UKBizDB.co.uk

HAZLEWOOD (BLACKDITCH) LIMITED

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

This company is commonly known as Hazlewood (blackditch) Limited. The company was founded 23 years ago and was given the registration number 04124600. The firm's registered office is in WORKSOP. You can find them at Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAZLEWOOD (BLACKDITCH) LIMITED
Company Number:04124600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2000
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Secretary29 January 2019Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director26 April 2023Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 January 2021Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director26 April 2023Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 September 2022Active
49 Hollybank Avenue Lower, Rathgar, Republic Of Ireland, IRISH

Secretary18 April 2003Active
48 Aldwark, York, YO1 7BU

Secretary17 April 2001Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary13 December 2000Active
No. 2 Northwood Avenue, Northwood Business Park, Santry, Ireland,

Secretary23 April 2010Active
3 Sycamore Close, Retford, DN22 7JP

Director28 September 2004Active
8 Holyrood Park, Sandymount, Dublin 4, Republic Of Ireland,

Director18 April 2003Active
Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, S43 4XA

Director01 August 2019Active
Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, S43 4XA

Director25 April 2016Active
48 Aldwark, York, YO1 7BU

Director17 April 2001Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director24 April 2020Active
Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, United Kingdom, S43 4XA

Director09 December 2009Active
No 2, Northwood Avenue, Northwood Business Park, Santry, Ireland,

Director21 March 2013Active
Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, S43 4XA

Director01 August 2019Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director13 December 2000Active
The Piggeries Hassop, Bakewell, DE45 1NW

Director28 September 2004Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director25 August 2022Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 January 2021Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director24 April 2020Active
No. 2 Northwood Avenue, Northwood Business Park, Santry, Ireland,

Director04 June 2010Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director01 August 2019Active
158 Bawtry Road, Bassacarr, Doncaster, DN4 7BT

Director18 April 2003Active
Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, S43 4XA

Director03 October 2016Active
Bentley Hall, Fenny Bentley, Ashbourne, DE6 1LE

Director18 April 2003Active
Greencore Food To Go, Manton Wood Enterprise Park, Retford Road, Worksop, United Kingdom, S80 2RS

Director03 December 2010Active
Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, S43 4XA

Director27 March 2013Active
The Ridge Pine Walks, Prenton, Wirral, CH42 8NF

Director17 April 2001Active

People with Significant Control

Hazlewood Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greencore Uk Centre, Midland Way, Chesterfield, England, S43 4XA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type dormant.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Address

Change sail address company with new address.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.