HYDE HARRINGTON LIMITED

HYDE HARRINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHYDE HARRINGTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03946511
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYDE HARRINGTON LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is HYDE HARRINGTON LIMITED located?

    Registered Office Address
    Warwick Mill Business Centre Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HYDE HARRINGTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HYDE HARRINGTON LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for HYDE HARRINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Paul Evans as a director on Feb 26, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Termination of appointment of Alan Patrick as a director on Jul 04, 2024

    1 pagesTM01

    Appointment of Mr Andrew Paul Healy as a director on Jul 03, 2024

    2 pagesAP01

    Confirmation statement made on Mar 13, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Appointment of Mr Alan Patrick as a director on May 31, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr John Gerard Mchugh as a director on May 31, 2023

    2 pagesAP01

    Notification of Dm Hall Llp as a person with significant control on May 31, 2023

    2 pagesPSC02

    Cessation of Scott Geoffrey Harrington as a person with significant control on May 31, 2023

    1 pagesPSC07

    Cessation of Nicholas Paul Evans as a person with significant control on May 31, 2023

    1 pagesPSC07

    Appointment of Mr Jonathan Mcmanus as a director on May 31, 2023

    2 pagesAP01

    Appointment of Mr Alan Gordon as a director on May 31, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Notification of Nicholas Paul Evans as a person with significant control on May 15, 2023

    2 pagesPSC01

    Cessation of Pamela Harrington as a person with significant control on May 15, 2023

    1 pagesPSC07

    Change of details for Mr Scott Geoffrey Harrington as a person with significant control on May 15, 2023

    2 pagesPSC04

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Who are the officers of HYDE HARRINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Alan
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Director
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    ScotlandBritish142043840005
    HARRINGTON, Scott Geoffrey
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Director
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    United KingdomBritish68776430001
    HEALY, Andrew Paul
    Corstorphine Road
    EH12 6DD Edinburgh
    17
    Scotland
    Director
    Corstorphine Road
    EH12 6DD Edinburgh
    17
    Scotland
    ScotlandBritish181085450002
    MCHUGH, John Gerard
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Director
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    ScotlandBritish286403740001
    MCMANUS, Jonathan
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Director
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    ScotlandBritish142841690001
    METCALF, John Charles
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Director
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    EnglandBritish257353660001
    ANDREWS, Jane Losh
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Alexandria House
    Cumbria
    Secretary
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Alexandria House
    Cumbria
    273741780001
    ROSS, David Andrew
    8 Holme Eden Hall
    Warwick Bridge
    CA4 8RD Carlisle
    Secretary
    8 Holme Eden Hall
    Warwick Bridge
    CA4 8RD Carlisle
    British86811830005
    WOODBRIDGE, Shirley
    5 Sleetbeck Road
    Roadhead
    CA6 6PA Carlisle
    Cumbria
    Secretary
    5 Sleetbeck Road
    Roadhead
    CA6 6PA Carlisle
    Cumbria
    British102116120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EVANS, Nicholas Paul
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Director
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    United KingdomBritish173505310002
    HARGRAVES, Trevor
    Priory Corner Cottage
    Lanercost
    CA8 2HQ Brampton
    Cumbria
    Director
    Priory Corner Cottage
    Lanercost
    CA8 2HQ Brampton
    Cumbria
    United KingdomBritish96480640001
    HARRINGTON, Mark Granville
    28 The Greenwood
    GU1 2ND Guildford
    Surrey
    Director
    28 The Greenwood
    GU1 2ND Guildford
    Surrey
    United KingdomBritish68776440001
    LONG, Grant
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Alexandria House
    Cumbria
    Director
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Alexandria House
    Cumbria
    United KingdomBritish75826100002
    PATRICK, Alan
    Corstorphine Road
    EH12 6DD Edinburgh
    17
    Scotland
    Director
    Corstorphine Road
    EH12 6DD Edinburgh
    17
    Scotland
    ScotlandBritish142041350001
    RICHARDSON, Ruth Anna
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Alexandria House
    Cumbria
    Director
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Alexandria House
    Cumbria
    United KingdomBritish218704120003
    ROSS, David Andrew
    8 Holme Eden Hall
    Warwick Bridge
    CA4 8RD Carlisle
    Director
    8 Holme Eden Hall
    Warwick Bridge
    CA4 8RD Carlisle
    United KingdomBritish86811830005
    UNDERWOOD, Jonathan Simon Cartner
    Walnut Cottage
    Walton
    CA8 2DH Carlisle
    Cumbria
    Director
    Walnut Cottage
    Walton
    CA8 2DH Carlisle
    Cumbria
    EnglandBritish149482370001

    Who are the persons with significant control of HYDE HARRINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corstorphine Road
    EH12 6DD Edinburgh
    17
    Scotland
    May 31, 2023
    Corstorphine Road
    EH12 6DD Edinburgh
    17
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSo301144
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas Paul Evans
    Wavell Drive
    CA1 2ST Carlisle
    Alexandria House
    United Kingdom
    May 15, 2023
    Wavell Drive
    CA1 2ST Carlisle
    Alexandria House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Pamela Harrington
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Mar 12, 2021
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Scott Geoffrey Harrington
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Mar 01, 2021
    Warwick Mill Business Park
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Paul Evans
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Alexandria House
    Cumbria
    Mar 01, 2021
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Alexandria House
    Cumbria
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for HYDE HARRINGTON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2017Mar 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0