Company NameHazeline Limited
DirectorsDouglas Edmondson and Gillian Margaret Edmondson
Company StatusActive
Company Number01621375
CategoryPrivate Limited Company
Incorporation Date11 March 1982(42 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas Edmondson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address12 Brocklebank Road
Southport
Merseyside
PR9 9LP
Director NameMrs Gillian Margaret Edmondson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brocklebank Road
Southport
Merseyside
PR9 9LP
Secretary NameMrs Gillian Margaret Edmondson
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brocklebank Road
Southport
Merseyside
PR9 9LP

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Douglas Edmondson
60.00%
Ordinary
40 at £1Mrs Gillian Margaret Edmondson
40.00%
Ordinary

Financials

Year2014
Net Worth£115,378
Cash£3,285
Current Liabilities£10,039

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 January 1985Delivered on: 12 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, brookhouse street, preston, lancashire and/or the proceeds of sale thereof. Tn la 429668. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 November 1983Delivered on: 3 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51A liverpool road penwortham preston lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 1982Delivered on: 11 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33, queens road, southport, merseyside. Title no: ms 156051. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2021Registered office address changed from 75 Radnor Drive Southport Merseyside PR9 9RS to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 3 March 2021 (1 page)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2015Registered office address changed from 4 Nile Close Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU to 75 Radnor Drive Southport Merseyside PR9 9RS on 27 January 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Registered office address changed from 4 Nile Close Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU to 75 Radnor Drive Southport Merseyside PR9 9RS on 27 January 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Gillian Margaret Edmondson on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Douglas Edmondson on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Gillian Margaret Edmondson on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Douglas Edmondson on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Douglas Edmondson on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Gillian Margaret Edmondson on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2009Return made up to 31/12/08; full list of members (4 pages)
30 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 September 2006Registered office changed on 25/09/06 from: 9 riversway business village navigation way preston lancashire PR2 2YP (1 page)
25 September 2006Registered office changed on 25/09/06 from: 9 riversway business village navigation way preston lancashire PR2 2YP (1 page)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Registered office changed on 14/02/97 from: 101 st george's road bolton greater manchester BL1 2BY (1 page)
14 February 1997Registered office changed on 14/02/97 from: 101 st george's road bolton greater manchester BL1 2BY (1 page)
17 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
11 March 1982Incorporation (14 pages)
11 March 1982Incorporation (14 pages)