Background WavePink WaveYellow Wave

HYDE GROUP LIMITED (01592661)

HYDE GROUP LIMITED (01592661) is an active UK company. incorporated on 21 October 1981. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HYDE GROUP LIMITED has been registered for 44 years. Current directors include COX, Paul, FORD, Michael, HANMER, Stephen and 4 others.

Company Number
01592661
Status
active
Type
ltd
Incorporated
21 October 1981
Age
44 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
COX, Paul, FORD, Michael, HANMER, Stephen, HASLAM, Mark Vernon, LYNCH, Michael, OCONNOR, Malcolm, WILLIAMS, Stephen
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE GROUP LIMITED

HYDE GROUP LIMITED is an active company incorporated on 21 October 1981 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HYDE GROUP LIMITED was registered 44 years ago.(SIC: 71129)

Status

active

Active since 44 years ago

Company No

01592661

LTD Company

Age

44 Years

Incorporated 21 October 1981

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 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full 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 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

HYDE GROUP ENGINEERING SERVICES LIMITED
From: 21 October 1981To: 31 December 1981
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

31 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Oct 81
Director Joined
Sept 10
Director Joined
Aug 11
Director Joined
Jan 13
Director Left
Feb 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Mar 20
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HASLAM, Mark Vernon

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

COX, Paul

Active
Stamford House, StalybridgeSK15 1QZ
Born March 1978
Director
Appointed 13 Sept 2010

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed N/A

HANMER, Stephen

Active
Stamford House, StalybridgeSK15 1QZ
Born February 1975
Director
Appointed 07 Apr 2025

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

LYNCH, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born May 1966
Director
Appointed 05 Apr 2016

OCONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 28 Jan 2015

WILLIAMS, Stephen

Active
Stamford House, StalybridgeSK15 1QZ
Born December 1982
Director
Appointed 30 Mar 2026

CANNINGS, Paul

Resigned
Stamford Street, StalybridgeSK15 1QZ
Secretary
Appointed N/A
Resigned 15 Dec 2017

ADAMSON, Peter

Resigned
4 Ferndown Avenue, StockportSK7 5HN
Born December 1937
Director
Appointed N/A
Resigned 03 Jul 1995

ALDRED, Richard Neville

Resigned
38 St Leonards Avenue, BoltonBL6 4JE
Born June 1959
Director
Appointed 28 Feb 2002
Resigned 03 Mar 2004

ATKINSON, Graham

Resigned
Stamford House, StalybridgeSK15 1QZ
Born February 1965
Director
Appointed 01 Oct 2014
Resigned 27 Mar 2026

BEARD, Philip

Resigned
Stamford House, StalybridgeSK15 1QZ
Born October 1965
Director
Appointed 05 Apr 2016
Resigned 27 Mar 2020

BEARD, Philip

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born October 1965
Director
Appointed 04 Jan 2006
Resigned 27 Nov 2014

BOURKE, Anthony

Resigned
Eulin 7 Moadlock, StockportSK6 4QB
Born September 1935
Director
Appointed N/A
Resigned 03 Jul 1995

BOYLE, Alan

Resigned
21 Greenbooth Close, DukinfieldSK16 5QU
Born February 1948
Director
Appointed 21 Sept 1995
Resigned 11 Mar 1996

CANNINGS, Paul

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 26 Jul 2011
Resigned 15 Dec 2017

CASSIE, Alec Gordon Stewart

Resigned
156 Talbot Drive, BurnleyBB10 2RT
Born May 1955
Director
Appointed 21 Sept 1995
Resigned 07 May 1996

COOPER, David Vincent

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1950
Director
Appointed 28 Jan 2015
Resigned 07 Apr 2025

COOPER, David Vincent

Resigned
3 Ashes Lane, StalybridgeSK15 2RH
Born July 1950
Director
Appointed N/A
Resigned 06 Dec 2004

CURLEY, Andrew Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born September 1962
Director
Appointed 27 Feb 2015
Resigned 04 Jun 2015

DANIELS, John Alan

Resigned
Stamford House, StalybridgeSK15 1QZ
Born August 1968
Director
Appointed 27 Feb 2015
Resigned 05 Apr 2016

DOWNEY, Mathew Joseph

Resigned
44 Jacksons Edge Road, DisleySK12 2JR
Born February 1958
Director
Appointed 28 Feb 2002
Resigned 20 Nov 2006

DUKE, Mark

Resigned
Stamford House, StalybridgeSK15 1QZ
Born January 1961
Director
Appointed 27 Nov 2014
Resigned 07 Jan 2016

FLYNN, John

Resigned
Stamford House, StalybridgeSK15 1QZ
Born October 1959
Director
Appointed 02 Jan 2013
Resigned 27 Feb 2015

GRANT, Darrin

Resigned
The Barn, RomileySK6 4BA
Born June 1966
Director
Appointed 14 Jun 2005
Resigned 19 Apr 2007

HAMMOND, Eric

Resigned
Gorse Wood Gorsey Lane, Ashton Under LyneOL6 9AU
Born December 1937
Director
Appointed N/A
Resigned 01 Mar 2002

HIGGINBOTHAM, Stephen William

Resigned
Stamford House, StalybridgeSK15 1QZ
Born April 1957
Director
Appointed 15 Aug 2016
Resigned 12 Jun 2018

HIGGINBOTHAM, Stephen William

Resigned
Newlands 45 Market Street, BuryBL0 0JQ
Born April 1957
Director
Appointed 29 Jun 1999
Resigned 01 Mar 2002

HOLMES, Leslie Kenneth

Resigned
9 Heather Brow, StalybridgeSK15 2UN
Born January 1952
Director
Appointed 07 Sept 1992
Resigned 27 Oct 1994

IRLAM, David

Resigned
72 Temple Road, BoltonBL1 3LT
Born September 1947
Director
Appointed 28 Feb 2002
Resigned 03 Mar 2004

JONES, Gary Arthur

Resigned
9 Essex Close, ManchesterM35 0QZ
Born July 1948
Director
Appointed N/A
Resigned 04 Jan 1993

MCKEE, Paul

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born February 1964
Director
Appointed 01 Oct 2002
Resigned 05 Feb 2014

MCLAUGHLIN, Francis

Resigned
7 Ringwood Close, Lytham St AnnesFY8 4RR
Born January 1966
Director
Appointed N/A
Resigned 16 Dec 1991

MURRAY, Matthew

Resigned
54 Moorgate Road, StalybridgeSK15 3NJ
Born October 1963
Director
Appointed 04 Jan 1999
Resigned 01 Mar 2002

Persons with significant control

2

Stamford Street, StalybridgeSK15 1QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021

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

200

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
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
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 Full
1 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
353353
Legacy
22 October 2008
190190
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
287Change of Registered Office
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
2 April 1997
288cChange of Particulars
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
14 March 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
4 November 1994
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
6 October 1994
AAMDAAMD
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
17 January 1993
288288
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
288288
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
25 March 1991
288288
Legacy
3 December 1990
363aAnnual Return
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
2 July 1990
288288
Legacy
25 April 1990
288288
Legacy
20 February 1990
363363
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
9 October 1989
288288
Legacy
7 July 1989
288288
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
288288
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
3 October 1988
AAAnnual Accounts
Legacy
20 April 1988
288288
Legacy
28 October 1987
363363
Accounts With Accounts Type Small
1 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Incorporation Company
21 October 1981
NEWINCIncorporation