Company NameHYDE Built Homes Ltd
Company StatusDissolved
Company Number02945228
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Dissolution Date13 December 2023 (4 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Richard Lee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address6 Royal Mews
Southend On Sea
Essex
SS1 1DE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Michael John Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMalcolm Graham Hyde
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMr Geoffrey John Turner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Andrew Richard Lee
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCertified Accountan T
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMrs Primrose Green
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years after company formation)
Appointment Duration20 years, 11 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NamePenelope Barbara Hyde
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years after company formation)
Appointment Duration20 years, 11 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMrs Lynn Katherine Ann Lee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years after company formation)
Appointment Duration20 years, 11 months (resigned 09 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMrs Fay Georgina Turner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years after company formation)
Appointment Duration20 years, 11 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD

Contact

Telephone01268 683946
Telephone regionBasildon

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Trustees Of A.r. Lee Trust
5.00%
Ordinary
50 at £1Trustees Of Mrs L.k.a. Lee Trust
5.00%
Ordinary
150 at £1Trustees Of G.j. Turner Trust
15.00%
Ordinary
150 at £1Trustees Of M.g. Hyde Trust
15.00%
Ordinary
150 at £1Trustees Of M.j. Green Trust
15.00%
Ordinary
150 at £1Trustees Of Mrs F.g. Turner Trust
15.00%
Ordinary
150 at £1Trustees Of Mrs P. Green Trust
15.00%
Ordinary
150 at £1Trustees Of Mrs P.b. Hyde Trust
15.00%
Ordinary

Financials

Year2014
Net Worth£2,328,179
Cash£56,824
Current Liabilities£65,049

Accounts

Latest Accounts11 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End11 May

Charges

16 December 2005Delivered on: 20 December 2005
Satisfied on: 1 May 2012
Persons entitled: National Westminster 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: Land on north side of hodgson way, wickford, essex t/n EX487059. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 September 2005Delivered on: 6 October 2005
Satisfied on: 3 May 2012
Persons entitled: National Westminster 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: Chelford court, robjohns road, widford industrial estate, chelmsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 1998Delivered on: 3 July 1998
Satisfied on: 1 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying on north & south sides of stroma avenue canvey island essex.t/no.EX337380.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 May 1998Delivered on: 3 June 1998
Satisfied on: 1 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 243 southend road wickford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 April 1995Delivered on: 24 April 1995
Satisfied on: 1 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 4.5 acres of land at junction of thames road & thorney bay road canvey island essexand the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 March 1995Delivered on: 5 April 1995
Satisfied on: 1 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1,000
(8 pages)
25 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1,000
(8 pages)
25 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1,000
(8 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(8 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(8 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(8 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
24 November 2010Director's details changed for Geoffrey John Turner on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Fay Georgina Turner on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Geoffrey John Turner on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Fay Georgina Turner on 24 November 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
7 July 2010Director's details changed for Fay Georgina Turner on 4 July 2010 (2 pages)
7 July 2010Secretary's details changed for Andrew Richard Lee on 4 July 2010 (1 page)
7 July 2010Director's details changed for Fay Georgina Turner on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Penelope Barbara Hyde on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Penelope Barbara Hyde on 4 July 2010 (2 pages)
7 July 2010Secretary's details changed for Andrew Richard Lee on 4 July 2010 (1 page)
7 July 2010Director's details changed for Malcolm Graham Hyde on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Geoffrey John Turner on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Andrew Richard Lee on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Graham Hyde on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Fay Georgina Turner on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Graham Hyde on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Lynn Katherine Ann Lee on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Michael John Green on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Primrose Green on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Geoffrey John Turner on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Lynn Katherine Ann Lee on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Andrew Richard Lee on 4 July 2010 (2 pages)
7 July 2010Secretary's details changed for Andrew Richard Lee on 4 July 2010 (1 page)
7 July 2010Director's details changed for Michael John Green on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Primrose Green on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Lynn Katherine Ann Lee on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Primrose Green on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Michael John Green on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Andrew Richard Lee on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Penelope Barbara Hyde on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Geoffrey John Turner on 4 July 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 July 2009Return made up to 04/07/09; full list of members (7 pages)
6 July 2009Return made up to 04/07/09; full list of members (7 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 July 2008Registered office changed on 07/07/2008 from clarence street chambers 32 clarence street southend on sea SS1 1BD (1 page)
7 July 2008Return made up to 04/07/08; full list of members (7 pages)
7 July 2008Location of debenture register (1 page)
7 July 2008Registered office changed on 07/07/2008 from clarence street chambers 32 clarence street southend on sea SS1 1BD (1 page)
7 July 2008Location of register of members (1 page)
7 July 2008Return made up to 04/07/08; full list of members (7 pages)
7 July 2008Location of debenture register (1 page)
7 July 2008Location of register of members (1 page)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 July 2007Return made up to 04/07/07; full list of members (5 pages)
4 July 2007Return made up to 04/07/07; full list of members (5 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 July 2006Return made up to 04/07/06; full list of members (5 pages)
7 July 2006Return made up to 04/07/06; full list of members (5 pages)
19 June 2006Registered office changed on 19/06/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
19 June 2006Registered office changed on 19/06/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
15 July 2005Return made up to 04/07/05; no change of members (10 pages)
15 July 2005Return made up to 04/07/05; no change of members (10 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 July 2004Return made up to 04/07/04; no change of members (10 pages)
13 July 2004Return made up to 04/07/04; no change of members (10 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 July 2003Return made up to 04/07/03; full list of members (13 pages)
8 July 2003Return made up to 04/07/03; full list of members (13 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (1 page)
30 July 2001New director appointed (1 page)
30 July 2001New director appointed (1 page)
30 July 2001New director appointed (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (1 page)
30 July 2001New director appointed (1 page)
10 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1999Return made up to 04/07/99; full list of members (8 pages)
1 July 1999Return made up to 04/07/99; full list of members (8 pages)
6 July 1998Director's particulars changed (2 pages)
6 July 1998Return made up to 04/07/98; full list of members (6 pages)
6 July 1998Director's particulars changed (2 pages)
6 July 1998Return made up to 04/07/98; full list of members (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 July 1997Return made up to 04/07/97; no change of members (4 pages)
1 July 1997Return made up to 04/07/97; no change of members (4 pages)
23 July 1996Secretary's particulars changed;director's particulars changed (2 pages)
23 July 1996Secretary's particulars changed;director's particulars changed (2 pages)
23 July 1996Director's particulars changed (2 pages)
23 July 1996Director's particulars changed (2 pages)
6 July 1996Return made up to 04/07/96; no change of members (4 pages)
6 July 1996Return made up to 04/07/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 July 1995Return made up to 04/07/95; full list of members (4 pages)
12 July 1995Return made up to 04/07/95; full list of members (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
4 July 1994Incorporation (17 pages)
4 July 1994Incorporation (17 pages)