Company Information for ANDREW HYDE LIMITED
18A CORNMARKET, PONTEFRACT, WEST YORKSHIRE, WF8 1BJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANDREW HYDE LIMITED | |
Legal Registered Office | |
18A CORNMARKET PONTEFRACT WEST YORKSHIRE WF8 1BJ Other companies in WF8 | |
Company Number | 01383651 | |
---|---|---|
Company ID Number | 01383651 | |
Date formed | 1978-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB313559661 |
Last Datalog update: | 2022-05-06 01:47:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANDREW HYDE BUSINESS COMMUNICATIONS LIMITED | STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU | Active - Proposal to Strike off | Company formed on the 2006-07-12 | |
![]() |
ANDREW HYDE CONSTRUCTION LIMITED | 3 THE COURTYARD HARRIS BUSINESS PARK HABURY ROAD STOKE PRIOR STOKE PRIOR BROMSGROVE B60 4DJ | Dissolved | Company formed on the 2003-09-10 |
ANDREW HYDE, LLC | 11962 County Rd 101 Ste.302 PMB 199 The Villages FL 32162 | Active | Company formed on the 2006-05-16 | |
ANDREW HYDE, INC. | 28095 S.E. HWY. 42 UMATILLA FL 32784 | Inactive | Company formed on the 2004-06-01 | |
ANDREW HYDE BUILDING CONTRACTORS LIMITED | HYDEAWAY BARN MERTON THETFORD NORFOLK IP25 6QL | Active | Company formed on the 2018-02-28 |
Officer | Role | Date Appointed |
---|---|---|
JULIE BELINDA HYDE |
||
ANDREW HYDE |
||
JULIE BELINDA HYDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD MILLER HYDE |
Company Secretary | ||
DONALD MILLER HYDE |
Director | ||
DORIS HYDE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/13 FROM R G Hilton & Co 10a Bank Street Castleford West Yorkshire WF10 1HZ | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE BELINDA HYDE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HYDE / 01/10/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 21-27 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 161 WEST PARK DRIVE (WEST) ROUNDHAY LEEDS LS8 2BE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 16/02/03; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 16/02/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363a | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
SRES13 | CLAUSE 130 CO ACT48NOTA 11/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363a | RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363s | RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 |
Proposal to Strike Off | 2009-06-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 35,627 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 3,504 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW HYDE LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 7,184 |
Current Assets | 2012-01-01 | £ 34,256 |
Debtors | 2012-01-01 | £ 15,072 |
Fixed Assets | 2012-01-01 | £ 23,769 |
Shareholder Funds | 2012-01-01 | £ 18,894 |
Stocks Inventory | 2012-01-01 | £ 12,000 |
Tangible Fixed Assets | 2012-01-01 | £ 23,769 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Cheshire East Council | |
|
Uniforms & Staff Wear |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ANDREW HYDE LIMITED | Event Date | 2009-06-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |