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

AZETS (HOLYWELL) LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
05359410
Private Limited Company
Active

Company Overview

About Azets (holywell) Ltd
AZETS (HOLYWELL) LIMITED was founded on 2005-02-09 and has its registered office in London. The organisation's status is listed as "Active". Azets (holywell) 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 (HOLYWELL) LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in CH8
 
Previous Names
GARDNERS ACCOUNTANTS LIMITED08/09/2020
GARDNER SALISBURY LIMITED08/09/2009
GARDNER & COMPANY LIMITED16/08/2005
Filing Information
Company Number 05359410
Company ID Number 05359410
Date formed 2005-02-09
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 2024-02-09
Return next due 2025-02-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559825981  
Last Datalog update: 2024-04-24 05:00:09
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 (HOLYWELL) LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD GARDNER
Company Secretary 2005-02-09
JOHN RICHARD GARDNER
Director 2005-02-09
MELANIE JANE LANGTON DAVIES
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH RHYS POWELL
Director 2014-09-01 2015-07-31
DAVID LLEWELYN EVANS
Director 2014-09-01 2015-01-31
ANDREW PHILIP FILBEE
Director 2005-02-09 2013-02-08
JEREMY CHARLES SALISBURY
Director 2005-08-23 2009-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD GARDNER GARDNER VENTURES LTD Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
JOHN RICHARD GARDNER GARDNER INVESTMENT CONSULTANTS LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Dissolved 2018-08-07
JOHN RICHARD GARDNER THE LOW CARB FOOD COMPANY LIMITED Director 2018-05-31 CURRENT 2018-05-31 Liquidation
JOHN RICHARD GARDNER W F ESTATE FARMING LIMITED Director 2015-11-12 CURRENT 2010-12-22 Active
JOHN RICHARD GARDNER MWF ESTATE FARMING LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN RICHARD GARDNER NORTH WALES TIDAL ENERGY AND COASTAL PROTECTION CO LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JOHN RICHARD GARDNER GWYL GOBAITH MUSIC FESTIVAL COMMUNITY INTEREST COMPANY Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2014-05-13
JOHN RICHARD GARDNER WINDPOWER (WALES) GROUP PLC Director 2008-10-15 CURRENT 2008-10-01 Dissolved 2016-05-17
JOHN RICHARD GARDNER SUMMER CAMPS INTERNATIONAL LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
JOHN RICHARD GARDNER WINDPOWER (WALES) LIMITED Director 2006-08-04 CURRENT 2003-07-07 Dissolved 2017-02-18
JOHN RICHARD GARDNER ALTITUDE SNOWSPORT MANAGEMENT COMPANY LIMITED Director 2005-06-30 CURRENT 2005-06-30 Dissolved 2015-02-24
JOHN RICHARD GARDNER GARDNER VENTURES LTD Director 2001-11-21 CURRENT 2001-11-21 Active
JOHN RICHARD GARDNER GARDNER INVESTMENT CONSULTANTS LIMITED Director 2000-08-10 CURRENT 2000-08-10 Dissolved 2018-08-07
MELANIE JANE LANGTON DAVIES GARDNER INVESTMENT CONSULTANTS LIMITED Director 2007-06-01 CURRENT 2000-08-10 Dissolved 2018-08-07

