UKBizDB.co.uk

HOZELOCK LIMITED

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

This company is commonly known as Hozelock Limited. The company was founded 64 years ago and was given the registration number 00645367. 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 LIMITED
Company Number:00645367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1959
End of financial year:30 September 2023
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

Secretary22 December 2023Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

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

Director01 April 2015Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Secretary30 November 2017Active
Crispins 64 The Avenue, Worminghall, Aylesbury, HP18 9LE

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

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

Secretary24 March 2016Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Secretary12 August 2010Active
Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Director23 September 2010Active
Bowers Farm, Magpie Lane, Coleshill Amersham, HP7 0LU

Director-Active
Cherry House, 14 Cherry Acre, Chalfont St Giles, SL9 0SX

Director01 September 2004Active
Walnut Tree Cottage Walton Lane, Wellesbourne, Warwickshire, CV35 9RD

Director05 January 1998Active
Mount Pleasant Farm, Thame Road, Great Milton, OX44 7HX

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

Director23 December 2009Active
Willards Farm The Common, Dunsfold, Godalming, GU8 4LB

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 November 2003Active
29 Wilmington Avenue, Chiswick, London, W4 3HA

Director06 November 2000Active
10 Dunton Close, Four Oaks, Sutton Coldfield, B75 5QD

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

Director21 April 1992Active
14 Manor Wood Gate, Shiplake, RG9 3BY

Director03 December 2001Active

People with Significant Control

Rasindeck Ltd
Notified on:05 June 2020
Status:Active
Country of residence:United Kingdom
Address:Midpoint Park, Minworth, Sutton Coldfield, United Kingdom, B761AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hozelock Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Midpoint Park, Kingsbury Road, Sutton Coldfield, England, B76 1AB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type full.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation 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
2017-06-09Officers

Change person secretary company with change date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.