Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HAZLEWOODS FINANCIAL PLANNING LLP

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
OC300764
Limited Liability Partnership
Active

Company Overview

About Hazlewoods Financial Planning Llp
HAZLEWOODS FINANCIAL PLANNING LLP was founded on 2001-10-02 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Hazlewoods Financial Planning Llp is a Limited Liability Partnership 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
HAZLEWOODS FINANCIAL PLANNING LLP
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL51
 
Filing Information
Company Number OC300764
Company ID Number OC300764
Date formed 2001-10-02
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZLEWOODS FINANCIAL PLANNING LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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 HAZLEWOODS FINANCIAL PLANNING LLP

Current Directors
Officer Role Date Appointed
RACHAEL ANSTEE
Limited Liability Partnership (LLP) Designated Member 2016-05-01
ANDREW WARNER BROOKES
Limited Liability Partnership (LLP) Designated Member 2004-10-15
JON MAYLAM CARTWRIGHT
Limited Liability Partnership (LLP) Designated Member 2004-10-15
DAVID SCOTT CLIFT
Limited Liability Partnership (LLP) Designated Member 2012-05-01
NICHOLAS FRANCIS DEE
Limited Liability Partnership (LLP) Designated Member 2004-10-15
STEPHEN IAN DICK
Limited Liability Partnership (LLP) Designated Member 2007-05-01
RUTH DOOLEY
Limited Liability Partnership (LLP) Designated Member 2009-11-01
ANTHONY DAVID FLAMBARD
Limited Liability Partnership (LLP) Designated Member 2004-10-15
PAUL FUSSELL
Limited Liability Partnership (LLP) Designated Member 2007-05-01
NICHOLAS MATTHEW HAINES
Limited Liability Partnership (LLP) Designated Member 2009-05-01
MARK DAVID HARWOOD
Limited Liability Partnership (LLP) Designated Member 2017-05-01
MARTIN JOHN HOWARD
Limited Liability Partnership (LLP) Designated Member 2012-05-01
PATRICIA ANN KINAHAN
Limited Liability Partnership (LLP) Designated Member 2008-05-01
SCOTT MICHAEL LAWRENCE
Limited Liability Partnership (LLP) Designated Member 2007-05-01
JOHN DAVID LUCAS
Limited Liability Partnership (LLP) Designated Member 2014-05-01
DAVID GORDON MAIN
Limited Liability Partnership (LLP) Designated Member 2004-10-15
JAMES RAYMOND MORTER
Limited Liability Partnership (LLP) Designated Member 2017-06-01
KYLE MICHAEL NETHERCOTT
Limited Liability Partnership (LLP) Designated Member 2003-02-25
GRAHAM TIMOTHY REW
Limited Liability Partnership (LLP) Designated Member 2004-10-15
ADAM TREVOR NICHOLAS SMAIL
Limited Liability Partnership (LLP) Designated Member 2017-05-01
PHILIP ARTHUR SWAN
Limited Liability Partnership (LLP) Designated Member 2004-10-15
DAVID WILLIAMS
Limited Liability Partnership (LLP) Designated Member 2004-10-15
TOM WOODCOCK
Limited Liability Partnership (LLP) Designated Member 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD BEANEY
Limited Liability Partnership (LLP) Designated Member 2006-05-01 2018-04-30
BEVERLEY LAVIN
Limited Liability Partnership (LLP) Designated Member 2012-05-01 2014-09-08
DAVID RICHARD PIERCE
Limited Liability Partnership (LLP) Designated Member 2004-10-15 2014-04-30
ADRIAN RANDLE LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-01 2012-04-30
ANDREW JOHN GILLETT
Limited Liability Partnership (LLP) Member 2006-04-01 2011-11-15
ADRIAN EDWARD RANDLE
Limited Liability Partnership (LLP) Designated Member 2001-10-02 2011-05-01
NORMAN WEBBER LIMITED
Limited Liability Partnership (LLP) Member 2010-04-01 2011-05-01
NORMAN LUKE WEBBER
Limited Liability Partnership (LLP) Designated Member 2004-10-15 2010-03-31
HARVEY GORDON EDWIN GROVE
Limited Liability Partnership (LLP) Designated Member 2001-10-02 2009-04-30
CHARLES JONATHAN HARVIE
Limited Liability Partnership (LLP) Designated Member 2004-10-15 2009-04-30
CHRISTOPHER JOHN MOURTON
Limited Liability Partnership (LLP) Designated Member 2004-10-15 2007-04-30
NIGEL DAVID GRANGER
Limited Liability Partnership (LLP) Designated Member 2004-10-15 2006-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL ANSTEE HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2015-07-23 CURRENT 2005-02-23 Active
