Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAZEL'S FOOTPRINTS TRUST
Company Information for

HAZEL'S FOOTPRINTS TRUST

LEGERWOOD HOUSE, EARLSTON, BERWICKSHIRE, TD4 6AS,
Company Registration Number
SC275793
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hazel's Footprints Trust
HAZEL'S FOOTPRINTS TRUST was founded on 2004-11-09 and has its registered office in Berwickshire. The organisation's status is listed as "Active". Hazel's Footprints Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
HAZEL'S FOOTPRINTS TRUST
 
Legal Registered Office
LEGERWOOD HOUSE
EARLSTON
BERWICKSHIRE
TD4 6AS
Other companies in TD4
 
Filing Information
Company Number SC275793
Company ID Number SC275793
Date formed 2004-11-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:29:16
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 HAZEL'S FOOTPRINTS TRUST

Current Directors
Officer Role Date Appointed
JOAN MARGARET SCOTT AITON
Company Secretary 2004-11-09
RACHEL LOUISE HILL
Director 2016-12-27
RUTH CATHERINE, SUTHERLAND KNIBBS
Director 2012-08-08
BENJAMIN NEWMAN
Director 2008-10-26
LUCY HODGETTS ROUND
Director 2012-08-08
JOAN MARGARET SCOTT AITON
Director 2004-11-09
JOANNA FRANCES SCOTT AITON
Director 2016-12-27
WILLIAM BARRIE SCOTT AITON
Director 2004-11-09
BALFOUR THOMSON
Director 2004-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DOUGLAS MORTIMER
Director 2004-11-09 2013-05-26
DAVID MCKELLAR WATT
Director 2005-11-09 2012-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN MARGARET SCOTT AITON LEGERWOOD INVESTMENTS LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
WILLIAM BARRIE SCOTT AITON LEGERWOOD INVESTMENTS LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
BALFOUR THOMSON ANGLO HILLWOOD LIMITED Director 2016-08-15 CURRENT 2016-03-31 Active
BALFOUR THOMSON ANGLO MACSCOTT LIMITED Director 2015-08-05 CURRENT 2014-03-11 Active
BALFOUR THOMSON MACTAGGART SCOTT (HOLDINGS) LIMITED Director 2007-11-27 CURRENT 2007-11-22 Active
BALFOUR THOMSON HILLWOOD HOLDINGS LIMITED Director 2007-11-27 CURRENT 2007-11-22 Active - Proposal to Strike off
BALFOUR THOMSON DEAN GROUNDS ASSOCIATION LIMITED Director 1989-01-01 CURRENT 1888-10-18 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
2024-01-09APPOINTMENT TERMINATED, DIRECTOR BALFOUR THOMSON
2022-11-1505/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1505/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2905/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-01-07AP01DIRECTOR APPOINTED MR DAVID DOUGLAS MORTIMER
2020-12-29AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES D'ARCY HILDYARD
2020-10-17CH01Director's details changed for Miss Lucy Hodgetts Round on 2020-10-16
2019-11-25AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-02-17PSC08Notification of a person with significant control statement
2018-11-30AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-25CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2017-11-30AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-22PSC07CESSATION OF JOAN MARGARET SCOTT AITON AS A PERSON OF SIGNIFICANT CONTROL
2017-01-03AP01DIRECTOR APPOINTED MRS JOANNA FRANCES SCOTT AITON
2017-01-03AP01DIRECTOR APPOINTED MISS RACHEL LOUISE HILL
2016-12-01AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-08AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-13AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-10AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-10AR0109/11/14 ANNUAL RETURN FULL LIST
2013-12-04AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04AR0109/11/13 ANNUAL RETURN FULL LIST
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORTIMER
2012-12-13AR0109/11/12 ANNUAL RETURN FULL LIST
2012-11-27AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-24AP01DIRECTOR APPOINTED MISS LUCY HODGETTS ROUND
2012-09-24AP01DIRECTOR APPOINTED MRS RUTH CATHERINE, SUTHERLAND KNIBBS
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATT
2011-11-28AR0109/11/11 ANNUAL RETURN FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCKELLAR WATT / 09/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BALFOUR THOMSON / 09/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BARRIE SCOTT AITON / 09/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARGARET SCOTT AITON / 09/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NEWMAN / 09/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS MORTIMER / 09/11/2011
2011-11-21AA05/04/11 TOTAL EXEMPTION FULL
2010-12-01AA05/04/10 TOTAL EXEMPTION FULL
2010-11-28AR0109/11/10 NO MEMBER LIST
2009-12-08AA05/04/09 TOTAL EXEMPTION FULL
2009-12-01AR0109/11/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKELLAR WATT / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRIE SCOTT AITON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET SCOTT AITON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN NEWMAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS MORTIMER / 30/11/2009
2009-01-07AA05/04/08 TOTAL EXEMPTION FULL
2008-12-09363aANNUAL RETURN MADE UP TO 09/11/08
2008-11-06288aDIRECTOR APPOINTED BENJAMIN NEWMAN
2007-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-12-07363aANNUAL RETURN MADE UP TO 09/11/07
2006-12-14363aANNUAL RETURN MADE UP TO 09/11/06
2006-09-04AAFULL ACCOUNTS MADE UP TO 05/04/06
2005-12-02363sANNUAL RETURN MADE UP TO 09/11/05
2005-09-20225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 05/04/06
2004-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of HAZEL'S FOOTPRINTS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for HAZEL'S FOOTPRINTS TRUST
Trademarks
We have not found any records of HAZEL'S FOOTPRINTS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZEL'S FOOTPRINTS TRUST. 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 (94990 - Activities of other membership organizations n.e.c.) as HAZEL'S FOOTPRINTS TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HAZEL'S FOOTPRINTS TRUST 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'S FOOTPRINTS TRUST 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'S FOOTPRINTS TRUST 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.
    Other companies at postcode TD4 6AS