Hyde Group Limited STALYBRIDGE


Hyde Group started in year 1981 as Private Limited Company with registration number 01592661. The Hyde Group company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Stalybridge at 185 Stamford House. Postal code: SK15 1QZ.

At the moment there are 7 directors in the the company, namely Mark H., Michael L. and David C. and others. In addition one secretary - Mark H. - is with the firm. As of 17 May 2024, there were 36 ex directors - Stephen H., Philip B. and others listed below. There were no ex secretaries.

This company operates within the SK16 4QX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1017895 . It is located at Hyde Tool Co Ltd, Hadfield Street, Dukinfield with a total of 6 carsand 3 trailers. It has four locations in the UK.

Hyde Group Limited Address / Contact

Office Address 185 Stamford House
Office Address2 Stamford Street
Town Stalybridge
Post code SK15 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01592661
Date of Incorporation Wed, 21st Oct 1981
Industry Other engineering activities
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Mark H.

Position: Secretary

Appointed: 15 December 2017

Mark H.

Position: Director

Appointed: 15 December 2017

Michael L.

Position: Director

Appointed: 05 April 2016

David C.

Position: Director

Appointed: 28 January 2015

Malcolm O.

Position: Director

Appointed: 28 January 2015

Graham A.

Position: Director

Appointed: 01 October 2014

Paul C.

Position: Director

Appointed: 13 September 2010

Michael F.

Position: Director

Appointed: 04 October 1991

Paul C.

Position: Secretary

Resigned: 15 December 2017

Stephen H.

Position: Director

Appointed: 15 August 2016

Resigned: 12 June 2018

Philip B.

Position: Director

Appointed: 05 April 2016

Resigned: 27 March 2020

Peter W.

Position: Director

Appointed: 27 February 2015

Resigned: 03 November 2015

John D.

Position: Director

Appointed: 27 February 2015

Resigned: 05 April 2016

Andrew C.

Position: Director

Appointed: 27 February 2015

Resigned: 04 June 2015

Mark D.

Position: Director

Appointed: 27 November 2014

Resigned: 07 January 2016

John F.

Position: Director

Appointed: 02 January 2013

Resigned: 27 February 2015

Paul C.

Position: Director

Appointed: 26 July 2011

Resigned: 15 December 2017

Philip B.

Position: Director

Appointed: 04 January 2006

Resigned: 27 November 2014

Darrin G.

Position: Director

Appointed: 14 June 2005

Resigned: 19 April 2007

Malcolm O.

Position: Director

Appointed: 14 June 2005

Resigned: 28 January 2015

Paul M.

Position: Director

Appointed: 01 October 2002

Resigned: 05 February 2014

Stuart W.

Position: Director

Appointed: 06 September 2002

Resigned: 04 July 2016

Dean S.

Position: Director

Appointed: 06 September 2002

Resigned: 06 December 2004

Richard A.

Position: Director

Appointed: 28 February 2002

Resigned: 03 March 2004

Malcolm O.

Position: Director

Appointed: 28 February 2002

Resigned: 27 September 2002

Phillip S.

Position: Director

Appointed: 28 February 2002

Resigned: 20 November 2006

David I.

Position: Director

Appointed: 28 February 2002

Resigned: 03 March 2004

Mathew D.

Position: Director

Appointed: 28 February 2002

Resigned: 20 November 2006

Peter W.

Position: Director

Appointed: 28 February 2002

Resigned: 13 June 2005

Stephen H.

Position: Director

Appointed: 29 June 1999

Resigned: 01 March 2002

Matthew M.

Position: Director

Appointed: 04 January 1999

Resigned: 01 March 2002

Alan B.

Position: Director

Appointed: 21 September 1995

Resigned: 11 March 1996

Alexander C.

Position: Director

Appointed: 21 September 1995

Resigned: 07 May 1996

Colin N.

Position: Director

Appointed: 08 January 1993

Resigned: 03 July 1995

Leslie H.

Position: Director

Appointed: 07 September 1992

Resigned: 27 October 1994

Peter A.

Position: Director

Appointed: 04 October 1991

Resigned: 03 July 1995

David T.

Position: Director

Appointed: 04 October 1991

Resigned: 27 September 2002

Dean S.

Position: Director

Appointed: 04 October 1991

Resigned: 01 March 2002

Eric H.

Position: Director

Appointed: 04 October 1991

Resigned: 01 March 2002

David C.

Position: Director

Appointed: 04 October 1991

Resigned: 06 December 2004

Terrence S.

Position: Director

Appointed: 04 October 1991

Resigned: 05 April 2002

Anthony B.

Position: Director

Appointed: 04 October 1991

Resigned: 03 July 1995

Gary J.

Position: Director

Appointed: 04 October 1991

Resigned: 04 January 1993

Francis M.

Position: Director

Appointed: 04 October 1991

Resigned: 16 December 1991

Stuart W.

Position: Director

Appointed: 04 October 1991

Resigned: 01 March 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Hyde Group Holdings Limited from Stalybridge, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael F. This PSC has significiant influence or control over the company,.

Hyde Group Holdings Limited

185 Stamford House Stamford Street, Stalybridge, Cheshire, SK15 1QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03946707
Notified on 4 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 9 October 2016
Nature of control: significiant influence or control

Transport Operator Data

Hyde Tool Co Ltd
Address Hadfield Street
City Dukinfield
Post code SK16 4QX
Vehicles 1
Brinksway Tool Ltd
Address Delta Point , Delta Road , Audenshaw
City Manchester
Post code M34 5HR
Vehicles 1
Harvey (manchester) Ltd
Address Oldham Street , Denton
City Manchester
Post code M34 3SL
Vehicles 1
Units 3/4 Groby Road
Address Audenshaw
City Manchester
Post code M34 5UP
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 24th, May 2023
Free Download (28 pages)

Company search

Advertisements