Background WavePink WaveYellow Wave

HAZELL THORNCROFT LIMITED (13723599)

HAZELL THORNCROFT LIMITED (13723599) is an active UK company. incorporated on 4 November 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. HAZELL THORNCROFT LIMITED has been registered for 4 years.

Company Number
13723599
Status
active
Type
ltd
Incorporated
4 November 2021
Age
4 years
Address
Peter House, Manchester, M1 5AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELL THORNCROFT LIMITED

HAZELL THORNCROFT LIMITED is an active company incorporated on 4 November 2021 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. HAZELL THORNCROFT LIMITED was registered 4 years ago.(SIC: 46390)

Status

active

Active since 4 years ago

Company No

13723599

LTD Company

Age

4 Years

Incorporated 4 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Peter House Oxford Street Manchester, M1 5AN,

Previous Addresses

3 Greenlaw Court Old Tradford Manchester M16 9JH England
From: 11 July 2025To: 20 August 2025
55 Salisbury Road Eccles Manchester M30 9BQ England
From: 10 June 2025To: 11 July 2025
9 Princes Square Harrogate HG1 1nd England
From: 26 June 2023To: 10 June 2025
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 4 November 2021To: 26 June 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

CLOUGH, Dean Peter

Resigned
Salisbury Road, ManchesterM30 9BQ
Born February 1996
Director
Appointed 04 Nov 2021
Resigned 20 Aug 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 04 Nov 2021
Resigned 09 Jun 2025

Persons with significant control

2

0 Active
2 Ceased
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 09 Jun 2025

Mr Dean Peter Clough

Ceased
Salisbury Road, ManchesterM30 9BQ
Born February 1996

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 04 Nov 2021
Ceased 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

24

Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Incorporation Company
4 November 2021
NEWINCIncorporation