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

HAZEL SLADE LIMITED

HAZELSLADE HOUSE RUGELEY ROAD, HAZEL SLADE, CANNOCK, WS12 0PH,
Company Registration Number
03197914
Private Limited Company
Active

Company Overview

About Hazel Slade Ltd
HAZEL SLADE LIMITED was founded on 1996-05-13 and has its registered office in Cannock. The organisation's status is listed as "Active". Hazel Slade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAZEL SLADE LIMITED
 
Legal Registered Office
HAZELSLADE HOUSE RUGELEY ROAD
HAZEL SLADE
CANNOCK
WS12 0PH
Other companies in WV5
 
Filing Information
Company Number 03197914
Company ID Number 03197914
Date formed 1996-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZEL SLADE 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 HAZEL SLADE LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE ANN PEAKE
Company Secretary 1996-05-13
GERALDINE ANN PEAKE
Director 1996-05-13
THOMAS ARTHUR PEAKE
Director 1996-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-05-13 1996-05-13
COMBINED NOMINEES LIMITED
Nominated Director 1996-05-13 1996-05-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-05-13 1996-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE ANN PEAKE CHETWYND MINING AND PILING COMPANY LIMITED Director 2006-02-27 CURRENT 1983-06-07 Active
THOMAS ARTHUR PEAKE CUSEC LIMITED Director 1993-06-01 CURRENT 1993-05-11 Active
THOMAS ARTHUR PEAKE CROSS KEYS LEISURE LIMITED Director 1991-07-28 CURRENT 1991-07-23 Active
THOMAS ARTHUR PEAKE PEGANIA PROPERTIES LIMITED Director 1991-06-21 CURRENT 1989-06-09 Active
THOMAS ARTHUR PEAKE AUTUMN CHARM PROPERTIES LIMITED Director 1991-05-02 CURRENT 1991-04-09 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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-10-25Change of details for Mrs Geraldine Ann Peake as a person with significant control on 2023-10-25
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE ANN PEAKE
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 6 School Road Wombourne Wolverhampton WV5 9ED
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 6 School Road Wombourne Wolverhampton WV5 9ED
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ARTHUR PEAKE
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-22DISS40Compulsory strike-off action has been discontinued
2017-08-20CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH NO UPDATES
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-07LATEST SOC07/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-07AR0113/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0113/05/15 ANNUAL RETURN FULL LIST
2015-02-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0113/05/14 ANNUAL RETURN FULL LIST
2014-03-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/13 FROM 1 St Josephs Court Trindle Road Dudley West Midlands DY2 7AU
2013-06-05AR0113/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0113/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0113/05/11 ANNUAL RETURN FULL LIST
2011-05-24CH03SECRETARY'S DETAILS CHNAGED FOR GERALDINE ANN PEAKE on 2009-10-01
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARTHUR PEAKE / 01/10/2009
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN PEAKE / 01/10/2009
2011-02-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0113/05/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN PEAKE / 01/10/2009
2010-01-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-11-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERALDINE PEAKE / 23/05/2008
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS PEAKE / 23/05/2008
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-05363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: CHARTERED HOUSE 1-2 HIGH STREET LANGLEY OLDBURY WEST MIDLANDS B69 4SN
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-23363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-23363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-21363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-22363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-28363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 33 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AP
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-13363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-17363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-14363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-30363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-23363sRETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1997-06-21395PARTICULARS OF MORTGAGE/CHARGE
1996-05-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-23288DIRECTOR RESIGNED
1996-05-23288NEW DIRECTOR APPOINTED
1996-05-23288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-23287REGISTERED OFFICE CHANGED ON 23/05/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1996-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAZEL SLADE 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 HAZEL SLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-06-21 Outstanding GERALDINE ANN PEAKE
Creditors
Creditors Due Within One Year 2012-06-01 £ 14,585
Creditors Due Within One Year 2011-06-01 £ 17,780
Provisions For Liabilities Charges 2011-06-01 £ 12

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HAZEL SLADE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 1,022
Cash Bank In Hand 2011-06-01 £ 252
Current Assets 2012-06-01 £ 17,305
Current Assets 2011-06-01 £ 16,905
Debtors 2012-06-01 £ 16,283
Debtors 2011-06-01 £ 16,653
Fixed Assets 2012-06-01 £ 43,044
Fixed Assets 2011-06-01 £ 43,060
Shareholder Funds 2012-06-01 £ 45,752
Shareholder Funds 2011-06-01 £ 42,173
Tangible Fixed Assets 2012-06-01 £ 43,044
Tangible Fixed Assets 2011-06-01 £ 43,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAZEL SLADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAZEL SLADE LIMITED
Trademarks
We have not found any records of HAZEL SLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZEL SLADE 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 (82990 - Other business support service activities n.e.c.) as HAZEL SLADE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HAZEL SLADE 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 HAZEL SLADE 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 HAZEL SLADE 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.