About

Registered Number: 01278558
Date of Incorporation: 23/09/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Hazelcroft Garage, Tom Thorn, Fairfield, Buxton, Derbyshire, SK17 7HP

 

Based in Buxton, Derbyshire, Hazelcroft Garage Ltd was registered on 23 September 1976, it has a status of "Active". There are 9 directors listed for Hazelcroft Garage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Lee 22 June 2010 - 1
MADDEN, Ronald Peter N/A 31 August 2004 1
SIE, Donald James N/A 15 September 1995 1
TOMLINSON, William N/A 15 September 1995 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Lorraine 15 November 2005 - 1
MADDEN, Heather 21 April 1997 31 August 2004 1
NUTTALL, Anthony 01 September 2004 31 January 2005 1
TOMLINSON, Dorothy Margaret N/A 21 April 1997 1
TOMLINSON, Ian William 01 February 2005 15 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 November 2019
AP01 - Appointment of director 15 November 2019
RESOLUTIONS - N/A 05 November 2019
RESOLUTIONS - N/A 05 November 2019
SH01 - Return of Allotment of shares 05 November 2019
SH01 - Return of Allotment of shares 05 November 2019
SH08 - Notice of name or other designation of class of shares 05 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 November 2010
MG01 - Particulars of a mortgage or charge 19 November 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 14 December 2009
AD01 - Change of registered office address 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 03 February 2009
353 - Register of members 02 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
AAMD - Amended Accounts 11 April 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 26 November 2007
RESOLUTIONS - N/A 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 16 February 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 12 May 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 03 January 1997
395 - Particulars of a mortgage or charge 11 October 1996
395 - Particulars of a mortgage or charge 12 June 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 03 January 1996
169 - Return by a company purchasing its own shares 19 October 1995
RESOLUTIONS - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
AA - Annual Accounts 04 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
363 - Annual Return 26 May 1988
AA - Annual Accounts 26 May 1988
395 - Particulars of a mortgage or charge 03 November 1987
AA - Annual Accounts 23 March 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986
MISC - Miscellaneous document 23 September 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2010 Outstanding

N/A

Debenture 08 October 1996 Outstanding

N/A

Legal charge 22 May 1996 Outstanding

N/A

Legal charge 22 October 1987 Fully Satisfied

N/A

Deed 22 July 1981 Fully Satisfied

N/A

Legal charge 15 January 1981 Fully Satisfied

N/A

Debenture 03 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.