HAZEL ORCHARD LIMITED - TRING
Company Profile | Company Filings |
Overview
HAZEL ORCHARD LIMITED is a Private Limited Company from TRING ENGLAND and has the status: Active.
HAZEL ORCHARD LIMITED was incorporated 26 years ago on 25/07/1997 and has the registered number: 03409226. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
HAZEL ORCHARD LIMITED was incorporated 26 years ago on 25/07/1997 and has the registered number: 03409226. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
HAZEL ORCHARD LIMITED - TRING
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
ANGLO DUTCH
UNIT 1-2
TRING
HP23 4BB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ANGLO DUTCH
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JILL ANN DICKINSON | Oct 1951 | British | Director | 2013-04-25 | CURRENT |
MS DAVINA ANNE JONES | Apr 1970 | British | Director | 2023-04-25 | CURRENT |
MR IAN CHALMERS | Dec 1960 | British | Director | 2023-04-25 | CURRENT |
MRS JILL ANN DICKINSON | Oct 1951 | British | Secretary | 2006-03-01 | CURRENT |
MS ELIZABETH ANNE BOUNFORD | Aug 1962 | British | Director | 2023-04-25 | CURRENT |
JOAN WARD | Jul 1951 | Director | 1997-10-05 UNTIL 2001-03-01 | RESIGNED | |
MARK OWEN TAYLOR | Jan 1959 | British | Secretary | 1997-07-25 UNTIL 1997-10-05 | RESIGNED |
JOAN WARD | Jul 1951 | Secretary | 1997-10-05 UNTIL 2006-03-01 | RESIGNED | |
STEPHEN GEORGE MADDISON | Jun 1956 | British | Director | 1997-10-05 UNTIL 2005-02-13 | RESIGNED |
MR JEFFREY WARD | Jul 1941 | British | Director | 2009-05-06 UNTIL 2013-04-25 | RESIGNED |
MR JEFFREY WARD | Jul 1941 | British | Director | 2014-05-20 UNTIL 2016-04-10 | RESIGNED |
JOHN ROBERT TAYLOR | Apr 1953 | British | Director | 1997-10-05 UNTIL 2009-04-26 | RESIGNED |
NICHOLAS ROBERTS | Jul 1964 | British | Director | 1997-07-25 UNTIL 1997-10-05 | RESIGNED |
JONATHAN EDWARD OLIVER | Aug 1965 | British | Director | 2009-04-26 UNTIL 2014-06-01 | RESIGNED |
MR DAVID HARRIS | Jan 1952 | British | Director | 2009-04-26 UNTIL 2014-06-01 | RESIGNED |
MR CLIVE ANTHONY KETTERIDGE | Mar 1961 | British | Director | 1997-10-05 UNTIL 2009-04-26 | RESIGNED |
MR PETER STEPHEN DUMPLETON | Jul 1951 | British | Director | 2014-06-01 UNTIL 2023-04-25 | RESIGNED |
DAVID ALISTAIR CAMPBELL | Jun 1967 | British | Director | 2016-07-10 UNTIL 2023-04-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hazel Orchard Limited | 2024-04-05 | 30-11-2023 | £165,818 equity |
Hazel Orchard Limited | 2023-03-30 | 30-11-2022 | £169,634 equity |
Hazel Orchard Limited - Filleted accounts | 2022-04-13 | 30-11-2021 | £180,070 equity |
Hazel Orchard Limited - Filleted accounts | 2021-03-20 | 30-11-2020 | £174,749 equity |
Hazel Orchard Limited - Filleted accounts | 2020-01-31 | 30-11-2019 | £171,948 equity |
Hazel Orchard Limited - Filleted accounts | 2019-05-08 | 30-11-2018 | £163,670 equity |
Hazel Orchard Limited - Filleted accounts | 2018-05-02 | 30-11-2017 | £159,432 equity |
Hazel Orchard Limited - Abbreviated accounts | 2017-04-13 | 30-11-2016 | £11,451 Cash |
Hazel Orchard Limited - Abbreviated accounts | 2016-04-12 | 30-11-2015 | £17,900 Cash |
Hazel Orchard Limited - Abbreviated accounts | 2015-02-26 | 30-11-2014 | £8,160 Cash |
Hazel Orchard Limited - Abbreviated accounts | 2014-07-29 | 30-11-2013 | £14,067 Cash |