Hyde Industrial Holdings Limited STALYBRIDGE


Hyde Industrial Holdings started in year 1974 as Private Limited Company with registration number 01165611. The Hyde Industrial Holdings company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Stalybridge at 185 Stamford House. Postal code: SK15 1QZ.

Currently there are 2 directors in the the company, namely Michael F. and Gary G.. In addition one secretary - Mark H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hyde Industrial Holdings 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 01165611
Date of Incorporation Wed, 3rd Apr 1974
Industry Activities of financial services holding companies
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mark H.

Position: Secretary

Appointed: 15 December 2017

Michael F.

Position: Director

Appointed: 28 August 2002

Gary G.

Position: Director

Appointed: 04 October 1992

Darrin G.

Position: Director

Appointed: 19 April 2007

Resigned: 30 September 2011

Stephen H.

Position: Director

Appointed: 04 October 2000

Resigned: 06 November 2002

Stuart W.

Position: Director

Appointed: 04 October 2000

Resigned: 06 November 2002

Dean S.

Position: Director

Appointed: 04 October 2000

Resigned: 06 November 2002

David T.

Position: Director

Appointed: 14 May 1996

Resigned: 29 March 1999

David C.

Position: Director

Appointed: 14 May 1996

Resigned: 29 March 1999

Eric H.

Position: Director

Appointed: 14 May 1996

Resigned: 29 March 1999

Colin N.

Position: Director

Appointed: 08 January 1993

Resigned: 03 July 1995

Terrence S.

Position: Director

Appointed: 08 January 1993

Resigned: 29 March 1999

Edwin S.

Position: Director

Appointed: 04 October 1992

Resigned: 21 April 1995

Michael F.

Position: Director

Appointed: 04 October 1992

Resigned: 29 March 1999

Michael W.

Position: Director

Appointed: 04 October 1992

Resigned: 17 December 2001

Paul C.

Position: Secretary

Appointed: 17 June 1991

Resigned: 15 December 2017

Stephen H.

Position: Director

Appointed: 17 June 1991

Resigned: 29 March 1999

Stephen H.

Position: Secretary

Appointed: 28 September 1984

Resigned: 17 June 1991

Edwin S.

Position: Director

Appointed: 17 August 1978

Resigned: 21 April 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Michael F. The abovementioned PSC has significiant influence or control over this company,.

Michael F.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 24th, May 2023
Free Download (42 pages)

Company search

Advertisements