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

HOUSE OF HAZELWOOD LIMITED

WILLIAM GRANT & SONS LTD THE OLD COURT HOUSE, 7 PARKSHOT, RICHMOND, TW9 2RF,
Company Registration Number
00866911
Private Limited Company
Active

Company Overview

About House Of Hazelwood Ltd
HOUSE OF HAZELWOOD LIMITED was founded on 1965-12-17 and has its registered office in Richmond. The organisation's status is listed as "Active". House Of Hazelwood Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOUSE OF HAZELWOOD LIMITED
 
Legal Registered Office
WILLIAM GRANT & SONS LTD THE OLD COURT HOUSE
7 PARKSHOT
RICHMOND
TW9 2RF
Other companies in TW9
 
Previous Names
BELLSHILL LARK (NUMBER 4) LIMITED16/12/2021
WILLIAM MACFARLANE & COMPANY LIMITED21/12/2010
Filing Information
Company Number 00866911
Company ID Number 00866911
Date formed 1965-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB435429784  
Last Datalog update: 2023-11-06 12:39:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE OF HAZELWOOD 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.

Company Officers of HOUSE OF HAZELWOOD LIMITED

Current Directors
Officer Role Date Appointed
GREGORY JUSTIN BARGETON
Director 2014-07-11
EWAN JOHN HENDERSON
Director 2008-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STUART MCLEAN
Director 2006-02-09 2014-07-11
GEORGE DANIEL TAIT
Company Secretary 1999-07-02 2008-05-02
GEORGE DANIEL TAIT
Director 2000-08-08 2008-05-02
ANTHONY LEONARD HUNT
Director 1991-08-08 2006-02-09
MICHAEL LAMONT
Director 1996-09-23 2000-10-04
DAVID EDMOND GRANT
Director 1991-08-08 2000-08-08
ALAN GEORGE ANDREW
Company Secretary 1991-08-08 1999-07-02
GRANT EDWARD GORDON
Director 1993-07-29 1998-05-13
ALISTAIR ARCHIBALD CUNNINGHAM
Director 1991-08-08 1996-02-29
NEIL STUART AITKEN
Director 1995-05-02 1996-02-28
DAVID BEATTY
Director 1991-08-08 1996-02-28
KENNETH CHARLES GILHESPIE
Director 1994-10-17 1996-02-28
MICHAEL PAUL HOLWAY HAMMOND
Director 1992-07-29 1996-02-28
MALCOLM CHARLES WILLIAM HARRISON
Director 1994-04-07 1996-02-28
JEREMY EUGENE WALTON
Director 1994-04-07 1996-02-28
MILES HOWARD TEMPLEMAN
Director 1991-07-31 1995-05-02
BARRIE PEARSON CRAIG
Director 1994-04-07 1994-09-30
VINCENT THOMAS KEHOE
Director 1991-08-08 1994-04-07
WILLIAM GRAYSTON WALMSLEY
Director 1993-04-01 1994-04-07
CHRISTOPHER DAVID WATSON
Director 1991-08-08 1994-04-07
ROBERT WATSON
Director 1991-08-08 1993-03-08
PHILLIP DAVEY
Director 1991-10-30 1992-07-29
ALEXANDER GRANT GORDON
Director 1991-08-08 1992-07-29
MICHAEL CLIFFORD JOHN JACKAMAN
Director 1991-08-08 1991-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS BRANDS LIMITED Director 2017-10-02 CURRENT 2014-01-31 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS DISTINCTION LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS (AME) LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 20) LIMITED Director 2014-07-11 CURRENT 2002-04-16 Active - Proposal to Strike off
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 21) LIMITED Director 2014-07-11 CURRENT 2002-08-19 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS INVESTMENTS LIMITED Director 2014-07-11 CURRENT 1991-10-01 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 11) LIMITED Director 2014-07-11 CURRENT 1991-10-01 Active
GREGORY JUSTIN BARGETON THE GLENFIDDICH DISTILLERY COMPANY LIMITED Director 2014-07-11 CURRENT 1992-04-28 Active
GREGORY JUSTIN BARGETON THE BALVENIE DISTILLERY COMPANY LIMITED Director 2014-07-11 CURRENT 1992-04-28 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 6) LIMITED Director 2014-07-11 CURRENT 1995-02-16 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS MANAGEMENT LIMITED Director 2014-07-11 CURRENT 1996-07-03 Active
GREGORY JUSTIN BARGETON STANDFAST DOMINICA LIMITED Director 2014-07-11 CURRENT 1997-07-01 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS ENTERPRISES LIMITED Director 2014-07-11 CURRENT 1999-05-26 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS CANADA LIMITED Director 2014-07-11 CURRENT 2002-06-20 Active
GREGORY JUSTIN BARGETON GEORGE MORTON LIMITED Director 2014-07-11 CURRENT 2002-09-03 Active
GREGORY JUSTIN BARGETON THE HENDRICK'S GIN DISTILLERY LIMITED Director 2014-07-11 CURRENT 2002-08-30 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 2) LIMITED Director 2014-07-11 CURRENT 2001-09-28 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 18) LIMITED Director 2014-07-11 CURRENT 2001-10-01 Active - Proposal to Strike off
