UKBizDB.co.uk

HOZELOCK GROUP LIMITED

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

This company is commonly known as Hozelock Group Limited. The company was founded 34 years ago and was given the registration number 02496708. The firm's registered office is in SUTTON COLDFIELD. You can find them at Midpoint Park, Minworth, Sutton Coldfield, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:HOZELOCK GROUP LIMITED
Company Number:02496708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 April 1990
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Secretary30 November 2017Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Director22 October 2012Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Director17 December 2019Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Secretary24 March 2016Active
Crispins 64 The Avenue, Worminghall, Aylesbury, HP18 9LE

Secretary01 June 1992Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Secretary01 August 2015Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Secretary12 August 2010Active
Lower Northcott Farm, Sheldon, Cullompton, EX15 2JF

Director26 October 1993Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Director23 September 2010Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Director22 October 2012Active
Bowers Farm, Magpie Lane, Coleshill Amersham, HP7 0LU

Director-Active
Walnut Tree Cottage Walton Lane, Wellesbourne, Warwickshire, CV35 9RD

Director01 January 1998Active
Mount Pleasant Farm, Thame Road, Great Milton, OX44 7HX

Director-Active
9 Avenue Elisee Reclus, 75007, France, FOREIGN

Director21 September 2000Active
1st Floor Flat 105 King Henrys Road, London, NW3 3QX

Director09 July 1999Active
1, Adringal Cottages, Horton Horton Hill, Bristol, BS37 6QP

Director02 March 2009Active
Willards Farm The Common, Dunsfold, Godalming, GU8 4LB

Director-Active
Witches Broom Raggleswood, Chislehurst, BR7 5NH

Director01 October 1999Active
Shalden Lodge, Shalden Lane Shalden, Alton, GU34 4DU

Director-Active
1 Grange Cottages, Broad Common Road, Hurst, RG10 0RD

Director-Active
Crispins 64 The Avenue, Worminghall, Aylesbury, HP18 9LE

Director-Active
Rosemary Cottage, Northchurch, Berkhamsted, HP4 3QS

Director02 August 1999Active
2 The Conifers, Birches Lane, Kenilworth, CV8 2BF

Director01 January 2007Active
10 Dunton Close, Four Oaks, Sutton Coldfield, B75 5QD

Director-Active
The Laurels 5 Aston Gardens, Aston Rowant, Watlington, OX49 5SY

Director-Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Director12 August 2010Active

People with Significant Control

Mr Guerric Ballu
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:French
Address:Midpoint Park, Sutton Coldfield, B76 1AB
Nature of control:
  • Significant influence or control
Mr Marc Ballu
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:French
Address:Midpoint Park, Sutton Coldfield, B76 1AB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2017-11-30Officers

Appoint person secretary company with name date.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Appoint person secretary company with name date.

Download
2016-04-12Officers

Termination secretary company with name termination date.

Download
2016-03-22Accounts

Change account reference date company current extended.

Download
2016-02-08Accounts

Accounts with accounts type full.

Download
2015-08-04Officers

Appoint person secretary company with name date.

Download
2015-07-03Accounts

Accounts with accounts type full.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.