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

HAZLEWOOD HOLDINGS LIMITED

HAZLEWOOD CASTLE PARADISE LANE, HAZLEWOOD, TADCASTER, LEEDS, LS24 9NJ,
Company Registration Number
05800713
Private Limited Company
Active

Company Overview

About Hazlewood Holdings Ltd
HAZLEWOOD HOLDINGS LIMITED was founded on 2006-04-28 and has its registered office in Tadcaster. The organisation's status is listed as "Active". Hazlewood Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAZLEWOOD HOLDINGS LIMITED
 
Legal Registered Office
HAZLEWOOD CASTLE PARADISE LANE
HAZLEWOOD
TADCASTER
LEEDS
LS24 9NJ
Other companies in DL10
 
Previous Names
121 MOUNTCO 071 LIMITED31/05/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZLEWOOD HOLDINGS 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.
Companies with same name HAZLEWOOD HOLDINGS LIMITED
The following companies were found which have the same name as HAZLEWOOD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HAZLEWOOD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN LAWRENCE HANSON
Company Secretary 2008-07-10
IAN LAWRENCE HANSON
Director 2008-07-10
MARTIN GREGORY MICHAEL WICKS
Director 2008-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA RAZIA WALKER
Company Secretary 2006-06-14 2008-07-10
ANDREA RAZIA WALKER
Director 2006-06-14 2008-07-10
BRIAN WALKER
Director 2006-06-14 2008-07-10
KERRY ANN THORNTON
Company Secretary 2006-04-28 2006-06-14
MATTHEW NEALE SMITH
Director 2006-04-28 2006-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LAWRENCE HANSON GRANTS HOTEL (HARROGATE) LIMITED Company Secretary 2008-10-16 CURRENT 2007-10-12 Active
IAN LAWRENCE HANSON SURGEFORWARD LIMITED Company Secretary 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON NORTHERN TOUCH LIMITED Company Secretary 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON GRANTS HOTEL LIMITED Company Secretary 2008-07-10 CURRENT 1971-08-18 Active
IAN LAWRENCE HANSON ASHDALE UK LIMITED Company Secretary 2004-08-11 CURRENT 2004-04-23 Active
IAN LAWRENCE HANSON BROADWICK VENUES LIMITED Director 2017-12-15 CURRENT 2017-07-26 Active
IAN LAWRENCE HANSON BROADWICK ENTERTAINMENT LIMITED Director 2017-12-15 CURRENT 2017-12-08 Active
IAN LAWRENCE HANSON VENUE CONTENT NO 1 LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL TALENT MANAGEMENT LIMITED Director 2017-09-19 CURRENT 2003-01-08 Active
IAN LAWRENCE HANSON GLOBAL TALENT MUSIC LIMITED Director 2017-09-19 CURRENT 2005-07-29 Active
IAN LAWRENCE HANSON GLOBAL ENTERTAINMENT RIGHTS LIMITED Director 2017-09-19 CURRENT 2012-06-20 Active
IAN LAWRENCE HANSON GLOBAL TALENT AND ENTERTAINMENT LIMITED Director 2017-09-19 CURRENT 2014-05-19 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL TALENT (GROUP) LIMITED Director 2017-09-19 CURRENT 2014-06-17 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL ENTERTAINMENT AND TALENT GROUP LIMITED Director 2017-09-19 CURRENT 1998-07-21 Active
IAN LAWRENCE HANSON GLOBAL TALENT TV LIMITED Director 2017-09-19 CURRENT 2002-08-08 Active
IAN LAWRENCE HANSON GLOBAL TALENT RECORDS LIMITED Director 2017-09-19 CURRENT 2012-06-20 Active
IAN LAWRENCE HANSON GLOBAL ENTERTAINMENT AND TALENT LIMITED Director 2017-09-19 CURRENT 2014-05-19 Active
IAN LAWRENCE HANSON GLOBAL TALENT MUSIC RECORDINGS LIMITED Director 2017-09-19 CURRENT 1998-07-15 Active
IAN LAWRENCE HANSON SBH EVENTS LTD Director 2017-08-22 CURRENT 2002-12-13 Active
IAN LAWRENCE HANSON FN6 LIMITED Director 2017-03-03 CURRENT 2012-02-07 Active
IAN LAWRENCE HANSON BROADWICK LIVE LIMITED Director 2017-03-03 CURRENT 2012-10-11 Active
IAN LAWRENCE HANSON LAKESIDE CREATIVES LIMITED Director 2017-02-21 CURRENT 2011-01-06 Active
IAN LAWRENCE HANSON SUPERSTRUCT UK INVESTCO LTD Director 2017-02-21 CURRENT 2006-02-06 Active - Proposal to Strike off
