Company NameThe Hazel Grove Diy Centre Ltd.
DirectorMichael Howard Budd
Company StatusActive
Company Number04717938
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Previous NameHazel Grove Diy Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Michael Howard Budd
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleElectricial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bosden Fold Road
Hazel Grove
Stockport
Cheshire
SK7 4LQ
Secretary NameMr Ashton Michael Budd
StatusCurrent
Appointed03 May 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address6d Lowick Close
Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Andrew John Curry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2003(2 days after company formation)
Appointment Duration17 years, 10 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Talbot Street
Hazel Grove
Stockport
Cheshire
SK7 4BH
Secretary NameLynn Curry
NationalityBritish
StatusResigned
Appointed03 April 2003(2 days after company formation)
Appointment Duration17 years, 10 months (resigned 29 January 2021)
RoleSecretary
Correspondence Address43 Talbot Street
Hazel Grove
Stockport
Cheshire
SK7 4BH
Director NameMr Neil Marcus Curry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Buxton Road
Newtown Disley
Stockport
Cheshire
SK12 2RQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.hazelgrovediycentre.co.uk
Email address[email protected]
Telephone0161 4569993
Telephone regionManchester

Location

Registered Address6d Lowick Close
Hazel Grove
Stockport
Cheshire
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,356
Current Liabilities£26,650

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
12 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 August 2021Appointment of Mr Ashton Michael Budd as a secretary on 3 May 2021 (2 pages)
26 May 2021Cessation of Andrew John Curry as a person with significant control on 25 January 2021 (1 page)
26 May 2021Notification of Michael Howard Budd as a person with significant control on 25 January 2021 (2 pages)
13 May 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
5 May 2021Registered office address changed from 8 Stockport Road Marple Stockport Cheshire SK6 6BJ to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 5 May 2021 (1 page)
17 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
5 February 2021Termination of appointment of Andrew John Curry as a director on 29 January 2021 (1 page)
5 February 2021Termination of appointment of Lynn Curry as a secretary on 29 January 2021 (1 page)
2 February 2021Appointment of Mr Michael Howard Budd as a director on 29 January 2021 (2 pages)
8 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 September 2016Termination of appointment of Neil Marcus Curry as a director on 1 May 2015 (1 page)
13 September 2016Termination of appointment of Neil Marcus Curry as a director on 1 May 2015 (1 page)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,102
(6 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,102
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,102
(6 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,102
(6 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,102
(6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,102
(6 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,102
(6 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,102
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Director's details changed for Neil Marcus Curry on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Andrew John Curry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew John Curry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Neil Marcus Curry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew John Curry on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Neil Marcus Curry on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 November 2009Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 30 November 2009 (2 pages)
30 April 2009Return made up to 01/04/09; full list of members (4 pages)
30 April 2009Return made up to 01/04/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Return made up to 01/04/08; full list of members (4 pages)
13 August 2008Return made up to 01/04/08; full list of members (4 pages)
12 August 2008Gbp nc 30000/30100\01/01/06 (2 pages)
12 August 2008Gbp nc 30000/30100\01/01/06 (2 pages)
10 July 2008Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
10 July 2008Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2007Return made up to 01/04/07; no change of members (7 pages)
16 May 2007Return made up to 01/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 April 2006Return made up to 01/04/06; full list of members (7 pages)
7 April 2006Return made up to 01/04/06; full list of members (7 pages)
28 February 2006Nc inc already adjusted 01/01/06 (1 page)
28 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2006Nc inc already adjusted 01/01/06 (1 page)
28 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2006Ad 01/01/06-01/01/06 £ si 100@1=100 £ ic 10002/10102 (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Ad 01/01/06-01/01/06 £ si 100@1=100 £ ic 10002/10102 (2 pages)
1 February 2006New director appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
21 April 2005Return made up to 01/04/05; full list of members (6 pages)
21 April 2005Return made up to 01/04/05; full list of members (6 pages)
28 February 2005Nc inc already adjusted 01/02/05 (1 page)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Ad 22/02/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
28 February 2005Nc inc already adjusted 01/02/05 (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Ad 22/02/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
8 May 2004Return made up to 01/04/04; full list of members (6 pages)
8 May 2004Return made up to 01/04/04; full list of members (6 pages)
26 August 2003Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page)
26 August 2003Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page)
28 July 2003Company name changed hazel grove diy centre LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed hazel grove diy centre LIMITED\certificate issued on 28/07/03 (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
7 May 2003Registered office changed on 07/05/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 April 2003Incorporation (6 pages)
1 April 2003Incorporation (6 pages)