HOZELOCK LIMITED
Overview
| Company Name | HOZELOCK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00645367 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOZELOCK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOZELOCK - ASL LIMITED | Oct 01, 1983 | Oct 01, 1983 |
| HOZELOCK LIMITED | Dec 23, 1959 | Dec 23, 1959 |
What are the latest accounts for HOZELOCK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for HOZELOCK LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for HOZELOCK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 50 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alberto Carniato as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2024 | 49 pages | AA | ||
Appointment of Mr Michael John Hartwell as a secretary on Jun 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jerome Mccalla as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 47 pages | AA | ||
Appointment of Mr Jerome Mccalla as a secretary on Dec 22, 2023 | 2 pages | AP03 | ||
Termination of appointment of Emmanuel Julien Perrousset as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 47 pages | AA | ||
Director's details changed for Mr Marc Ballu on Jan 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Simon John Davies on Jul 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 44 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 42 pages | AA | ||
Statement of capital following an allotment of shares on Sep 25, 2020
| 3 pages | SH01 | ||
Cessation of Hozelock Group Limited as a person with significant control on Jun 05, 2020 | 1 pages | PSC07 | ||
Notification of Rasindeck Ltd as a person with significant control on Jun 05, 2020 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 05, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 40 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 39 pages | AA | ||
Who are the officers of HOZELOCK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTWELL, Michael John | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 325243750001 | |||||||
| BALLU, Marc | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | France | French | 174120160003 | |||||
| CARNIATO, Alberto | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | Italy | Italian | 331063200001 | |||||
| DAVIES, Simon John | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | England | British | 198891920001 | |||||
| MCCALLA, Jerome | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 317819470001 | |||||||
| PERROUSSET, Emmanuel Julien | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 240709650001 | |||||||
| POTTER, Donald Stanley | Secretary | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | British | 14077190001 | ||||||
| SEMMENS, Helen | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 199904740001 | |||||||
| THORINGTON-JONES, Gary | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 207062800002 | |||||||
| WOOD, Martin | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 153433700001 | |||||||
| ALGAR, David Stanley | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | England | British | 104137450004 | |||||
| CODLING, David Fletcher | Director | Bowers Farm Magpie Lane HP7 0LU Coleshill Amersham Buckinghamshire | British | 14064770002 | ||||||
| DANIELL, Philip | Director | Cherry House 14 Cherry Acre SL9 0SX Chalfont St Giles Buckinghamshire | British | 101376430001 | ||||||
| DUDEK, Michael Henry | Director | Walnut Tree Cottage Walton Lane Wellesbourne CV35 9RD Warwickshire | British | 39236340002 | ||||||
| FEWELL, Peter William Charles | Director | Mount Pleasant Farm Thame Road OX44 7HX Great Milton Oxon | British | 14037250003 | ||||||
| HALL, Stephen John | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | England | British | 147526740001 | |||||
| HARGREAVES, David | Director | Willards Farm The Common Dunsfold GU8 4LB Godalming Surrey | British | 54809160001 | ||||||
| POTTER, Donald Stanley | Director | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | England | British | 14077190001 | |||||
| ROLLAND, Stuart Stacy | Director | Rosemary Cottage Northchurch HP4 3QS Berkhamsted Hertfordshire | United Kingdom | British | 206839450001 | |||||
| RUSH, Peter John | Director | 2 The Conifers Birches Lane CV8 2BF Kenilworth Warwickshire | England | British | 94039640002 | |||||
| SAVAGE, John Andrew | Director | 29 Wilmington Avenue Chiswick W4 3HA London | United Kingdom | British | 148438170001 | |||||
| SNOWDEN, Paul Boothby | Director | 10 Dunton Close Four Oaks B75 5QD Sutton Coldfield Birmingham | British | 69874210002 | ||||||
| WALKER, Gerald Neill | Director | The Laurels 5 Aston Gardens Aston Rowant OX49 5SY Watlington Oxfordshire | British | 84568760001 | ||||||
| WOOD, Martin Richard | Director | 14 Manor Wood Gate RG9 3BY Shiplake Oxfordshire | England | British | 152495780001 |
Who are the persons with significant control of HOZELOCK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rasindeck Ltd | Jun 05, 2020 | Minworth B76 1AB Sutton Coldfield Midpoint Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hozelock Group Limited | Apr 06, 2016 | Kingsbury Road Minworth B76 1AB Sutton Coldfield Midpoint Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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