UKBizDB.co.uk

HAZELDENE FOODS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hazeldene Foods Ltd. The company was founded 32 years ago and was given the registration number 02767528. The firm's registered office is in LONDON. You can find them at Hill House, 1 New Street Square, London, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:HAZELDENE FOODS LTD
Company Number:02767528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 1992
End of financial year:29 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Hill House, 1 New Street Square, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director16 August 2017Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director12 September 2018Active
1 Merritt Street, Huntingdon, PE18 6HF

Secretary24 November 1992Active
91 Welton Road, Brough, HU15 1BJ

Secretary01 December 2006Active
The Old Bakery, 25 Cambridge Road Langford, Biggleswade, SG18 9PR

Secretary25 February 1993Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Secretary03 November 2009Active
Dunfodderin 18 Waltham Drive, Abbeyfields Elstow, Bedford, MK42 9GA

Director22 April 1993Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Director20 July 2017Active
Parripak, Sandy Lane, Chicksands, Shefford, SG17 5QB

Director23 May 2008Active
41, The Quantocks, Flitwick, United Kingdom, MK45 1TG

Director27 October 2004Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director27 April 2014Active
Parripak Foods Limited, Sandy Lane, Chicksands, Shefford, United Kingdom, SG17 5QB

Director13 September 2010Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director14 October 2014Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director27 April 2014Active
Parripak Foods Limited, Sandy Lane, Chicksands, Shefford, England, SG17 5QB

Director09 July 2012Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Director16 August 2017Active
Clapton Mill, Wooburn Moor, High Wycombe, HP10 0NH

Director01 September 2008Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director27 April 2014Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director05 January 2015Active
Parripak Foods Limited, Sandy Lane, Chicksands, Shefford, United Kingdom, SG17 5QB

Director20 September 2010Active
Flat 11, 14 Castle Lane, Bedford, MK40 3US

Director19 November 2007Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Director16 August 2017Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Director10 October 2016Active
Parripak, Sandy Lane, Chicksands, Shefford, England, SG17 5QB

Director16 August 2007Active
Parripak, Sandy Lane, Chicksands, Shefford, England, SG17 5QB

Director24 August 2009Active
Parripak, Sandy Lane, Chicksands, Shefford, England, SG17 5QB

Director21 September 2009Active
31 Hardwick Lane, Buckden, Huntingdon, PE19 5UN

Director24 November 1992Active
Wood Farm House, Appley Corner, Haynes, MK45 3QQ

Director25 February 1993Active
Lodge Farm, Chicksands, Shefford, SG17

Director25 February 1993Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Director14 July 2015Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Director20 July 2017Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Director27 April 2014Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Director29 June 2009Active
Florette House, Wood End Lane, Fradley, Lichfield, England, WS13 8NF

Director16 August 2017Active
16, Daneswood Heath Lane, Woburn Sands, Milton Keynes, MK17 8TW

Director07 July 2008Active

People with Significant Control

Agrial Fresh Produce Ltd
Notified on:16 August 2017
Status:Active
Country of residence:England
Address:Florette House, Wood End Lane, Lichfield, England, WS13 8NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
William Jackson Food Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.