Background WavePink WaveYellow Wave

HYDE GROUP HOLDINGS LIMITED (03946707)

HYDE GROUP HOLDINGS LIMITED (03946707) is an active UK company. incorporated on 13 March 2000. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HYDE GROUP HOLDINGS LIMITED has been registered for 26 years. Current directors include FORD, Michael, GRANT, Darrin John, O'CONNOR, Malcolm.

Company Number
03946707
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FORD, Michael, GRANT, Darrin John, O'CONNOR, Malcolm
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE GROUP HOLDINGS LIMITED

HYDE GROUP HOLDINGS LIMITED is an active company incorporated on 13 March 2000 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 GROUP HOLDINGS LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03946707

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CLASSMIDDLE LIMITED
From: 13 March 2000To: 14 July 2000
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Jul 16
Director Left
Jun 18
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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 23 Mar 2000

GRANT, Darrin John

Active
Stamford House, StalybridgeSK15 1QZ
Born May 1966
Director
Appointed 07 Apr 2014

O'CONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 06 Sept 2002

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 23 Mar 2000
Resigned 15 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 23 Mar 2000

COOPER, David Vincent

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1950
Director
Appointed 06 Sept 2002
Resigned 07 Apr 2025

CURLEY, Andrew Paul

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born September 1962
Director
Appointed 09 Nov 2011
Resigned 04 Jun 2015

GRANT, Darrin

Resigned
The Barn, RomileySK6 4BA
Born June 1966
Director
Appointed 06 Sept 2002
Resigned 19 Apr 2007

HAMMOND, Eric

Resigned
Gorse Wood Gorsey Lane, Ashton Under LyneOL6 9AU
Born December 1937
Director
Appointed 15 Apr 2002
Resigned 01 Oct 2002

HIGGINBOTHAM, Stephen William

Resigned
Stamford House, StalybridgeSK15 1QZ
Born April 1957
Director
Appointed 07 Apr 2014
Resigned 12 Jun 2018

HIGGINBOTHAM, Stephen William

Resigned
Stamford House, StalybridgeSK15 1QZ
Born April 1957
Director
Appointed 06 Sept 2002
Resigned 30 Sept 2011

O'DONNELL, Michael

Resigned
Stamford House, StalybridgeSK15 1QZ
Born January 1952
Director
Appointed 19 Aug 2005
Resigned 06 Jun 2013

SCHOLES, Dean

Resigned
The Avenue, SaleM33 4XZ
Born April 1955
Director
Appointed 06 Sept 2002
Resigned 23 Dec 2010

WILSON, Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1958
Director
Appointed 06 Sept 2002
Resigned 04 Jul 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Mar 2000
Resigned 23 Mar 2000

Persons with significant control

1

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 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 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 Director Company With Change Date
29 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
287Change of Registered Office
Legacy
24 March 2009
190190
Legacy
24 March 2009
353353
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Group
3 June 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 December 2002
AAAnnual Accounts
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
7 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
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
244244
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
225Change of Accounting Reference Date
Legacy
11 October 2000
88(2)R88(2)R
Certificate Change Of Name Company
13 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Incorporation Company
13 March 2000
NEWINCIncorporation