About

Registered Number: 01166398
Date of Incorporation: 10/04/1974 (51 years ago)
Company Status: Active
Registered Address: Old Station Works, Bromfield, Ludlow, SY8 2BT

 

Hazlin of Ludlow Ltd was registered on 10 April 1974 with its registered office in Ludlow, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADE, Caroline 11 April 2008 - 1
JONES, Christopher N/A - 1
JONES, Colin John N/A - 1
JONES, Margaret Hazel N/A - 1
Secretary Name Appointed Resigned Total Appointments
CADE, Caroline Margaret N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 01 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 06 January 2017
AA01 - Change of accounting reference date 28 November 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 July 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
AA - Annual Accounts 25 November 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 28 July 2009
395 - Particulars of a mortgage or charge 24 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 12 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
AA - Annual Accounts 11 October 2002
395 - Particulars of a mortgage or charge 07 August 2002
395 - Particulars of a mortgage or charge 25 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 17 June 1998
395 - Particulars of a mortgage or charge 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 17 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1994
AA - Annual Accounts 22 November 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 03 January 1992
395 - Particulars of a mortgage or charge 09 October 1991
363b - Annual Return 21 June 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 13 June 1990
AA - Annual Accounts 20 December 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
395 - Particulars of a mortgage or charge 06 March 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 January 2011 Outstanding

N/A

Legal assignment 09 August 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 17 July 2009 Outstanding

N/A

Legal assignment 06 July 2009 Outstanding

N/A

Legal mortgage 29 July 2002 Outstanding

N/A

Debenture 19 July 2002 Outstanding

N/A

Legal charge 25 February 1998 Fully Satisfied

N/A

Legal charge 27 July 1993 Fully Satisfied

N/A

Debenture 27 July 1993 Fully Satisfied

N/A

Legal charge 20 September 1991 Fully Satisfied

N/A

Debenture 18 February 1987 Fully Satisfied

N/A

Debenture 22 March 1984 Fully Satisfied

N/A

Legal charge 24 April 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.