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

A.J. HASSELL LIMITED

PITFIELD BARN, WARTLING ROAD, WARTLING HAILSHAM, EAST SUSSEX, BN27 1RR,
Company Registration Number
01047853
Private Limited Company
Active

Company Overview

About A.j. Hassell Ltd
A.J. HASSELL LIMITED was founded on 1972-03-29 and has its registered office in Wartling Hailsham. The organisation's status is listed as "Active". A.j. Hassell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.J. HASSELL LIMITED
 
Legal Registered Office
PITFIELD BARN
WARTLING ROAD
WARTLING HAILSHAM
EAST SUSSEX
BN27 1RR
Other companies in BN27
 
Filing Information
Company Number 01047853
Company ID Number 01047853
Date formed 1972-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:29:31
Primary Source:Companies House
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 A.J. HASSELL LIMITED

Current Directors
Officer Role Date Appointed
RITA JENNIFER HASSELL
Company Secretary 1991-06-12
ADRIAN HASSELL
Director 2017-01-25
ALAN JACK HASSELL
Director 1991-06-12
RITA JENNIFER HASSELL
Director 1991-06-12
AMANDA JAYNE HOLDER
Director 2017-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROY HOPGOOD
Director 1991-06-12 1991-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JACK HASSELL SUNLEY (BLAKES WAY) RESIDENTS LIMITED Director 2014-08-05 CURRENT 1986-07-10 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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-1331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALAN JACK HASSELL
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALAN JACK HASSELL
2023-03-29CESSATION OF ALAN JACK HASSELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29CESSATION OF ALAN JACK HASSELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA JENNIFER HASSELL
2023-03-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA JENNIFER HASSELL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-12-06AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-06AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-11-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-01-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-03-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 4502
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-08SH08Change of share class name or designation
2017-05-08SH10Particulars of variation of rights attached to shares
2017-05-04RES12Resolution of varying share rights or name
2017-05-04RES01ADOPT ARTICLES 10/04/2017
2017-03-03RES12Resolution of varying share rights or name
2017-03-03RES01ADOPT ARTICLES 10/02/2017
2017-02-22SH10Particulars of variation of rights attached to shares
2017-02-22SH08Change of share class name or designation
2017-01-25AP01DIRECTOR APPOINTED MRS AMANDA JAYNE HOLDER
2017-01-25AP01DIRECTOR APPOINTED MR ADRIAN HASSELL
2017-01-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 4502
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 4502
2015-06-12AR0111/06/15 ANNUAL RETURN FULL LIST
2015-01-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 4502
2014-06-15AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0111/06/13 ANNUAL RETURN FULL LIST
2013-03-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0111/06/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0111/06/11 ANNUAL RETURN FULL LIST
2010-11-09AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0111/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA JENNIFER HASSELL / 11/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JACK HASSELL / 11/06/2010
2010-01-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-11-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-21363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-19363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-04363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-17363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-16363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: LION WORKS LION HILL STONE CROSS PEVENSEY EAST SUSSEX BN24 5EG
2002-06-18363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-21363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-16363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-17363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-08363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-19363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-04363sRETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-06-01363sRETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-09363sRETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1994-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-06-05363sRETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS
1993-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-06-01363sRETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS
1992-06-01363(288)DIRECTOR RESIGNED
1992-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/91
1991-06-14363bRETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS
1990-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1990-07-16363RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS
1990-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1990-01-16363RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS
1989-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88
1989-02-15363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1988-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account




Licences & Regulatory approval
We could not find any licences issued to A.J. HASSELL 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 A.J. HASSELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-03-19 Satisfied ALAN JACK HASSELL
LEGAL CHARGE 1980-12-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1979-08-21 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2004-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 A.J. HASSELL LIMITED

Intangible Assets
Patents
We have not found any records of A.J. HASSELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J. HASSELL LIMITED
Trademarks
We have not found any records of A.J. HASSELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J. HASSELL 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 (64991 - Security dealing on own account) as A.J. HASSELL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.J. HASSELL 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 A.J. HASSELL 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 A.J. HASSELL 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.