Background WavePink WaveYellow Wave

AZELIS UK LIMITED (03585216)

AZELIS UK LIMITED (03585216) is an active UK company. incorporated on 22 June 1998. with registered office in Runcorn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). AZELIS UK LIMITED has been registered for 27 years. Current directors include HAWLEY, Charles John, HELLINCKX, Evy Joanna, ROBERTS, Stephen Edward and 1 others.

Company Number
03585216
Status
active
Type
ltd
Incorporated
22 June 1998
Age
27 years
Address
Axis House Tudor Road, Runcorn, WA7 1BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
HAWLEY, Charles John, HELLINCKX, Evy Joanna, ROBERTS, Stephen Edward, VURAL, Basak
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZELIS UK LIMITED

AZELIS UK LIMITED is an active company incorporated on 22 June 1998 with the registered office located in Runcorn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). AZELIS UK LIMITED was registered 27 years ago.(SIC: 46750)

Status

active

Active since 27 years ago

Company No

03585216

LTD Company

Age

27 Years

Incorporated 22 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

CHANCE & HUNT LIMITED
From: 22 June 1998To: 5 January 2011
Contact
Address

Axis House Tudor Road Manor Park Runcorn, WA7 1BD,

Previous Addresses

Alexander House Crown Gate Runcorn Cheshire WA7 2UP
From: 22 June 1998To: 2 April 2020
Timeline

28 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
May 13
Loan Cleared
May 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Cleared
Dec 15
Loan Secured
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Nov 18
Loan Secured
Apr 19
Loan Cleared
Sept 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HAWLEY, Charles John

Active
Tudor Road, RuncornWA7 1BD
Born February 1965
Director
Appointed 15 Nov 2022

HELLINCKX, Evy Joanna

Active
Tudor Road, RuncornWA7 1BD
Born December 1981
Director
Appointed 01 Jan 2024

ROBERTS, Stephen Edward

Active
Tudor Road, RuncornWA7 1BD
Born March 1964
Director
Appointed 31 May 2016

VURAL, Basak

Active
Tudor Road, RuncornWA7 1BD
Born July 1982
Director
Appointed 01 Jan 2026

BROWNE, Christine Ann

Resigned
Treehaven 44 Upton Park, ChesterCH2 1DG
Secretary
Appointed 22 Jun 1998
Resigned 17 Mar 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 22 Jun 1998
Resigned 22 Jun 1998

MCCABE, David Michael

Resigned
Four Oaks, FrodshamWA6 6DL
Secretary
Appointed 17 Mar 1999
Resigned 31 May 2016

BAKKER, Thijs

Resigned
Tudor Road, RuncornWA7 1BD
Born July 1974
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2025

BERTONA, Anna

Resigned
Tudor Road, RuncornWA7 1BD
Born April 1967
Director
Appointed 01 Sept 2016
Resigned 01 Jan 2024

BROWNE, John William

Resigned
Treehaven 44 Upton Park, ChesterCH2 1DG
Born June 1943
Director
Appointed 22 Jun 1998
Resigned 17 Mar 1999

COPPYE, Joris Sylvain Adelin

Resigned
Crown Gate, RuncornWA7 2UP
Born June 1966
Director
Appointed 02 Dec 2011
Resigned 01 Oct 2012

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 22 Jun 1998
Resigned 22 Jun 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 22 Jun 1998
Resigned 22 Jun 1998

FIELDS, Peter Richard

Resigned
Yew Tree House High Street, WarringtonWA6 8JS
Born July 1960
Director
Appointed 17 Mar 1999
Resigned 31 Jul 2009

HOLLENHORST, Martin

Resigned
Alexander House, RuncornWA7 2UP
Born August 1959
Director
Appointed 01 Dec 2012
Resigned 25 Jul 2016

KRAUSSER, Gunther Reinhart

Resigned
Crown Gate, RuncornWA7 2UP
Born May 1961
Director
Appointed 02 Dec 2011
Resigned 01 Dec 2012

MCCABE, David Michael

Resigned
Four Oaks, FrodshamWA6 6DL
Born December 1953
Director
Appointed 17 Mar 1999
Resigned 31 May 2016

MULLER, Hans Joachim, Dr

Resigned
Alexander House, RuncornWA7 2UP
Born April 1959
Director
Appointed 01 Nov 2012
Resigned 25 Jul 2016

ROBERTSON, James Anderson

Resigned
67 Lynton Crescent, WidnesWA8 7NT
Born January 1964
Director
Appointed 30 Mar 1999
Resigned 01 Mar 2001

SLATER, Iain Robert

Resigned
22 Flitwick Road, BedfordshireMK45 2RP
Born October 1966
Director
Appointed 07 Apr 1999
Resigned 08 Jul 2002

THOMAS, Ieuan Jenkin

Resigned
Oakwood, SunningdaleSL5 9QH
Born June 1935
Director
Appointed 20 Nov 2003
Resigned 25 Nov 2005

THOMAS, Ieuan Jenkin

Resigned
Oakwood, SunningdaleSL5 9QH
Born June 1935
Director
Appointed 01 Jun 1999
Resigned 08 Jul 2002

TRAYNOR, Joan Teresa

Resigned
Tudor Road, RuncornWA7 1BD
Born October 1959
Director
Appointed 30 Mar 1999
Resigned 15 Nov 2022

WENZEL, Hans Udo, Dr

Resigned
Via Paolo Marchiondi 7, MilanFOREIGN
Born July 1951
Director
Appointed 10 Jul 2003
Resigned 25 Nov 2005

Persons with significant control

1

Crown Gate, RuncornWA7 2UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
27 September 2019
MR05Certification of Charge
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Auditors Resignation Company
2 September 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Memorandum Articles
13 May 2013
MEM/ARTSMEM/ARTS
Resolution
13 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Statement Of Companys Objects
19 December 2011
CC04CC04
Resolution
19 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Miscellaneous
18 December 2009
MISCMISC
Legacy
22 November 2009
MG02MG02
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
29 May 2007
155(6)a155(6)a
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
128(4)128(4)
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
14 December 2005
155(6)a155(6)a
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
225Change of Accounting Reference Date
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288cChange of Particulars
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2002
155(6)a155(6)a
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
225Change of Accounting Reference Date
Legacy
18 June 1999
287Change of Registered Office
Legacy
30 April 1999
88(2)R88(2)R
Legacy
30 April 1999
88(2)R88(2)R
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
123Notice of Increase in Nominal Capital
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
287Change of Registered Office
Incorporation Company
22 June 1998
NEWINCIncorporation