Background WavePink WaveYellow Wave

HAZLEWOOD ENGINEERING HOLDINGS LIMITED (08171333)

HAZLEWOOD ENGINEERING HOLDINGS LIMITED (08171333) is an active UK company. incorporated on 7 August 2012. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (29202). HAZLEWOOD ENGINEERING HOLDINGS LIMITED has been registered for 13 years. Current directors include HAZLEWOOD, Shelly Ann, HAZLEWOOD, Stuart Malcolm.

Company Number
08171333
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
Seven Springs, Redditch, B96 6SU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29202)
Directors
HAZLEWOOD, Shelly Ann, HAZLEWOOD, Stuart Malcolm
SIC Codes
29202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZLEWOOD ENGINEERING HOLDINGS LIMITED

HAZLEWOOD ENGINEERING HOLDINGS LIMITED is an active company incorporated on 7 August 2012 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29202). HAZLEWOOD ENGINEERING HOLDINGS LIMITED was registered 13 years ago.(SIC: 29202)

Status

active

Active since 13 years ago

Company No

08171333

LTD Company

Age

13 Years

Incorporated 7 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Seven Springs Stockwood Redditch, B96 6SU,

Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Funding Round
Jan 15
Share Issue
Jan 15
Funding Round
Jan 15
New Owner
Aug 19
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAZLEWOOD, Shelly Ann

Active
Stockwood, RedditchB96 6SU
Born July 1966
Director
Appointed 07 Aug 2012

HAZLEWOOD, Stuart Malcolm

Active
Stockwood, RedditchB96 6SU
Born May 1966
Director
Appointed 07 Aug 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 07 Aug 2012
Resigned 07 Aug 2012

Persons with significant control

2

Mr Stuart Malcolm Hazlewood

Active
Stockwood, RedditchB96 6SU
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Shelly Ann Hazlewood

Active
Stockwood, RedditchB96 6SU
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
26 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Resolution
26 January 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
16 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Incorporation Company
7 August 2012
NEWINCIncorporation