HAZELNUT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3QF

Company number 04519261
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address UNIT 5 TUNBRIDGE WELLS TRADE, PARK LONGFIELD ROAD, TUNBRIDGE WELLS, KENT, TN2 3QF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAZELNUT LIMITED are www.hazelnut.co.uk, and www.hazelnut.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hazelnut Limited is a Private Limited Company. The company registration number is 04519261. Hazelnut Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Hazelnut Limited is Unit 5 Tunbridge Wells Trade Park Longfield Road Tunbridge Wells Kent Tn2 3qf. The company`s financial liabilities are £29.11k. It is £-43.29k against last year. The cash in hand is £155.8k. It is £75.4k against last year. And the total assets are £203.67k, which is £66.31k against last year. WHITTAKER, Sally is a Secretary of the company. WHITTAKER, Gavin Charles is a Director of the company. Secretary MOGAN, Dawn Hazel has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director MOGAN, David has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Electrical installation".


hazelnut Key Finiance

LIABILITIES £29.11k
-60%
CASH £155.8k
+93%
TOTAL ASSETS £203.67k
+48%
All Financial Figures

Current Directors

Secretary
WHITTAKER, Sally
Appointed Date: 14 June 2006

Director
WHITTAKER, Gavin Charles
Appointed Date: 20 October 2003
57 years old

Resigned Directors

Secretary
MOGAN, Dawn Hazel
Resigned: 25 October 2005
Appointed Date: 18 September 2002

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 20 September 2002
Appointed Date: 27 August 2002

Director
MOGAN, David
Resigned: 25 October 2005
Appointed Date: 18 September 2002
65 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 September 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Mr Gavin Charles Whittaker
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Whittaker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAZELNUT LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000

05 Oct 2015
Director's details changed for Gavin Charles Whittaker on 2 April 2014
...
... and 45 more events
20 Sep 2002
Director resigned
18 Sep 2002
New secretary appointed
18 Sep 2002
New director appointed
06 Sep 2002
Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100
27 Aug 2002
Incorporation

HAZELNUT LIMITED Charges

3 February 2012
Rent deposit deed
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Polhill Garden Centre Limited
Description: The deposit account. See image for full details.
23 November 2005
Debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Rent deposit deed
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Siemens Benefit Scheme Limited
Description: Its interest in the account.
25 October 2002
Rent deposit deed
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Maple Oak PLC
Description: All monies standing to the credit of deposit account.