Background WavePink WaveYellow Wave

HYDE COATINGS LIMITED (02582779)

HYDE COATINGS LIMITED (02582779) is an active UK company. incorporated on 15 February 1991. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HYDE COATINGS LIMITED has been registered for 35 years. Current directors include FORD, Michael, HASLAM, Mark Vernon, MURRAY, Scott and 2 others.

Company Number
02582779
Status
active
Type
ltd
Incorporated
15 February 1991
Age
35 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FORD, Michael, HASLAM, Mark Vernon, MURRAY, Scott, OCONNOR, Malcolm, TOBIN, Paul
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE COATINGS LIMITED

HYDE COATINGS LIMITED is an active company incorporated on 15 February 1991 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 COATINGS LIMITED was registered 35 years ago.(SIC: 71129)

Status

active

Active since 35 years ago

Company No

02582779

LTD Company

Age

35 Years

Incorporated 15 February 1991

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 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

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

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Jan 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jan 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 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 N/A

HASLAM, Mark Vernon

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

MURRAY, Scott

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1972
Director
Appointed 01 Feb 2021

OCONNOR, Malcolm

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

TOBIN, Paul

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1972
Director
Appointed 03 Oct 2007

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 12 Apr 1991
Resigned 17 Jun 1991

ALLEN, Mark

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born May 1966
Director
Appointed 27 Nov 2012
Resigned 11 Jun 2018

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 14 Jun 2005
Resigned 15 Dec 2017

LYNCH, Michael

Resigned
15 Primrose Avenue, HydeSK14 5BU
Born May 1966
Director
Appointed 10 Dec 2002
Resigned 15 Apr 2004

MCGRATH, Peter

Resigned
8 Bittern Drive, ManchesterM43 7TT
Born April 1940
Director
Appointed 12 Apr 1991
Resigned 04 Sept 1991

MELLISH, Paul Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born April 1983
Director
Appointed 02 Jan 2019
Resigned 20 Dec 2019

O'DONNELL, Michael

Resigned
Stamford House, StalybridgeSK15 1QZ
Born January 1952
Director
Appointed 14 Jun 2005
Resigned 31 Jan 2013

WILSON, Harry Stuart

Resigned
23 Dunham Road, DukinfieldSK16 5RE
Born December 1966
Director
Appointed 07 Sept 1992
Resigned 15 Apr 2004

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

113

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 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
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 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 Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
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 Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
190190
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
353353
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2001
363sAnnual Return (shuttle)
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
20 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
1 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
9 October 1992
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
21 February 1992
363b363b
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
22 October 1991
288288
Legacy
28 June 1991
288288
Legacy
10 June 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
88(2)R88(2)R
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
224224
Legacy
25 February 1991
288288
Incorporation Company
15 February 1991
NEWINCIncorporation