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

HAZLIN OF LUDLOW LIMITED

OLD STATION WORKS, BROMFIELD, LUDLOW, SY8 2BT,
Company Registration Number
01166398
Private Limited Company
Active

Company Overview

About Hazlin Of Ludlow Ltd
HAZLIN OF LUDLOW LIMITED was founded on 1974-04-10 and has its registered office in Ludlow. The organisation's status is listed as "Active". Hazlin Of Ludlow 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
HAZLIN OF LUDLOW LIMITED
 
Legal Registered Office
OLD STATION WORKS
BROMFIELD
LUDLOW
SY8 2BT
Other companies in SY8
 
Filing Information
Company Number 01166398
Company ID Number 01166398
Date formed 1974-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 27/05/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137061488  
Last Datalog update: 2024-03-06 07:51:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZLIN OF LUDLOW 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 HAZLIN OF LUDLOW LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MARGARET CADE
Company Secretary 1991-06-08
CAROLINE CADE
Director 2008-04-11
CHRISTOPHER JONES
Director 1991-06-08
COLIN JOHN JONES
Director 1991-06-08
MARGARET HAZEL JONES
Director 1991-06-08

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
2024-01-0831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Authorised share capital is revoked and deleted/share rights 06/07/2023</ul>
2023-07-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Authorised share capital is revoked and deleted/share rights 06/07/2023<li>Resolution passed adopt articles</ul>
2023-07-19Memorandum articles filed
2023-07-19Particulars of variation of rights attached to shares
2023-07-19Change of share class name or designation
2023-07-13Statement of company's objects
2023-05-22Director's details changed for Mrs Caroline Cade on 2023-05-22
2023-05-22Director's details changed for Mr Christopher Jones on 2023-05-22
2023-03-17CESSATION OF EXECUTOR OF COLIN JOHN JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CESSATION OF MARGARET HAZEL JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RHIAN GROSVENOR
2023-03-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN JONES
2023-03-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARGARET CADE
2023-03-16CESSATION OF ALISON RHIAN GROSVENOR AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2021-12-2131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-05-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12PSC04Change of details for Mrs Margaret Hazel Jones as a person with significant control on 2021-02-23
2021-04-08PSC04Change of details for Colin John Jones as a person with significant control on 2020-12-18
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN JONES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2018-12-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01AA01Current accounting period extended from 27/02/18 TO 27/08/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN JONES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HAZEL JONES
2017-01-06AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-28AA01Previous accounting period shortened from 28/02/16 TO 27/02/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 8200
2016-07-19AR0108/06/16 ANNUAL RETURN FULL LIST
2015-11-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 8200
2015-06-16AR0108/06/15 ANNUAL RETURN FULL LIST
2014-11-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 8200
2014-06-17AR0108/06/14 ANNUAL RETURN FULL LIST
2013-11-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0108/06/13 ANNUAL RETURN FULL LIST
2012-10-05AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0108/06/12 ANNUAL RETURN FULL LIST
2011-09-13AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0108/06/11 ANNUAL RETURN FULL LIST
2011-01-22MG01Particulars of a mortgage or charge / charge no: 13
2010-08-10MG01Particulars of a mortgage or charge / charge no: 12
2010-07-27AR0108/06/10 ANNUAL RETURN FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HAZEL JONES / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN JONES / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CADE / 01/10/2009
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET CADE / 01/10/2009
2010-01-08AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-28363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-24395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-22AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-07-09363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED MRS CAROLINE CADE
2007-09-09AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-30363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-07-30288cSECRETARY'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-08-31363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-01-2488(2)RAD 22/12/04--------- £ SI 200@1=200 £ IC 8000/8200
2004-10-05AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-07-12363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-07-12363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-01-15288cSECRETARY'S PARTICULARS CHANGED
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-11AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-15363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-15363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-21363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-21363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-17363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1997-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-24363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
1996-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-06-17363sRETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-06-14363sRETURN MADE UP TO 08/06/95; CHANGE OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0258049 Active Licenced property: BROMFIELD STATION WORKS LUDLOW GB SY8 2BT;LOWER TEME BUSINESS PARK, UNIT 3 LUDLOW ROAD BURFORD TENBURY WELLS LUDLOW ROAD GB WR15 8SZ. Correspondance address: BROMFIELD STATION WORKS LUDLOW GB SY8 2BT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HAZLIN OF LUDLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2011-01-22 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2010-08-10 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-07-22 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL ASSIGNMENT 2009-07-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-07 Outstanding HSBC BANK PLC
DEBENTURE 2002-07-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 1998-02-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-07-27 Satisfied THE DEVELOPMENT COMMISSION
LEGAL CHARGE 1993-07-27 Satisfied THE DEVELOPMENT COMMISSION
LEGAL CHARGE 1991-09-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-02-18 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
DEBENTURE 1984-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-16 Outstanding COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HAZLIN OF LUDLOW LIMITED

Intangible Assets
Patents
We have not found any records of HAZLIN OF LUDLOW LIMITED registering or being granted any patents
Domain Names

HAZLIN OF LUDLOW LIMITED owns 1 domain names.

hazlin.co.uk  

Trademarks
We have not found any records of HAZLIN OF LUDLOW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAZLIN OF LUDLOW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-03-27 GBP £919 Building Maintenance Work (Non AMP Related)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAZLIN OF LUDLOW 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.
Import/Export of Goods
Goods imported/exported by HAZLIN OF LUDLOW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0144

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZLIN OF LUDLOW 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 HAZLIN OF LUDLOW 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3