General information

Name:

Hazel Stud Ltd

Office Address:

Holmes Farm Main Road Long Bennington NG23 5EB Newark

Number: 02211514

Incorporation date: 1988-01-19

Dissolution date: 2021-09-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02211514 thirty six years ago, Hazel Stud Limited had been a private limited company until 2021-09-14 - the date it was formally closed. The last known registration address was Holmes Farm Main Road, Long Bennington Newark. The company was known under the name Export Protection up till 2003-03-02 at which point the business name got changed.

Graham V. was the following firm's managing director, arranged to perform management duties on 1991-02-22.

Graham V. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Hazel Stud Limited 2003-03-02
  • Export Protection Limited 1988-01-19

Financial data based on annual reports

Company staff

Graham V.

Role: Director

Appointed: 22 February 1991

Latest update: 17 January 2023

People with significant control

Graham V.
Notified on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 26 April 2021
Confirmation statement last made up date 15 March 2020
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 31st December 2019 (AA)
filed on: 29th, September 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
  • 1430 : Raising of horses and other equines
33
Company Age

Similar companies nearby

Closest companies