HAZELWOOD CARAVANS AND CHALETS LIMITED
DEVON

Hellopages » Devon » Teignbridge » EX7 0PF

Company number 00842521
Status Active
Incorporation Date 25 March 1965
Company Type Private Limited Company
Address HAZELWOOD PARK WARREN ROAD, DAWLISH WARREN, DEVON, EX7 0PF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 10,000 . The most likely internet sites of HAZELWOOD CARAVANS AND CHALETS LIMITED are www.hazelwoodcaravansandchalets.co.uk, and www.hazelwood-caravans-and-chalets.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty years and seven months. Hazelwood Caravans and Chalets Limited is a Private Limited Company. The company registration number is 00842521. Hazelwood Caravans and Chalets Limited has been working since 25 March 1965. The present status of the company is Active. The registered address of Hazelwood Caravans and Chalets Limited is Hazelwood Park Warren Road Dawlish Warren Devon Ex7 0pf. The company`s financial liabilities are £393.63k. It is £32.74k against last year. The cash in hand is £329.59k. It is £153.67k against last year. And the total assets are £1047.26k, which is £107.07k against last year. CHENERY, Peter John is a Secretary of the company. CHENERY, Juliet Elizabeth is a Director of the company. CHENERY, Patrick Ward is a Director of the company. CHENERY, Peter John is a Director of the company. Director CHENERY, Elizabeth Ann has been resigned. The company operates in "Other accommodation".


hazelwood caravans and chalets Key Finiance

LIABILITIES £393.63k
+9%
CASH £329.59k
+87%
TOTAL ASSETS £1047.26k
+11%
All Financial Figures

Current Directors


Director
CHENERY, Juliet Elizabeth
Appointed Date: 29 November 2002
57 years old

Director
CHENERY, Patrick Ward
Appointed Date: 29 November 2002
58 years old

Director
CHENERY, Peter John

89 years old

Resigned Directors

Director
CHENERY, Elizabeth Ann
Resigned: 31 August 2003
83 years old

Persons With Significant Control

Hazelwood Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAZELWOOD CARAVANS AND CHALETS LIMITED Events

09 Aug 2016
Confirmation statement made on 3 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000

19 May 2015
Total exemption small company accounts made up to 31 October 2014
16 Apr 2015
Registration of a charge
...
... and 83 more events
30 Sep 1987
Accounts for a small company made up to 31 October 1986

30 Sep 1987
Return made up to 26/08/87; full list of members

20 Jun 1986
Accounts for a small company made up to 31 October 1985

20 Jun 1986
Return made up to 31/03/86; full list of members

25 Mar 1965
Incorporation

HAZELWOOD CARAVANS AND CHALETS LIMITED Charges

20 March 2015
Charge code 0084 2521 0011
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hazelwood park warren road dawlish warren dawlish…
13 January 2015
Charge code 0084 2521 0010
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 December 2013
Charge code 0084 2521 0009
Delivered: 3 January 2014
Status: Satisfied on 24 March 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 1996
Debenture deed
Delivered: 12 December 1996
Status: Satisfied on 24 March 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1996
Mortgage deed
Delivered: 12 December 1996
Status: Satisfied on 24 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 0.25 acres of land in dawlish devon…
29 November 1996
Mortgage deed
Delivered: 12 December 1996
Status: Satisfied on 24 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a hazelwood park home estate dawlish warren…
29 November 1996
Mortgage deed
Delivered: 12 December 1996
Status: Satisfied on 24 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a warren holiday centre dawlish warren devon…
3 January 1993
Debenture
Delivered: 15 January 1993
Status: Satisfied on 23 December 1996
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
3 February 1976
Legal charge
Delivered: 11 February 1976
Status: Satisfied on 23 December 1996
Persons entitled: Barclays Bank LTD
Description: 25 of an acre approx strip of land in dawlish west devon.
20 May 1974
Legal charge
Delivered: 28 May 1974
Status: Satisfied on 23 December 1996
Persons entitled: Barclays Bank LTD
Description: Warren beach, holiday park, dawlish, devon.
20 August 1970
Legal charge
Delivered: 26 August 1970
Status: Satisfied on 23 December 1996
Persons entitled: Barclays Bank LTD
Description: Hazelwood motel and caravan park,dawlish warren, devon…