Hyde Sails Limited LOUGHTON


Founded in 1980, Hyde Sails, classified under reg no. 01530833 is an active company. Currently registered at Haslers IG10 4PL, Loughton the company has been in the business for 45 years. Its financial year was closed on Mon, 24th Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Nigel G., appointed on 3 March 2008. In addition, a secretary was appointed - Barbara H., appointed on 3 March 2008. 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 Sails Limited Address / Contact

Office Address Haslers
Office Address2 Old Station Road
Town Loughton
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01530833
Date of Incorporation Fri, 28th Nov 1980
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 24th March
Company age 45 years old
Account next due date Sun, 24th Dec 2023 (515 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Nigel G.

Position: Director

Appointed: 03 March 2008

Barbara H.

Position: Secretary

Appointed: 03 March 2008

Nigel G.

Position: Director

Appointed: 14 July 2006

Resigned: 14 July 2006

Arthur H.

Position: Secretary

Appointed: 01 October 2004

Resigned: 03 March 2008

Jacqueline D.

Position: Director

Appointed: 30 July 2003

Resigned: 17 September 2004

Richard F.

Position: Director

Appointed: 30 July 2003

Resigned: 28 February 2014

Jacqueline D.

Position: Secretary

Appointed: 18 February 2002

Resigned: 17 September 2004

Mark R.

Position: Director

Appointed: 14 March 2001

Resigned: 31 March 2002

George S.

Position: Director

Appointed: 20 May 1999

Resigned: 30 August 2002

John M.

Position: Secretary

Appointed: 23 June 1998

Resigned: 15 February 2002

John M.

Position: Director

Appointed: 23 June 1998

Resigned: 15 February 2002

Michael L.

Position: Secretary

Appointed: 30 June 1997

Resigned: 23 June 1998

David J.

Position: Secretary

Appointed: 17 February 1997

Resigned: 30 June 1997

Owen P.

Position: Director

Appointed: 09 November 1995

Resigned: 05 March 1997

Michael L.

Position: Director

Appointed: 09 November 1995

Resigned: 28 February 2014

Owen P.

Position: Secretary

Appointed: 09 November 1995

Resigned: 17 February 1997

David J.

Position: Secretary

Appointed: 24 February 1995

Resigned: 09 November 1995

Pradip R.

Position: Secretary

Appointed: 03 January 1995

Resigned: 24 February 1995

Arthur H.

Position: Director

Appointed: 28 January 1991

Resigned: 03 March 2008

David J.

Position: Director

Appointed: 28 January 1991

Resigned: 30 June 1997

Anthony H.

Position: Director

Appointed: 28 January 1991

Resigned: 16 July 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Hyde Holdings Limited from Loughton, England. The abovementioned PSC is categorised as "a private 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 one in the persons with significant control register is Arthur H. This PSC owns 25-50% shares and has 25-50% voting rights.

Hyde Holdings Limited

Haslers Old Station Road, Loughton, Essex, IG10 4PL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 06799039
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Arthur H.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth498 893639 450
Balance Sheet
Cash Bank In Hand143 274161 732
Current Assets1 954 2461 821 084
Debtors848 075768 632
Net Assets Liabilities Including Pension Asset Liability498 893639 450
Stocks Inventory962 897890 720
Tangible Fixed Assets13 16175 734
Reserves/Capital
Called Up Share Capital226 000226 000
Profit Loss Account Reserve205 893346 450
Shareholder Funds498 893639 450
Other
Creditors Due Within One Year1 518 5141 307 368
Fixed Assets63 161125 734
Investments Fixed Assets50 00050 000
Net Current Assets Liabilities435 732513 716
Number Shares Allotted 36 753
Other Aggregate Reserves40 00040 000
Par Value Share 1
Share Capital Allotted Called Up Paid36 75336 753
Share Premium Account27 00027 000
Tangible Fixed Assets Additions 80 426
Tangible Fixed Assets Cost Or Valuation106 29399 759
Tangible Fixed Assets Depreciation93 13224 025
Tangible Fixed Assets Depreciation Charged In Period 4 692
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73 799
Tangible Fixed Assets Disposals 86 960
Total Assets Less Current Liabilities498 893639 450

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 20th, March 2025
Free Download (14 pages)

Company search

Advertisements