Background WavePink WaveYellow Wave

HYDES' BREWERY LIMITED (00126186)

HYDES' BREWERY LIMITED (00126186) is an active UK company. incorporated on 27 December 1912. with registered office in Salford. The company operates in the Manufacturing sector, engaged in manufacture of beer and 3 other business activities. HYDES' BREWERY LIMITED has been registered for 113 years. Current directors include HYDE, Charles Adam, JEFFERIES, Paul David, LANCASTER, Richard and 3 others.

Company Number
00126186
Status
active
Type
ltd
Incorporated
27 December 1912
Age
113 years
Address
The Beer Studio, Salford, M50 2GL
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
HYDE, Charles Adam, JEFFERIES, Paul David, LANCASTER, Richard, MAINON, Richard, MAYERS, Adam James, MOLLITT, Simon Wesley
SIC Codes
11050, 46342, 56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDES' BREWERY LIMITED

HYDES' BREWERY LIMITED is an active company incorporated on 27 December 1912 with the registered office located in Salford. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 3 other business activities. HYDES' BREWERY LIMITED was registered 113 years ago.(SIC: 11050, 46342, 56302, 68209)

Status

active

Active since 113 years ago

Company No

00126186

LTD Company

Age

113 Years

Incorporated 27 December 1912

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

HYDES' ANVIL BREWERY LIMITED
From: 27 December 1912To: 7 October 1999
Contact
Address

The Beer Studio 30 Kansas Avenue Salford, M50 2GL,

Previous Addresses

46 Moss Lane West Manchester M15 5PH
From: 27 December 1912To: 4 December 2012
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jan 12
Director Left
Mar 12
Director Left
Jul 12
Director Left
Jul 13
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Feb 17
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Sept 20
Loan Secured
Jul 22
Director Left
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

HYDE, Charles Adam

Active
30 Kansas Avenue, SalfordM50 2GL
Secretary
Appointed 17 Jun 1999

HYDE, Charles Adam

Active
30 Kansas Avenue, SalfordM50 2GL
Born February 1954
Director
Appointed N/A

JEFFERIES, Paul David

Active
30 Kansas Avenue, SalfordM50 2GL
Born November 1965
Director
Appointed 19 Aug 1999

LANCASTER, Richard

Active
30 Kansas Avenue, SalfordM50 2GL
Born December 1963
Director
Appointed 23 Jul 2019

MAINON, Richard

Active
30 Kansas Avenue, SalfordM50 2GL
Born April 1973
Director
Appointed 01 Feb 2017

MAYERS, Adam James

Active
30 Kansas Avenue, SalfordM50 2GL
Born March 1975
Director
Appointed 02 Feb 2009

MOLLITT, Simon Wesley

Active
30 Kansas Avenue, SalfordM50 2GL
Born September 1979
Director
Appointed 17 Sept 2020

CARTER, John Leonard

Resigned
47 Furness Grove, StockportSK4 2AS
Secretary
Appointed N/A
Resigned 30 Apr 1993

SHOTTON, Julia Margaret

Resigned
40 Appleton Road, AltrinchamWA15 9LP
Secretary
Appointed 01 May 1993
Resigned 16 Jun 1999

ALLKINS, Susan Margaret, Doctor

Resigned
30 Kansas Avenue, SalfordM50 2GL
Born February 1964
Director
Appointed 20 Dec 2001
Resigned 25 Aug 2016

BAGNALL, Brian

Resigned
30 Kansas Avenue, SalfordM50 2GL
Born April 1961
Director
Appointed 21 Jul 2016
Resigned 31 Jul 2024

BOSWELL, Paul Edward

Resigned
3 Ripon Close, AltrinchamWA15 8NX
Born January 1956
Director
Appointed 19 Aug 1999
Resigned 22 Nov 2001

BRYCE, Nanette Hyde

Resigned
The Willows Parkfield Road, KnutsfordWA16 5NF
Born August 1920
Director
Appointed N/A
Resigned 25 Jan 2001

HOPKINS, Christopher Thomas Howard

Resigned
30 Kansas Avenue, SalfordM50 2GL
Born July 1961
Director
Appointed 18 May 1998
Resigned 13 Jun 2020

HYDE, Alfred Neal Grimshaw

Resigned
Holly Lodge 3 Glentwood, AltrinchamWA14 3HR
Born October 1926
Director
Appointed N/A
Resigned 31 Dec 1997

HYDE, Christopher Grimshaw

Resigned
Green Bank 15 The Firs, AltrinchamWA14 2TG
Born April 1930
Director
Appointed N/A
Resigned 14 Jul 2005

HYDE, Philip Thomas

Resigned
Birchleigh Prescot Road, AltrinchamWA15 9PZ
Born May 1955
Director
Appointed N/A
Resigned 31 Jan 2002

JOHNSON, Peter

Resigned
30 Kansas Avenue, SalfordM50 2GL
Born August 1942
Director
Appointed 14 Nov 1997
Resigned 31 Jul 2019

KALTON, Gerald Stephen

Resigned
Wimpole House 14 Broadway, StockportSK7 3BT
Born June 1949
Director
Appointed 17 Oct 2001
Resigned 26 Apr 2007

KITCHIN, Andrew

Resigned
46 Moss Lane WestM15 5PH
Born December 1969
Director
Appointed 26 Jan 2006
Resigned 16 Jan 2012

MERCER, Paul William

Resigned
46 Moss Lane WestM15 5PH
Born July 1965
Director
Appointed 26 Jan 2006
Resigned 01 Mar 2012

MILNER, Adam Luke

Resigned
9 Raleigh Close, ManchesterM20 2BY
Born April 1967
Director
Appointed 07 Apr 2003
Resigned 16 Jul 2004

NIELD, Peter

Resigned
236 Bradshaw Meadows, BoltonBL2 4NE
Born January 1948
Director
Appointed N/A
Resigned 02 Oct 1997

SAFIRUDDIN, David

Resigned
30 Kansas Avenue, SalfordM50 2GL
Born March 1956
Director
Appointed 31 Mar 2003
Resigned 31 Jul 2013

SHOTTON, Julia Margaret

Resigned
40 Appleton Road, AltrinchamWA15 9LP
Born March 1961
Director
Appointed 01 May 1995
Resigned 16 Jun 1999

STEVENSON, David Robert

Resigned
46 Moss Lane WestM15 5PH
Born October 1957
Director
Appointed 01 Apr 2009
Resigned 30 Jun 2012

WILLIAMS, Timothy Reginald

Resigned
The Old School, KnutsfordWA16 8SC
Born July 1944
Director
Appointed 14 Nov 1997
Resigned 14 Jul 2005
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Resolution
20 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
18 April 2016
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
13 April 2016
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
13 April 2016
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Part
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Legacy
24 January 2012
MG04MG04
Legacy
24 January 2012
MG04MG04
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Resolution
4 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 August 2011
CC04CC04
Legacy
20 April 2011
MG01MG01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Legacy
8 July 2010
MG01MG01
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
1 September 2009
363aAnnual Return
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288cChange of Particulars
Legacy
14 January 2009
363sAnnual Return (shuttle)
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
3 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
18 September 1991
363b363b
Legacy
18 September 1991
363(287)363(287)
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Resolution
31 July 1990
RESOLUTIONSResolutions
Legacy
10 October 1989
288288
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Legacy
7 May 1986
288288
Certificate Change Of Name Company
15 March 1944
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 December 1912
MISCMISC