You are here: bizstats.co.uk > a-z index > B list > BY list

Byle's Of Hyde Limited STOCKPORT


Founded in 2002, Byle's Of Hyde, classified under reg no. 04397744 is an active company. Currently registered at 1b The Hollins SK6 6AY, Stockport the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Christopher B. and Penelope E.. In addition one secretary - Penelope E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Judith B. who worked with the the firm until 30 December 2003.

Byle's Of Hyde Limited Address / Contact

Office Address 1b The Hollins
Office Address2 Marple
Town Stockport
Post code SK6 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04397744
Date of Incorporation Tue, 19th Mar 2002
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Penelope E.

Position: Secretary

Appointed: 30 December 2003

Christopher B.

Position: Director

Appointed: 19 March 2002

Penelope E.

Position: Director

Appointed: 19 March 2002

Judith B.

Position: Director

Appointed: 16 November 2021

Resigned: 01 March 2023

John B.

Position: Director

Appointed: 19 March 2002

Resigned: 16 November 2021

Judith B.

Position: Secretary

Appointed: 19 March 2002

Resigned: 30 December 2003

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2002

Resigned: 19 March 2002

Judith B.

Position: Director

Appointed: 19 March 2002

Resigned: 30 December 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Penelope E. The abovementioned PSC and has 25-50% shares.

Penelope E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand92 03171 94867 61057 786150 852229 071219 725175 467
Current Assets193 059228 069182 051153 048297 374358 617359 579275 807
Debtors44 13089 00558 13041 55063 01763 55273 50633 573
Net Assets Liabilities43 98831 06443 98338 153    
Other Debtors14 54935 40519 20916 45821 99523 74624 3569 118
Property Plant Equipment36 87530 00423 5747 6183 5252 3411 9903 123
Total Inventories56 89867 11656 31153 71283 50565 99466 348 
Other
Accumulated Depreciation Impairment Property Plant Equipment61 75568 62675 05658 18262 27565 12627 93228 332
Average Number Employees During Period  555556
Bank Borrowings Overdrafts61 28838 2877 62025 48388 7904 676  
Corporation Tax Payable18 60911 02017 49515 0089 925   
Creditors183 717225 497160 130122 513277 885287 915230 795173 474
Current Tax For Period18 60911 02017 49515 0089 92521 86227 21011 981
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-233-717 -1 512    
Increase Decrease In Current Tax From Adjustment For Prior Periods  87 94-292  
Increase From Depreciation Charge For Year Property Plant Equipment 6 8716 4306 0564 0922 851351400
Net Current Assets Liabilities9 3422 57221 92130 53519 48970 702128 784102 333
Other Creditors41 00284 33141 42522 560113 675169 709110 281101 756
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 930  37 545 
Other Disposals Property Plant Equipment   32 830  37 545 
Other Taxation Social Security Payable26 32549 04943 97119 14636 05252 85955 81624 945
Property Plant Equipment Gross Cost98 63098 63098 63065 80065 80067 46729 92231 455
Provisions For Liabilities Balance Sheet Subtotal2 2291 5121 512     
Tax Tax Credit On Profit Or Loss On Ordinary Activities18 37610 30317 58213 49610 019   
Total Additions Including From Business Combinations Property Plant Equipment     1 667 1 533
Total Assets Less Current Liabilities46 21732 57645 49538 15323 01473 043130 774105 456
Total Current Tax Expense Credit 11 02017 58215 00810 01921 57027 210 
Trade Creditors Trade Payables36 49342 81049 61940 31639 36859 49364 69846 773
Trade Debtors Trade Receivables29 58153 60038 92125 09241 02239 80649 15024 455

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, July 2023
Free Download (10 pages)

Company search

Advertisements