Check the

HYDE SAILS LIMITED

Company
HYDE SAILS LIMITED (01530833)

HYDE SAILS

Phone: +44 (0)7764 933 894
B⁺ rating

ABOUT HYDE SAILS LIMITED

About Hyde Sails

Like many of the successful sail lofts in the world, Hyde Sails grew from racing and in particular racing one-design dinghies. The need to eke out small differences in performance between identical boats imposes values of quality and discipline in the manufacture of sails that are not so important in other branches of sailmaking. But the challenge of making sails of exactly the right shape, with top class materials and faultless craftsmanship permeates through all the sails we make from racing yacht to old gaffer.

Established over 40 years ago as Musto and Hyde , our famous red Flying Dutchman logo reflected Keith Musto's Olympic success in that iconic dinghy. He went on to establish his very successful clothing range while the sailmaking business spread to encompass sailmaking for all types of boat of all types and sizes. Hyde Sails have one of the biggest product ranges of any sailmaker in the world from Optimist dinghies to round the globe cruisers.

We make many sails for other sailmakers and for large boat builders such as Laser and RS but our core business is making bespoke sails for individual customers.

Our sails are made out of the best materials obtained at the most competitive prices so that we are able to offer quality sails with extraordinary craftsmanship at prices that are keen but not unrealistically cheap. With sailmaking you tend to get what you pay for but there is no need to pay over the odds to get quality sails - we do not promise the cheapest sails, but we promise the best quality at the best price with the best designs and the best materials.

If those sound like the sort of sails you are looking for, whatever your type of boat, then contact us and we will be delighted to discuss your needs and provide you with a no-obligation quote.

Welcome to Hyde Sails

A British brand, Hyde Sails is one of the largest volume sailmakers worldwide, delivering high quality sails with a service to match. Backed up by 50 years of expertise, Hyde Sails has always placed itself at the forefront of sail technology, design and production for everything from Optimists to cruisers and ocean racing yachts.

Since the day the company was established, Hyde Sails commitment has been to deliver sails of high performance and impeccable quality with a service to match. Whether you are racing or cruising, in dinghies or in yachts, Hyde Sails have the designers, the technology and the experience to tackle any sail making challenge...

Hyde Sails Ltd are located at Harbour Building Office A, Hamble Point Marina, Hamble, Southampton SO31 4NB.

KEY FINANCES

Year
2016
Assets
£1821.08k ▼ £-133.16k (-6.81 %)
Cash
£161.73k ▲ £18.46k (12.88 %)
Liabilities
£1307.37k ▼ £-211.15k (-13.90 %)
Net Worth
£513.72k ▲ £77.98k (17.90 %)

REGISTRATION INFO

Company name
HYDE SAILS LIMITED
Company number
01530833
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Nov 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
www.hydesails.co.uk
Phones
07764 933 894
+44 (0)7764 933 894
+44 (0)7508 898 704
+44 (0)7802 315 903
+44 (0)7525 178 908
+44 (0)7525 271 500
+44 (0)7703 831 859
+44 (0)7801 574 270
+44 (0)7901 808 384
+44 (0)1275 343 585
+44 (0)8445 796 198
+44 (0)1534 711 010
+44 (0)7889 401 056
+44 (0)1243 514 000
+44 (0)1843 851 665
+44 (0)7967 111 518
+44 (0)1855 811 649
+44 (0)7801 449 035
+44 (0)1329 822 676
+44 (0)7974 074 493
+44 (0)7411 140 366
07508 898 704
07802 315 903
07525 178 908
07525 271 500
07703 831 859
07801 574 270
07901 808 384
01275 343 585
08445 796 198
01534 711 010
07889 401 056
01243 514 000
01843 851 665
07967 111 518
01855 811 649
07801 449 035
01329 822 676
07974 074 493
07411 140 366
01502 528 804
Registered Address
HASLERS,
OLD STATION ROAD,
LOUGHTON,
ESSEX,
IG10 4PL

