Company NameHazelwood Developments Limited
Company StatusActive
Company Number02891510
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMrs Jennifer Kathleen Sherriff
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Scholes Village
Rotherham
South Yorkshire
S61 2RQ
Director NameMr Philip Brian Sherriff
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address97 Scholes Village
Rotherham
South Yorkshire
S61 2RQ
Secretary NameMrs Jennifer Kathleen Sherriff
NationalityBritish
StatusCurrent
Appointed21 March 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Scholes Village
Rotherham
South Yorkshire
S61 2RQ
Director NamePaul Andrew Sherriff
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(8 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Scholes Village
Rotherham
South Yorkshire
S61 2RQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitehazelwood-dev.co.uk

Location

Registered Address97 Scholes Village
Rotherham
South Yorkshire
S61 2RQ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardKeppel
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Philip Brian Sherriff
52.38%
Ordinary
50 at £1Jennifer Kathleen Sherriff
47.62%
Ordinary

Financials

Year2014
Net Worth£767,689
Cash£102,677
Current Liabilities£591,056

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

25 August 2016Delivered on: 6 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as knowle house, 4 norfolk park road, sheffield, S2 3QE and registered at hm land registry under title number SYK521000 (the "property").
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as near road bungalow, darfield road, cudworth, S72 8HP and registered at the land registry under title number SYK623325.
Outstanding
5 April 2016Delivered on: 5 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 September 2007Delivered on: 19 September 2007
Persons entitled: Clydesdale 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: Knowle house, 4 norfolk park road, sheffield t/no SYK55433. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 July 2008Delivered on: 30 July 2008
Satisfied on: 5 October 2015
Persons entitled: Clydesdale 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: The brincliffe oaks hotel oakhill road sheffield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
2 June 2004Delivered on: 12 June 2004
Satisfied on: 6 October 2015
Persons entitled: Yorkshire Bank