ANDREW WARNER BROOKES HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2005-03-10 CURRENT 2005-02-23 Active
JON MAYLAM CARTWRIGHT HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2005-03-10 CURRENT 2005-02-23 Active
NICHOLAS FRANCIS DEE HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2005-03-10 CURRENT 2005-02-23 Active
RUTH DOOLEY HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2009-11-01 CURRENT 2005-02-23 Active
PAUL FUSSELL HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2006-05-01 CURRENT 2005-02-23 Active
NICHOLAS MATTHEW HAINES HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2008-05-01 CURRENT 2005-02-23 Active
MARK DAVID HARWOOD HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2016-05-01 CURRENT 2005-02-23 Active
PATRICIA ANN KINAHAN HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2008-05-01 CURRENT 2005-02-23 Active
SCOTT MICHAEL LAWRENCE HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2006-05-01 CURRENT 2005-02-23 Active
DAVID GORDON MAIN HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2005-03-10 CURRENT 2005-02-23 Active
JAMES RAYMOND MORTER HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2017-06-01 CURRENT 2005-02-23 Active
ADAM TREVOR NICHOLAS SMAIL HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2016-05-01 CURRENT 2005-02-23 Active
PHILIP ARTHUR SWAN HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2005-03-10 CURRENT 2005-02-23 Active
DAVID WILLIAMS HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2005-03-10 CURRENT 2005-02-23 Active
TOM WOODCOCK HAZLEWOODS LLP Limited Liability Partnership (LLP) Designated Member 2011-03-01 CURRENT 2005-02-23 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
2024-01-0230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13Confirmation statement with no updates made up to 2023-10-01
2023-05-04Limited liability partnership appointment of Mrs Rebecca Louise Copping on 2023-05-01 as member
2023-05-04LLP Notification of Rebecca Copping as a person with significant control on 2023-05-01
2022-11-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12Confirmation statement with no updates made up to 2022-10-01
2020-10-16LLCH01Change of partner details Mr Simon Worskey on 2020-10-16
2020-10-16LLCS01Confirmation statement with no updates made up to 2020-10-01
2020-05-01LLAP01Limited liability partnership appointment of Mr Simon Worskey on 2020-05-01 as member
2020-05-01LLTM01Limited liability partnership termination of member Graham Timothy Rew on 2020-04-30
2020-05-01LLPSC07LLP Cessation of Graham Timothy Rew as a person with significant control on 2020-04-30
2019-12-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28LLCH01Change of partner details Mr Stephen Ian Dick on 2019-11-28
2019-11-28LLPSC04LLP Notification of change for Mr Stephen Ian Dick as a person with significant control on
2019-10-07LLCS01Confirmation statement with no updates made up to 2019-10-01
2019-05-30LLCH01Change of partner details Mr Richard Blackmore Dade on 2019-05-01
2019-05-30LLPSC07LLP Cessation of Andrew Warner Brookes as a person with significant control on 2019-04-30
2019-05-30LLPSC01LLP Notification of Andrew Clive Harris as a person with significant control on 2019-05-01
2019-05-30LLAP01Limited liability partnership appointment of Mr Andrew Clive Harris on 2019-05-01 as member
2019-05-30LLTM01Limited liability partnership termination of member Andrew Warner Brookes on 2019-04-30
2019-05-20LLPSC04LLP Notification of change for Mr Gary James Cook as a person with significant control on
2019-05-20LLCH01Change of partner details Mr Gary James Cook on 2019-03-21
2018-12-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15LLCH01Change of partner details Mr Anthony David Flambard on 2018-11-14
2018-11-15LLPSC04LLP Notification of change for Mr Anthony David Flambard as a person with significant control on
2018-10-01LLCS01Confirmation statement with no updates made up to 2018-10-01
