Company NameCharles Hyde & Son Limited
DirectorsJohn Lazenby Hyde and Louise Holbrough
Company StatusActive
Company Number00902172
CategoryPrivate Limited Company
Incorporation Date30 March 1967(57 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr John Lazenby Hyde
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(25 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Louise Holbrough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(37 years after company formation)
Appointment Duration20 years, 1 month
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameMr Derrick John Rastall
NationalityBritish
StatusResigned
Appointed13 April 1992(25 years after company formation)
Appointment Duration23 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressProspect House, 1 Halifax Way
Pocklington Industrial Estate
Pocklington
Yorkshire
YO42 1NR

Contact

Websitewww.chsinteractive.co.uk/
Telephone01759 303068
Telephone regionPocklington

Location

Registered AddressOffice F1 Office F1 Beverley Enterprise Park
Beck View Road
Beverley
East Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

20.2k at £1Louise Holbrough
65.36%
Ordinary
9.7k at £1John Lazenby Hyde
31.39%
Ordinary
457 at £1Christine Hyde
1.48%
A
200 at £1Louise Holbrough
0.65%
A
151 at £1John Lazenby Hyde
0.49%
B
50 at £1Eleanor Rachael Holbrough
0.16%
Ordinary C
50 at £1Jack Liam Holbrough
0.16%
Ordinary C
50 at £1Joseph Patrick Holbrough
0.16%
Ordinary C
50 at £1Joshua Courtney Holbrough
0.16%
Ordinary C

Financials

Year2014
Net Worth£1,042,339
Cash£351,462
Current Liabilities£197,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

30 September 2003Delivered on: 15 October 2003
Satisfied on: 24 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 halifax way pocklington industrial estate off roman road barmby moor york.
Fully Satisfied
30 September 2003Delivered on: 15 October 2003
Satisfied on: 6 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospect house barmby road pocklington york.
Fully Satisfied
24 October 1994Delivered on: 27 October 1994
Satisfied on: 30 January 2001
Persons entitled: John Lazenby Hyde Louise Ann Holbrough and William Elliot Lamb

