Company NameForrester-Hyde Limited
Company StatusActive
Company Number06455894
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Previous NameForrester Hyde Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Howard John Imbert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1279 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMatthew Ian Barber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceCzech Republic
Correspondence Address1279 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMr James Edward Forrester Hyde
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1279 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMr James Michael Dear
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1279 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameNicholas Keith Forrester Hyde
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMichael John Robinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameGillian Elizabeth Hawes
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address1279 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameRobert Karel Marek
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Jakob Payne
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1279 London Road
Leigh-On-Sea
Essex
SS9 2AD

Contact

Websiteforrester-hyde.co.uk
Telephone01702 432532
Telephone regionSouthend-on-Sea

Location

Registered Address1279 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

2.3k at £1Mr Howard John Imbert
7.50%
Ordinary C
2.3k at £1Mr Michael John Robinson
7.50%
Ordinary C
10.5k at £1Mr James Edward Forrester Hyde
35.00%
Ordinary A
10.5k at £1Mr Matthew Ian Barber
35.00%
Ordinary D
4.5k at £1Mr Nicholas Keith Forrester Hyde
15.00%
Ordinary B

Financials

Year2014
Net Worth-£212,136
Cash£190,134
Current Liabilities£582,265

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

10 July 2012Delivered on: 11 July 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with updates (7 pages)
12 December 2023Termination of appointment of Jakob Payne as a director on 11 December 2023 (1 page)
11 December 2023Director's details changed for Mr James Michael Dear on 11 December 2023 (2 pages)
8 December 2023Satisfaction of charge 1 in full (1 page)
16 November 2023Accounts for a small company made up to 30 April 2023 (12 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (7 pages)
11 November 2022Accounts for a small company made up to 30 April 2022 (12 pages)
14 June 2022Appointment of Mr Jakob Payne as a director on 14 June 2022 (2 pages)
20 December 2021Confirmation statement made on 19 December 2021 with updates (7 pages)
20 December 2021Change of details for Mr James Edward Forrester Hyde as a person with significant control on 20 December 2021 (2 pages)
20 December 2021Change of details for Matthew Ian Barber as a person with significant control on 20 December 2021 (2 pages)
22 October 2021Accounts for a small company made up to 30 April 2021 (13 pages)
2 June 2021Second filing of Confirmation Statement dated 19 December 2019 (10 pages)
10 May 2021Director's details changed for James Edward Forrester Hyde on 4 May 2021 (2 pages)
10 May 2021Change of details for James Edward Forrester Hyde as a person with significant control on 4 May 2021 (2 pages)
7 May 2021Director's details changed for Matthew Ian Barber on 7 May 2021 (2 pages)
7 May 2021Director's details changed for Matthew Ian Barber on 7 May 2021 (2 pages)
28 January 2021Confirmation statement made on 19 December 2020 with updates (6 pages)
16 October 2020Accounts for a small company made up to 30 April 2020 (12 pages)
21 August 2020Termination of appointment of Gillian Elizabeth Hawes as a secretary on 21 August 2020 (1 page)
3 January 2020Director's details changed for Mr James Dear on 3 January 2020 (2 pages)
2 January 2020Confirmation statement made on 19 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/06/21
(7 pages)
2 January 2020Confirmation statement made on 19 December 2019 with updates (6 pages)
2 January 2020Registered office address changed from 19 Clifftown Road Southend-on-Sea Essex SS1 1AB to 1279 London Road Leigh-on-Sea Essex SS9 2AD on 2 January 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with updates (6 pages)
9 October 2019Accounts for a small company made up to 30 April 2019 (13 pages)
31 July 2019Termination of appointment of Michael John Robinson as a director on 31 July 2019 (1 page)
15 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(40 pages)
14 February 2019Change of share class name or designation (2 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
30 November 2018Appointment of Mr James Dear as a director on 29 November 2018 (2 pages)
31 October 2018Accounts for a small company made up to 30 April 2018 (13 pages)
14 September 2018Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 25,500
(6 pages)
14 September 2018Purchase of own shares. (3 pages)
19 June 2018Purchase of own shares. (3 pages)
19 June 2018Cancellation of shares. Statement of capital on 1 May 2018
  • GBP 26,000
(6 pages)
12 March 2018Cancellation of shares. Statement of capital on 1 February 2018
  • GBP 26,500
(6 pages)
12 March 2018Purchase of own shares. (3 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
14 December 2017Purchase of own shares. (3 pages)
14 December 2017Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 27,000
(6 pages)
14 December 2017Purchase of own shares. (3 pages)
14 December 2017Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 27,000
(6 pages)
17 October 2017Accounts for a small company made up to 30 April 2017 (14 pages)
17 October 2017Accounts for a small company made up to 30 April 2017 (14 pages)
9 October 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 27,500
(6 pages)
9 October 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 27,500
(6 pages)
21 September 2017Purchase of own shares. (3 pages)
21 September 2017Purchase of own shares. (3 pages)
6 June 2017Termination of appointment of Robert Karel Marek as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Robert Karel Marek as a director on 1 June 2017 (1 page)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 28,000
(6 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 28,000
(6 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 28,500
(6 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 28,500
(6 pages)
21 February 2017Purchase of own shares. (5 pages)
21 February 2017Purchase of own shares. (3 pages)
