HAZEPLACE LIMITED
MOSSLEY


Company number 01959808
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address HAROLD STOCK & CO, 55 STAMFORD STREET, MOSSLEY, ASHTON-U-LYNE OL5 OLN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of HAZEPLACE LIMITED are www.hazeplace.co.uk, and www.hazeplace.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and eleven months. Hazeplace Limited is a Private Limited Company. The company registration number is 01959808. Hazeplace Limited has been working since 15 November 1985. The present status of the company is Active. The registered address of Hazeplace Limited is Harold Stock Co 55 Stamford Street Mossley Ashton U Lyne Ol5 Oln. The company`s financial liabilities are £792.85k. It is £-50.18k against last year. The cash in hand is £574.38k. It is £-366.41k against last year. And the total assets are £1233.24k, which is £-165.91k against last year. STOCK, Adam is a Secretary of the company. STOCK, Adam is a Director of the company. STOCK, Alan Paul is a Director of the company. STOCK, Lisa is a Director of the company. STOCK, Nadia is a Director of the company. STOCK, Philip Martin is a Director of the company. STOCK, Rachel-Leah is a Director of the company. Secretary STOCK, Alan Paul has been resigned. Secretary STOCK, Nadia has been resigned. The company operates in "Buying and selling of own real estate".


hazeplace Key Finiance

LIABILITIES £792.85k
-6%
CASH £574.38k
-39%
TOTAL ASSETS £1233.24k
-12%
All Financial Figures

Current Directors

Secretary
STOCK, Adam
Appointed Date: 01 July 2006

Director
STOCK, Adam
Appointed Date: 01 December 2011
41 years old

Director
STOCK, Alan Paul

72 years old

Director
STOCK, Lisa

70 years old

Director
STOCK, Nadia
Appointed Date: 01 July 2006
44 years old

Director
STOCK, Philip Martin

70 years old

Director
STOCK, Rachel-Leah
Appointed Date: 01 December 2011
33 years old

Resigned Directors

Secretary
STOCK, Alan Paul
Resigned: 31 December 2003

Secretary
STOCK, Nadia
Resigned: 01 July 2006
Appointed Date: 31 December 1999

Persons With Significant Control

Mr Alan Paul Stock Ma Llb (Cantab)
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Stock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAZEPLACE LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Change of share class name or designation
03 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000

...
... and 109 more events
07 Aug 1987
Particulars of mortgage/charge

04 Jul 1987
Particulars of mortgage/charge

10 May 1986
Secretary resigned;new secretary appointed

15 Nov 1985
Certificate of incorporation
15 Nov 1985
Incorporation

HAZEPLACE LIMITED Charges

31 March 2003
Legal mortgage
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings on the south-west…
6 May 1994
Legal charge
Delivered: 7 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate and k/a 9,11,13,15 old street ashton…
31 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 2 February 1993
Persons entitled: Midland Bank PLC
Description: Land at boundary street and fenton street gorton in the…
31 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 2 February 1993
Persons entitled: Midland Bank PLC
Description: Land adjacent to birch street & malpas street manchester…
1 October 1990
Legal charge
Delivered: 3 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 184, 186 & 188 union street oldham t/n gm 148305 & gm…
28 September 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 2 October 2000
Persons entitled: Midland Bank PLC
Description: Land at malpas street boundary street and ferton street…
28 September 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 2 October 2000
Persons entitled: Midland Bank PLC
Description: Land adjacent to malpas street and boundary street…
30 December 1988
Legal charge
Delivered: 4 January 1989
Status: Satisfied on 2 February 1993
Persons entitled: Midland Bank PLC
Description: All that property k/a 15, 17, 19 and 21 bolton road, walden…
31 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 5 October 1990
Persons entitled: Midland Bank PLC
Description: F/H property k/as 2 prince street and 184 union street…
31 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 5 October 1990
Persons entitled: Midland Bank PLC
Description: F/H property k/as 2 prince street and 184 union street…
31 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 5 October 1990
Persons entitled: Midland Bank PLC
Description: F/H property k/as 2 prince street and 184 union street…
3 August 1987
Legal charge
Delivered: 7 August 1987
Status: Satisfied on 14 August 1989
Persons entitled: Harold Emanuel Stock Joy Stock
Description: F/H property situate at and k/a sovereign hall mobile home…
30 June 1987
Legal charge
Delivered: 4 July 1987
Status: Satisfied on 29 September 1988
Persons entitled: Skipton Building Society.
Description: F/H property k/a land adjacent to thorpe lane austerlands…