Company NameT.J. Hazell (Engineering Consultants) Limited
DirectorSamantha Jane Anderson
Company StatusActive
Company Number01433926
CategoryPrivate Limited Company
Incorporation Date29 June 1979(44 years, 10 months ago)
Previous NameUnifarr Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74100Specialised design activities

Directors

Director NameMiss Samantha Jane Anderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(29 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
Director NameTerence James Hazell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 02 March 2009)
RoleEngineer
Correspondence AddressDeer Park House
Great Thirkleby
Thirsk
North Yorkshire
YO7 2AS
Secretary NameJennifer Hazell
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressManor House Cottage
South Kilvington
Thirsk
North Yorkshire
YO7 2NY
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed31 December 2001(22 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed01 April 2002(22 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameRobert Davison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(29 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonny Grove Farm House
8a Astbury Marton
Middlesbrough
TS8 9XT
Director NameGraham Mitchell Bell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(29 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
Secretary NameGraham Mitchell Bell
NationalityBritish
StatusResigned
Appointed02 March 2009(29 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS

Contact

Websitetjhazell.co.uk

Location

Registered AddressWolviston House 5 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

71 at £1Wolviston Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,947
Cash£362,083
Current Liabilities£372,215

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 June 2020Accounts for a small company made up to 31 August 2019 (7 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 August 2018 (6 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 May 2018Accounts for a small company made up to 31 August 2017 (7 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 August 2016 (11 pages)
31 May 2017Full accounts made up to 31 August 2016 (11 pages)
1 December 2016Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (2 pages)
1 December 2016Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (2 pages)
1 December 2016Director's details changed for Samantha Micklewright on 16 November 2016 (3 pages)
1 December 2016Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (2 pages)
1 December 2016Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (2 pages)
1 December 2016Director's details changed for Samantha Micklewright on 16 November 2016 (3 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 May 2016Accounts for a small company made up to 31 August 2015 (5 pages)
27 May 2016Accounts for a small company made up to 31 August 2015 (5 pages)
17 February 2016Registered office address changed from 3rd Floor Richard House Sorbonne Close Teesdale Stockton on Tees TS17 6DA to Wolviston House 5 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 3rd Floor Richard House Sorbonne Close Teesdale Stockton on Tees TS17 6DA to Wolviston House 5 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 17 February 2016 (1 page)
21 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 71
(4 pages)
21 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 71
(4 pages)
27 May 2015Accounts for a small company made up to 31 August 2014 (5 pages)
27 May 2015Accounts for a small company made up to 31 August 2014 (5 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 71
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 71
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 71
(4 pages)
21 February 2014Accounts for a small company made up to 31 August 2013 (5 pages)
21 February 2014Accounts for a small company made up to 31 August 2013 (5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 71
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 71
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 71
(4 pages)
12 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
12 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 31 August 2011 (5 pages)
28 March 2012Accounts for a small company made up to 31 August 2011 (5 pages)
14 October 2011Director's details changed for Graham Mitchell Bell on 4 October 2011 (2 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Samantha Micklewright on 1 October 2011 (2 pages)
14 October 2011Director's details changed for Samantha Micklewright on 1 October 2011 (2 pages)
14 October 2011Secretary's details changed for Graham Mitchell Bell on 4 October 2011 (1 page)
14 October 2011Secretary's details changed for Graham Mitchell Bell on 4 October 2011 (1 page)
14 October 2011Director's details changed for Graham Mitchell Bell on 4 October 2011 (2 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Samantha Micklewright on 1 October 2011 (2 pages)
14 October 2011Secretary's details changed for Graham Mitchell Bell on 4 October 2011 (1 page)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Graham Mitchell Bell on 4 October 2011 (2 pages)
14 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
14 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
3 March 2010Termination of appointment of Robert Davison as a director (2 pages)
3 March 2010Termination of appointment of Robert Davison as a director (2 pages)
15 February 2010Accounts for a small company made up to 31 August 2009 (5 pages)
