Hazelwood Distribution Limited LINCOLN


Hazelwood Distribution started in year 1983 as Private Limited Company with registration number 01759343. The Hazelwood Distribution company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Lincoln at Moor Lane. Postal code: LN6 9BW.

The firm has 2 directors, namely Timothy H., George H.. Of them, Timothy H., George H. have been with the company the longest, being appointed on 1 June 1991. As of 5 May 2024, there was 1 ex director - Maurice H.. There were no ex secretaries.

Hazelwood Distribution Limited Address / Contact

Office Address Moor Lane
Office Address2 Thorpe On The Hill
Town Lincoln
Post code LN6 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01759343
Date of Incorporation Thu, 6th Oct 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Timothy H.

Position: Secretary

Resigned:

Timothy H.

Position: Director

Appointed: 01 June 1991

George H.

Position: Director

Appointed: 01 June 1991

Maurice H.

Position: Director

Resigned: 18 April 2021

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we discovered, there is George H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Timothy H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maurice H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

George H.

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

Timothy H.

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

Maurice H.

Notified on 6 April 2016
Ceased on 18 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth764 369780 172868 756887 074895 018       
Balance Sheet
Cash Bank In Hand33337 8214 96919 415       
Cash Bank On Hand    19 41543 84638 02330 73079 65462 75595 749129 935
Current Assets16 36218 71421 01428 41833 48157 11846 72633 78588 40495 410157 919195 729
Debtors16 32918 68113 19323 44914 06613 2728 7033 0558 75032 65562 17065 794
Net Assets Liabilities    870 980925 759996 6141 047 9881 093 6981 157 0481 259 1701 367 232
Net Assets Liabilities Including Pension Asset Liability764 369780 172868 756887 074895 018       
Property Plant Equipment    38 51727 45823 33919 83916 86214 33312 18310 355
Tangible Fixed Assets5 94418 80114 45611 11638 517       
Reserves/Capital
Called Up Share Capital153153153153153       
Profit Loss Account Reserve583 885599 688688 272706 590714 534       
Shareholder Funds764 369780 172868 756887 074895 018       
Other
Accrued Liabilities Deferred Income    16 3436 2506 9884 1003 7104 591  
Accumulated Depreciation Impairment Property Plant Equipment    18 8169 47713 59615 36118 33820 86723 01724 845
Average Number Employees During Period    55555544
Bank Borrowings    31 63033 04334 65534 61736 4811 5978 5928 809
Bank Borrowings Overdrafts    227 990193 533157 267122 68984 44643 403  
Bank Overdrafts    8721 157474     
Corporation Tax Payable    13 09723 74317 84413 71823 95429 452  
Creditors    227 990193 533157 267122 68984 44643 40334 99726 188
Creditors Due After One Year352 235319 925288 867260 546227 990       
Creditors Due Within One Year326 342355 486296 682311 520363 116       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 184 1 735    
Disposals Property Plant Equipment     20 398 1 735    
Dividends Paid     30 000 10 00054 00060 00020 0004 000
Fixed Assets1 427 7731 440 6301 436 2851 432 9451 460 3461 449 2871 445 1681 441 6681 438 6911 436 1621 434 0121 432 184
Increase From Depreciation Charge For Year Property Plant Equipment     4 8454 1193 5002 9772 5292 1501 828
Investment Property    1 421 8291 421 8291 421 8291 421 8291 421 8291 421 8291 421 8291 421 829
Investment Property Fair Value Model    1 421 8291 421 8291 421 8291 421 8291 421 8291 421 8291 421 829 
Net Current Assets Liabilities-309 980-336 772-275 770-283 102-329 635-299 120-260 519-246 613-236 734-212 379-116 921-16 188
Number Shares Allotted 153153153153       
Number Shares Issued Fully Paid     153      
Other Taxation Social Security Payable    759997923825830473  
Par Value Share 11111      
Prepayments Accrued Income    596569   25 000  
Profit Loss     84 77970 85561 37499 710123 350122 122112 062
Property Plant Equipment Gross Cost    57 33336 93536 93535 20035 20035 20035 200 
Provisions For Liabilities Balance Sheet Subtotal    31 74130 87530 76824 37823 81323 33222 92422 576
Provisions For Liabilities Charges1 1893 7612 8922 2237 703       
Revaluation Reserve180 331180 331180 331180 331180 331       
Secured Debts383 652365 617322 026292 142260 492       
Share Capital Allotted Called Up Paid153153153153153       
Tangible Fixed Assets Additions 23 725  30 750       
Tangible Fixed Assets Cost Or Valuation18 84526 58326 58326 58357 333       
Tangible Fixed Assets Depreciation12 9017 78212 12715 46718 816       
Tangible Fixed Assets Depreciation Charged In Period 5 8104 3453 3403 349       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 929          
Tangible Fixed Assets Disposals 15 987          
Total Assets Less Current Liabilities1 117 7931 103 8581 160 5151 149 8431 130 7111 150 1671 184 6491 195 0551 201 9571 223 7831 317 0911 415 996
Total Borrowings    260 492227 733192 396157 306120 927   
Trade Creditors Trade Payables    3833 464 40813025  
Trade Debtors Trade Receivables    13 47012 7038 7033 0551 209   
Advances Credits Directors15 38011 763102         
Advances Credits Made In Period Directors 18 61711 865         
Advances Credits Repaid In Period Directors 15 000          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, August 2021
Free Download (11 pages)

Company search

Advertisements