Active
Company Information for HAZLEWOOD HOLDINGS LIMITED
HAZLEWOOD CASTLE PARADISE LANE, HAZLEWOOD, TADCASTER, LEEDS, LS24 9NJ,
|
Company Registration Number
05800713
Private Limited Company
Active |
Company Name | ||
---|---|---|
HAZLEWOOD HOLDINGS LIMITED | ||
Legal Registered Office | ||
HAZLEWOOD CASTLE PARADISE LANE HAZLEWOOD TADCASTER LEEDS LS24 9NJ Other companies in DL10 | ||
Previous Names | ||
|
Company Number | 05800713 | |
---|---|---|
Company ID Number | 05800713 | |
Date formed | 2006-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 25/06/2025 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 14:15:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAZLEWOOD HOLDINGS PTY LTD | QLD 4510 | Active | Company formed on the 2018-04-17 | |
HAZLEWOOD HOLDINGS, LLC | 703 Brooks Drive Jefferson Clayton NY 13624 | Active | Company formed on the 2022-05-25 | |
Hazlewood Holdings LLC | 591 Sycamore St Grand Junction CO 81504 | Good Standing | Company formed on the 2023-12-07 |
Officer | Role | Date Appointed |
---|---|---|
IAN LAWRENCE HANSON |
||
IAN LAWRENCE HANSON |
||
MARTIN GREGORY MICHAEL WICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA RAZIA WALKER |
Company Secretary | ||
ANDREA RAZIA WALKER |
Director | ||
BRIAN WALKER |
Director | ||
KERRY ANN THORNTON |
Company Secretary | ||
MATTHEW NEALE SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANTS HOTEL (HARROGATE) LIMITED | Company Secretary | 2008-10-16 | CURRENT | 2007-10-12 | Active | |
SURGEFORWARD LIMITED | Company Secretary | 2008-07-10 | CURRENT | 1997-06-12 | Active | |
NORTHERN TOUCH LIMITED | Company Secretary | 2008-07-10 | CURRENT | 1997-06-12 | Active | |
GRANTS HOTEL LIMITED | Company Secretary | 2008-07-10 | CURRENT | 1971-08-18 | Active | |
ASHDALE UK LIMITED | Company Secretary | 2004-08-11 | CURRENT | 2004-04-23 | Active | |
BROADWICK VENUES LIMITED | Director | 2017-12-15 | CURRENT | 2017-07-26 | Active | |
BROADWICK ENTERTAINMENT LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-08 | Active | |
VENUE CONTENT NO 1 LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active - Proposal to Strike off | |
GLOBAL TALENT MANAGEMENT LIMITED | Director | 2017-09-19 | CURRENT | 2003-01-08 | Active | |
GLOBAL TALENT MUSIC LIMITED | Director | 2017-09-19 | CURRENT | 2005-07-29 | Active | |
GLOBAL ENTERTAINMENT RIGHTS LIMITED | Director | 2017-09-19 | CURRENT | 2012-06-20 | Active | |
GLOBAL TALENT AND ENTERTAINMENT LIMITED | Director | 2017-09-19 | CURRENT | 2014-05-19 | Active - Proposal to Strike off | |
GLOBAL TALENT (GROUP) LIMITED | Director | 2017-09-19 | CURRENT | 2014-06-17 | Active - Proposal to Strike off | |
GLOBAL ENTERTAINMENT AND TALENT GROUP LIMITED | Director | 2017-09-19 | CURRENT | 1998-07-21 | Active | |
GLOBAL TALENT TV LIMITED | Director | 2017-09-19 | CURRENT | 2002-08-08 | Active | |
GLOBAL TALENT RECORDS LIMITED | Director | 2017-09-19 | CURRENT | 2012-06-20 | Active | |
GLOBAL ENTERTAINMENT AND TALENT LIMITED | Director | 2017-09-19 | CURRENT | 2014-05-19 | Active | |
GLOBAL TALENT MUSIC RECORDINGS LIMITED | Director | 2017-09-19 | CURRENT | 1998-07-15 | Active | |
SBH EVENTS LTD | Director | 2017-08-22 | CURRENT | 2002-12-13 | Active | |
FN6 LIMITED | Director | 2017-03-03 | CURRENT | 2012-02-07 | Active | |
BROADWICK LIVE LIMITED | Director | 2017-03-03 | CURRENT | 2012-10-11 | Active | |
LAKESIDE CREATIVES LIMITED | Director | 2017-02-21 | CURRENT | 2011-01-06 | Active | |
SUPERSTRUCT UK INVESTCO LTD | Director | 2017-02-21 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
MOVING MUSIC LIMITED | Director | 2017-02-21 | CURRENT | 2013-10-07 | Active | |
INDUSTRIAL CURATION LIMITED | Director | 2017-02-03 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
VICTORIOUS FESTIVALS LIMITED | Director | 2016-10-17 | CURRENT | 2013-11-14 | Active | |
WAXARCH LTD | Director | 2016-10-03 | CURRENT | 2007-04-24 | Active | |
LOCK 'N' LOAD EVENTS LIMITED | Director | 2016-10-03 | CURRENT | 2004-06-14 | Active | |
BROWNSTOCK UK LIMITED | Director | 2016-06-04 | CURRENT | 2013-01-23 | Active | |
Y NOT FESTIVALS UK LIMITED | Director | 2016-06-04 | CURRENT | 2012-12-05 | Active | |
COUNT OF TEN LTD | Director | 2016-06-04 | CURRENT | 2005-07-28 | Active | |
TRUCK FESTIVALS UK LIMITED | Director | 2016-06-04 | CURRENT | 2012-01-17 | Active | |
SUPERSTRUCT UK FESTIVALS LTD | Director | 2016-05-25 | CURRENT | 2014-02-24 | Active | |
SUPERSTRUCT KENDAL LTD | Director | 2016-05-25 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
BOARDMASTERS LIMITED | Director | 2016-05-25 | CURRENT | 2014-02-27 | Active | |
REWIND FESTIVAL LIMITED | Director | 2016-05-25 | CURRENT | 2014-02-27 | Active | |
