Hazelgrove Upholstery Ltd ILKESTON


Hazelgrove Upholstery started in year 2004 as Private Limited Company with registration number 05309861. The Hazelgrove Upholstery company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Ilkeston at Unit 6 Manners Court Manners Avenue. Postal code: DE7 8EF.

The firm has 2 directors, namely Dale L., Ryan B.. Of them, Dale L., Ryan B. have been with the company the longest, being appointed on 14 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martin H. who worked with the the firm until 9 February 2022.

Hazelgrove Upholstery Ltd Address / Contact

Office Address Unit 6 Manners Court Manners Avenue
Office Address2 Manners Industrial Estate
Town Ilkeston
Post code DE7 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05309861
Date of Incorporation Fri, 10th Dec 2004
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Dale L.

Position: Director

Appointed: 14 July 2022

Ryan B.

Position: Director

Appointed: 14 July 2022

Adam P.

Position: Director

Appointed: 14 July 2022

Resigned: 31 October 2023

David A.

Position: Director

Appointed: 09 February 2022

Resigned: 14 July 2022

Jennifer B.

Position: Director

Appointed: 17 December 2021

Resigned: 14 July 2022

Richard B.

Position: Director

Appointed: 17 December 2021

Resigned: 14 July 2022

Darryl H.

Position: Director

Appointed: 10 June 2021

Resigned: 20 December 2021

Robert H.

Position: Director

Appointed: 01 November 2019

Resigned: 18 February 2020

Philip M.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2011

Mark G.

Position: Director

Appointed: 12 June 2006

Resigned: 21 July 2021

Martin H.

Position: Director

Appointed: 10 December 2004

Resigned: 20 December 2021

Martin H.

Position: Secretary

Appointed: 10 December 2004

Resigned: 09 February 2022

Darryl H.

Position: Director

Appointed: 10 December 2004

Resigned: 01 September 2005

Mark G.

Position: Director

Appointed: 10 December 2004

Resigned: 05 April 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As BizStats researched, there is Beales Holdings Ltd from Nottingham, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Litchfields Holdings Ltd that put Nottingham, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paynes Holdings Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Beales Holdings Ltd

Unit 33 Technology Drive, Beeston, Nottingham, NG9 1LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14069614
Notified on 5 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Litchfields Holdings Ltd

1 Gladstone Avenue, Gotham, Nottingham, NG11 0HN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14068069
Notified on 5 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Paynes Holdings Ltd

Unit 33 Technology Drive, Beeston, Nottingham, NG9 1LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14069576
Notified on 5 May 2022
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Jennifer B.

Notified on 9 February 2022
Ceased on 5 May 2022
Nature of control: 25-50% shares

Richard B.

Notified on 9 February 2022
Ceased on 5 May 2022
Nature of control: 25-50% shares

Mark G.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin H.

Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-07-312015-07-312016-07-312017-07-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-10 084546-4312 205      
Balance Sheet
Cash Bank On Hand   23 04023 64637 37655 227   
Current Assets47 47053 11658 19260 18875 661107 04583 58097 051137 85394 791
Debtors31 50632 96621 55711 51726 23441 0242 848   
Net Assets Liabilities      8 3538 312-8 761-68 944
Other Debtors    8 5633 3962 183   
Property Plant Equipment   2 0425 1628 0266 980   
Total Inventories   25 63125 78128 64525 505   
Cash Bank In Hand38113 86823 040      
Stocks Inventory15 96120 06922 76725 631      
Tangible Fixed Assets3 3823 3552 5562 042      
Reserves/Capital
Called Up Share Capital3222      
Profit Loss Account Reserve-10 087543-4342 202      
Shareholder Funds-10 084546-4312 205      
Other
Version Production Software         2 022
Accrued Liabilities Not Expressed Within Creditors Subtotal         16 318
Accumulated Depreciation Impairment Property Plant Equipment   7 8148 6769 31010 735   
Average Number Employees During Period      11111318
Corporation Tax Payable    12 81323 8057 241   
Creditors   60 02575 353112 57282 207100 505137 966184 266
Dividends Paid   58 80051 874     
Fixed Assets      6 98010 2168 11922 592
Increase From Depreciation Charge For Year Property Plant Equipment    8626341 425   
Net Current Assets Liabilities-13 466-2 809-2 987163308-5 5271 373-1 9043 120-75 211
Other Creditors    7 11910 3995 566   
Other Taxation Social Security Payable    17 60523 71827 557   
Par Value Share 11111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 5311 5503 23314 264
Profit Loss   61 43655 139     
Property Plant Equipment Gross Cost   9 85613 83817 33617 715   
Total Additions Including From Business Combinations Property Plant Equipment    3 9823 498379   
Total Assets Less Current Liabilities-10 084546-4312 2055 4702 4998 3538 31211 239-52 619
Trade Creditors Trade Payables    37 81654 65041 843   
Trade Debtors Trade Receivables    17 67137 628665   
Capital Redemption Reserve 111      
Creditors Due Within One Year60 93655 92561 17960 025      
Number Shares Allotted 222      
Share Capital Allotted Called Up Paid3222      
Tangible Fixed Assets Additions 1 292250562      
Tangible Fixed Assets Cost Or Valuation7 7529 0449 2949 856      
Tangible Fixed Assets Depreciation4 3705 6896 7387 814      
Tangible Fixed Assets Depreciation Charged In Period 1 3191 0491 076      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from Unit 6 Manners Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England on 2024/03/12 to Unit 6, Shipley Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF
filed on: 12th, March 2024
Free Download (1 page)

Company search