21 February 2017Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 29,000
(6 pages)
21 February 2017Purchase of own shares. (3 pages)
21 February 2017Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 29,500
(6 pages)
21 February 2017Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 29,000
(6 pages)
21 February 2017Purchase of own shares. (5 pages)
21 February 2017Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 29,500
(6 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
6 January 2017Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2017-01-06
  • GBP 30,000
(8 pages)
6 January 2017Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2017-01-06
  • GBP 30,000
(8 pages)
26 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
26 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
27 June 2016Termination of appointment of Nicholas Keith Forrester Hyde as a director on 1 June 2016 (2 pages)
27 June 2016Resolutions
  • RES14 ‐ Market purchase of 4500 ordinary shares of £1 01/06/2016
(1 page)
27 June 2016Termination of appointment of Nicholas Keith Forrester Hyde as a director on 1 June 2016 (2 pages)
27 June 2016Resolutions
  • RES14 ‐ Market purchase of 4500 ordinary shares of £1 01/06/2016
(1 page)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 30,000
(8 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 30,000
(8 pages)
2 November 2015Accounts for a small company made up to 30 April 2015 (8 pages)
2 November 2015Accounts for a small company made up to 30 April 2015 (8 pages)
2 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 30,000
(9 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 30,000
(9 pages)
4 November 2014Accounts for a small company made up to 30 April 2014 (8 pages)
4 November 2014Accounts for a small company made up to 30 April 2014 (8 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,000
(9 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,000
(9 pages)
13 September 2013Accounts for a small company made up to 30 April 2013 (8 pages)
13 September 2013Accounts for a small company made up to 30 April 2013 (8 pages)
22 March 2013Change of name notice (2 pages)
22 March 2013Company name changed forrester hyde LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
22 March 2013Company name changed forrester hyde LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
22 March 2013Change of name notice (2 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
10 September 2012Accounts for a small company made up to 30 April 2012 (8 pages)
10 September 2012Accounts for a small company made up to 30 April 2012 (8 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2012Director's details changed for Howard John Imbert on 30 January 2012 (2 pages)
10 February 2012Secretary's details changed for Gillian Elizabeth Hawes on 30 January 2012 (1 page)
10 February 2012Director's details changed for Nicholas Keith Forrester Hyde on 30 January 2012 (2 pages)
10 February 2012Director's details changed for Matthew Ian Barber on 30 January 2012 (2 pages)
10 February 2012Director's details changed for James Edward Forrester Hyde on 30 January 2012 (2 pages)
10 February 2012Director's details changed for Michael John Robinson on 30 January 2012 (2 pages)
10 February 2012Secretary's details changed for Gillian Elizabeth Hawes on 30 January 2012 (1 page)
10 February 2012Director's details changed for Matthew Ian Barber on 30 January 2012 (2 pages)
10 February 2012Director's details changed for Michael John Robinson on 30 January 2012 (2 pages)
10 February 2012Director's details changed for James Edward Forrester Hyde on 30 January 2012 (2 pages)
10 February 2012Director's details changed for Howard John Imbert on 30 January 2012 (2 pages)
10 February 2012Director's details changed for Nicholas Keith Forrester Hyde on 30 January 2012 (2 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
3 November 2011Appointment of Robert Karel Marek as a director (2 pages)
3 November 2011Appointment of Robert Karel Marek as a director (2 pages)
1 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
1 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
9 March 2011Change of share class name or designation (2 pages)
9 March 2011Change of share class name or designation (2 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
24 December 2010Director's details changed for Howard John Imbert on 17 December 2010 (2 pages)
24 December 2010Director's details changed for Nicholas Keith Forrester Hyde on 17 December 2010 (2 pages)
24 December 2010Director's details changed for Michael John Robinson on 17 December 2010 (2 pages)
24 December 2010Director's details changed for Matthew Ian Barber on 17 December 2010 (2 pages)
24 December 2010Director's details changed for Matthew Ian Barber on 17 December 2010 (2 pages)
24 December 2010Director's details changed for James Edward Forrester Hyde on 17 December 2010 (2 pages)
24 December 2010Director's details changed for Michael John Robinson on 17 December 2010 (2 pages)
24 December 2010Director's details changed for Nicholas Keith Forrester Hyde on 17 December 2010 (2 pages)
24 December 2010Director's details changed for James Edward Forrester Hyde on 17 December 2010 (2 pages)
24 December 2010Director's details changed for Howard John Imbert on 17 December 2010 (2 pages)
23 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
23 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
14 January 2010Director's details changed for Matthew Ian Barber on 23 December 2009 (2 pages)
14 January 2010Director's details changed for Matthew Ian Barber on 23 December 2009 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2009Return made up to 18/12/08; full list of members (6 pages)
2 February 2009Return made up to 18/12/08; full list of members (6 pages)
2 February 2009Director's change of particulars / nicholas hyde / 20/01/2009 (1 page)
2 February 2009Director's change of particulars / nicholas hyde / 20/01/2009 (1 page)
30 January 2009Director's change of particulars / matthew barber / 20/01/2009 (1 page)
30 January 2009Director's change of particulars / matthew barber / 20/01/2009 (1 page)
22 December 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
22 December 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
25 April 2008Director's change of particulars / james hyde / 09/04/2008 (1 page)
25 April 2008Director's change of particulars / james hyde / 09/04/2008 (1 page)
18 December 2007Incorporation (21 pages)
18 December 2007Incorporation (21 pages)