Hazelvine Limited BOURNE END


Hazelvine started in year 1986 as Private Limited Company with registration number 02072379. The Hazelvine company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The firm has 3 directors, namely Tracey H., Paul M. and Victoria Q.. Of them, Victoria Q. has been with the company the longest, being appointed on 4 January 2022 and Tracey H. has been with the company for the least time - from 3 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hazelvine Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072379
Date of Incorporation Mon, 10th Nov 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Tracey H.

Position: Director

Appointed: 03 March 2023

Paul M.

Position: Director

Appointed: 05 May 2022

Victoria Q.

Position: Director

Appointed: 04 January 2022

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 18 October 2021

Andrew S.

Position: Director

Appointed: 23 September 2021

Resigned: 16 May 2022

Clyde S.

Position: Director

Appointed: 23 September 2021

Resigned: 03 March 2023

Paul W.

Position: Director

Appointed: 23 September 2021

Resigned: 31 January 2022

Toni C.

Position: Secretary

Appointed: 23 June 2017

Resigned: 23 September 2021

Lakmini W.

Position: Secretary

Appointed: 01 September 2015

Resigned: 22 June 2017

Philip D.

Position: Director

Appointed: 26 April 2008

Resigned: 16 May 2019

Derek P.

Position: Director

Appointed: 01 February 2008

Resigned: 31 March 2010

John A.

Position: Secretary

Appointed: 14 March 2007

Resigned: 28 August 2015

Nigel B.

Position: Director

Appointed: 31 December 1992

Resigned: 01 February 2023

Robert B.

Position: Director

Appointed: 29 November 1986

Resigned: 14 February 2022

Robert B.

Position: Secretary

Appointed: 29 November 1986

Resigned: 12 March 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Qdime Corporate Holdings Limited from Bourne End, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Qdime Limited that entered Bourne End, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Qdime Corporate Holdings Limited

Thamesbourne Lodge Station Road, Bourne End, Bucks, SL8 5QH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10927043
Notified on 31 December 2017
Nature of control: 75,01-100% shares

Qdime Limited

Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 02792160
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 679 7482 787 2293 488 977691 4871 225 876
Current Assets5 101 0499 081 80912 559 84713 073 30211 359 352
Debtors3 421 3016 294 5809 070 87012 381 81510 133 476
Net Assets Liabilities4 502 4125 445 0776 048 1026 841 9382 856 923
Other Debtors24 07592 39312 3188 37530 347
Property Plant Equipment1 299 254209 103197 628136 944153 387
Other
Accrued Liabilities    30 640
Accumulated Depreciation Impairment Property Plant Equipment343 200209 318176 016224 661229 424
Additions Other Than Through Business Combinations Property Plant Equipment     
Amounts Owed By Other Related Parties Other Than Directors    9 794 882
Average Number Employees During Period7065646055
Bank Borrowings Overdrafts    31 071
Cash Cash Equivalents    1 225 876
Deferred Tax Liabilities27 38435 35120 16814 72319 367
Dividends Paid Classified As Financing Activities    -5 000 000
Increase From Depreciation Charge For Year Property Plant Equipment 87 040112 03894 60080 469
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     
Other Disposals Property Plant Equipment     
Prepayments    35 425
Profit Loss491 923942 665603 025793 8361 014 985
Property Plant Equipment Gross Cost1 642 454418 421373 644361 605382 811
Property Plant Equipment Including Right-of-use Assets    223 971
Trade Creditors Trade Payables80 29920 63561 66861 68131 323
Trade Debtors Trade Receivables493 568379 652281 838321 576272 822
Audit Fees Expenses8 5308 1001 4192 3009 800
Director Remuneration160 000124 086  2 688
Dividend Recommended By Directors    5 000 000
Accrued Liabilities Deferred Income21 71651 00028 14519 00630 640
Administrative Expenses2 421 3551 745 0032 219 0552 098 6042 039 345
Amounts Owed By Group Undertakings2 847 9075 774 0908 716 95912 000 3619 794 882
Amounts Owed To Directors454 650305 6611 603 238  
Amounts Owed To Group Undertakings1 050 7112 858 9294 641 0745 883 1248 148 102
Applicable Tax Rate2019191919
Comprehensive Income Expense491 923942 665603 025793 8361 014 985
Corporation Tax Payable28 76753 51090 91974 437132 765
Cost Sales106 858145 616206 409175 366175 754
Creditors1 870 5073 810 4846 689 2056 353 5858 636 449
Current Tax For Period114 625139 506154 742180 754234 700
Depreciation Expense Property Plant Equipment80 34087 040112 03894 60080 469
Disposals Decrease In Depreciation Impairment Property Plant Equipment 220 922145 34045 95575 706
Disposals Property Plant Equipment 1 339 463149 71254 86478 273
Further Item Interest Expense Component Total Interest Expense2 357    
Gain Loss On Disposals Property Plant Equipment-24 271405 1347 858 -1 066
Gross Profit Loss3 040 7592 834 7352 955 1803 056 0343 262 287
Interest Expense On Bank Loans Similar Borrowings14 118    
Interest Payable Similar Charges Finance Costs16 475    
Net Current Assets Liabilities3 230 5425 271 3255 870 6426 719 7172 722 903
Nominal Value Allotted Share Capital100100100  
Number Shares Issued Fully Paid 100100100100
Operating Profit Loss619 4041 089 732736 125957 4301 251 679
Other Creditors55 161100 000112 606114 82094 147
Other Deferred Tax Expense Credit1 1337 967-15 183-5 4454 644
Other Increase Decrease In Net Deferred Tax Liability 7 967-15 183  
Other Interest Receivable Similar Income Finance Income4 7524066 45911 7152 650
Other Taxation Social Security Payable43 23432 33141 22842 39041 670
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs18 36918 72517 83724 44024 411
Prepayments Accrued Income55 75048 44559 75551 50335 425
Profit Loss On Ordinary Activities Before Tax607 6811 090 138742 584969 1451 254 329
Provisions27 38435 35120 16814 72319 367
Provisions For Liabilities Balance Sheet Subtotal27 38435 35120 16814 72319 367
Social Security Costs155 073129 277130 36993 396123 894
Staff Costs Employee Benefits Expense1 922 7061 635 3561 674 0481 548 5181 521 447
Tax Decrease Increase From Effect Revenue Exempt From Taxation5 063    
Tax Expense Credit Applicable Tax Rate121 536207 126141 091184 138238 323
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 704-83 00712 5907 157-5 556
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-14426   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 13 5991 0614 873-101
Tax Increase Decrease From Other Short-term Timing Differences1 1339 729-15 183  
Tax Tax Credit On Profit Or Loss On Ordinary Activities115 758147 473139 559175 309239 344
Total Additions Including From Business Combinations Property Plant Equipment 115 430104 93542 82599 479
Total Assets Less Current Liabilities4 529 7965 480 4286 068 2706 856 6612 876 290
Turnover Revenue3 147 6172 980 3513 161 5893 231 4003 438 041
Value-added Tax Payable135 969388 418110 327  
Wages Salaries1 749 2641 487 3541 525 8421 430 6821 373 142
Dividend Per Share Interim    50 000
Dividends Paid    5 000 000
Dividends Paid On Shares Interim    5 000 000
Other Operating Income Format1    28 737

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, November 2023
Free Download (27 pages)

Company search

Advertisements