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 19) LIMITED Director 2014-07-11 CURRENT 1987-11-12 Active - Proposal to Strike off
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 7) LIMITED Director 2014-07-11 CURRENT 1987-11-27 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 3) LIMITED Director 2014-07-11 CURRENT 1991-10-01 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 9) LIMITED Director 2014-07-11 CURRENT 1992-04-28 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 10) LIMITED Director 2014-07-11 CURRENT 2000-11-09 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 5) LIMITED Director 2014-07-11 CURRENT 2001-12-14 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 13) LIMITED Director 2014-07-11 CURRENT 2002-06-20 Active
GREGORY JUSTIN BARGETON LIGHT SPIRIT COMPANY LIMITED(THE) Director 2014-07-11 CURRENT 1985-04-15 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS INTERNATIONAL LIMITED Director 2014-07-02 CURRENT 1983-11-30 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 20) LIMITED Director 2017-11-28 CURRENT 2002-04-16 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 11) LIMITED Director 2017-11-28 CURRENT 1991-10-01 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 18) LIMITED Director 2017-11-28 CURRENT 2001-10-01 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 3) LIMITED Director 2017-11-28 CURRENT 1991-10-01 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS UK LIMITED Director 2017-01-12 CURRENT 1988-08-19 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS DISTINCTION LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS (2015) JERSEY CAPITAL V LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON CAPERCAILLIE CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON OSPREY CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON SISKIN CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON BRAMBLING CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON DRAMBUIE LIQUEUR COMPANY LTD. (THE) Director 2014-09-05 CURRENT 1927-06-29 Active
EWAN JOHN HENDERSON DRAMBUIE LIMITED Director 2014-09-05 CURRENT 1990-06-07 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS PENSION TRUSTEES LTD Director 2011-11-22 CURRENT 2011-11-22 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS GENERAL PARTNER LIMITED Director 2011-10-21 CURRENT 2011-10-17 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS INTERNATIONAL LIMITED Director 2008-05-22 CURRENT 1983-11-30 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS INVESTMENTS LIMITED Director 2008-05-22 CURRENT 1991-10-01 Active
EWAN JOHN HENDERSON THE GLENFIDDICH DISTILLERY COMPANY LIMITED Director 2008-05-22 CURRENT 1992-04-28 Active
EWAN JOHN HENDERSON THE BALVENIE DISTILLERY COMPANY LIMITED Director 2008-05-22 CURRENT 1992-04-28 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 6) LIMITED Director 2008-05-22 CURRENT 1995-02-16 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS MANAGEMENT LIMITED Director 2008-05-22 CURRENT 1996-07-03 Active
EWAN JOHN HENDERSON STANDFAST DOMINICA LIMITED Director 2008-05-22 CURRENT 1997-07-01 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS ENTERPRISES LIMITED Director 2008-05-22 CURRENT 1999-05-26 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 19) LIMITED Director 2008-05-22 CURRENT 1987-11-12 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 7) LIMITED Director 2008-05-22 CURRENT 1987-11-27 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 9) LIMITED Director 2008-05-22 CURRENT 1992-04-28 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 5) LIMITED Director 2008-05-22 CURRENT 2001-12-14 Active
EWAN JOHN HENDERSON LIGHT SPIRIT COMPANY LIMITED(THE) Director 2008-05-22 CURRENT 1985-04-15 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 21) LIMITED Director 2002-10-11 CURRENT 2002-08-19 Active
EWAN JOHN HENDERSON GEORGE MORTON LIMITED Director 2002-10-11 CURRENT 2002-09-03 Active
EWAN JOHN HENDERSON THE HENDRICK'S GIN DISTILLERY LIMITED Director 2002-10-11 CURRENT 2002-08-30 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 10) LIMITED Director 2002-09-02 CURRENT 2000-11-09 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS CANADA LIMITED Director 2002-08-19 CURRENT 2002-06-20 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 13) LIMITED Director 2002-08-19 CURRENT 2002-06-20 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
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LEE CHRISTIE
2022-03-01AP01DIRECTOR APPOINTED MR JONATHAN HUGH GIBSON
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-16Company name changed bellshill lark (number 4) LIMITED\certificate issued on 16/12/21
2021-12-16Company name changed bellshill lark (number 4) LIMITED\certificate issued on 16/12/21
2021-12-16CERTNMCompany name changed bellshill lark (number 4) LIMITED\certificate issued on 16/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MRS KERRY LEE CHRISTIE
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JUSTIN BARGETON
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM Independence House 84 Lower Mortlake Rd Richmond Surrey, TW9 2HS
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 600100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 600100
2015-09-08AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-04CH01Director's details changed for Mr Ewan John Henderson on 2015-08-04
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 600100
2014-09-16AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-21CH01Director's details changed for Mr Gregory Justin Bargeton on 2014-07-18
2014-07-11AP01DIRECTOR APPOINTED MR GREGORY JUSTIN BARGETON
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-03AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-27AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-10-03AR0101/09/11 ANNUAL RETURN FULL LIST
2010-12-21RES15CHANGE OF NAME 06/12/2010
2010-12-21CERTNMCompany name changed william macfarlane & company LIMITED\certificate issued on 21/12/10
2010-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-27AR0101/09/10 ANNUAL RETURN FULL LIST
2009-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-10-27AR0101/10/09 FULL LIST
2008-11-27363aRETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE TAIT
2008-05-27288aDIRECTOR APPOINTED EWAN JOHN HENDERSON
2007-10-26363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-02363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2005-11-04363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-03AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-11-01363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-27ELRESS386 DISP APP AUDS 13/10/04
2004-10-27ELRESS366A DISP HOLDING AGM 13/10/04
2003-10-21AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-10-21363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-10-24363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-01-24CERTNMCOMPANY NAME CHANGED WILLIAM GRANT & SONS (UK SALES) LIMITED CERTIFICATE ISSUED ON 24/01/02
2001-10-29AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-10-29363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-12-29288bDIRECTOR RESIGNED
2000-11-15363(288)DIRECTOR RESIGNED
2000-11-15363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-10-31288aNEW DIRECTOR APPOINTED
2000-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 26/12/98
1999-09-07363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-08-12288aNEW SECRETARY APPOINTED
1999-08-12288bSECRETARY RESIGNED
1998-12-23AAFULL ACCOUNTS MADE UP TO 27/12/97
1998-09-03363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1998-05-27288bDIRECTOR RESIGNED
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-08363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1996-10-09288aNEW DIRECTOR APPOINTED
1996-09-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-08363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1996-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-22288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOUSE OF HAZELWOOD 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 HOUSE OF HAZELWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HOUSE OF HAZELWOOD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 HOUSE OF HAZELWOOD LIMITED

Intangible Assets
Patents
We have not found any records of HOUSE OF HAZELWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF HAZELWOOD LIMITED
Trademarks
We have not found any records of HOUSE OF HAZELWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE OF HAZELWOOD 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 (74990 - Non-trading company) as HOUSE OF HAZELWOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF HAZELWOOD 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 HOUSE OF HAZELWOOD 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 HOUSE OF HAZELWOOD 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.