UKBizDB.co.uk

HAZELDENE TRADING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hazeldene Trading Company Limited. The company was founded 28 years ago and was given the registration number NI030355. The firm's registered office is in CASTLEDAWSON. You can find them at 68 Brough Road, , Castledawson, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:HAZELDENE TRADING COMPANY LIMITED
Company Number:NI030355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1996
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:68 Brough Road, Castledawson, Northern Ireland, BT45 8ER
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Brough Road, Castledawson, Northern Ireland, BT45 8ER

Secretary15 January 1996Active
68, Brough Road, Castledawson, Northern Ireland, BT45 8ER

Director06 June 2018Active
9, Elm Park, Moneymore, Magherafelt, BT45 7SJ

Director15 January 1996Active

People with Significant Control

Mantlin Holdings Limited
Notified on:31 July 2019
Status:Active
Country of residence:Northern Ireland
Address:68, Brough Road, Magherafelt, Northern Ireland, BT45 8ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr John Alexander Campbell
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:9 Elm Park, Co. Londonderry, BT45 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Violet Campbell
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:9 Elm Park, Co. Londonderry, BT45 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-04Dissolution

Dissolution application strike off company.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Capital

Capital name of class of shares.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.