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
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-03-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-28Solvency Statement dated 20/03/24
2024-03-28Statement by Directors
2024-03-28Statement of capital on GBP 1
2024-03-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-10-02REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall WS4 2BX England
2022-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House 59 Lichfield Street Walsall WS4 2BX England
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-28AA01Previous accounting period shortened from 31/08/20 TO 30/06/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
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
2020-06-17AP01DIRECTOR APPOINTED MR ADRIAN MARK NORRIS
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-09-20PSC07CESSATION OF MELANIE JANE LANGTON-DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20PSC02Notification of Baldwins Holdings Limited as a person with significant control on 2019-09-13
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD GARDNER
2019-09-20TM02Termination of appointment of John Richard Gardner on 2019-09-13
2019-09-20AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd
2019-05-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12SH02Statement of capital on 2018-08-24 GBP335.00
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-06-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 225335
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 225335
2016-02-10AR0109/02/16 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS POWELL
2015-06-24OCS1096 court order to rectify
2015-05-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-24Annotation
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 225335
2015-02-13AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELYN EVANS
2014-09-23AP01DIRECTOR APPOINTED MR GARETH RHYS POWELL
2014-09-22AP01DIRECTOR APPOINTED MR DAVID LLEWELYN EVANS
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 225335
2014-04-01AR0109/02/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP FILBEE
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0109/02/12 ANNUAL RETURN FULL LIST
2011-09-06AR0109/02/11 ANNUAL RETURN FULL LIST
2011-06-30AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SALISBURY
2010-05-17AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-01AR0109/02/10 FULL LIST
2009-09-02CERTNMCOMPANY NAME CHANGED GARDNER SALISBURY LIMITED CERTIFICATE ISSUED ON 08/09/09
2009-08-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-08-20AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-10-02RES12VARYING SHARE RIGHTS AND NAMES
2007-10-02122S-DIV 28/02/07
2007-10-02123NC INC ALREADY ADJUSTED 28/02/07
2007-10-02RES12VARYING SHARE RIGHTS AND NAMES
2007-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-0288(2)RAD 01/05/07-01/05/07 £ SI 10@.01 £ SI 75003@1=75003 £ IC 459138/534141
2007-10-0288(2)RAD 28/02/07--------- £ SI 8500@.01=85 £ SI 225026@1=225026 £ IC 234027/459138
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-28363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-24363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-05-1288(2)RAD 01/06/05--------- £ SI 4@1=4 £ IC 2/6
2005-12-08225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-16CERTNMCOMPANY NAME CHANGED GARDNER & COMPANY LIMITED CERTIFICATE ISSUED ON 16/08/05
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (HOLYWELL) 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 (HOLYWELL) 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 2005-07-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 230,346
Creditors Due After One Year 2012-08-31 £ 262,369
Creditors Due After One Year 2012-08-31 £ 322,369
Creditors Due After One Year 2011-08-31 £ 347,797
Creditors Due Within One Year 2013-08-31 £ 378,613
Creditors Due Within One Year 2012-08-31 £ 395,286
Creditors Due Within One Year 2012-08-31 £ 335,286
Creditors Due Within One Year 2011-08-31 £ 349,711

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
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 (HOLYWELL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 225,335
Called Up Share Capital 2012-08-31 £ 225,136
Called Up Share Capital 2012-08-31 £ 225,136
Called Up Share Capital 2011-08-31 £ 225,136
Cash Bank In Hand 2013-08-31 £ 7,108
Cash Bank In Hand 2012-08-31 £ 2,412
Cash Bank In Hand 2012-08-31 £ 2,412
Cash Bank In Hand 2011-08-31 £ 2,042
Current Assets 2013-08-31 £ 552,243
Current Assets 2012-08-31 £ 549,594
Current Assets 2012-08-31 £ 549,594
Current Assets 2011-08-31 £ 592,502
Debtors 2013-08-31 £ 371,087
Debtors 2012-08-31 £ 370,063
Debtors 2012-08-31 £ 370,063
Debtors 2011-08-31 £ 385,606
Fixed Assets 2013-08-31 £ 539,479
Fixed Assets 2012-08-31 £ 532,276
Fixed Assets 2012-08-31 £ 532,276
Fixed Assets 2011-08-31 £ 517,330
Shareholder Funds 2013-08-31 £ 482,763
Shareholder Funds 2012-08-31 £ 424,215
Shareholder Funds 2012-08-31 £ 424,215
Shareholder Funds 2011-08-31 £ 412,324
Stocks Inventory 2013-08-31 £ 174,048
Stocks Inventory 2012-08-31 £ 177,119
Stocks Inventory 2012-08-31 £ 177,119
Stocks Inventory 2011-08-31 £ 204,854
Tangible Fixed Assets 2013-08-31 £ 37,461
Tangible Fixed Assets 2012-08-31 £ 30,258
Tangible Fixed Assets 2012-08-31 £ 30,258
Tangible Fixed Assets 2011-08-31 £ 15,312

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZETS (HOLYWELL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS (HOLYWELL) LIMITED
Trademarks
We have not found any records of AZETS (HOLYWELL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (HOLYWELL) 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 (HOLYWELL) 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 (HOLYWELL) 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 (HOLYWELL) 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 (HOLYWELL) 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.