John Hyde Engineering Limited STOKE ON TRENT


Founded in 1988, John Hyde Engineering, classified under reg no. 02305498 is an active company. Currently registered at Hyde Park ST4 1DS, Stoke On Trent the company has been in the business for 36 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 6 directors in the the firm, namely Luke B., Sean L. and David K. and others. In addition one secretary - William B. - is with the company. As of 7 May 2024, there were 9 ex directors - Caroline M., Tarquin A. and others listed below. There were no ex secretaries.

John Hyde Engineering Limited Address / Contact

Office Address Hyde Park
Office Address2 City Road
Town Stoke On Trent
Post code ST4 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02305498
Date of Incorporation Fri, 14th Oct 1988
Industry Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Luke B.

Position: Director

Appointed: 08 September 2023

Sean L.

Position: Director

Appointed: 01 August 2018

David K.

Position: Director

Appointed: 01 August 2018

Jasper H.

Position: Director

Appointed: 12 August 2016

William B.

Position: Secretary

Appointed: 01 November 2002

William B.

Position: Director

Appointed: 01 March 2002

John H.

Position: Director

Appointed: 17 January 1991

Caroline M.

Position: Director

Appointed: 12 August 2016

Resigned: 01 August 2018

Tarquin A.

Position: Director

Appointed: 12 August 2016

Resigned: 01 August 2018

Philip B.

Position: Director

Appointed: 01 May 2016

Resigned: 29 November 2016

Tarquin A.

Position: Director

Appointed: 27 February 2006

Resigned: 11 June 2010

Geoffrey H.

Position: Director

Appointed: 22 November 1996

Resigned: 30 June 2014

Stanley R.

Position: Director

Appointed: 17 January 1991

Resigned: 13 March 2009

Donald S.

Position: Director

Appointed: 17 January 1991

Resigned: 21 July 1995

Edward H.

Position: Director

Appointed: 17 January 1991

Resigned: 06 April 2001

Gordon A.

Position: Director

Appointed: 17 January 1991

Resigned: 31 October 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is John H. This PSC has 25-50% voting rights and has 25-50% shares.

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand662 344866 6961 329 766191 933
Current Assets4 405 1074 088 9424 741 1044 572 996
Debtors2 240 2371 987 7071 975 6672 220 546
Other Debtors119 11258 53951 78353 444
Property Plant Equipment   52 200
Total Inventories1 502 5261 234 5391 435 6712 160 517
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 270
Amounts Owed To Group Undertakings764 157761 649755 861997 792
Average Number Employees During Period46454139
Creditors2 764 5122 355 6422 932 2062 704 071
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 8107 8107 8107 810
Increase From Depreciation Charge For Year Property Plant Equipment   2 270
Net Current Assets Liabilities1 640 5951 733 3001 808 8981 868 925
Other Creditors476 780338 153680 183429 277
Other Taxation Social Security Payable456 038344 889347 873422 963
Property Plant Equipment Gross Cost   54 470
Total Additions Including From Business Combinations Property Plant Equipment   54 470
Total Assets Less Current Liabilities1 640 5951 733 3001 808 8981 921 125
Trade Creditors Trade Payables1 067 537910 9511 148 289854 039
Trade Debtors Trade Receivables2 121 1251 929 1681 923 8842 167 102

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2023/07/31
filed on: 15th, February 2024
Free Download (8 pages)

Company search

Advertisements