annual Return 20 February 1990
288 - N/A 23 January 1990
AA - Annual Accounts 11 October 1989
288 - N/A 09 October 1989
288 - N/A 07 July 1989
RESOLUTIONS - N/A 14 June 1989
288 - N/A 08 June 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 03 October 1988
288 - N/A 20 April 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 01 October 1987
363 - Annual Return 22 December 1986
AA - Annual Accounts 24 October 1986
NEWINC - New incorporation documents 21 October 1981

Mortgages & Charges

Description Date Status Charge by
Collateral debenture 03 April 1992 Fully Satisfied

N/A

Debenture 10 December 1991 Outstanding

N/A

Collateral debenture 24 June 1986 Fully Satisfied

N/A

Mortgage debenture 04 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.