Background WavePink WaveYellow Wave

HYDE DETAILS (FABRICATIONS AND WELDING) LIMITED (05933044)

HYDE DETAILS (FABRICATIONS AND WELDING) LIMITED (05933044) is an active UK company. incorporated on 12 September 2006. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HYDE DETAILS (FABRICATIONS AND WELDING) LIMITED has been registered for 19 years. Current directors include FORD, Michael, HASLAM, Mark Vernon, MCLAVERTY, Benjamin Jacob.

Company Number
05933044
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 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, MCLAVERTY, Benjamin Jacob
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE DETAILS (FABRICATIONS AND WELDING) LIMITED

HYDE DETAILS (FABRICATIONS AND WELDING) LIMITED is an active company incorporated on 12 September 2006 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 DETAILS (FABRICATIONS AND WELDING) LIMITED was registered 19 years ago.(SIC: 71129)

Status

active

Active since 19 years ago

Company No

05933044

LTD Company

Age

19 Years

Incorporated 12 September 2006

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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
8
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

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed 12 Sept 2006

HASLAM, Mark Vernon

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

MCLAVERTY, Benjamin Jacob

Active
Stamford House, StalybridgeSK15 1QZ
Born December 1976
Director
Appointed 02 Jul 2021

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 12 Sept 2006
Resigned 15 Dec 2017

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 12 Sept 2006
Resigned 15 Dec 2017

HAMMOND, Anthony Brendan

Resigned
7 Hazel Road, StalybridgeSK15 3GJ
Born April 1970
Director
Appointed 12 Sept 2006
Resigned 16 Mar 2009

O'DONNELL, Michael

Resigned
Stamford House, StalybridgeSK15 1QZ
Born January 1952
Director
Appointed 12 Sept 2006
Resigned 31 Jan 2013

ROTERS, Geoffrey

Resigned
Stamford House, StalybridgeSK15 1QZ
Born August 1958
Director
Appointed 18 Jun 2018
Resigned 02 Jul 2021

TURNER, Stephen Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born April 1966
Director
Appointed 12 Sept 2006
Resigned 06 Jul 2012

WILSON, Anthony David

Resigned
Stamford House, StalybridgeSK15 1QZ
Born March 1965
Director
Appointed 12 Sept 2006
Resigned 06 Apr 2018

Persons with significant control

1

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
5 March 2018
DS02DS02
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
Dissolution Voluntary Strike Off Suspended
7 October 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 September 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 September 2017
DS01DS01
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
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 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
20 September 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
7 October 2008
353353
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
190190
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
12 September 2006
NEWINCIncorporation