HAZELCROFT GARAGE LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 7HP

Company number 01278558
Status Active
Incorporation Date 23 September 1976
Company Type Private Limited Company
Address HAZELCROFT GARAGE, TOM THORN, FAIRFIELD, BUXTON, DERBYSHIRE, SK17 7HP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 350 . The most likely internet sites of HAZELCROFT GARAGE LIMITED are www.hazelcroftgarage.co.uk, and www.hazelcroft-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Buxton Rail Station is 1.5 miles; to Chapel-en-le-Frith Rail Station is 2.6 miles; to Chinley Rail Station is 4.8 miles; to Edale Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazelcroft Garage Limited is a Private Limited Company. The company registration number is 01278558. Hazelcroft Garage Limited has been working since 23 September 1976. The present status of the company is Active. The registered address of Hazelcroft Garage Limited is Hazelcroft Garage Tom Thorn Fairfield Buxton Derbyshire Sk17 7hp. . TOMLINSON, Lorraine is a Secretary of the company. TOMLINSON, Ian William is a Director of the company. TOMLINSON, Lee is a Director of the company. Secretary MADDEN, Heather has been resigned. Secretary NUTTALL, Anthony has been resigned. Secretary TOMLINSON, Dorothy Margaret has been resigned. Secretary TOMLINSON, Ian William has been resigned. Director MADDEN, Ronald Peter has been resigned. Director SIE, Donald James has been resigned. Director TOMLINSON, William has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TOMLINSON, Lorraine
Appointed Date: 15 November 2005

Director

Director
TOMLINSON, Lee
Appointed Date: 22 June 2010
41 years old

Resigned Directors

Secretary
MADDEN, Heather
Resigned: 31 August 2004
Appointed Date: 21 April 1997

Secretary
NUTTALL, Anthony
Resigned: 31 January 2005
Appointed Date: 01 September 2004

Secretary
TOMLINSON, Dorothy Margaret
Resigned: 21 April 1997

Secretary
TOMLINSON, Ian William
Resigned: 15 November 2005
Appointed Date: 01 February 2005

Director
MADDEN, Ronald Peter
Resigned: 31 August 2004
80 years old

Director
SIE, Donald James
Resigned: 15 September 1995
88 years old

Director
TOMLINSON, William
Resigned: 15 September 1995
93 years old

Persons With Significant Control

Mr Ian William Tomlinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAZELCROFT GARAGE LIMITED Events

28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 September 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 350

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
20 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 350

...
... and 83 more events
23 Mar 1987
Full accounts made up to 30 September 1986

09 Jan 1987
Return made up to 19/12/86; full list of members

04 Jun 1986
Full accounts made up to 30 September 1985

04 Jun 1986
Return made up to 11/11/85; full list of members

23 Sep 1976
Certificate of incorporation

HAZELCROFT GARAGE LIMITED Charges

17 November 2010
Debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1996
Debenture
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1996
Legal charge
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: House adjoining hazelcroft garages fairfield buxton…
22 October 1987
Legal charge
Delivered: 3 November 1987
Status: Satisfied on 6 July 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H plot of land & buildings and garages thereon known as…
22 July 1981
Deed
Delivered: 28 July 1981
Status: Satisfied on 6 July 1995
Persons entitled: Williams & Glyns Bank Limited
Description: First fixed charge on all bookdebts and other debts of the…
15 January 1981
Legal charge
Delivered: 21 January 1981
Status: Satisfied on 6 July 1995
Persons entitled: Williams & Glyns Bank Limited
Description: Plot of freehold land containing 525 sq yards together with…
3 May 1977
Debenture
Delivered: 3 May 1977
Status: Satisfied on 6 July 1995
Persons entitled: Williams Glyns Bank Limited
Description: Fixed & floating charge over the undertaking and all…