IAN LAWRENCE HANSON MOVING MUSIC LIMITED Director 2017-02-21 CURRENT 2013-10-07 Active
IAN LAWRENCE HANSON INDUSTRIAL CURATION LIMITED Director 2017-02-03 CURRENT 2016-11-17 Active - Proposal to Strike off
IAN LAWRENCE HANSON VICTORIOUS FESTIVALS LIMITED Director 2016-10-17 CURRENT 2013-11-14 Active
IAN LAWRENCE HANSON WAXARCH LTD Director 2016-10-03 CURRENT 2007-04-24 Active
IAN LAWRENCE HANSON LOCK 'N' LOAD EVENTS LIMITED Director 2016-10-03 CURRENT 2004-06-14 Active
IAN LAWRENCE HANSON BROWNSTOCK UK LIMITED Director 2016-06-04 CURRENT 2013-01-23 Active
IAN LAWRENCE HANSON Y NOT FESTIVALS UK LIMITED Director 2016-06-04 CURRENT 2012-12-05 Active
IAN LAWRENCE HANSON COUNT OF TEN LTD Director 2016-06-04 CURRENT 2005-07-28 Active
IAN LAWRENCE HANSON TRUCK FESTIVALS UK LIMITED Director 2016-06-04 CURRENT 2012-01-17 Active
IAN LAWRENCE HANSON SUPERSTRUCT UK FESTIVALS LTD Director 2016-05-25 CURRENT 2014-02-24 Active
IAN LAWRENCE HANSON SUPERSTRUCT KENDAL LTD Director 2016-05-25 CURRENT 2014-02-27 Active - Proposal to Strike off
IAN LAWRENCE HANSON BOARDMASTERS LIMITED Director 2016-05-25 CURRENT 2014-02-27 Active
IAN LAWRENCE HANSON REWIND FESTIVAL LIMITED Director 2016-05-25 CURRENT 2014-02-27 Active
IAN LAWRENCE HANSON GLOBAL LIVE LIMITED Director 2016-03-24 CURRENT 2014-02-24 Active
IAN LAWRENCE HANSON WE THE UNICORNS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
IAN LAWRENCE HANSON BROADWICK HOLDINGS LIMITED Director 2015-06-16 CURRENT 2015-05-27 Active
IAN LAWRENCE HANSON POP BUZZ LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
IAN LAWRENCE HANSON BUZZ TOP LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL MEDIA & ENTERTAINMENT LIMITED Director 2014-09-26 CURRENT 2007-05-18 Active
IAN LAWRENCE HANSON GOJOBSITE.COM LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2014-04-15
IAN LAWRENCE HANSON GOJOBSITE.CO.UK LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2014-04-15
IAN LAWRENCE HANSON SECRET FOREST LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
IAN LAWRENCE HANSON GRANTS HOTEL (HARROGATE) LIMITED Director 2008-10-16 CURRENT 2007-10-12 Active
IAN LAWRENCE HANSON SURGEFORWARD LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON NORTHERN TOUCH LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON GRANTS HOTEL LIMITED Director 2008-07-10 CURRENT 1971-08-18 Active
IAN LAWRENCE HANSON ASHDALE UK LIMITED Director 2004-08-11 CURRENT 2004-04-23 Active
MARTIN GREGORY MICHAEL WICKS YORKSHIRE CAUSEWAY SCHOOLS TRUST Director 2015-03-01 CURRENT 2011-06-09 Active
MARTIN GREGORY MICHAEL WICKS SECRET FOREST LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
MARTIN GREGORY MICHAEL WICKS GRANTS HOTEL (HARROGATE) LIMITED Director 2008-10-16 CURRENT 2007-10-12 Active
MARTIN GREGORY MICHAEL WICKS SURGEFORWARD LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
MARTIN GREGORY MICHAEL WICKS NORTHERN TOUCH LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
MARTIN GREGORY MICHAEL WICKS GRANTS HOTEL LIMITED Director 2008-07-10 CURRENT 1971-08-18 Active
MARTIN GREGORY MICHAEL WICKS ASHDALE UK LIMITED Director 2004-08-11 CURRENT 2004-04-23 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
2024-09-23FULL ACCOUNTS MADE UP TO 30/09/23
2024-06-24Previous accounting period shortened from 26/09/23 TO 25/09/23
2024-05-10CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-23Previous accounting period shortened from 27/09/22 TO 26/09/22
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-11-04CH01Director's details changed for Mr Martin Gregory Michael Wicks on 2021-11-04
2021-11-04PSC05Change of details for Ashdale Uk Limited as a person with significant control on 2021-11-04
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England
2021-09-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-09-24AP01DIRECTOR APPOINTED MRS JOANNE EMMA WICKS