2018-09-27LLCH01Change of partner details Mr David Gordon Main on 2018-09-26
2018-09-27LLPSC04LLP Notification of change for Mr David Gordon Main as a person with significant control on
2018-08-17LLCH01Change of partner details Mr Mark David Harwood on 2018-08-17
2018-06-11LLAP01Limited liability partnership appointment of Mr Gary James Cook on 2018-05-01 as member
2018-06-11LLPSC01LLP Notification of Gary James Cook as a person with significant control on 2018-05-01
2018-05-02LLPSC07LLP Cessation of Mark Edward Beaney as a person with significant control on 2018-04-30
2018-05-02LLTM01Limited liability partnership termination of member Mark Edward Beaney on 2018-04-30
2017-12-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04LLCS01Confirmation statement with no updates made up to 2017-10-01
2017-10-04LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RAYMOND MORTER
2017-10-04LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM TREVOR NICHOLAS SMAIL
2017-10-04LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID HARWOOD
2017-10-04LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL ANSTEE
2017-06-02LLAP01Limited liability partnership appointment of Mr James Raymond Morter on 2017-06-01 as member
2017-05-02LLAP01LLP MEMBER APPOINTED MR ADAM TREVOR NICHOLAS SMAIL
2017-05-02LLAP01LLP MEMBER APPOINTED MR MARK DAVID HARWOOD
2017-04-18LLCH01Change of partner details Mr David Gordon Main on 2017-04-14
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TOM WOODCOCK / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR SWAN / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM TIMOTHY REW / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KYLE MICHAEL NETHERCOTT / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GORDON MAIN / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA ANN KINAHAN / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL LAWRENCE / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN JOHN HOWARD / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW HAINES / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY DAVID FLAMBARD / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL FUSSELL / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUTH DOOLEY / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN IAN DICK / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS DEE / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SCOTT CLIFT / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JON MAYLAM CARTWRIGHT / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW WARNER BROOKES / 23/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK EDWARD BEANEY / 23/01/2017
2016-11-16AA30/04/16 TOTAL EXEMPTION FULL
2016-10-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GORDON MAIN / 24/10/2016
2016-10-07LLCS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN IAN DICK / 23/06/2016
2016-05-09LLAP01LLP MEMBER APPOINTED MS RACHAEL ANSTEE
2015-10-17AA30/04/15 TOTAL EXEMPTION FULL
2015-10-01LLAR01ANNUAL RETURN MADE UP TO 01/10/15
2015-10-01LLAR01ANNUAL RETURN MADE UP TO 01/10/15
2015-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW HAINES / 05/08/2015
2015-07-17ANNOTATIONPart Admin Removed
2014-10-10AA30/04/14 TOTAL EXEMPTION FULL
2014-10-10AA30/04/14 TOTAL EXEMPTION FULL
2014-10-01LLAR01ANNUAL RETURN MADE UP TO 01/10/14
2014-09-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER BEVERLEY LAVIN
2014-05-01LLAP01LLP MEMBER APPOINTED MR JOHN DAVID LUCAS
2014-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID PIERCE
2014-01-22AA30/04/13 TOTAL EXEMPTION FULL
2013-10-01LLAR01ANNUAL RETURN MADE UP TO 01/10/13
2013-01-28AA30/04/12 TOTAL EXEMPTION FULL
2012-10-08LLAR01ANNUAL RETURN MADE UP TO 01/10/12
2012-10-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA ANN KINAHAN / 01/11/2011
2012-05-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KYLE MICHAEL NETHERCOTT / 01/05/2012
2012-05-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN IAN DICK / 01/05/2012
2012-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW GILLETT
