Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAZELBRAY LIMITED
Company Information for

HAZELBRAY LIMITED

NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY,
Company Registration Number
02893585
Private Limited Company
Active

Company Overview

About Hazelbray Ltd
HAZELBRAY LIMITED was founded on 1994-02-01 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Hazelbray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAZELBRAY LIMITED
 
Legal Registered Office
NELSON HOUSE
2 HAMILTON TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4LY
Other companies in CV32
 
Filing Information
Company Number 02893585
Company ID Number 02893585
Date formed 1994-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZELBRAY LIMITED
Is this data useful to you?
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.

Company Officers of HAZELBRAY LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN THOMAS
Company Secretary 2005-11-10
JONATHAN RIOU BLAKE THOMAS
Director 1996-10-01
SALLY ANN THOMAS
Director 2005-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
BATTLEBRIDGE SECRETARIES LIMITED
Company Secretary 1994-12-16 2005-11-10
BATTLEBRIDGE GROUP LIMITED
Director 1994-12-16 2005-11-10
KENNETH WILLIAMS BROOKS
Director 1996-10-01 2005-11-10
KENNETH WILLIAMS BROOKS
Company Secretary 1994-06-07 1994-12-16
OXFORD CORPORATE SERVICES LTD
Director 1994-06-07 1994-12-16
OXFORD CORPORATE SERVICES LTD
Company Secretary 1994-02-02 1994-06-07
CLINTON PUGH
Director 1994-02-02 1994-06-07
DANIEL JOHN DWYER
Nominated Secretary 1994-02-01 1994-02-02
BETTY JUNE DOYLE
Nominated Director 1994-02-01 1994-02-02
DANIEL JOHN DWYER
Nominated Director 1994-02-01 1994-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN THOMAS HEMEL ESTATES LIMITED Company Secretary 2006-06-12 CURRENT 1994-10-17 Active
JONATHAN RIOU BLAKE THOMAS EYNSHAM ESTATES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
JONATHAN RIOU BLAKE THOMAS J.R.B.T. LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
JONATHAN RIOU BLAKE THOMAS THEDEFINITIVE LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
JONATHAN RIOU BLAKE THOMAS STOCKDALE ESTATES LIMITED Director 2011-04-28 CURRENT 2000-05-24 Active
JONATHAN RIOU BLAKE THOMAS HEMEL ESTATES LIMITED Director 2004-11-01 CURRENT 1994-10-17 Active
JONATHAN RIOU BLAKE THOMAS TENANCY MANAGER LIMITED Director 1998-09-04 CURRENT 1997-12-02 Dissolved 2016-02-09
JONATHAN RIOU BLAKE THOMAS ADDERBURY PROJECTS LIMITED Director 1998-06-23 CURRENT 1998-06-09 Dissolved 2016-07-19
JONATHAN RIOU BLAKE THOMAS LIGGINS THOMAS LIMITED Director 1998-01-05 CURRENT 1998-01-05 Dissolved 2018-01-09
SALLY ANN THOMAS EYNSHAM ESTATES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
SALLY ANN THOMAS STOCKDALE ESTATES LIMITED Director 2015-02-27 CURRENT 2000-05-24 Active
SALLY ANN THOMAS J.R.B.T. LIMITED Director 2014-05-29 CURRENT 2014-02-17 Active
SALLY ANN THOMAS THEDEFINITIVE LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
SALLY ANN THOMAS HEMEL ESTATES LIMITED Director 2006-06-12 CURRENT 1994-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-04-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-05-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-05-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2015-05-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-05AR0101/02/15 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-04AR0101/02/14 ANNUAL RETURN FULL LIST
2013-05-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0101/02/13 ANNUAL RETURN FULL LIST
2012-03-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0101/02/12 ANNUAL RETURN FULL LIST
2011-04-19AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0101/02/11 ANNUAL RETURN FULL LIST
2010-03-08AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0101/02/10 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN THOMAS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RIOU BLAKE THOMAS / 28/01/2010
2010-01-28CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ANN THOMAS on 2010-01-28
2009-03-21AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-03363aReturn made up to 01/02/09; full list of members
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-26363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 12B TALISMAN BUSINESS CENTRE TALISMAN ROAD BICESTER OXFORDSHIRE OX26 6HR
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288bSECRETARY RESIGNED
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-07363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-09363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2002-02-15363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-02-06363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: SHERWOOD HOUSE BICESTER ROAD LAUNTON BICESTER OXON OX6 0DP
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-21363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-12395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-20363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1997-11-12288cDIRECTOR'S PARTICULARS CHANGED
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-22395PARTICULARS OF MORTGAGE/CHARGE
1997-03-06363sRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1997-01-27288aNEW DIRECTOR APPOINTED
1996-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HAZELBRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAZELBRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-01-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
RENT DEPOSIT DEED 2005-03-18 Outstanding FORMACTION LIMITED
LEGAL CHARGE 2003-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HAZELBRAY LIMITED

Intangible Assets
Patents
We have not found any records of HAZELBRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAZELBRAY LIMITED
Trademarks
We have not found any records of HAZELBRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZELBRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HAZELBRAY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HAZELBRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZELBRAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAZELBRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.