Background WavePink WaveYellow Wave

HAZEL RENEWABLES LIMITED (07937663)

HAZEL RENEWABLES LIMITED (07937663) is an active UK company. incorporated on 6 February 2012. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HAZEL RENEWABLES LIMITED has been registered for 14 years. Current directors include ANDREWS, Stewart James, COTTON, Richie John, CRAWFORD, John and 1 others.

Company Number
07937663
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
Beaufort Court Egg Farm Lane, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREWS, Stewart James, COTTON, Richie John, CRAWFORD, John, MARTINA, Giorgia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZEL RENEWABLES LIMITED

HAZEL RENEWABLES LIMITED is an active company incorporated on 6 February 2012 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HAZEL RENEWABLES LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07937663

LTD Company

Age

14 Years

Incorporated 6 February 2012

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 4 October 2025 (5 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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Beaufort Court Egg Farm Lane Off Station Road Kings Langley, WD4 8LR,

Previous Addresses

C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom
From: 4 March 2013To: 11 December 2013
C/O Jones Day 21 21 Tudor Street London EC4Y 0DJ United Kingdom
From: 19 February 2013To: 4 March 2013
Jones Day Tudor Street London EC4Y 0DJ United Kingdom
From: 18 February 2013To: 19 February 2013
59 Gloucester Place London W1U 8JH
From: 6 February 2012To: 18 February 2013
Timeline

46 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Capital Update
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Nov 24
2
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

HEARTH, Dominic

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 29 Nov 2013

ANDREWS, Stewart James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1981
Director
Appointed 01 May 2024

COTTON, Richie John

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1984
Director
Appointed 01 May 2024

CRAWFORD, John

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1983
Director
Appointed 01 May 2024

MARTINA, Giorgia

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1985
Director
Appointed 08 Oct 2020

BEESON, Jonathan Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1988
Director
Appointed 28 Jan 2021
Resigned 01 Jun 2023

CAMPBELL, Alasdair

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1984
Director
Appointed 24 May 2024
Resigned 19 Nov 2024

CAÏJO, Pierre-Loïc

Resigned
21 Tudor Street, LondonEC4Y 0DJ
Born January 1975
Director
Appointed 05 Feb 2013
Resigned 29 Nov 2013

CRAWFORD, Richard

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1963
Director
Appointed 29 Nov 2013
Resigned 04 Mar 2014

FARNHILL, Russell Alan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 29 Nov 2013
Resigned 10 Jun 2016

GUEST, Benjamin James Ernest

Resigned
Tudor Street, LondonEC4Y 0DJ
Born March 1973
Director
Appointed 06 Feb 2012
Resigned 05 Feb 2013

HAMMON, Nils Elias, Dr

Resigned
21 Tudor Street, LondonEC4Y 0DJ
Born April 1971
Director
Appointed 05 Feb 2013
Resigned 29 Nov 2013

HODDELL, Laura Elspeth

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1989
Director
Appointed 19 Dec 2019
Resigned 06 May 2024

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 28 Nov 2019

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 29 Nov 2013
Resigned 30 Nov 2015

KINGSLEY, Louise Charlotte Hetty

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1964
Director
Appointed 07 Jul 2022
Resigned 06 May 2024

MCERLANE, Andrew John

Resigned
Kings LangleyWD4 8LR
Born March 1988
Director
Appointed 24 Apr 2024
Resigned 24 May 2024

OWEN, Gareth Edward

Resigned
21 Tudor Street, LondonEC4Y 0DJ
Born January 1975
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

PATEL, Mitesh Raj

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 22 Nov 2018
Resigned 07 Jul 2022

RUSSELL, Richard Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 30 Nov 2015
Resigned 14 Nov 2018

SCOTT, Tracy Jane

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1976
Director
Appointed 14 Nov 2018
Resigned 06 May 2024

SMITH, Christopher John

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1970
Director
Appointed 30 Nov 2015
Resigned 06 Apr 2018

TUMULURI, Ravishankar

Resigned
21 Tudor Street, LondonEC4Y 0DJ
Born November 1971
Director
Appointed 04 Apr 2013
Resigned 13 Jun 2013

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 27 Jul 2016
Resigned 08 Oct 2020

Persons with significant control

1

One Bartholomew Close, LondonEC1A 7BL

Nature of Control

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

Filing History

92

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Legacy
25 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2019
SH19Statement of Capital
Legacy
25 September 2019
CAP-SSCAP-SS
Resolution
25 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company
22 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Incorporation Company
6 February 2012
NEWINCIncorporation