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a water lane, spalding, lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 March 1999Delivered on: 12 March 1999
Satisfied on: 5 October 2015
Persons entitled: Midland 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: 14/16 wortley road high green sheffield south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 October 2017Satisfaction of charge 3 in full (2 pages)
20 October 2017Satisfaction of charge 3 in full (2 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
6 September 2016Registration of charge 028915100007, created on 25 August 2016 (18 pages)
6 September 2016Registration of charge 028915100007, created on 25 August 2016 (18 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Registration of charge 028915100006, created on 31 March 2016 (39 pages)
7 April 2016Registration of charge 028915100006, created on 31 March 2016 (39 pages)
5 April 2016Registration of charge 028915100005, created on 5 April 2016 (42 pages)
5 April 2016Registration of charge 028915100005, created on 5 April 2016 (42 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 105
(5 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 105
(5 pages)
6 October 2015Satisfaction of charge 2 in full (2 pages)
6 October 2015Satisfaction of charge 2 in full (2 pages)
5 October 2015Satisfaction of charge 4 in full (2 pages)
5 October 2015Satisfaction of charge 1 in full (2 pages)
5 October 2015Satisfaction of charge 1 in full (2 pages)
5 October 2015Satisfaction of charge 4 in full (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 February 2015Registered office address changed from 97 Scholes Lane Scholes Village Rotherham South Yorkshire S61 2RQ to 97 Scholes Village Rotherham South Yorkshire S61 2RQ on 27 February 2015 (1 page)
27 February 2015Director's details changed for Mr Philip Brian Sherriff on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from 97 Scholes Lane Scholes Village Rotherham South Yorkshire S61 2RQ to 97 Scholes Village Rotherham South Yorkshire S61 2RQ on 27 February 2015 (1 page)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 105
(5 pages)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 105
(5 pages)
27 February 2015Director's details changed for Mr Philip Brian Sherriff on 27 February 2015 (2 pages)
6 February 2015Director's details changed for Paul Andrew Sherriff on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Paul Andrew Sherriff on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Paul Andrew Sherriff on 6 February 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 105
(5 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 105
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
19 October 2012Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (17 pages)
19 October 2012Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (17 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Secretary's details changed for Jennifer Kathleen Sherriff on 18 May 2012 (1 page)
18 May 2012Director's details changed for Jennifer Kathleen Sherriff on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Jennifer Kathleen Sherriff on 18 May 2012 (1 page)
18 May 2012Director's details changed for Paul Andrew Sherriff on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Paul Andrew Sherriff on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Jennifer Kathleen Sherriff on 18 May 2012 (2 pages)
30 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 105
(5 pages)
30 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 105
(5 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2012
(7 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2012
(7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Registered office address changed from the Courthouse 2-6 Town End Road Ecclesfield Sheffield South Yorkshire S35 9YY on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from the Courthouse 2-6 Town End Road Ecclesfield Sheffield South Yorkshire S35 9YY on 13 September 2011 (2 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Paul Andrew Sherriff on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jennifer Kathleen Sherriff on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Philip Brian Sherriff on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Jennifer Kathleen Sherriff on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Andrew Sherriff on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Philip Brian Sherriff on 27 January 2010 (2 pages)
20 November 2009Director's details changed for Paul Andrew Sherriff on 11 November 2009 (3 pages)
20 November 2009Director's details changed for Jennifer Kathleen Sherriff on 11 November 2009 (3 pages)
20 November 2009Director's details changed for Jennifer Kathleen Sherriff on 11 November 2009 (3 pages)
20 November 2009Director's details changed for Paul Andrew Sherriff on 11 November 2009 (3 pages)
20 November 2009Director's details changed for Paul Andrew Sherriff on 11 November 2009 (3 pages)
20 November 2009Secretary's details changed for Jennifer Kathleen Sherriff on 11 November 2009 (3 pages)
20 November 2009Secretary's details changed for Jennifer Kathleen Sherriff on 11 November 2009 (3 pages)
20 November 2009Director's details changed for Paul Andrew Sherriff on 11 November 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Return made up to 26/01/08; full list of members (4 pages)
2 April 2008Return made up to 26/01/08; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from sherwood house 14-16 wortley road high green sheffield south yorkshire S35 4LU (1 page)
13 March 2008Registered office changed on 13/03/2008 from sherwood house 14-16 wortley road high green sheffield south yorkshire S35 4LU (1 page)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 26/01/07; full list of members (3 pages)
26 February 2007Return made up to 26/01/07; full list of members (3 pages)
23 August 2006Registered office changed on 23/08/06 from: moor oaks lodge 6 moor oaks road sheffield S10 1BX (1 page)
23 August 2006Registered office changed on 23/08/06 from: moor oaks lodge 6 moor oaks road sheffield S10 1BX (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 February 2006Return made up to 26/01/06; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 26/01/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 March 2005Return made up to 26/01/05; full list of members (7 pages)
3 March 2005Return made up to 26/01/05; full list of members (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
26 February 2004Return made up to 26/01/04; full list of members (7 pages)
26 February 2004Return made up to 26/01/04; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
13 February 2002Return made up to 26/01/02; full list of members (6 pages)
13 February 2002Return made up to 26/01/02; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 March 2001Return made up to 26/01/01; full list of members (6 pages)
8 March 2001Return made up to 26/01/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 April 1999Return made up to 26/01/99; no change of members (4 pages)
2 April 1999Return made up to 26/01/99; no change of members (4 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
26 March 1998Full accounts made up to 31 December 1997 (10 pages)
26 March 1998Full accounts made up to 31 December 1997 (10 pages)
4 March 1998Return made up to 26/01/98; full list of members (6 pages)
4 March 1998Return made up to 26/01/98; full list of members (6 pages)
13 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 October 1997Full accounts made up to 31 December 1996 (12 pages)
12 February 1997Return made up to 26/01/97; no change of members (4 pages)
12 February 1997Return made up to 26/01/97; no change of members (4 pages)
17 May 1996Full accounts made up to 31 December 1995 (9 pages)
17 May 1996Full accounts made up to 31 December 1995 (9 pages)
18 February 1996Return made up to 26/01/96; no change of members (4 pages)
18 February 1996Return made up to 26/01/96; no change of members (4 pages)
13 March 1995Full accounts made up to 31 December 1994 (10 pages)
13 March 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 January 1994Incorporation (16 pages)
26 January 1994Certificate of incorporation (1 page)
26 January 1994Certificate of incorporation (1 page)
26 January 1994Incorporation (16 pages)