About

Registered Number: 05357884
Date of Incorporation: 09/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 77 Windsor Road, Prestwich, Manchester, M25 0DB,

 

Having been setup in 2005, Hazelroyd Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 26 August 2019
AA01 - Change of accounting reference date 23 August 2019
CS01 - N/A 16 April 2019
MR01 - N/A 10 December 2018
MR01 - N/A 10 December 2018
PSC05 - N/A 29 November 2018
PSC07 - N/A 28 November 2018
PSC02 - N/A 28 November 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 24 August 2018
AD01 - Change of registered office address 30 May 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 14 December 2017
PSC01 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
AA - Annual Accounts 31 August 2017
AA01 - Change of accounting reference date 25 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 February 2017
AAMD - Amended Accounts 09 February 2017
MR04 - N/A 22 December 2016
AA01 - Change of accounting reference date 23 November 2016
AA01 - Change of accounting reference date 31 August 2016
MR04 - N/A 04 July 2016
MR04 - N/A 22 June 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
AA - Annual Accounts 05 October 2006
225 - Change of Accounting Reference Date 12 June 2006
CERTNM - Change of name certificate 25 April 2006
363a - Annual Return 08 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
395 - Particulars of a mortgage or charge 25 February 2006
287 - Change in situation or address of Registered Office 08 December 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
287 - Change in situation or address of Registered Office 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2018 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

Mortgage debenture 22 February 2006 Fully Satisfied

N/A

Legal mortgage 22 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.