Classification: Charge
Secured details: The sum of £150000 together with interest due from the company to the chargee under the terms of the charge (as defined therein).
Particulars: Land and buildings north of barmby road pocklington east yorks. T/n HS27929.
Fully Satisfied
7 July 1988Delivered on: 21 July 1988
Satisfied on: 1 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 6.7.82.
Particulars: All that land & property k/a prospect house (formerly the drill hall) barmby road pocklington york and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1988Delivered on: 21 July 1988
Satisfied on: 1 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 14.2.83.
Particulars: The property & assets of the company charged by the said mortgage debenture.
Fully Satisfied
1 October 1984Delivered on: 3 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 5 and 5A deans lane, pocklington, york and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1983Delivered on: 21 February 1983
Satisfied on: 1 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
6 July 1982Delivered on: 9 July 1982
Satisfied on: 27 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at prospect house, (formerly the drill hall), barmby road, pocklington, yorks humberside, east yorkshire & the proceeds of sale thereof title no hs 27929. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
10 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 January 2023Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Office F1 Office F1 Beverley Enterprise Park, Beck View Road Beverley East Yorkshire HU17 0JT on 6 January 2023 (1 page)
18 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page)
25 May 2017Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
2 March 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
2 March 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
27 February 2017Registered office address changed from Prospect House, 1 Halifax Way Pocklington Industrial Estate Pocklington Yorkshire YO42 1NR to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Prospect House, 1 Halifax Way Pocklington Industrial Estate Pocklington Yorkshire YO42 1NR to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 27 February 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,968
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,968
(5 pages)
28 March 2016Termination of appointment of Derrick John Rastall as a secretary on 31 December 2015 (1 page)
28 March 2016Termination of appointment of Derrick John Rastall as a secretary on 31 December 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,968
(6 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,968
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 30,968
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 30,968
(6 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for John Lazenby Hyde on 1 January 2013 (2 pages)
23 April 2013Director's details changed for John Lazenby Hyde on 1 January 2013 (2 pages)
23 April 2013Director's details changed for John Lazenby Hyde on 1 January 2013 (2 pages)
23 April 2013Secretary's details changed for Mr Derrick John Rastall on 1 January 2013 (1 page)
23 April 2013Director's details changed for Louise Holbrough on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Louise Holbrough on 1 January 2013 (2 pages)
23 April 2013Secretary's details changed for Mr Derrick John Rastall on 1 January 2013 (1 page)
23 April 2013Secretary's details changed for Mr Derrick John Rastall on 1 January 2013 (1 page)
23 April 2013Director's details changed for Louise Holbrough on 1 January 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 pages)
21 April 2010Director's details changed for John Lazenby Hyde on 26 March 2010 (2 pages)
21 April 2010Director's details changed for Louise Holbrough on 26 March 2010 (2 pages)
21 April 2010Director's details changed for Louise Holbrough on 26 March 2010 (2 pages)
21 April 2010Director's details changed for John Lazenby Hyde on 26 March 2010 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 pages)
1 July 2009Gbp ic 50400/30968\12/06/09\gbp sr 19432@1=19432\ (1 page)
1 July 2009Gbp ic 50400/30968\12/06/09\gbp sr 19432@1=19432\ (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 26/03/09; full list of members (7 pages)
30 March 2009Return made up to 26/03/09; full list of members (7 pages)
15 April 2008Return made up to 26/03/08; full list of members (7 pages)
15 April 2008Return made up to 26/03/08; full list of members (7 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 March 2007Registered office changed on 27/03/07 from: prospect house 1 halifax way pocklington industrial estate pocklington yorkshire YO42 1NR (1 page)
27 March 2007Return made up to 26/03/07; full list of members (5 pages)
27 March 2007Registered office changed on 27/03/07 from: prospect house 1 halifax way pocklington industrial estate pocklington yorkshire YO42 1NR (1 page)
27 March 2007Return made up to 26/03/07; full list of members (5 pages)
27 March 2007Location of register of members (1 page)
27 March 2007Location of register of members (1 page)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 April 2006Return made up to 26/03/06; full list of members (5 pages)
25 April 2006Return made up to 26/03/06; full list of members (5 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Registered office changed on 22/06/04 from: prospect house barmby road, pocklington york north yorkshire YO42 2DP (1 page)
22 June 2004Registered office changed on 22/06/04 from: prospect house barmby road, pocklington york north yorkshire YO42 2DP (1 page)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 April 2004Return made up to 26/03/04; full list of members (8 pages)
13 April 2004Return made up to 26/03/04; full list of members (8 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 13/04/03; full list of members (8 pages)
2 May 2003Return made up to 13/04/03; full list of members (8 pages)
27 August 2002Ad 02/08/02--------- £ si 200@1=200 £ ic 50200/50400 (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 August 2002Particulars of contract relating to shares (4 pages)
27 August 2002Particulars of contract relating to shares (4 pages)
27 August 2002Ad 02/08/02--------- £ si 200@1=200 £ ic 50200/50400 (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 May 2002Nc inc already adjusted 08/05/01 (2 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2002Nc inc already adjusted 08/05/01 (2 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2002Return made up to 13/04/02; full list of members (7 pages)
19 April 2002Return made up to 13/04/02; full list of members (7 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2001Return made up to 13/04/01; full list of members (7 pages)
20 April 2001Return made up to 13/04/01; full list of members (7 pages)
26 March 2001Ad 05/03/98--------- £ si 200@1 (2 pages)
26 March 2001Resolutions
  • RES13 ‐ Indemnity 21/10/97
(1 page)
26 March 2001Ad 05/03/98--------- £ si 200@1 (2 pages)
26 March 2001Resolutions
  • RES13 ‐ Allocation of 200 share 05/03/98
(1 page)
26 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2001Resolutions
  • RES13 ‐ Allocate 1400 shares 29/06/93
(1 page)
26 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2001Resolutions
  • RES13 ‐ Indemnity 21/10/97
(1 page)
26 March 2001Resolutions
  • RES13 ‐ Allocation of 200 share 05/03/98
(1 page)
26 March 2001Resolutions
  • RES13 ‐ Allocate 1400 shares 29/06/93
(1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Auditor's resignation (1 page)
5 September 2000Auditor's resignation (1 page)
14 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/00
(7 pages)
10 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/00
(7 pages)
19 July 1999Return made up to 13/04/99; change of members (5 pages)
19 July 1999Return made up to 13/04/98; change of members; amend (5 pages)
19 July 1999Return made up to 13/04/99; change of members (5 pages)
19 July 1999Return made up to 13/04/98; change of members; amend (5 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 April 1998Return made up to 13/04/98; no change of members (4 pages)
24 April 1998Return made up to 13/04/98; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 April 1997Return made up to 13/04/97; full list of members (6 pages)
27 April 1997Return made up to 13/04/97; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 March 1996Return made up to 13/04/96; no change of members (4 pages)
31 March 1996Return made up to 13/04/96; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
30 March 1967Certificate of incorporation (1 page)
30 March 1967Certificate of incorporation (1 page)