Hazelloch Limited MANCHESTER


Hazelloch started in year 2013 as Private Limited Company with registration number 08821230. The Hazelloch company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The company has 3 directors, namely William T., Benjamin E. and Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 19 December 2013 and William T. has been with the company for the least time - from 13 October 2022. As of 27 April 2024, there was 1 ex director - Graham L.. There were no ex secretaries.

Hazelloch Limited Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821230
Date of Incorporation Thu, 19th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 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 Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

William T.

Position: Director

Appointed: 13 October 2022

Benjamin E.

Position: Director

Appointed: 01 February 2017

Carol A.

Position: Director

Appointed: 19 December 2013

Graham L.

Position: Director

Appointed: 19 December 2013

Resigned: 19 April 2017

People with significant control

The register of PSCs who own or control the company includes 4 names. As we discovered, there is Carol A. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Benjamin E. This PSC and has 75,01-100% voting rights. Then there is Naeem K., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

Carol A.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Benjamin E.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Naeem K.

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

Aneel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1094918 0793 091114 78427710
Current Assets6 207 8252 771 2893 763 8403 625 0463 792 0874 373 9683 546 089
Debtors6 207 8152 770 3403 745 7613 621 9553 677 3034 373 6913 546 079
Net Assets Liabilities5 962 8255 476 3395 338 4905 179 1775 003 3254 039 4644 082 146
Other Debtors5 412 6713 323  4 279100800
Property Plant Equipment 3 602 9893 602 9893 602 9893 602 989  
Other
Amounts Owed By Related Parties797 3952 767 017     
Amounts Owed To Group Undertakings 4 491     
Bank Borrowings Overdrafts3 360 000 2 000 5992 021 1152 042 280 1 750 000
Creditors3 360 000897 9392 000 5992 021 1152 042 280334 50467 113
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss6 197 674      
Investment Property3 362 9633 602 989     
Net Current Assets Liabilities5 959 8621 873 3503 736 1003 597 3033 442 6164 039 4643 478 976
Number Shares Issued Fully Paid 101010101010
Other Creditors6 52215 800     
Other Taxation Social Security Payable185 632875 314     
Par Value Share 111111
Total Assets Less Current Liabilities9 322 8255 476 3397 339 0897 200 2927 045 6054 039 4645 832 146
Trade Creditors Trade Payables102 3342 2502 2505 8012 8502 250
Trade Debtors Trade Receivables-2 251      
Accrued Liabilities 80011 49011 49311 4959257 060
Average Number Employees During Period 222222
Prepayments 1 073  3 373500 
Profit Loss  -137 849-159 313-175 852-963 86142 682
Property Plant Equipment Gross Cost 3 602 9893 602 9893 602 9893 602 989 2 353 170
Total Additions Including From Business Combinations Property Plant Equipment      2 353 170
Disposals Property Plant Equipment     3 602 989 
Recoverable Value-added Tax   290   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements