HYDE CLUB LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
HYDE CLUB LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
HYDE CLUB LIMITED was incorporated 148 years ago on 09/10/1875 and has the registered number: 00009918. The accounts status is MICRO ENTITY and accounts are next due on 15/11/2024.
HYDE CLUB LIMITED was incorporated 148 years ago on 09/10/1875 and has the registered number: 00009918. The accounts status is MICRO ENTITY and accounts are next due on 15/11/2024.
HYDE CLUB LIMITED - CHESHIRE
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
15 / 2 | 15/02/2023 | 15/11/2024 |
Registered Office
BOWLING GREEN STREET,
CHESHIRE
SK14 1DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2024 | 04/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR VOTTORIO TANSANELLA | Apr 1948 | British | Director | 2017-08-01 | CURRENT |
PETER JEPSON | Mar 1940 | British | Director | 1999-04-29 | CURRENT |
MR JAMES ALLAN BOOTH | Aug 1934 | British | Director | 2017-08-01 | CURRENT |
MR HOWARD SHAW | Secretary | 2018-04-26 | CURRENT | ||
JOSEPH BARRY WHITTAKER | Oct 1940 | British | Director | 2004-05-25 UNTIL 2017-08-01 | RESIGNED |
WILLIAM SIDEBOTTOM | Aug 1997 | British | Director | RESIGNED | |
JOHN WILFRID PENNEY | Aug 1937 | British | Director | RESIGNED | |
HARRY MOTTRAM | Apr 1921 | British | Director | RESIGNED | |
FRANK HARRY MASSEY | Dec 1941 | British | Director | 2000-11-14 UNTIL 2012-11-21 | RESIGNED |
RICHARD BOND GEE | Mar 1930 | British | Director | RESIGNED | |
MR REX CHARLTON | Sep 1939 | English | Director | RESIGNED | |
JAMES NORRIS BOWERS | May 1927 | British | Director | RESIGNED | |
JAMES NORRIS BOWERS | May 1927 | British | Director | 1993-03-30 UNTIL 2017-08-01 | RESIGNED |
BRYAN BENNETT | Mar 1936 | British | Director | 1995-03-28 UNTIL 1999-04-29 | RESIGNED |
MR REX CHARLTON | Sep 1939 | English | Secretary | RESIGNED | |
JAMES NORRIS BOWERS | May 1927 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Jepson | 2018-04-27 | 3/1940 | Stockport |
Significant influence or control Significant influence or control as firm |
Mr Rex Charlton | 2017-02-15 - 2018-03-31 | 9/1939 | Hyde Cheshire |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Rex Charlton | 2016-05-15 - 2018-03-31 | 9/1939 | Hyde | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HYDE CLUB LIMITED | 2023-08-08 | 15-02-2023 | £3,952 equity |
Micro-entity Accounts - HYDE CLUB LIMITED | 2022-08-31 | 15-02-2022 | £2,451 equity |
Micro-entity Accounts - HYDE CLUB LIMITED | 2021-11-30 | 15-02-2021 | £2,450 equity |
Micro-entity Accounts - HYDE CLUB LIMITED | 2020-09-08 | 15-02-2020 | £2,438 equity |
Micro-entity Accounts - HYDE CLUB LIMITED | 2019-10-30 | 15-02-2019 | £3,939 equity |
Micro-entity Accounts - HYDE CLUB LIMITED | 2018-03-13 | 15-02-2018 | £1,500 equity |
Micro-entity Accounts - HYDE CLUB LIMITED | 2017-08-05 | 15-02-2017 | £325 Cash £2,434 equity |