Company NameHazle's Pottery Barn (UK) Ltd
DirectorCarolyn Kazali
Company StatusActive
Company Number03933132
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous NameHazle Ceramics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Carolyn Kazali
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 33-35 Barleylands Craft Centre
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMs Hazle Elizabeth Boyles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address41 Heath Road
Ramsden Heath
Billericay
Essex
CM11 1LZ
Director NameStephen William Richardson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address41 Heath Road
Ramsden Heath
Billericay
Essex
CM11 1LZ
Secretary NameStephen William Richardson
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address41 Heath Road
Ramsden Heath
Billericay
Essex
CM11 1LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.hazlespotterybarn.co.uk/
Telephone01268 270892
Telephone regionBasildon

Location

Registered Address33 33-35 Barleylands Craft Centre
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead

Shareholders

32k at £1Hazle Elizabeth Boyles
80.00%
Ordinary
8k at £1Stephen William Richardson
20.00%
Ordinary

Financials

Year2014
Net Worth£21,519
Current Liabilities£50,746

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Charges

12 April 2002Delivered on: 23 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 2000Delivered on: 29 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 March 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
2 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 33 33-35 Barleylands Craft Centre Barleylands Road Billericay Essex CM11 2UD on 2 October 2020 (1 page)
11 September 2020Termination of appointment of Stephen William Richardson as a secretary on 9 September 2020 (1 page)
11 September 2020Termination of appointment of Stephen William Richardson as a director on 9 September 2020 (1 page)
11 September 2020Notification of Carolyn Kazali as a person with significant control on 9 September 2020 (2 pages)
11 September 2020Appointment of Mrs Carolyn Kazali as a director on 9 September 2020 (2 pages)
11 September 2020Cessation of Hazle Elizabeth Boyles as a person with significant control on 9 September 2020 (1 page)
11 September 2020Termination of appointment of Hazle Elizabeth Boyles as a director on 9 September 2020 (1 page)
1 September 2020Satisfaction of charge 1 in full (1 page)
1 September 2020Satisfaction of charge 2 in full (1 page)
1 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
11 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
23 August 2018Change of name notice (2 pages)
23 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-27
(2 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
2 March 2018Director's details changed for Mrs Hazle Elizabeth Boyles on 6 April 2016 (2 pages)
2 March 2018Change of details for Mrs Hazle Elizabeth Boyles as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 40,000
(5 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 40,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 40,000
(5 pages)
22 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 40,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 40,000
(5 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 40,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Hazle Elizabeth Boyles on 24 February 2010 (2 pages)
24 March 2010Director's details changed for Stephen William Richardson on 24 February 2010 (2 pages)
24 March 2010Director's details changed for Stephen William Richardson on 24 February 2010 (2 pages)
24 March 2010Director's details changed for Hazle Elizabeth Boyles on 24 February 2010 (2 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2009Return made up to 24/02/09; full list of members (4 pages)
9 March 2009Return made up to 24/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
10 March 2008Return made up to 24/02/08; full list of members (4 pages)
10 March 2008Return made up to 24/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 March 2007Return made up to 24/02/07; full list of members (7 pages)
27 March 2007Return made up to 24/02/07; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 March 2006Return made up to 24/02/06; full list of members (7 pages)
24 March 2006Return made up to 24/02/06; full list of members (7 pages)
4 May 2005Return made up to 24/02/05; full list of members (7 pages)
4 May 2005Return made up to 24/02/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
11 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 March 2003Return made up to 24/02/03; full list of members (7 pages)
13 March 2003Return made up to 24/02/03; full list of members (7 pages)
21 June 2002£ nc 10000/40000 21/05/02 (1 page)
21 June 2002Ad 21/05/02--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002£ nc 10000/40000 21/05/02 (1 page)
21 June 2002Ad 21/05/02--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
20 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 24/02/02; full list of members (6 pages)
19 March 2002Return made up to 24/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Secretary's particulars changed;director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Secretary's particulars changed;director's particulars changed (1 page)
12 January 2001Ad 20/07/00--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages)
12 January 2001Ad 20/07/00--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages)
19 December 2000Particulars of contract relating to shares (3 pages)
19 December 2000Particulars of contract relating to shares (3 pages)
19 December 2000Ad 19/07/00--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages)
19 December 2000Ad 19/07/00--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Incorporation (15 pages)
24 February 2000Incorporation (15 pages)