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.
46900
Non-specialised wholesale trade
47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Mar 2017
Confirmation statement made on 16 January 2017 with updates This document is being processed and will be available in 5 days.
23 Mar 2017
Secretary's details changed for Barbara Louise Halmshaw on 12 December 2016 This document is being processed and will be available in 5 days.
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016

CHARGES

2 July 2012
Status
Outstanding
Delivered
3 July 2012
Persons entitled
Marina Developments Limited
Description
Interest in the account and the deposit balance from time…

23 December 2003
Status
Satisfied on 9 February 2008
Delivered
30 December 2003
Persons entitled
Deacons Boatyard Limited
Description
Unit 3 the sail loft deacons boatyard bridge road bursledon…

23 September 1996
Status
Satisfied on 9 February 2008
Delivered
24 September 1996
Persons entitled
Lombard North Central PLC
Description
1996 mumm 30 hull no. 008 proposed name being "raw hyde".

6 June 1995
Status
Satisfied on 29 October 1997
Delivered
8 June 1995
Persons entitled
Lombard North Central PLC
Description
Melges built in 1995 hull identification no.237.

27 February 1992
Status
Satisfied on 9 February 2008
Delivered
7 March 1992
Persons entitled
Lombard North Central PLC
Description
1992 tornado 5.8 m vessel serial no 19292 hyd yamaha 60…

11 December 1989
Status
Satisfied on 9 February 2008
Delivered
18 December 1989
Persons entitled
Lombard North Central PLC
Description
International 505 dinghy & trailer sails no K7938.

6 January 1989
Status
Satisfied on 9 February 2008
Delivered
24 January 1989
Persons entitled
Lombard North Central PLC
Description
Flying dutchman new sailing dinghy serial no 11244.

19 June 1986
Status
Satisfied on 27 January 2005
Delivered
1 July 1986
Persons entitled
National Westminster Bank PLC
Description
F/H factory premises k/a 263 church rd thundersley benefit…

4 October 1984
Status
Satisfied on 23 October 1989
Delivered
4 October 1984
Persons entitled

1 October 1984
Status
Outstanding
Delivered
19 October 1984
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's estate or…

13 November 1981
Status
Satisfied on 23 October 1989
Delivered
20 November 1981
Persons entitled

See Also


Last update 2018

HYDE SAILS LIMITED DIRECTORS

Barbara Louise Halmshaw

  Acting
Appointed
03 March 2008
Role
Secretary
Nationality
British
Address
Orchard House, 87a Bredfield Road, Woodbridge, England, IP12 1JE
Name
HALMSHAW, Barbara Louise

Nigel Grogan

  Acting
Appointed
03 March 2008
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Studio 8, Fox's Marina, Ipswich, United Kingdom, IP2 8NJ
Name
GROGAN, Nigel

Jacqueline Demain

  Resigned
Appointed
18 February 2002
Resigned
17 September 2004
Role
Secretary
Address
21 Dawberry Place, South Woodham Ferrers, Essex, CM3 5ZQ
Name
DEMAIN, Jacqueline

Arthur Edward Hyde

  Resigned
Appointed
01 October 2004
Resigned
03 March 2008
Role
Secretary
Address
10 The Estate Yard, The Street, Terling, Chelmsford, Essex, CM3 2RH
Name
HYDE, Arthur Edward

David John Jeffery

  Resigned
Appointed
17 February 1997
Resigned
30 June 1997
Role
Secretary
Address
6 Mayfield Avenue, Hullbridge, Hockley, Essex, SS5 6JG
Name
JEFFERY, David John

David John Jeffery

  Resigned
Resigned
09 November 1995
Role
Secretary
Address
6 Mayfield Avenue, Hullbridge, Hockley, Essex, SS5 6JG
Name
JEFFERY, David John

Michael Brian Lennon

  Resigned
Appointed
30 June 1997
Resigned
23 June 1998
Role
Secretary
Address
11 Parkanaur Avenue, Thorpe Bay, Essex, SS1 3JD
Name
LENNON, Michael Brian