15 February 2010Accounts for a small company made up to 31 August 2009 (5 pages)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 March 2009Director appointed robert davison (2 pages)
23 March 2009Director appointed robert davison (2 pages)
16 March 2009Auditor's resignation (1 page)
16 March 2009Auditor's resignation (1 page)
13 March 2009Full accounts made up to 31 July 2008 (15 pages)
13 March 2009Full accounts made up to 31 July 2008 (15 pages)
9 March 2009Director and secretary appointed graham mitchell bell (2 pages)
9 March 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
9 March 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
9 March 2009Appointment terminated director terence hazell (1 page)
9 March 2009Appointment terminated secretary grace smith (1 page)
9 March 2009Director and secretary appointed graham mitchell bell (2 pages)
9 March 2009Director appointed samantha micklewright (2 pages)
9 March 2009Registered office changed on 09/03/2009 from russell square house 10 - 12 russell square london WC1B 5LF (1 page)
9 March 2009Appointment terminated secretary grace smith (1 page)
9 March 2009Appointment terminated director terence hazell (1 page)
9 March 2009Registered office changed on 09/03/2009 from russell square house 10 - 12 russell square london WC1B 5LF (1 page)
9 March 2009Director appointed samantha micklewright (2 pages)
3 November 2008Return made up to 04/10/08; full list of members (4 pages)
3 November 2008Return made up to 04/10/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 July 2007 (16 pages)
10 January 2008Full accounts made up to 31 July 2007 (16 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 04/10/07; full list of members (5 pages)
16 November 2007Return made up to 04/10/07; full list of members (5 pages)
2 March 2007Full accounts made up to 31 July 2006 (17 pages)
2 March 2007Full accounts made up to 31 July 2006 (17 pages)
27 October 2006Return made up to 04/10/06; full list of members (5 pages)
27 October 2006Return made up to 04/10/06; full list of members (5 pages)
22 February 2006Full accounts made up to 31 July 2005 (15 pages)
22 February 2006Full accounts made up to 31 July 2005 (15 pages)
1 November 2005Return made up to 04/10/05; full list of members (5 pages)
1 November 2005Return made up to 04/10/05; full list of members (5 pages)
20 January 2005Full accounts made up to 31 July 2004 (14 pages)
20 January 2005Full accounts made up to 31 July 2004 (14 pages)
14 October 2004Return made up to 04/10/04; full list of members (5 pages)
14 October 2004Return made up to 04/10/04; full list of members (5 pages)
4 March 2004Full accounts made up to 31 July 2003 (15 pages)
4 March 2004Full accounts made up to 31 July 2003 (15 pages)
18 October 2003Return made up to 04/10/03; full list of members (5 pages)
18 October 2003Return made up to 04/10/03; full list of members (5 pages)
27 February 2003Full accounts made up to 31 July 2002 (15 pages)
27 February 2003Full accounts made up to 31 July 2002 (15 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Return made up to 04/10/02; full list of members (5 pages)
30 January 2003Return made up to 04/10/02; full list of members (5 pages)
30 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Location of register of members (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Location of register of members (1 page)
11 March 2002Full accounts made up to 31 July 2001 (13 pages)
11 March 2002Full accounts made up to 31 July 2001 (13 pages)
8 January 2002Return made up to 04/10/01; full list of members (5 pages)
8 January 2002Return made up to 04/10/01; full list of members (5 pages)
17 July 2001Full accounts made up to 31 July 2000 (13 pages)
17 July 2001Full accounts made up to 31 July 2000 (13 pages)
10 October 2000Return made up to 14/10/00; full list of members (5 pages)
10 October 2000Return made up to 14/10/00; full list of members (5 pages)
2 March 2000Full accounts made up to 31 July 1999 (13 pages)
2 March 2000Full accounts made up to 31 July 1999 (13 pages)
18 October 1999Return made up to 04/10/99; full list of members (6 pages)
18 October 1999Return made up to 04/10/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 July 1998 (14 pages)
27 January 1999Full accounts made up to 31 July 1998 (14 pages)
9 October 1998Return made up to 04/10/98; full list of members (6 pages)
9 October 1998Return made up to 04/10/98; full list of members (6 pages)
24 April 1998Full accounts made up to 31 July 1997 (14 pages)
24 April 1998Full accounts made up to 31 July 1997 (14 pages)
16 October 1997Return made up to 04/10/97; full list of members (6 pages)
16 October 1997Return made up to 04/10/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 July 1996 (13 pages)
29 May 1997Full accounts made up to 31 July 1996 (13 pages)
21 October 1996Return made up to 04/10/96; full list of members (6 pages)
21 October 1996Return made up to 04/10/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 July 1995 (13 pages)
24 April 1996Full accounts made up to 31 July 1995 (13 pages)
5 October 1995Return made up to 04/10/95; full list of members (14 pages)
5 October 1995Return made up to 04/10/95; full list of members (14 pages)
2 September 1994Memorandum and Articles of Association (8 pages)
2 September 1994Memorandum and Articles of Association (8 pages)
6 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 April 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 June 1979Certificate of incorporation (1 page)
29 June 1979Certificate of incorporation (1 page)