Introduction
Watch Company
H
HAZLE MCCORMACK YOUNG LLP
HAZLE MCCORMACK YOUNG LLP is an active company incorporated on 13 June 2006 with the registered office located in Tunbridge Wells. HAZLE MCCORMACK YOUNG LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC320313
LLP Company
Age
19 Years
Incorporated 13 June 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 13 June 2025 (9 months ago)
Next Due
Due by 27 June 2026
For period ending 13 June 2026
Address
Leap House Frog Lane Tunbridge Wells, TN1 1YT,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Jun 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
4 Active
4 Resigned
Name
Role
Appointed
Status
COOMBER, Stephen
ActiveFrog Lane, Tunbridge WellsTN1 1YT
Born May 1960
Llp designated member
Appointed 13 Jun 2006
COOMBER, Stephen
Frog Lane, Tunbridge WellsTN1 1YT
Born May 1960
Llp designated member
13 Jun 2006
Active
GALPIN, James
ActiveFrog Lane, Tunbridge WellsTN1 1YT
Born December 1970
Llp designated member
Appointed 01 Aug 2007
GALPIN, James
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1970
Llp designated member
01 Aug 2007
Active
HALL, David Richard
ActiveFrog Lane, Tunbridge WellsTN1 1YT
Born December 1973
Llp designated member
Appointed 01 May 2018
HALL, David Richard
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1973
Llp designated member
01 May 2018
Active
JUGOO, Ben Suraj Kumar
ActiveFrog Lane, Tunbridge WellsTN1 1YT
Born December 1976
Llp designated member
Appointed 01 Apr 2025
JUGOO, Ben Suraj Kumar
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1976
Llp designated member
01 Apr 2025
Active
HAZLE, Richard Norman
ResignedThe Tack Room, RotherfieldTN6 3QL
Born June 1946
Llp designated member
Appointed 13 Jun 2006
Resigned 31 Mar 2008
HAZLE, Richard Norman
The Tack Room, RotherfieldTN6 3QL
Born June 1946
Llp designated member
13 Jun 2006
Resigned 31 Mar 2008
Resigned
MCCORMACK, John Joseph
ResignedFrog Lane, Tunbridge WellsTN1 1YT
Born October 1953
Llp designated member
Appointed 13 Jun 2006
Resigned 31 Mar 2025
MCCORMACK, John Joseph
Frog Lane, Tunbridge WellsTN1 1YT
Born October 1953
Llp designated member
13 Jun 2006
Resigned 31 Mar 2025
Resigned
ROBSON, James Rupert William
ResignedFrog Lane, Tunbridge WellsTN1 1YT
Born December 1964
Llp designated member
Appointed 01 Aug 2007
Resigned 31 Mar 2022
ROBSON, James Rupert William
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1964
Llp designated member
01 Aug 2007
Resigned 31 Mar 2022
Resigned
YOUNG, William Gordon
ResignedFrog Lane, Tunbridge WellsTN1 1YT
Born March 1953
Llp designated member
Appointed 13 Jun 2006
Resigned 31 Mar 2018
YOUNG, William Gordon
Frog Lane, Tunbridge WellsTN1 1YT
Born March 1953
Llp designated member
13 Jun 2006
Resigned 31 Mar 2018
Resigned
Persons with significant control
5
4 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Ben Suraj Kumar Jugoo
ActiveFrog Lane, Tunbridge WellsTN1 1YT
Born December 1976
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Apr 2025
Mr Ben Suraj Kumar Jugoo
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1976
Significant influence or control limited liability partnership
01 Apr 2025
Active
Mr Stephen Coomber
ActiveFrog Lane, Tunbridge WellsTN1 1YT
Born May 1960
Nature of Control
Significant influence or control limited liability partnership
Notified 31 Mar 2025
Mr Stephen Coomber
Frog Lane, Tunbridge WellsTN1 1YT
Born May 1960
Significant influence or control limited liability partnership
31 Mar 2025
Active
Mr James Galpin
ActiveFrog Lane, Tunbridge WellsTN1 1YT
Born December 1970
Nature of Control
Significant influence or control limited liability partnership
Notified 31 Mar 2025
Mr James Galpin
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1970
Significant influence or control limited liability partnership
31 Mar 2025
Active
Mr David Richard Hall
ActiveFrog Lane, Tunbridge WellsTN1 1YT
Born December 1973
Nature of Control
Significant influence or control limited liability partnership
Notified 31 Mar 2025
Mr David Richard Hall
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1973
Significant influence or control limited liability partnership
31 Mar 2025
Active
Mr John Joseph Mccormack
CeasedFrog Lane, Tunbridge WellsTN1 1YT
Born October 1953
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2025
Mr John Joseph Mccormack
Frog Lane, Tunbridge WellsTN1 1YT
Born October 1953
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Mar 2025
Ceased
Filing History
80
Description
Type
Date Filed
Document
11 December 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
11 December 2025
23 May 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 May 2025
23 May 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 May 2025
23 May 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 May 2025
23 May 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 May 2025
23 May 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 May 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 May 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 May 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
27 June 2024
27 June 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
27 June 2024
25 June 2024
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
25 June 2024
15 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 September 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 April 2022
16 December 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 December 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 June 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 June 2018
18 July 2017
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
18 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 June 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 June 2013
14 September 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 September 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 June 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 August 2011