Charles Hyde & Son Limited

General information

Name:

Charles Hyde & Son Ltd

Office Address:

Office F1 Office F1 Beverley Enterprise Park, Beck View Road HU17 0JT Beverley

Number: 00902172

Incorporation date: 1967-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

00902172 - registration number for Charles Hyde & Son Limited. This company was registered as a Private Limited Company on 1967/03/30. This company has been in this business for the last 57 years. This enterprise can be gotten hold of in Office F1 Office F1 Beverley Enterprise Park, Beck View Road in Beverley. The head office's zip code assigned to this address is HU17 0JT. This firm's SIC code is 46520 and has the NACE code: Wholesale of electronic and telecommunications equipment and parts. Charles Hyde & Son Ltd filed its account information for the financial year up to Friday 31st March 2023. The company's latest confirmation statement was released on Friday 31st March 2023.

In order to be able to match the demands of its customers, the company is consistently improved by a unit of two directors who are Louise H. and John H.. Their successful cooperation has been of critical use to the following company since March 2004.

Financial data based on annual reports

Company staff

Louise H.

Role: Director

Appointed: 29 March 2004

Latest update: 24 January 2024

John H.

Role: Director

Appointed: 13 April 1992

Latest update: 24 January 2024

People with significant control

Executives with significant control over the firm are: Louise H. has substantial control or influence over the company. John H. has substantial control or influence over the company.

Louise H.
Notified on 31 March 2017
Nature of control:
substantial control or influence
John H.
Notified on 31 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 19 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 March 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 April 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Prospect House 1 Halifax Way

Post code:

YO42 1NR

City / Town:

Pockilington

HQ address,
2013

Address:

Prospect House 1 Halifax Way

Post code:

YO42 1NR

City / Town:

Pockilington

HQ address,
2014

Address:

Prospect House 1 Halifax Way

Post code:

YO42 1NR

City / Town:

Pockilington

HQ address,
2015

Address:

Prospect House 1 Halifax Way

Post code:

YO42 1NR

City / Town:

Pockilington

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
57
Company Age

Closest Companies - by postcode