Background WavePink WaveYellow Wave

HYDE GROUP NUCLEAR LIMITED (07559708)

HYDE GROUP NUCLEAR LIMITED (07559708) is an active UK company. incorporated on 10 March 2011. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HYDE GROUP NUCLEAR LIMITED has been registered for 15 years. Current directors include FORD, Michael, O'CONNOR, Malcolm.

Company Number
07559708
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FORD, Michael, O'CONNOR, Malcolm
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE GROUP NUCLEAR LIMITED

HYDE GROUP NUCLEAR LIMITED is an active company incorporated on 10 March 2011 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 NUCLEAR LIMITED was registered 15 years ago.(SIC: 71129)

Status

active

Active since 15 years ago

Company No

07559708

LTD Company

Age

15 Years

Incorporated 10 March 2011

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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Stamford House 185 Stamford Street Stalybridge, SK15 1QZ,

Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Sept 14
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Feb 25
Director Left
Apr 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HASLAM, Mark Vernon

Active
185 Stamford Street, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

FORD, Michael

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed 10 Mar 2011

O'CONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 13 Jan 2012

CANNINGS, Paul

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Secretary
Appointed 10 Mar 2011
Resigned 15 Dec 2017

BEARD, Philip

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Born October 1965
Director
Appointed 17 Mar 2011
Resigned 13 Jan 2012

COOPER, David Vincent

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Born July 1950
Director
Appointed 17 Mar 2011
Resigned 07 Apr 2025

HUGHES, Steven Bailey

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Born June 1964
Director
Appointed 17 Mar 2011
Resigned 17 Feb 2012

JONES, Loren Michael

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Born March 1984
Director
Appointed 04 Sept 2014
Resigned 14 Oct 2016

MARKHAM, Adrian

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Born April 1975
Director
Appointed 17 Mar 2011
Resigned 07 Sept 2012

PEARSON, William

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Born October 1978
Director
Appointed 02 Apr 2017
Resigned 03 Feb 2025

STANLEY, Philip John

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Born February 1954
Director
Appointed 17 Mar 2011
Resigned 29 Feb 2012

WILSON, Stuart

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Born July 1958
Director
Appointed 17 Mar 2011
Resigned 04 Jul 2016

Persons with significant control

1

Mr Michael Ford

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
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
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
11 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
15 March 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2011
NEWINCIncorporation