GLOBAL LIVE LIMITED | Director | 2016-03-24 | CURRENT | 2014-02-24 | Active | |
WE THE UNICORNS LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
BROADWICK HOLDINGS LIMITED | Director | 2015-06-16 | CURRENT | 2015-05-27 | Active | |
POP BUZZ LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
BUZZ TOP LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
GLOBAL MEDIA & ENTERTAINMENT LIMITED | Director | 2014-09-26 | CURRENT | 2007-05-18 | Active | |
GOJOBSITE.COM LIMITED | Director | 2013-08-07 | CURRENT | 2000-10-18 | Dissolved 2014-04-15 | |
GOJOBSITE.CO.UK LIMITED | Director | 2013-08-07 | CURRENT | 2000-10-18 | Dissolved 2014-04-15 | |
SECRET FOREST LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
GRANTS HOTEL (HARROGATE) LIMITED | Director | 2008-10-16 | CURRENT | 2007-10-12 | Active | |
SURGEFORWARD LIMITED | Director | 2008-07-10 | CURRENT | 1997-06-12 | Active | |
NORTHERN TOUCH LIMITED | Director | 2008-07-10 | CURRENT | 1997-06-12 | Active | |
GRANTS HOTEL LIMITED | Director | 2008-07-10 | CURRENT | 1971-08-18 | Active | |
ASHDALE UK LIMITED | Director | 2004-08-11 | CURRENT | 2004-04-23 | Active | |
YORKSHIRE CAUSEWAY SCHOOLS TRUST | Director | 2015-03-01 | CURRENT | 2011-06-09 | Active | |
SECRET FOREST LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
GRANTS HOTEL (HARROGATE) LIMITED | Director | 2008-10-16 | CURRENT | 2007-10-12 | Active | |
SURGEFORWARD LIMITED | Director | 2008-07-10 | CURRENT | 1997-06-12 | Active | |
NORTHERN TOUCH LIMITED | Director | 2008-07-10 | CURRENT | 1997-06-12 | Active | |
GRANTS HOTEL LIMITED | Director | 2008-07-10 | CURRENT | 1971-08-18 | Active | |
ASHDALE UK LIMITED | Director | 2004-08-11 | CURRENT | 2004-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
Previous accounting period shortened from 26/09/23 TO 25/09/23 | ||
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
Previous accounting period shortened from 27/09/22 TO 26/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin Gregory Michael Wicks on 2021-11-04 | |
PSC05 | Change of details for Ashdale Uk Limited as a person with significant control on 2021-11-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/21 FROM Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE EMMA WICKS | |
AA01 | Previous accounting period shortened from 28/09/20 TO 27/09/20 | |
AA01 | Previous accounting period shortened from 29/09/20 TO 28/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Martin Gergory Michael Wicks as company secretary on 2021-04-13 | |
TM02 | Termination of appointment of Ian Lawrence Hanson on 2021-04-13 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE HANSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058007130004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058007130002 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CH01 | Director's details changed for Mr Ian Lawrence Hanson on 2017-05-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN LAWRENCE HANSON on 2017-05-02 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1266666 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1266666 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/16 FROM The Kings Head Hotel Market Place Richmond North Yorkshire DL10 4HS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1266666 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
MISC | Sec 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1266666 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058007130002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058007130003 | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 28/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY MICHAEL WICKS / 23/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | DIRECTOR AND SECRETARY APPOINTED IAN LAWRENCE HANSON | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 11 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RX | |
288a | DIRECTOR APPOINTED MARTIN GREGORY MICHAEL WICKS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN WALKER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREA WALKER | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07 | |
123 | NC INC ALREADY ADJUSTED 02/07/06 | |
RES04 | £ NC 1000/1300000 02/0 | |
88(2)R | AD 02/08/06--------- £ SI 1266665@1=1266665 £ IC 1/1266666 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED 121 MOUNTCO 071 LIMITED CERTIFICATE ISSUED ON 31/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
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 HAZLEWOOD HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as HAZLEWOOD HOLDINGS 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. |