Background WavePink WaveYellow Wave

HYDE INDUSTRIAL HOLDINGS LIMITED (01165611)

HYDE INDUSTRIAL HOLDINGS LIMITED (01165611) is an active UK company. incorporated on 3 April 1974. with registered office in Stalybridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HYDE INDUSTRIAL HOLDINGS LIMITED has been registered for 52 years. Current directors include FORD, Michael, GRANT, Darrin John, GRANT, Gary John.

Company Number
01165611
Status
active
Type
ltd
Incorporated
3 April 1974
Age
52 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FORD, Michael, GRANT, Darrin John, GRANT, Gary John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE INDUSTRIAL HOLDINGS LIMITED

HYDE INDUSTRIAL HOLDINGS LIMITED is an active company incorporated on 3 April 1974 with the registered office located in Stalybridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HYDE INDUSTRIAL HOLDINGS LIMITED was registered 52 years ago.(SIC: 64205)

Status

active

Active since 52 years ago

Company No

01165611

LTD Company

Age

52 Years

Incorporated 3 April 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

6 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Apr 74
Capital Reduction
Aug 10
Share Buyback
Sept 10
Director Left
Oct 11
Director Joined
Nov 25
New Owner
Feb 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed 28 Aug 2002

GRANT, Darrin John

Active
Stamford House, StalybridgeSK15 1QZ
Born May 1966
Director
Appointed 25 Nov 2025

GRANT, Gary John

Active
Stamford House, StalybridgeSK15 1QZ
Born January 1945
Director
Appointed 04 Oct 1992

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 17 Jun 1991
Resigned 15 Dec 2017

HIGGINBOTHAM, Stephen William

Resigned
25 Croftacres, BuryBL0 0LX
Secretary
Appointed N/A
Resigned 17 Jun 1991

COOPER, David Vincent

Resigned
21 Salisbury Drive, DukinfieldSK16 5DF
Born September 1950
Director
Appointed 14 May 1996
Resigned 29 Mar 1999

FORD, Michael

Resigned
15 Ramillies Avenue, CheadleSK8 7AQ
Born November 1945
Director
Appointed 04 Oct 1992
Resigned 29 Mar 1999

GRANT, Darrin

Resigned
Stamford House, StalybridgeSK15 1QZ
Born June 1966
Director
Appointed 19 Apr 2007
Resigned 30 Sept 2011

HAMMOND, Eric

Resigned
Gorse Wood Gorsey Lane, Ashton Under LyneOL6 9AU
Born December 1937
Director
Appointed 14 May 1996
Resigned 29 Mar 1999

HIGGINBOTHAM, Stephen William

Resigned
Newlands 45 Market Street, BuryBL0 0JQ
Born April 1957
Director
Appointed 04 Oct 2000
Resigned 06 Nov 2002

HIGGINBOTHAM, Stephen William

Resigned
Newlands 45 Market Street, BuryBL0 0JQ
Born April 1957
Director
Appointed 17 Jun 1991
Resigned 29 Mar 1999

NESBITT, Colin

Resigned
7 Stanley Hall Lane, StockportSK12 2JT
Born February 1945
Director
Appointed 08 Jan 1993
Resigned 03 Jul 1995

SCHOLES, Dean

Resigned
Roundthorn 1 Cheltenham Drive, SaleM33 2DQ
Born April 1955
Director
Appointed 04 Oct 2000
Resigned 06 Nov 2002

SMITH, Edwin

Resigned
2 Kensington Grove, ManchesterM34 3GW
Born February 1936
Director
Appointed 17 Aug 1978
Resigned 21 Apr 1995

SMITH, Edwin

Resigned
Sunnungdale 2 Kensington Grove, ManchesterM34 3GW
Born February 1935
Director
Appointed N/A
Resigned 21 Apr 1995

SMITH, Terrence George

Resigned
7 Aspen Wood, HydeSK14 3SB
Born January 1942
Director
Appointed 08 Jan 1993
Resigned 29 Mar 1999

TURNOCK, David

Resigned
Terron 44 Werneth Road, StockportSK6 1HR
Born November 1946
Director
Appointed 14 May 1996
Resigned 29 Mar 1999

WILSON, Stuart

Resigned
7 Fawns Keep, StalybridgeSK15 2UL
Born July 1958
Director
Appointed 04 Oct 2000
Resigned 06 Nov 2002

WINTERBOTTOM, Michael

Resigned
Lowestones Farm, OldhamOL3 5EA
Born April 1938
Director
Appointed N/A
Resigned 17 Dec 2001

Persons with significant control

2

Mr Darrin John Grant

Active
Stamford House, StalybridgeSK15 1QZ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2026

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

165

Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Capital Return Purchase Own Shares
24 September 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 August 2010
SH06Cancellation of Shares
Resolution
5 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
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
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
353353
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
190190
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Group
3 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2003
AAAnnual Accounts
Legacy
5 August 2003
244244
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
2 October 2002
287Change of Registered Office
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
244244
Accounts With Accounts Type Group
24 December 2001
AAAnnual Accounts
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1999
AAAnnual Accounts
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
2 April 1997
288cChange of Particulars
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1996
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
11 July 1995
288288
Legacy
24 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
12 October 1992
363b363b
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full Group
11 August 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Legacy
16 July 1992
288288
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 October 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
4 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
4 October 1990
AAAnnual Accounts
Legacy
17 July 1990
403aParticulars of Charge Subject to s859A
Legacy
20 February 1990
363363
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 October 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
30 October 1987
363363
Accounts With Accounts Type Full Group
5 October 1987
AAAnnual Accounts
Memorandum Articles
12 August 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
1 February 1986
363363
Accounts With Made Up Date
10 February 1985
AAAnnual Accounts
Legacy
21 December 1984
363363
Accounts With Made Up Date
13 December 1984
AAAnnual Accounts
Accounts With Made Up Date
21 April 1984
AAAnnual Accounts
Accounts With Made Up Date
15 February 1983
AAAnnual Accounts
Accounts With Made Up Date
14 February 1983
AAAnnual Accounts
Accounts With Made Up Date
31 March 1981
AAAnnual Accounts
Accounts With Made Up Date
15 October 1979
AAAnnual Accounts
Accounts With Made Up Date
16 November 1978
AAAnnual Accounts
Accounts With Made Up Date
8 September 1977
AAAnnual Accounts
Accounts With Made Up Date
7 September 1976
AAAnnual Accounts
Incorporation Company
3 April 1974
NEWINCIncorporation
Miscellaneous
3 April 1974
MISCMISC