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

AZETS (B&A) LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
02693400
Private Limited Company
Active

Company Overview

About Azets (b&a) Ltd
AZETS (B&A) LIMITED was founded on 1992-03-03 and has its registered office in London. The organisation's status is listed as "Active". Azets (b&a) Limited is a Private Limited Company registered in ENGLAND 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
AZETS (B&A) LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in CF23
 
Previous Names
BROOMFIELD & ALEXANDER LTD.08/09/2020
Filing Information
Company Number 02693400
Company ID Number 02693400
Date formed 1992-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 07:49:43
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 AZETS (B&A) LIMITED

Current Directors
Officer Role Date Appointed
LEIGHTON JOHN REED
Company Secretary 2014-03-31
SARAH CASE
Director 2010-04-01
SARAH MICHELE CURZON
Director 2015-04-01
JAMES EDWARD DOBSON
Director 2014-10-01
SEAMUS OLIVER GATES
Director 2004-02-11
LEIGHTON JOHN REED
Director 2007-07-23
IAN REES THOMAS
Director 2004-04-01
MATTHEW PETER THOMAS
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEPHEN PREECE
Director 2004-02-11 2017-03-31
MARK JONES
Company Secretary 1995-10-03 2014-03-31
MARK GORDON JONES
Director 2004-02-11 2014-03-31
MALCOLM THOMAS
Director 2004-02-11 2011-03-31
BERNARD THOMAS MORGAN
Director 1992-03-03 2009-03-31
ANDREW SIMON MALLETT
Director 2004-02-11 2004-10-31
BRIAN JOHN HOGG
Company Secretary 1992-03-03 1995-10-03
SHIRLEY JOY CULLEN
Nominated Secretary 1992-02-27 1992-03-03
DUNCAN MCDONALD
Nominated Director 1992-02-27 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD DOBSON BROOMFIELD & ALEXANDER WEALTH MANAGEMENT LTD Director 2016-07-25 CURRENT 2011-12-21 Active
SEAMUS OLIVER GATES CAXTON SECRETARIES LIMITED Director 2008-03-19 CURRENT 1989-01-30 Active - Proposal to Strike off
LEIGHTON JOHN REED MHA BROOMFIELD ALEXANDER LTD Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
LEIGHTON JOHN REED AGINCOURT LIMITED Director 2017-08-25 CURRENT 2015-08-19 Active
LEIGHTON JOHN REED GRIFFITH & MILES LIMITED Director 2017-03-31 CURRENT 2001-12-12 Active - Proposal to Strike off
IAN REES THOMAS MHA BROOMFIELD ALEXANDER LTD Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
IAN REES THOMAS MHCA LIMITED Director 2012-03-31 CURRENT 2010-05-21 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
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-02REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
2022-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-3130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-26AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2021-01-19PSC05Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-18AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30PSC02Notification of Baldwins Holdings Limited as a person with significant control on 2019-04-15
2019-04-30PSC07CESSATION OF LEIGHTON JOHN REED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-18AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2019-04-16AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS OLIVER GATES
2019-04-16TM02Termination of appointment of Leighton John Reed on 2019-04-15
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10MEM/ARTSARTICLES OF ASSOCIATION
2018-10-10RES01ADOPT ARTICLES 10/10/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-26CH01Director's details changed for Mrs Sarah Michele Curzon on 2017-03-30
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN PREECE
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0103/03/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MRS SARAH MICHELE CURZON
2014-10-23AP01DIRECTOR APPOINTED MR JAMES EDWARD DOBSON
2014-07-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK JONES
2014-04-17AP03Appointment of Mr Leighton John Reed as company secretary
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0103/03/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AP01DIRECTOR APPOINTED MR MATTHEW PETER THOMAS
2013-03-04AR0103/03/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS
2012-03-06AR0103/03/12 FULL LIST
2011-08-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-03AR0103/03/11 FULL LIST
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM PENDRAGON HOUSE CAXTON PLACE, PENTWYN, CARDIFF SOUTH GLAMORGAN CF23 8XE
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AP01DIRECTOR APPOINTED SARAH CASE
2010-03-22AR0103/03/10 FULL LIST
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR BERNARD MORGAN
2009-03-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-12288cSECRETARY'S CHANGE OF PARTICULARS / MARK JONES / 21/04/2005
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-17288aNEW DIRECTOR APPOINTED
2007-04-17363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-16225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2005-01-27288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-03-06363aRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-18CERTNMCOMPANY NAME CHANGED BROOMFIELD AND ALEXANDER LTD CERTIFICATE ISSUED ON 18/02/04
2003-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-03-10363aRETURN MADE UP TO 03/03/03; NO CHANGE OF MEMBERS
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-02-22363aRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-02-22363aRETURN MADE UP TO 03/03/01; NO CHANGE OF MEMBERS
2001-02-22288cDIRECTOR'S PARTICULARS CHANGED
2000-06-26287REGISTERED OFFICE CHANGED ON 26/06/00 FROM: HALIFAX HOUSE HANBURY ROAD PONTYPOOL GWENT NP4 6LL
2000-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-03-08363aRETURN MADE UP TO 03/03/00; NO CHANGE OF MEMBERS
1999-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-04-08363aRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-03-06363aRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1997-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-03-05363aRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1997-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AZETS (B&A) 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 AZETS (B&A) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AZETS (B&A) LIMITED

Intangible Assets
Patents
We have not found any records of AZETS (B&A) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS (B&A) LIMITED
Trademarks
We have not found any records of AZETS (B&A) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (B&A) 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 (69201 - Accounting and auditing activities) as AZETS (B&A) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AZETS (B&A) 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 AZETS (B&A) 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 AZETS (B&A) 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.