Company NameHazibag UK Limited
DirectorAnthony Windsor
Company StatusActive
Company Number09962290
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)
Previous NameHazibag Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Anthony Windsor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Secretary NameFaye Windsor
StatusCurrent
Appointed01 March 2019(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMr Robert Logan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMr Dean Paul Newton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(1 year after company formation)
Appointment Duration4 months (resigned 06 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Secretary NameMr Robert Logan
StatusResigned
Appointed31 January 2017(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2018)
RoleCompany Director
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD

Location

Registered AddressUnit 29 Childerditch Industrial Estate Childerditch Hall Drive
Little Warley
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

22 February 2019Delivered on: 25 February 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding

Filing History

26 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
10 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
23 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
25 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
5 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
14 March 2019Termination of appointment of Robert Logan as a secretary on 17 October 2018 (1 page)
14 March 2019Termination of appointment of Robert Logan as a director on 17 October 2018 (1 page)
14 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
14 March 2019Appointment of Faye Windsor as a secretary on 1 March 2019 (2 pages)
25 February 2019Registration of charge 099622900001, created on 22 February 2019 (49 pages)
10 July 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
7 June 2017Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page)
31 January 2017Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 January 2017Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages)
11 October 2016Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page)
7 October 2016Company name changed hazibag LIMITED\certificate issued on 07/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
7 October 2016Company name changed hazibag LIMITED\certificate issued on 07/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
6 May 2016Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (2 pages)
6 May 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (2 pages)
6 May 2016Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (2 pages)
6 May 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (2 pages)
6 May 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages)
6 May 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages)
21 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-21
  • GBP 100
(22 pages)
21 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-21
  • GBP 100
(22 pages)