John Stephen Mcmahon

  Resigned
Appointed
23 June 1998
Resigned
15 February 2002
Role
Secretary
Address
Ventnor Grosvenor Road, Orsett, Essex, RM16 3BT
Name
MCMAHON, John Stephen

Owen Philip Powell

  Resigned
Appointed
09 November 1995
Resigned
17 February 1997
Role
Secretary
Address
6 Chilworth Gate, Silverfield, Broxbourne, Hertfordshire, EN10 6NN
Name
POWELL, Owen Philip

Pradip Kumar Roy

  Resigned
Appointed
03 January 1995
Resigned
24 February 1995
Role
Secretary
Address
20 Hughenden Avenue, Kenton, Harrow, Middlesex, HA3 8HA
Name
ROY, Pradip Kumar

Jacqueline Demain

  Resigned
Appointed
30 July 2003
Resigned
17 September 2004
Occupation
Finance Director
Role
Director
Age
67
Nationality
British
Address
21 Dawberry Place, South Woodham Ferrers, Essex, CM3 5ZQ
Name
DEMAIN, Jacqueline

Richard Lawrence Franks

  Resigned
Appointed
30 July 2003
Resigned
28 February 2014
Occupation
Sales & Marketing Director
Role
Director
Age
56
Nationality
British
Address
170 Whites Way, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2JZ
Country Of Residence
England
Name
FRANKS, Richard Lawrence

Nigel Grogan

  Resigned
Appointed
14 July 2006
Resigned
14 July 2006
Occupation
None
Role
Director
Age
66
Nationality
British
Address
Inworth Hall, Inworth, Colchester, Essex, CO5 9SN
Name
GROGAN, Nigel

Anthony Evelyn Hepper

  Resigned
Resigned
16 July 1999
Occupation
Chairman
Role
Director
Age
102
Nationality
British
Address
70 Eaton Place, London, SW1X 8AT
Name
HEPPER, Anthony Evelyn

Arthur Edward Hyde

  Resigned PSC
Resigned
03 March 2008
Occupation
Chairman
Role
Director
Age
83
Nationality
British
Address
10 The Estate Yard, The Street, Terling, Chelmsford, Essex, CM3 2RH
Country Of Residence
England
Name
HYDE, Arthur Edward
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Place Registered
England And Wales Companies Registry

David John Jeffery

  Resigned
Resigned
30 June 1997
Occupation
Production Director
Role
Director
Age
82
Nationality
British
Address
6 Mayfield Avenue, Hullbridge, Hockley, Essex, SS5 6JG
Name
JEFFERY, David John

Michael Brian Lennon

  Resigned
Appointed
09 November 1995
Resigned
28 February 2014
Occupation
Managing Director
Role
Director
Age
59
Nationality
British
Address
Flat 3, 110 Southwood Road, Hayling Island, West Sussex, United Kingdom, PO11 9QF
Country Of Residence
United Kingdom
Name
LENNON, Michael Brian

John Stephen Mcmahon

  Resigned
Appointed
23 June 1998
Resigned
15 February 2002
Occupation
Financial Director
Role
Director
Age
68
Nationality
British
Address
Ventnor Grosvenor Road, Orsett, Essex, RM16 3BT
Name
MCMAHON, John Stephen

Owen Philip Powell

  Resigned
Appointed
09 November 1995
Resigned
05 March 1997
Occupation
Accountant
Role
Director
Age
64
Nationality
British
Address
6 Chilworth Gate, Silverfield, Broxbourne, Hertfordshire, EN10 6NN
Name
POWELL, Owen Philip

Mark Rushall

  Resigned
Appointed
14 March 2001
Resigned
31 March 2002
Occupation
Production Director
Role
Director
Age
67
Nationality
British
Address
8 Lumley Gardens, Lumley Road, Emsworth, Hampshire, PO10 8AG
Name
RUSHALL, Mark

George Kevin Sproul

  Resigned
Appointed
20 May 1999
Resigned
30 August 2002
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
20 Hamble Lane, Hamble, Southampton, Hampshire, SO31 4JS
Name
SPROUL, George Kevin

REVIEWS


Check The Company
Very good according to the company’s financial health.