Background WavePink WaveYellow Wave

HAZEL LAND OWNERS LIMITED (00588369)

HAZEL LAND OWNERS LIMITED (00588369) is an active UK company. incorporated on 6 August 1957. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HAZEL LAND OWNERS LIMITED has been registered for 68 years. Current directors include MCBRIDE, Brian, MYATT, James William, SUMMERS, Stephen William and 2 others.

Company Number
00588369
Status
active
Type
ltd
Incorporated
6 August 1957
Age
68 years
Address
Cornerstone House Midland Way, Bristol, BS35 2BS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCBRIDE, Brian, MYATT, James William, SUMMERS, Stephen William, WINSTONE, Robert William, YOUNG, Andrew White
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZEL LAND OWNERS LIMITED

HAZEL LAND OWNERS LIMITED is an active company incorporated on 6 August 1957 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HAZEL LAND OWNERS LIMITED was registered 68 years ago.(SIC: 96090)

Status

active

Active since 68 years ago

Company No

00588369

LTD Company

Age

68 Years

Incorporated 6 August 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Cornerstone House Midland Way Thornbury Bristol, BS35 2BS,

Previous Addresses

Cornerstone House, Midland Way, Thornbury, Bristol BS12 2BS
From: 6 August 1957To: 13 November 2014
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Apr 14
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BUDDEN, Jonathan Andrew George

Active
Midland Way, BristolBS35 2BS
Secretary
Appointed 01 Oct 2025

MCBRIDE, Brian

Active
Midland Way, BristolBS35 2BS
Born September 1953
Director
Appointed 22 Sept 2021

MYATT, James William

Active
Thornbury, BristolBS35 2BS
Born July 1956
Director
Appointed 23 Nov 2004

SUMMERS, Stephen William

Active
Midland Way, BristolBS35 2BS
Born February 1978
Director
Appointed 01 Apr 2014

WINSTONE, Robert William

Active
Midland Way, BristolBS35 2BS
Born June 1966
Director
Appointed 22 Sept 2021

YOUNG, Andrew White

Active
Thornbury, BristolBS35 2BS
Born August 1961
Director
Appointed 03 Aug 2009

BURTON, Stuart

Resigned
Valley Farm Lower Hazel, Bristol
Secretary
Appointed N/A
Resigned 31 Jul 1995

FOSTER, Ann

Resigned
Midland Way, BristolBS35 2BS
Secretary
Appointed 13 Oct 2015
Resigned 10 Apr 2018

HUNTER, Susan Elizabeth

Resigned
Hazeldown Old Down Hazel Lane, BristolBS12 4PL
Secretary
Appointed 31 Mar 1995
Resigned 28 May 1997

KNOOP, Eric Stanley John

Resigned
South Down Lower Hazel, BristolBS35 3QR
Secretary
Appointed 03 Nov 1997
Resigned 02 Oct 2012

LUSH, Brandon Stuart

Resigned
Hazel Cottage, BristolBS12 2QP
Secretary
Appointed 28 May 1997
Resigned 03 Nov 1997

MCBRIDE, Janet Ann

Resigned
Midland Way, BristolBS35 2BS
Secretary
Appointed 04 Dec 2017
Resigned 01 Oct 2025

BAILEY, Mary

Resigned
Thornbury, BristolBS35 2BS
Born July 1931
Director
Appointed 06 Nov 1995
Resigned 22 Sept 2021

BURTON, Stuart

Resigned
Valley Farm Lower Hazel, Bristol
Born December 1938
Director
Appointed N/A
Resigned 31 Jul 1995

CUSSEN, Edward William

Resigned
Briarwood Hazel Lane Old Down, BristolBS32 4PL
Born March 1951
Director
Appointed 09 Dec 1993
Resigned 30 Sept 2012

HOLLOWAY, Alan Henry James

Resigned
Heatherfield, BristolBS35 3QS
Born June 1940
Director
Appointed N/A
Resigned 23 Nov 2004

HULBERT, Barry Malcolm

Resigned
The Paddocks, RudgewayBS35 3QR
Born February 1938
Director
Appointed 03 Nov 1997
Resigned 07 Nov 2006

HUNTER, Christopher Stuart, Dr

Resigned
Hazeldown, BristolBS32 4PL
Born November 1942
Director
Appointed 23 Nov 2004
Resigned 23 Aug 2006

HUNTER, Christopher Stuart, Dr

Resigned
Hazeldown, BristolBS32 4PL
Born November 1942
Director
Appointed 03 Nov 1997
Resigned 20 Nov 2002

HUNTER, Sue

Resigned
Thornbury, BristolBS35 2BS
Born April 1943
Director
Appointed 23 Aug 2006
Resigned 26 Apr 2021

KNOOP, Eric Stanley John

Resigned
South Down Lower Hazel, BristolBS35 3QR
Born March 1957
Director
Appointed 03 Nov 1997
Resigned 30 Sept 2012

LUSH, Brandon Stuart

Resigned
Hazel Cottage, BristolBS12 2QP
Born July 1920
Director
Appointed N/A
Resigned 03 Nov 1997

POTTS, Ian Richard Bruce

Resigned
Oak Farm 67 Gloucester Road, BristolBS35 3SG
Born August 1963
Director
Appointed 20 Nov 2002
Resigned 22 Nov 2004

SILVEY, Beatrice Rosalind

Resigned
Oak Farm, Bristol
Born May 1913
Director
Appointed N/A
Resigned 03 Nov 1997

SKINNER, David Christopher John

Resigned
Top Meadow Hazel Lane, BristolBS12 4PL
Born January 1952
Director
Appointed N/A
Resigned 01 May 1995
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
20 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Resolution
12 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
22 September 1992
363aAnnual Return
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
24 April 1991
363aAnnual Return
Legacy
17 January 1991
288288
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Legacy
23 May 1990
287Change of Registered Office
Legacy
24 November 1989
225(1)225(1)
Legacy
22 November 1989
288288
Legacy
22 November 1989
363363
Legacy
22 November 1989
288288
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Legacy
20 October 1987
363363
Accounts With Accounts Type Small
13 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Legacy
25 October 1986
288288
Accounts With Accounts Type Small
11 October 1986
AAAnnual Accounts