Company number 02891510
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address 97 SCHOLES VILLAGE, ROTHERHAM, SOUTH YORKSHIRE, S61 2RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42110 - Construction of roads and motorways
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Registration of charge 028915100007, created on 25 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HAZELWOOD DEVELOPMENTS LIMITED are www.hazelwooddevelopments.co.uk, and www.hazelwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Hazelwood Developments Limited is a Private Limited Company.
The company registration number is 02891510. Hazelwood Developments Limited has been working since 26 January 1994.
The present status of the company is Active. The registered address of Hazelwood Developments Limited is 97 Scholes Village Rotherham South Yorkshire S61 2rq. . SHERRIFF, Jennifer Kathleen is a Secretary of the company. SHERRIFF, Jennifer Kathleen is a Director of the company. SHERRIFF, Paul Andrew is a Director of the company. SHERRIFF, Philip Brian is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 March 1994
Appointed Date: 26 January 1994
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 March 1994
Appointed Date: 26 January 1994
Persons With Significant Control
Mr Philip Brian Sherriff
Notified on: 26 January 2017
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HAZELWOOD DEVELOPMENTS LIMITED Events
21 Feb 2017
Confirmation statement made on 26 January 2017 with updates
06 Sep 2016
Registration of charge 028915100007, created on 25 August 2016
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Registration of charge 028915100006, created on 31 March 2016
05 Apr 2016
Registration of charge 028915100005, created on 5 April 2016
...
... and 72 more events
31 Mar 1994
Secretary resigned;new secretary appointed;new director appointed
31 Mar 1994
Director resigned;new director appointed
31 Mar 1994
Registered office changed on 31/03/94 from: 43 lawrence road hove east sussex BN3 5QE
26 Jan 1994
Certificate of incorporation
26 Jan 1994
Incorporation
25 August 2016
Charge code 0289 1510 0007
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as knowle…
5 April 2016
Charge code 0289 1510 0005
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 March 2016
Charge code 0289 1510 0006
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as near road bungalow, darfield…
28 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Satisfied
on 5 October 2015
Persons entitled: Clydesdale Bank PLC
Description: The brincliffe oaks hotel oakhill road sheffield assigns…
17 September 2007
Legal mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Knowle house, 4 norfolk park road, sheffield t/no SYK55433…
2 June 2004
Legal mortgage (own account)
Delivered: 12 June 2004
Status: Satisfied
on 6 October 2015
Persons entitled: Yorkshire Bank
Description: The f/h property k/a water lane, spalding, lincolnshire…
5 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied
on 5 October 2015
Persons entitled: Midland Bank PLC
Description: 14/16 wortley road high green sheffield south yorkshire…