About

Registered Number: 01759343
Date of Incorporation: 06/10/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: Moor Lane, Thorpe On The Hill, Lincoln, Lincolnshire, LN6 9BW

 

Based in Lincoln in Lincolnshire, Hazelwood Distribution Ltd was established in 1983. The current directors of this organisation are listed as Hazelwood, George, Hazelwood, Maurice Harry, Hazelwood, Timothy at Companies House. We don't currently know the number of employees at Hazelwood Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELWOOD, George N/A - 1
HAZELWOOD, Maurice Harry N/A - 1
HAZELWOOD, Timothy 01 June 1991 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 July 2008
395 - Particulars of a mortgage or charge 24 December 2007
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 18 July 2007
363a - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 04 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
363s - Annual Return 03 September 2002
395 - Particulars of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 31 May 2002
AA - Annual Accounts 08 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 12 June 1998
395 - Particulars of a mortgage or charge 25 April 1998
395 - Particulars of a mortgage or charge 24 April 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 02 August 1995
363s - Annual Return 06 March 1995
395 - Particulars of a mortgage or charge 06 July 1994
AA - Annual Accounts 14 June 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 09 January 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 25 January 1990
123 - Notice of increase in nominal capital 08 December 1989
PUC 2 - N/A 05 December 1989
288 - N/A 07 August 1989
395 - Particulars of a mortgage or charge 29 July 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
363 - Annual Return 02 June 1987
AA - Annual Accounts 02 June 1987
363 - Annual Return 08 December 1986
AC05 - N/A 18 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 December 2007 Outstanding

N/A

Legal mortgage 02 August 2004 Outstanding

N/A

Legal mortgage 31 July 2002 Outstanding

N/A

Legal mortgage 31 July 2002 Outstanding

N/A

Legal mortgage 31 July 2002 Outstanding

N/A

Debenture 22 May 2002 Outstanding

N/A

Mortgage 06 April 1998 Fully Satisfied

N/A

Debenture deed 06 April 1998 Fully Satisfied

N/A

Legal charge 01 July 1994 Fully Satisfied

N/A

Mortgage 21 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.