Background WavePink WaveYellow Wave

HYDE CENTRAL SERVICES LIMITED (01642711)

HYDE CENTRAL SERVICES LIMITED (01642711) is an active UK company. incorporated on 11 June 1982. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HYDE CENTRAL SERVICES LIMITED has been registered for 43 years. Current directors include HASLAM, Mark Vernon, HUGHES, Charles Graham, STENSON, Thomas Anthony.

Company Number
01642711
Status
active
Type
ltd
Incorporated
11 June 1982
Age
43 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HASLAM, Mark Vernon, HUGHES, Charles Graham, STENSON, Thomas Anthony
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE CENTRAL SERVICES LIMITED

HYDE CENTRAL SERVICES LIMITED is an active company incorporated on 11 June 1982 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HYDE CENTRAL SERVICES LIMITED was registered 43 years ago.(SIC: 69201)

Status

active

Active since 43 years ago

Company No

01642711

LTD Company

Age

43 Years

Incorporated 11 June 1982

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 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TREKGLOW LIMITED
From: 11 June 1982To: 5 January 1983
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

7 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Apr 12
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HASLAM, Mark Vernon

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

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Jan 2009

HUGHES, Charles Graham

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born April 1992
Director
Appointed 03 Apr 2023

STENSON, Thomas Anthony

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1987
Director
Appointed 02 Jan 2019

CANNINGS, Paul

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

BROWN, Steven James

Resigned
Stamford House, StalybridgeSK15 1QZ
Born May 1987
Director
Appointed 15 Dec 2017
Resigned 09 Jul 2018

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed N/A
Resigned 15 Dec 2017

FORD, Michael

Resigned
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed N/A
Resigned 04 Apr 2012

HIGGINBOTHAM, Stephen William

Resigned
Newlands 45 Market Street, BuryBL0 0JQ
Born April 1957
Director
Appointed N/A
Resigned 09 Dec 2003

HOLT, Mark Alan

Resigned
46 Bollington Road, StockportSK4 5ER
Born April 1961
Director
Appointed 02 Jan 1995
Resigned 12 May 1995

O'CONNOR, Malcolm

Resigned
130 Fitzroy Street, Ashton Under LyneOL7 0HY
Born April 1965
Director
Appointed 31 May 1996
Resigned 09 Jul 1997

Persons with significant control

1

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

124

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
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
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
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
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
190190
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
353353
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
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
17 December 2003
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
22 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
5 December 2001
395Particulars of Mortgage or Charge
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 Small
1 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288cChange of Particulars
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288cChange of Particulars
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
19 May 1995
288288
Legacy
9 January 1995
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
12 October 1992
363b363b
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Legacy
31 October 1991
363aAnnual Return
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
16 June 1989
288288
Legacy
10 February 1989
363363
Legacy
2 February 1989
288288
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
7 July 1988
288288
Legacy
30 October 1987
363363
Accounts With Accounts Type Small
7 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Legacy
10 November 1986
288288
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Legacy
26 June 1986
288288
Incorporation Company
11 June 1982
NEWINCIncorporation