HOZELOCK GROUP LIMITED

HOZELOCK GROUP LIMITED

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

    Company NameHOZELOCK GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02496708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOZELOCK GROUP LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is HOZELOCK GROUP LIMITED located?

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

    What were the previous names of HOZELOCK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLYVILLE LIMITEDApr 27, 1990Apr 27, 1990

    What are the latest accounts for HOZELOCK GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for HOZELOCK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Yves Emile Pierre Belegaud as a director on Dec 17, 2019

    2 pagesAP01

    Cessation of Guerric Ballu as a person with significant control on Dec 17, 2019

    1 pagesPSC07

    Termination of appointment of Guerric Ballu as a director on Dec 17, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    20 pagesAA

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    18 pagesAA

    Appointment of Mr Emmanuel Julien Perrousset as a secretary on Nov 30, 2017

    2 pagesAP03

    Termination of appointment of Gary Thorington Jones as a secretary on Nov 30, 2017

    1 pagesTM02

    Confirmation statement made on Apr 21, 2017 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2016

    15 pagesAA

    Annual return made up to Apr 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1,227,636.45
    SH01

    Appointment of Mr Gary Thorington Jones as a secretary on Mar 24, 2016

    2 pagesAP03

    Termination of appointment of Helen Semmens as a secretary on Mar 23, 2016

    1 pagesTM02

    Current accounting period extended from Aug 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Full accounts made up to Aug 31, 2015

    13 pagesAA

    Appointment of Mr Helen Semmens as a secretary on Aug 01, 2015

    2 pagesAP03

    Full accounts made up to Aug 31, 2014

    14 pagesAA

    Annual return made up to Apr 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1,227,636.45
    SH01

    Who are the officers of HOZELOCK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERROUSSET, Emmanuel Julien
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Secretary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    240709370001
    BALLU, Marc
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    United KingdomFrench174120160002
    BELEGAUD, Yves Emile Pierre
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    FranceFrench265689980001
    JONES, Gary Thorington
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Secretary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    207074230001
    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
    199904670001
    WOOD, Martin
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Secretary
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    153428180001
    ADAMS, Peter George
    Lower Northcott Farm
    Sheldon
    EX15 2JF Cullompton
    Devon
    Director
    Lower Northcott Farm
    Sheldon
    EX15 2JF Cullompton
    Devon
    British112143030001
    ALGAR, David Stanley
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    EnglandBritish104137450004
    BALLU, Guerric
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    FranceFrench80574650002
    CODLING, David Fletcher
    Bowers Farm
    Magpie Lane
    HP7 0LU Coleshill Amersham
    Buckinghamshire
    Director
    Bowers Farm
    Magpie Lane
    HP7 0LU Coleshill Amersham
    Buckinghamshire
    British14064770002
    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
    FLEURAT, Pierre
    9 Avenue Elisee Reclus
    FOREIGN 75007
    Paris
    France
    Director
    9 Avenue Elisee Reclus
    FOREIGN 75007
    Paris
    France
    French72217940002
    FOBEL, Anthony Peter
    1st Floor Flat 105 King Henrys Road
    NW3 3QX London
    Director
    1st Floor Flat 105 King Henrys Road
    NW3 3QX London
    British71917500001
    HALL, Stephen John
    Adringal Cottages
    Horton Horton Hill
    BS37 6QP Bristol
    1
    Director
    Adringal Cottages
    Horton Horton Hill
    BS37 6QP Bristol
    1
    EnglandBritish147526740001
    HARGREAVES, David
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    Director
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    British54809160001
    HART, Raymond John
    Witches Broom Raggleswood
    BR7 5NH Chislehurst
    Kent
    Director
    Witches Broom Raggleswood
    BR7 5NH Chislehurst
    Kent
    British63042500002
    MACKENZIE, Alexander Donald
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    Director
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    United KingdomBritish105120270001
    MASKELL, Philip John
    1 Grange Cottages
    Broad Common Road
    RG10 0RD Hurst
    Berkshire
    Director
    1 Grange Cottages
    Broad Common Road
    RG10 0RD Hurst
    Berkshire
    British5733160002
    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
    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
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Director
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    EnglandBritish152495780001

    Who are the persons with significant control of HOZELOCK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guerric Ballu
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Apr 06, 2016
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Yes
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Marc Ballu
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    Apr 06, 2016
    Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    No
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HOZELOCK GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 15, 2010
    Delivered On Mar 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 24, 2010Registration of a charge (MG01)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 16, 2009
    Delivered On Jan 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 17, 2009Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Jul 29, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the credit agreement (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Secured Parties(As Defined)
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    Debenture and guarantee
    Created On Jun 30, 1993
    Delivered On Jul 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement dated 25TH april 1990 (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Lenders
    Transactions
    • Jul 07, 1993Registration of a charge (395)
    • Oct 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture & guarantee.
    Created On Jul 17, 1990
    Delivered On Aug 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein on the chargee under the terms of the facilities agreement dated 17/7/90 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • Aug 06, 1990Registration of a charge
    • Jul 07, 1993Statement of satisfaction of a charge in full or part (403a)

    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