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

HAZELEDGE LTD

01 MEADLAKE PLACE, THORPE LEA ROAD, EGHAM, TW20 8HE,
Company Registration Number
03594623
Private Limited Company
Active

Company Overview

About Hazeledge Ltd
HAZELEDGE LTD was founded on 1998-07-08 and has its registered office in Egham. The organisation's status is listed as "Active". Hazeledge Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAZELEDGE LTD
 
Legal Registered Office
01 MEADLAKE PLACE
THORPE LEA ROAD
EGHAM
TW20 8HE
 
Filing Information
Company Number 03594623
Company ID Number 03594623
Date formed 1998-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZELEDGE LTD
The accountancy firm based at this address is PROVIDENCE FINANCIAL 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 HAZELEDGE LTD

Current Directors
Officer Role Date Appointed
STEVEN AHMED POPOOLA
Company Secretary 1998-07-21
TERENCE CAREY
Director 1998-07-21
STEVEN AHMED POPOOLA
Director 1998-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-07-08 1998-07-14
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-07-08 1998-07-14

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
2023-07-13CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-06-12DIRECTOR APPOINTED MS PAULINE SAGE
2023-01-13Director's details changed for Mrs Katy Farrell on 2023-01-12
2023-01-09Director's details changed for Miss Katy Livesey on 2023-01-04
2023-01-09CH01Director's details changed for Miss Katy Livesey on 2023-01-04
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JOEL RAJASEGARA SELVADURAI
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOEL RAJASEGARA SELVADURAI
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11AP01DIRECTOR APPOINTED MISS KATY LIVESEY
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-05-06AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-05-06AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN England
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN England
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN AHMED POPOOLA
2019-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Creation of new class of share 26/04/2019
  • Resolution of adoption of Articles of Association
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035946230003
2019-04-29AA01Current accounting period shortened from 31/12/19 TO 30/06/19
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 16 Rosina Street Higher Openshaw Manchester M11 1HX
2019-04-29PSC02Notification of Michild Limited as a person with significant control on 2019-04-26
2019-04-29PSC07CESSATION OF TERENCE CAREY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-26SH0126/04/19 STATEMENT OF CAPITAL GBP 130102
2019-04-26AP01DIRECTOR APPOINTED MR JOEL RAJASEGARA SELVADURAI
2019-04-26TM02Termination of appointment of Steven Ahmed Popoola on 2019-04-26
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CAREY
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 102
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2017-10-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 10/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CAREY / 10/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 10/10/2017
2017-10-10CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN AHMED POPOOLA on 2017-10-10
2017-10-10PSC04Change of details for Terence Carey as a person with significant control on 2017-10-10
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA POPOOLA
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE CAREY
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 102
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-20PSC09Withdrawal of a person with significant control statement on 2017-07-20
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 102
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 102
2015-07-08AR0108/07/15 FULL LIST
2015-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 17/09/2014
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 16 ROSINA STREET HIGHER OPONSHAW MANCHESTER GREATER MANCHESTER M11
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 17/09/2014
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 102
2014-08-22AR0108/07/14 FULL LIST
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-16AR0108/07/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-08AR0108/07/12 FULL LIST
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 13/10/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AHMED POPOOLA / 13/10/2011
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-21AR0108/07/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-09AR0108/07/10 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-03-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-11-09363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-07363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-11RES04£ NC 200/300 01/08/04
2004-11-11123NC INC ALREADY ADJUSTED 01/08/04
2004-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-10RES04£ NC 100/200 01/08/04
2004-11-10123NC INC ALREADY ADJUSTED 01/08/04
2004-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-1088(2)RAD 01/08/04--------- £ SI 1@1=1 £ IC 100/101
2004-11-1088(2)RAD 01/08/04--------- £ SI 1@1=1 £ IC 101/102
2004-10-05363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-08363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-09363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-08-1788(2)RAD 24/07/00--------- £ SI 1@1=1 £ IC 99/100
2000-07-26363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-19363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1998-08-21225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: SLATER SHELDON 8 TABLEY GARDENS MARPLE STOCKPORT CHESHIRE SK6 7JY
1998-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-06288aNEW DIRECTOR APPOINTED
1998-08-0688(2)RAD 21/07/98--------- £ SI 98@1=98 £ IC 1/99
1998-07-26288bSECRETARY RESIGNED
1998-07-26288bDIRECTOR RESIGNED
1998-07-25287REGISTERED OFFICE CHANGED ON 25/07/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
1998-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to HAZELEDGE LTD 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 HAZELEDGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-03 Outstanding TERENCE JOSEPH CAREY AND STEPHEN AHMED POPOOLA
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HAZELEDGE LTD

Intangible Assets
Patents
We have not found any records of HAZELEDGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAZELEDGE LTD
Trademarks
We have not found any records of HAZELEDGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZELEDGE LTD. 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 (88910 - Child day-care activities) as HAZELEDGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HAZELEDGE LTD 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 HAZELEDGE LTD 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 HAZELEDGE LTD 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1