HAZY SANDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HAZY SANDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12791733

Incorporation date

04/08/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

Moorgate House, King Street, Newton Abbot, Devon TQ12 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2020)
dot icon16/12/2025
Change of share class name or designation
dot icon16/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Appointment of Mr Adam Robert Wardle as a director on 2025-11-25
dot icon03/12/2025
Appointment of Mr Allan Ian Wilson as a director on 2025-11-25
dot icon26/11/2025
Registration of charge 127917330001, created on 2025-11-25
dot icon17/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon14/11/2025
Information not on the register a notification of an allotment of shares was removed on 14/11/2025 as it is no longer considered to form part of the register.
dot icon14/11/2025
Information not on the register a notification of an allotment of shares was removed on 14/11/2025 as it is no longer considered to form part of the register
dot icon30/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon02/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon29/10/2024
Cessation of Debbie Marie Franklin as a person with significant control on 2024-10-29
dot icon29/10/2024
Cessation of Graham Colin Rooke as a person with significant control on 2024-10-29
dot icon29/10/2024
Notification of Peplows Holdings Limited as a person with significant control on 2024-10-29
dot icon29/10/2024
Termination of appointment of Graham Colin Rooke as a director on 2024-10-29
dot icon16/09/2024
Termination of appointment of Mark Thompson as a director on 2024-09-11
dot icon24/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon11/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/11/2022
Change of share class name or designation
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon18/11/2022
Appointment of Mr Mark Thompson as a director on 2022-11-01
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon19/11/2020
Change of share class name or designation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
815.28K
-
0.00
-
-
2022
3
815.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Mark
Director
01/11/2022 - 11/09/2024
4
Rooke, Graham Colin
Director
04/08/2020 - 29/10/2024
13
Wardle, Adam Robert
Director
25/11/2025 - Present
44
Franklin, Debbie Marie
Director
04/08/2020 - Present
13
Wilson, Allan Ian
Director
25/11/2025 - Present
30

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAZY SANDS HOLDINGS LIMITED

HAZY SANDS HOLDINGS LIMITED is an(a) Active company incorporated on 04/08/2020 with the registered office located at Moorgate House, King Street, Newton Abbot, Devon TQ12 2LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAZY SANDS HOLDINGS LIMITED?

toggle

HAZY SANDS HOLDINGS LIMITED is currently Active. It was registered on 04/08/2020 .

Where is HAZY SANDS HOLDINGS LIMITED located?

toggle

HAZY SANDS HOLDINGS LIMITED is registered at Moorgate House, King Street, Newton Abbot, Devon TQ12 2LG.

What does HAZY SANDS HOLDINGS LIMITED do?

toggle

HAZY SANDS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HAZY SANDS HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Change of share class name or designation.