2021-09-06AA01Previous accounting period shortened from 28/09/20 TO 27/09/20
2021-06-14AA01Previous accounting period shortened from 29/09/20 TO 28/09/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-13AP03Appointment of Mr Martin Gergory Michael Wicks as company secretary on 2021-04-13
2021-04-13TM02Termination of appointment of Ian Lawrence Hanson on 2021-04-13
2020-09-28AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE HANSON
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058007130004
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058007130002
2018-09-30AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-26AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-03CH01Director's details changed for Mr Ian Lawrence Hanson on 2017-05-02
2017-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN LAWRENCE HANSON on 2017-05-02
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1266666
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1266666
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM The Kings Head Hotel Market Place Richmond North Yorkshire DL10 4HS
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1266666
2015-05-29AR0128/04/15 ANNUAL RETURN FULL LIST
2014-07-07MISCSec 519
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1266666
2014-07-01AR0128/04/14 ANNUAL RETURN FULL LIST
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058007130002
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058007130003
2013-07-05AR0128/04/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-07AR0128/04/12 ANNUAL RETURN FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-02AR0128/04/11 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-28AR0128/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY MICHAEL WICKS / 23/04/2010
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-13363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-24288aDIRECTOR AND SECRETARY APPOINTED IAN LAWRENCE HANSON
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 11 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RX
2008-07-24288aDIRECTOR APPOINTED MARTIN GREGORY MICHAEL WICKS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WALKER
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREA WALKER
2008-05-19363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-25363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU
2007-01-23225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07
2006-08-15123NC INC ALREADY ADJUSTED 02/07/06
2006-08-15RES04£ NC 1000/1300000 02/0
2006-08-1588(2)RAD 02/08/06--------- £ SI 1266665@1=1266665 £ IC 1/1266666
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-31CERTNMCOMPANY NAME CHANGED 121 MOUNTCO 071 LIMITED CERTIFICATE ISSUED ON 31/05/06
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to HAZLEWOOD HOLDINGS 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 HAZLEWOOD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-30 Outstanding SANTANDER UK PLC
2013-11-30 Outstanding SANTANDER UK PLC
DEBENTURE 2006-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-09-30

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 HAZLEWOOD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HAZLEWOOD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAZLEWOOD HOLDINGS LIMITED
Trademarks
We have not found any records of HAZLEWOOD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZLEWOOD HOLDINGS 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 (55100 - Hotels and similar accommodation) as HAZLEWOOD HOLDINGS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where HAZLEWOOD HOLDINGS 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 HAZLEWOOD HOLDINGS 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 HAZLEWOOD HOLDINGS 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.