2012-05-01LLAP01LLP MEMBER APPOINTED MISS BEVERLEY LAVIN
2012-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN RANDLE LIMITED
2012-05-01LLAP01LLP MEMBER APPOINTED MR DAVID SCOTT CLIFT
2012-05-01LLAP01LLP MEMBER APPOINTED MR MARTIN JOHN HOWARD
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK EDWARD BEANEY / 18/04/2012
2012-01-26AA30/04/11 TOTAL EXEMPTION FULL
2011-10-13LLAR01ANNUAL RETURN MADE UP TO 01/10/11
2011-10-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW WARNER BROOKES / 01/10/2011
2011-05-26LLAP01LLP MEMBER APPOINTED MR TOM WOODCOCK
2011-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER NORMAN WEBBER LIMITED
2011-05-26LLAP02CORPORATE LLP MEMBER APPOINTED ADRIAN RANDLE LIMITED
2011-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN RANDLE
2011-01-21AA30/04/10 TOTAL EXEMPTION FULL
2010-10-07LLAR01ANNUAL RETURN MADE UP TO 01/10/10
2010-10-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM TIMOTHY REW / 01/10/2010
2010-10-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD PIERCE / 01/10/2010
2010-10-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KYLE MICHAEL NETHERCOTT / 01/10/2010
2010-10-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN GILLETT / 01/10/2010
2010-10-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN IAN DICK / 01/10/2010
2010-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS MATTHEW HAINES / 20/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY DAVID FLAMBARD / 30/04/2010
2010-05-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KYLE MICHAEL NETHERCOTT / 30/04/2010
2010-04-16LLAP02CORPORATE LLP MEMBER APPOINTED NORMAN WEBBER LIMITED
2010-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER NORMAN WEBBER
2010-01-20LLAP01LLP MEMBER APPOINTED RUTH DOOLEY
2009-12-17AA30/04/09 TOTAL EXEMPTION FULL
2009-11-09LLAR01ANNUAL RETURN MADE UP TO 01/10/09
2009-09-29LLP288cMEMBER'S PARTICULARS ANTHONY FLAMBARD
2009-09-29LGLOLLP MEMBER GLOBAL ANTHONY FLAMBARD DETAILS CHANGED BY FORM RECEIVED ON 29-09-2009 FOR LLP OC311817
2009-09-29LLP288cMEMBER'S PARTICULARS ANDREW GILLETT
2009-05-14LLP288bMEMBER RESIGNED HARVEY GROVE
2009-05-14LLP288aLLP MEMBER APPOINTED NICHOLAS MATTHEW HAINES
2009-05-14LLP288bMEMBER RESIGNED CHARLES HARVIE
2009-02-24AA30/04/08 TOTAL EXEMPTION FULL
2009-01-26LLP288cMEMBER'S PARTICULARS PAUL FUSSELL
2009-01-26LGLOLLP MEMBER GLOBAL PAUL FUSSELL DETAILS CHANGED BY FORM RECEIVED ON 23-01-2009 FOR LLP OC311817
2009-01-21LLP363ANNUAL RETURN MADE UP TO 01/10/08
2008-05-12LLP288aLLP MEMBER APPOINTED PATRICIA ANN KINAHAN
2008-05-06LLP288cMEMBER'S PARTICULARS SCOTT LAWRENCE
2008-05-06LGLOLLP MEMBER GLOBAL SCOTT LAWRENCE DETAILS CHANGED BY FORM RECEIVED ON 02-05-2008 FOR LLP OC311817
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-28363aANNUAL RETURN MADE UP TO 01/10/07
2007-09-30288cMEMBER'S PARTICULARS CHANGED
2007-09-30288cMEMBER'S PARTICULARS CHANGED
2007-09-30288cMEMBER'S PARTICULARS CHANGED
2007-06-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-06-04288aNEW MEMBER APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HAZLEWOODS FINANCIAL PLANNING LLP 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 HAZLEWOODS FINANCIAL PLANNING LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAZLEWOODS FINANCIAL PLANNING LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of HAZLEWOODS FINANCIAL PLANNING LLP registering or being granted any patents
Domain Names
We do not have the domain name information for HAZLEWOODS FINANCIAL PLANNING LLP
Trademarks
We have not found any records of HAZLEWOODS FINANCIAL PLANNING LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZLEWOODS FINANCIAL PLANNING LLP. 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 (None Supplied) as HAZLEWOODS FINANCIAL PLANNING LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where HAZLEWOODS FINANCIAL PLANNING LLP 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 HAZLEWOODS FINANCIAL PLANNING LLP 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 HAZLEWOODS FINANCIAL PLANNING LLP 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.