Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAZELWOOD CARAVANS AND CHALETS LIMITED
Company Information for

HAZELWOOD CARAVANS AND CHALETS LIMITED

HAZELWOOD PARK WARREN ROAD, DAWLISH WARREN, DEVON, EX7 0PF,
Company Registration Number
00842521
Private Limited Company
Active

Company Overview

About Hazelwood Caravans And Chalets Ltd
HAZELWOOD CARAVANS AND CHALETS LIMITED was founded on 1965-03-25 and has its registered office in Devon. The organisation's status is listed as "Active". Hazelwood Caravans And Chalets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAZELWOOD CARAVANS AND CHALETS LIMITED
 
Legal Registered Office
HAZELWOOD PARK WARREN ROAD
DAWLISH WARREN
DEVON
EX7 0PF
Other companies in EX7
 
Filing Information
Company Number 00842521
Company ID Number 00842521
Date formed 1965-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB140760002  
Last Datalog update: 2024-08-05 08:51:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAZELWOOD CARAVANS AND CHALETS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN CHENERY
Company Secretary 1991-06-28
JULIET ELIZABETH CHENERY
Director 2002-11-29
PATRICK WARD CHENERY
Director 2002-11-29
PETER JOHN CHENERY
Director 1991-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN CHENERY
Director 1991-06-28 2003-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET ELIZABETH CHENERY HAZELWOOD HOLDINGS LIMITED Director 2005-10-18 CURRENT 2005-10-18 Active
PATRICK WARD CHENERY HAZELWOOD HOLDINGS LIMITED Director 2005-10-18 CURRENT 2005-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-22CONFIRMATION STATEMENT MADE ON 03/07/24, WITH UPDATES
2024-06-26Director's details changed for Mr Jean-Luc Chenery on 2024-06-21
2024-06-1931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29APPOINTMENT TERMINATED, DIRECTOR PATRICK WARD CHENERY
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-08-24DIRECTOR APPOINTED MR JEAN-LUC CHENERY
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-06-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHENERY
2020-10-26TM02Termination of appointment of Peter John Chenery on 2020-10-15
2020-07-23PSC05Change of details for Hazelwood Holdings Limited as a person with significant control on 2020-07-22
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-04-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-06-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-05-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-06-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-22AR0103/07/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008425210011
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008425210011
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008425210009
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008425210010
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-16AR0103/07/14 ANNUAL RETURN FULL LIST
2014-04-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008425210009
2013-07-30AR0103/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0103/07/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN CHENERY / 25/07/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHENERY / 25/07/2011
2011-07-26AR0103/07/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WARD CHENERY / 24/03/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET CHENERY / 24/03/2011
2011-03-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET CHENERY / 26/10/2010
2010-07-23AR0103/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHENERY / 03/07/2010
2010-07-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-09-04363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-12363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-19353LOCATION OF REGISTER OF MEMBERS
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-12363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-01-21288bDIRECTOR RESIGNED
2003-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-23363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-13363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-10-11363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/00
2000-08-08363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-05363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-31363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-12395PARTICULARS OF MORTGAGE/CHARGE
1996-12-12395PARTICULARS OF MORTGAGE/CHARGE
1996-12-12395PARTICULARS OF MORTGAGE/CHARGE
1996-12-12395PARTICULARS OF MORTGAGE/CHARGE
1996-09-16363sRETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HAZELWOOD CARAVANS AND CHALETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAZELWOOD CARAVANS AND CHALETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-03 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-12-12 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-12-12 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-12-12 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1996-12-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1993-01-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-02-03 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1974-05-20 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1970-08-20 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAZELWOOD CARAVANS AND CHALETS LIMITED

Intangible Assets
Patents
We have not found any records of HAZELWOOD CARAVANS AND CHALETS LIMITED registering or being granted any patents
Domain Names

HAZELWOOD CARAVANS AND CHALETS LIMITED owns 9 domain names.

hazelwood.co.uk   hazelwoodpark.co.uk   hazlewoodpark.co.uk   devonholidaypark.co.uk   hazelwoodclub.co.uk   hazelwoodholidays.co.uk   hazelwoodlodges.co.uk   hazlewoodholidaypark.co.uk   hazlewoodholidays.co.uk  

Trademarks
We have not found any records of HAZELWOOD CARAVANS AND CHALETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZELWOOD CARAVANS AND CHALETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as HAZELWOOD CARAVANS AND CHALETS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HAZELWOOD CARAVANS AND CHALETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZELWOOD CARAVANS AND CHALETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAZELWOOD CARAVANS AND CHALETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EX7 0PF