Company NameHazelwise Limited
DirectorsFauzia Rahman and Suleman Rahman
Company StatusActive
Company Number04822634
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Fauzia Rahman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kedleston Avenue
Victoria Park
Manchester
Lancashire
M14 5PT
Director NameMr Suleman Rahman
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMrs Sanita Kumari Bhandari
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address900 A Chester Road
Stretford
Manchester
Lancashire
M32 0PA
Director NameMr Bashir Ahmed
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(2 days after company formation)
Appointment Duration16 years, 11 months (resigned 19 June 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kedleston Avenue
Victoria Park
Manchester
Lancashire
M14 5PT
Secretary NameMrs Fauzia Rahman
NationalityBritish
StatusResigned
Appointed08 July 2003(2 days after company formation)
Appointment Duration8 years (resigned 26 July 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kedleston Avenue
Victoria Park
Manchester
Lancashire
M14 5PT
Secretary NameBhandari & Co Ltd (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE

Contact

Websitehazelwiseltd.co.uk

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

85 at £1Fauzia Rehman
85.00%
Ordinary
15 at £1Bashir Ahmed
15.00%
Ordinary

Financials

Year2014
Net Worth£21,814
Cash£3,635
Current Liabilities£343,266

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

9 September 2011Delivered on: 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of tennyson street bolton t/no. GM502273 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 May 2004Delivered on: 14 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brownlow business park tennyson street bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 October 2003Delivered on: 29 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 September 2004Delivered on: 28 September 2004
Satisfied on: 30 July 2009
Persons entitled: Britannic Business Parks Limited

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: F/H property being land and buildings on the south side of tennyson street bolton greater manchester known as brownlow business park t/no GM502273.
Fully Satisfied

Filing History

29 January 2021Termination of appointment of Bashir Ahmed as a director on 19 June 2020 (1 page)
29 January 2021Appointment of Mr Suleman Rahman as a director on 19 June 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
13 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
28 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
12 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Fauzia Rahman as a secretary (1 page)
26 July 2011Termination of appointment of Fauzia Rahman as a secretary (1 page)
6 May 2011Registered office address changed from 10 Kedleston Avenue Victoria Park Manchester Lancashire M14 5PT on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 10 Kedleston Avenue Victoria Park Manchester Lancashire M14 5PT on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 10 Kedleston Avenue Victoria Park Manchester Lancashire M14 5PT on 6 May 2011 (2 pages)
5 May 2011Amended accounts made up to 31 July 2009 (6 pages)
5 May 2011Amended accounts made up to 31 July 2009 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Bashir Ahmed on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Bashir Ahmed on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Fauzia Rahman on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Bashir Ahmed on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Fauzia Rahman on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Fauzia Rahman on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 January 2010Amended accounts made up to 31 July 2008 (6 pages)
19 January 2010Amended accounts made up to 31 July 2008 (6 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 January 2008Compulsory strike-off action has been discontinued (1 page)
8 January 2008Compulsory strike-off action has been discontinued (1 page)
7 January 2008Return made up to 06/07/07; full list of members (2 pages)
7 January 2008Return made up to 06/07/07; full list of members (2 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 August 2006Return made up to 06/07/06; full list of members (2 pages)
23 August 2006Return made up to 06/07/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 August 2005Return made up to 06/07/05; full list of members (2 pages)
15 August 2005Return made up to 06/07/05; full list of members (2 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
27 July 2004Return made up to 06/07/04; full list of members (7 pages)
27 July 2004Return made up to 06/07/04; full list of members (7 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Registered office changed on 03/10/03 from: 10 kedlestone avenue victoria park manchester lancashire M14 5PQ (1 page)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Registered office changed on 03/10/03 from: 10 kedlestone avenue victoria park manchester lancashire M14 5PQ (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 1ST floor lord house 51 lord street, manchester lancashire M3 1HE (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 1ST floor lord house 51 lord street, manchester lancashire M3 1HE (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (12 pages)
6 July 2003Incorporation (12 pages)