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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greencore Uk Centre, Midland Way, Barlborough, Chesterfield, England, S43 4XA | Secretary | 24 May 2013 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 26 April 2023 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 28 January 2021 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 26 April 2023 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 28 September 2022 | Active |
49 Hollybank Avenue Lower, Rathgar, Republic Of Ireland, IRISH | Secretary | 02 May 2003 | Active |
48 Aldwark, York, YO1 7BU | Secretary | 02 January 1997 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Secretary | - | Active |
Ard Na Laoi, Carrigabruce, Enniscorthy, Ireland, | Secretary | 23 April 2010 | Active |
15 Park Grove, Derby, DE22 1HE | Secretary | 01 October 1994 | Active |
Stour Lodge, Bradfield, Manningtree, CO11 2UP | Director | - | Active |
The Old Rectory, East End, Walkington, Beverley, HU17 8RY | Director | 16 September 1991 | Active |
Bradshaw House, Nether Lane Hazelwood, Belper, DE56 4AP | Director | - | Active |
3 Sycamore Close, Retford, DN22 7JP | Director | 28 September 2004 | Active |
8 Holyrood Park, Sandymount, Dublin 4, Republic Of Ireland, | Director | 18 April 2003 | Active |
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park Barlborough, Chesterfield, S43 4XA | Director | 01 August 2019 | Active |
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park Barlborough, Chesterfield, S43 4XA | Director | 25 April 2016 | Active |
48 Aldwark, York, YO1 7BU | Director | 12 June 2000 | Active |
6 Leinster Square, Rathmines, Dublin, Ireland, IRISH | Director | 05 September 2005 | Active |
Molineux House, Lostford, Market Drayton, TF9 3QN | Director | 15 June 1999 | Active |
Lauriston Cenacle Grove, Killiney Hill Road, Killiney, Ireland, | Director | 09 January 2001 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 24 April 2020 | Active |
Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, United Kingdom, S43 4XA | Director | 09 December 2009 | Active |
No 2, Northwood Avenue, Northwood Business Park, Santry, Ireland, | Director | 21 March 2013 | Active |
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park Barlborough, Chesterfield, S43 4XA | Director | 01 August 2019 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Director | 01 October 1994 | Active |
Paauwlaan 1a, 2243 Aa Wassenaar, Netherlands, | Director | 16 September 1991 | Active |
The Piggeries Hassop, Bakewell, DE45 1NW | Director | 28 September 2004 | Active |
61 Dartmouth Square, Dublin 6, Ireland, | Director | 09 January 2001 | Active |
Little Stanneylands Stud Farm, Stanneylands Road, Wilmslow, SK9 4ER | Director | - | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 25 August 2022 | Active |
Chequers Gavey Road Lezayre, Ramsey, ISLE MAN | Director | - | Active |
18 Billing Road, Chelsea, London, SW10 9UL | Director | 16 September 1991 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 28 January 2021 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 24 April 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Address | Move registers to sail company with new address. | Download |
2020-07-14 | Address | Change sail address company with new address. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.