UKBizDB.co.uk

HAZLEWOOD FOODS LIMITED

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

This company is commonly known as Hazlewood Foods Limited. The company was founded 82 years ago and was given the registration number 00372396. 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 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:HAZLEWOOD FOODS LIMITED
Company Number:00372396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1942
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

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 Uk Centre, Midland Way, Barlborough, Chesterfield, England, S43 4XA

Secretary24 May 2013Active
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

Secretary02 May 2003Active
48 Aldwark, York, YO1 7BU

Secretary02 January 1997Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Secretary-Active
Ard Na Laoi, Carrigabruce, Enniscorthy, Ireland,

Secretary23 April 2010Active
15 Park Grove, Derby, DE22 1HE

Secretary01 October 1994Active
Stour Lodge, Bradfield, Manningtree, CO11 2UP

Director-Active
The Old Rectory, East End, Walkington, Beverley, HU17 8RY

Director16 September 1991Active
Bradshaw House, Nether Lane Hazelwood, Belper, DE56 4AP

Director-Active
3 Sycamore Close, Retford, DN22 7JP

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

Director18 April 2003Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park Barlborough, Chesterfield, S43 4XA

Director01 August 2019Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park Barlborough, Chesterfield, S43 4XA

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

Director12 June 2000Active
6 Leinster Square, Rathmines, Dublin, Ireland, IRISH

Director05 September 2005Active
Molineux House, Lostford, Market Drayton, TF9 3QN

Director15 June 1999Active
Lauriston Cenacle Grove, Killiney Hill Road, Killiney, Ireland,

Director09 January 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 Centre, Midland Way, Barlborough Links Business Park Barlborough, Chesterfield, S43 4XA

Director01 August 2019Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Director01 October 1994Active
Paauwlaan 1a, 2243 Aa Wassenaar, Netherlands,

Director16 September 1991Active
The Piggeries Hassop, Bakewell, DE45 1NW

Director28 September 2004Active
61 Dartmouth Square, Dublin 6, Ireland,

Director09 January 2001Active
Little Stanneylands Stud Farm, Stanneylands Road, Wilmslow, SK9 4ER

Director-Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director25 August 2022Active
Chequers Gavey Road Lezayre, Ramsey, ISLE MAN

Director-Active
18 Billing Road, Chelsea, London, SW10 9UL

Director16 September 1991Active
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

People with Significant Control

Greencore Beechwood Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greencore Group Uk Centre, Midland Way, Chesterfield, England, S43 4XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

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
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Address

Move registers to sail company with new address.

Download
2020-07-14Address

Change sail address company with new address.

Download
2020-07-10Accounts

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.