HOZELOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOZELOCK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00645367
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOZELOCK LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is HOZELOCK LIMITED located?

    Registered Office Address
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Undeliverable Registered Office AddressNo

    What were the previous names of HOZELOCK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOZELOCK - ASL LIMITEDOct 01, 1983Oct 01, 1983
    HOZELOCK LIMITEDDec 23, 1959Dec 23, 1959

    What are the latest accounts for HOZELOCK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for HOZELOCK LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for HOZELOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2025

    50 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alberto Carniato as a director on Jan 01, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2024

    49 pagesAA

    Appointment of Mr Michael John Hartwell as a secretary on Jun 30, 2024

    2 pagesAP03

    Termination of appointment of Jerome Mccalla as a secretary on Jun 26, 2024

    1 pagesTM02

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    47 pagesAA

    Appointment of Mr Jerome Mccalla as a secretary on Dec 22, 2023

    2 pagesAP03

    Termination of appointment of Emmanuel Julien Perrousset as a secretary on Dec 20, 2023

    1 pagesTM02

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    47 pagesAA

    Director's details changed for Mr Marc Ballu on Jan 01, 2022

    2 pagesCH01

    Director's details changed for Mr Simon John Davies on Jul 25, 2022

    2 pagesCH01

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    44 pagesAA

    Confirmation statement made on Jun 05, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    42 pagesAA

    Statement of capital following an allotment of shares on Sep 25, 2020

    • Capital: GBP 15,001,000
    3 pagesSH01

    Cessation of Hozelock Group Limited as a person with significant control on Jun 05, 2020

    1 pagesPSC07

    Notification of Rasindeck Ltd as a person with significant control on Jun 05, 2020

    2 pagesPSC02

    Confirmation statement made on Jun 05, 2020 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2019

    40 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    39 pagesAA

    Who are the officers of HOZELOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTWELL, Michael John
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Secretary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    325243750001
    BALLU, Marc
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    FranceFrench174120160003
    CARNIATO, Alberto
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    ItalyItalian331063200001
    DAVIES, Simon John
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    EnglandBritish198891920001
    MCCALLA, Jerome
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Secretary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    317819470001
    PERROUSSET, Emmanuel Julien
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Secretary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    240709650001
    POTTER, Donald Stanley
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    Secretary
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    British14077190001
    SEMMENS, Helen
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Secretary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    199904740001
    THORINGTON-JONES, Gary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Secretary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    207062800002
    WOOD, Martin
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Secretary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    153433700001
    ALGAR, David Stanley
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    EnglandBritish104137450004
    CODLING, David Fletcher
    Bowers Farm
    Magpie Lane
    HP7 0LU Coleshill Amersham
    Buckinghamshire
    Director
    Bowers Farm
    Magpie Lane
    HP7 0LU Coleshill Amersham
    Buckinghamshire
    British14064770002
    DANIELL, Philip
    Cherry House
    14 Cherry Acre
    SL9 0SX Chalfont St Giles
    Buckinghamshire
    Director
    Cherry House
    14 Cherry Acre
    SL9 0SX Chalfont St Giles
    Buckinghamshire
    British101376430001
    DUDEK, Michael Henry
    Walnut Tree Cottage Walton Lane
    Wellesbourne
    CV35 9RD Warwickshire
    Director
    Walnut Tree Cottage Walton Lane
    Wellesbourne
    CV35 9RD Warwickshire
    British39236340002
    FEWELL, Peter William Charles
    Mount Pleasant Farm
    Thame Road
    OX44 7HX Great Milton
    Oxon
    Director
    Mount Pleasant Farm
    Thame Road
    OX44 7HX Great Milton
    Oxon
    British14037250003
    HALL, Stephen John
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    EnglandBritish147526740001
    HARGREAVES, David
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    Director
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    British54809160001
    POTTER, Donald Stanley
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    Director
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    EnglandBritish14077190001
    ROLLAND, Stuart Stacy
    Rosemary Cottage
    Northchurch
    HP4 3QS Berkhamsted
    Hertfordshire
    Director
    Rosemary Cottage
    Northchurch
    HP4 3QS Berkhamsted
    Hertfordshire
    United KingdomBritish206839450001
    RUSH, Peter John
    2 The Conifers
    Birches Lane
    CV8 2BF Kenilworth
    Warwickshire
    Director
    2 The Conifers
    Birches Lane
    CV8 2BF Kenilworth
    Warwickshire
    EnglandBritish94039640002
    SAVAGE, John Andrew
    29 Wilmington Avenue
    Chiswick
    W4 3HA London
    Director
    29 Wilmington Avenue
    Chiswick
    W4 3HA London
    United KingdomBritish148438170001
    SNOWDEN, Paul Boothby
    10 Dunton Close
    Four Oaks
    B75 5QD Sutton Coldfield
    Birmingham
    Director
    10 Dunton Close
    Four Oaks
    B75 5QD Sutton Coldfield
    Birmingham
    British69874210002
    WALKER, Gerald Neill
    The Laurels 5 Aston Gardens
    Aston Rowant
    OX49 5SY Watlington
    Oxfordshire
    Director
    The Laurels 5 Aston Gardens
    Aston Rowant
    OX49 5SY Watlington
    Oxfordshire
    British84568760001
    WOOD, Martin Richard
    14 Manor Wood Gate
    RG9 3BY Shiplake
    Oxfordshire
    Director
    14 Manor Wood Gate
    RG9 3BY Shiplake
    Oxfordshire
    EnglandBritish152495780001

    Who are the persons with significant control of HOZELOCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minworth
    B76 1AB Sutton Coldfield
    Midpoint Park
    United Kingdom
    Jun 05, 2020
    Minworth
    B76 1AB Sutton Coldfield
    Midpoint Park
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number03618638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsbury Road
    Minworth
    B76 1AB Sutton Coldfield
    Midpoint Park
    England
    Apr 06, 2016
    Kingsbury Road
    Minworth
    B76 1AB Sutton Coldfield
    Midpoint Park
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2496708
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0