HAZELBRAY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4LY
Company number 02893585
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 8 . The most likely internet sites of HAZELBRAY LIMITED are www.hazelbray.co.uk, and www.hazelbray.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazelbray Limited is a Private Limited Company. The company registration number is 02893585. Hazelbray Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Hazelbray Limited is Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire Cv32 4ly. The company`s financial liabilities are £131.35k. It is £-4.46k against last year. The cash in hand is £20.56k. It is £1.62k against last year. And the total assets are £22.7k, which is £3.25k against last year. THOMAS, Sally Ann is a Secretary of the company. THOMAS, Jonathan Riou Blake is a Director of the company. THOMAS, Sally Ann is a Director of the company. Secretary BROOKS, Kenneth Williams has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary BATTLEBRIDGE SECRETARIES LIMITED has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Director BROOKS, Kenneth Williams has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director PUGH, Clinton has been resigned. Director BATTLEBRIDGE GROUP LIMITED has been resigned. Director OXFORD CORPORATE SERVICES LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


hazelbray Key Finiance

LIABILITIES £131.35k
-4%
CASH £20.56k
+8%
TOTAL ASSETS £22.7k
+16%
All Financial Figures

Current Directors

Secretary
THOMAS, Sally Ann
Appointed Date: 10 November 2005

Director
THOMAS, Jonathan Riou Blake
Appointed Date: 01 October 1996
63 years old

Director
THOMAS, Sally Ann
Appointed Date: 10 November 2005
61 years old

Resigned Directors

Secretary
BROOKS, Kenneth Williams
Resigned: 16 December 1994
Appointed Date: 07 June 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 02 February 1994
Appointed Date: 01 February 1994

Secretary
BATTLEBRIDGE SECRETARIES LIMITED
Resigned: 10 November 2005
Appointed Date: 16 December 1994

Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 07 June 1994
Appointed Date: 02 February 1994

Director
BROOKS, Kenneth Williams
Resigned: 10 November 2005
Appointed Date: 01 October 1996
70 years old

Nominee Director
DOYLE, Betty June
Resigned: 02 February 1994
Appointed Date: 01 February 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 02 February 1994
Appointed Date: 01 February 1994
84 years old

Director
PUGH, Clinton
Resigned: 07 June 1994
Appointed Date: 02 February 1994
67 years old

Director
BATTLEBRIDGE GROUP LIMITED
Resigned: 10 November 2005
Appointed Date: 16 December 1994

Director
OXFORD CORPORATE SERVICES LTD
Resigned: 16 December 1994
Appointed Date: 07 June 1994

Persons With Significant Control

Mr Jonathan Riou Blake Thomas
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HAZELBRAY LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 8

26 May 2015
Total exemption small company accounts made up to 30 September 2014
05 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8

...
... and 74 more events
03 Mar 1994
Memorandum and Articles of Association
28 Feb 1994
New secretary appointed;director resigned

28 Feb 1994
Registered office changed on 28/02/94 from: 50 lincolns inn fields london WC2A 3PF
28 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1994
Incorporation

HAZELBRAY LIMITED Charges

17 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Broadmeadows business park lea vale south normanton…
5 March 2005
Rent deposit deed
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Formaction Limited
Description: The company's interest in a halifax professionals' account.
9 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 24 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the washbrook ebrington t/no…
24 June 1999
Legal charge
Delivered: 2 July 1999
Status: Satisfied on 24 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 24-26 penrhyn road colwyn bay conwy t/no: WA769829. By way…
26 May 1999
Debenture
Delivered: 12 June 1999
Status: Satisfied on 7 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1997
Legal charge
Delivered: 22 July 1997
Status: Satisfied on 26 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- broadmeadows shopping centre…