Active - Proposal to Strike off
Company Information for HAZEL STUD LIMITED
HOLMES FARM MAIN ROAD, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, NG23 5EB,
|
Company Registration Number
02211514
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HAZEL STUD LIMITED | ||
Legal Registered Office | ||
HOLMES FARM MAIN ROAD LONG BENNINGTON NEWARK NOTTINGHAMSHIRE NG23 5EB Other companies in TA20 | ||
Previous Names | ||
|
Company Number | 02211514 | |
---|---|---|
Company ID Number | 02211514 | |
Date formed | 1988-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 18:56:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM VERE NICOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA MARY WHYTE |
Company Secretary | ||
RUPERT NEIL KNIGHT |
Company Secretary | ||
JACQUELYN WINDEYER VERE NICOLL |
Company Secretary | ||
ROBERT ADRIAN DOUGLAS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/16 FROM Holt Mill Cottage Melbury Osmond Dorchester Dorset DT2 0LX England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/15 FROM The Coach House Court Mill Lane Wadeford Chard Somerset TA20 3BH | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Vere Nicoll on 2013-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Nicoll Chilworthy Cottage Chilworthy Chard Somerset TA20 3BH United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIA WHYTE | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA MARY WHYTE on 2012-03-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERE NICOLL / 20/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/11 FROM Old Masters House Woolsthorpe by Belvoir Grantham Lincolnshire NG32 1NT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY WHYTE / 20/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERE NICOLL / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERE NICOLL / 01/11/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIA WHYTE / 01/11/2008 | |
225 | PREVEXT FROM 30/06/2008 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED EXPORT PROTECTION LIMITED CERTIFICATE ISSUED ON 02/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 | |
ELRES | S386 DISP APP AUDS 01/05/01 | |
ELRES | S366A DISP HOLDING AGM 01/05/01 | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 18/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-01-01 | £ 553,169 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAZEL STUD LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 109 |
Current Assets | 2012-01-01 | £ 118 |
Debtors | 2012-01-01 | £ 9 |
Fixed Assets | 2012-01-01 | £ 8,100 |
Shareholder Funds | 2012-01-01 | £ 544,951 |
Tangible Fixed Assets | 2012-01-01 | £ 8,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01430 - Raising of horses and other equines) as HAZEL STUD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |