Hazelwood Developments Limited ROTHERHAM


Hazelwood Developments started in year 1994 as Private Limited Company with registration number 02891510. The Hazelwood Developments company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Rotherham at 97 Scholes Village. Postal code: S61 2RQ.

At the moment there are 3 directors in the the company, namely Paul S., Jennifer S. and Philip S.. In addition one secretary - Jennifer S. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Hazelwood Developments Limited Address / Contact

Office Address 97 Scholes Village
Town Rotherham
Post code S61 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02891510
Date of Incorporation Wed, 26th Jan 1994
Industry Development of building projects
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Paul S.

Position: Director

Appointed: 22 July 2002

Jennifer S.

Position: Director

Appointed: 21 March 1994

Jennifer S.

Position: Secretary

Appointed: 21 March 1994

Philip S.

Position: Director

Appointed: 21 March 1994

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1994

Resigned: 21 March 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 26 January 1994

Resigned: 21 March 1994

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Philip S. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Jennifer S. This PSC owns 25-50% shares.

Philip S.

Notified on 26 January 2017
Nature of control: 50,01-75% shares

Jennifer S.

Notified on 26 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth720 331767 690730 886       
Balance Sheet
Cash Bank On Hand  27 63856 563321 745316 838164 058222 793529 404199 534
Current Assets1 235 9811 336 3461 305 4201 695 9041 233 3151 211 1961 105 2351 060 7931 215 048963 402
Debtors323 353398 254236 698211 633208 131191 009171 177163 00010 64488 868
Net Assets Liabilities  730 886723 961800 212796 536767 582725 126720 407690 379
Other Debtors  231 994185 300190 822165 001163 754163 0005 17776 426
Property Plant Equipment  39 60431 85025 32720 59916 5988 6477 3508 793
Total Inventories  1 041 0831 427 707703 439703 349770 000675 000675 000675 000
Cash Bank In Hand89 212102 67727 639       
Net Assets Liabilities Including Pension Asset Liability720 331767 690730 886       
Stocks Inventory823 416835 4161 041 083       
Tangible Fixed Assets22 39721 09539 602       
Reserves/Capital
Called Up Share Capital105105105       
Profit Loss Account Reserve680 231727 590690 786       
Shareholder Funds720 331767 690730 886       
Other
Accumulated Depreciation Impairment Property Plant Equipment  63 21671 56578 08883 10880 29864 25465 55167 263
Additions Other Than Through Business Combinations Property Plant Equipment   595      
Amounts Owed To Related Parties  101 859161 499116 468     
Average Number Employees During Period  33344333
Creditors  14 34312 040262 812244 062225 312250 251226 667212 655
Increase From Depreciation Charge For Year Property Plant Equipment   8 3496 5235 0204 0011 6241 2972 004
Net Current Assets Liabilities600 628745 290705 626704 1511 039 6111 019 999976 296966 730939 724894 241
Other Creditors  28 11944 090155 655162 37998 78743 68934 16724 167
Property Plant Equipment Gross Cost  102 820103 415103 415103 70796 89672 90172 90176 056
Provisions For Liabilities Balance Sheet Subtotal    1 914     
Taxation Social Security Payable  4 16017 3931 040     
Total Assets Less Current Liabilities 767 690745 228736 0011 064 9381 040 598992 894975 377947 074903 034
Total Borrowings  14 34312 040262 812     
Trade Creditors Trade Payables  14 88516 1568312 54410 4181 9724 1102 490
Trade Debtors Trade Receivables  4 70226 33317 30926 0087 423 5 46712 442
Work In Progress  1 041 0831 427 707703 439     
Amount Specific Advance Or Credit Directors       17 146184 60070 280
Amount Specific Advance Or Credit Made In Period Directors        46 546271 880
Amount Specific Advance Or Credit Repaid In Period Directors        214 00017 000
Bank Borrowings     262 812244 062225 312211 250198 816
Bank Borrowings Overdrafts    262 812244 062225 312206 562192 500188 488
Finance Lease Liabilities Present Value Total    12 039     
Other Taxation Social Security Payable    6 4287 5249842 2282 269951
Total Additions Including From Business Combinations Property Plant Equipment     292  13 0003 447
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 81117 668 292
Disposals Property Plant Equipment      6 81123 99513 000292
Creditors Due After One Year  14 342       
Creditors Due Within One Year635 353591 055599 794       
Fixed Assets119 70322 39939 602       
Investments Fixed Assets97 3061 304        
Number Shares Allotted105105105       
Par Value Share 11       
Share Premium Account39 99539 99539 995       
Value Shares Allotted105105105       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements