HAZLEWOOD (BLACKDITCH) LIMITED
Overview
Company Name | HAZLEWOOD (BLACKDITCH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04124600 |
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 HAZLEWOOD (BLACKDITCH) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HAZLEWOOD (BLACKDITCH) LIMITED located?
Registered Office Address | Greencore Manton Wood Retford Road Manton Wood Enterprise Park S80 2RS Worksop England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAZLEWOOD (BLACKDITCH) LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 2249 LIMITED | Dec 13, 2000 | Dec 13, 2000 |
What are the latest accounts for HAZLEWOOD (BLACKDITCH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for HAZLEWOOD (BLACKDITCH) LIMITED?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for HAZLEWOOD (BLACKDITCH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 27, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Appointment of Ms Kirsty Beck as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andy Parton as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Clare Evans as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 24, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 25, 2020 | 15 pages | AA | ||
Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr Guy Thomas Tristan Dullage as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Catherine Ann Robinson as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael Evans as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA | 1 pages | AD02 | ||
Full accounts made up to Sep 27, 2019 | 16 pages | AA | ||
Registered office address changed from Greencore Group Uk Ctr, Midland Way, Barlborough Links Bus Pk Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on Jul 01, 2020 | 1 pages | AD01 | ||
Who are the officers of HAZLEWOOD (BLACKDITCH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Michael | Secretary | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | 255230720001 | |||||||
BECK, Kirsty | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | Head Of Finance Shared Services | 309013370001 | ||||
DULLAGE, Guy Thomas Tristan | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief People Officer | 123595930002 | ||||
FINNEY, Lee | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief Operating Officer | 309014490001 | ||||
PARTON, Andy | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief Commercial Officer | 300811540001 | ||||
BELL, David Anthony | Secretary | 49 Hollybank Avenue Lower IRISH Rathgar Dublin 6 Republic Of Ireland | Irish | 89468330001 | ||||||
CHALK, Richard Neil | Secretary | 48 Aldwark YO1 7BU York | British | Director | 52277340002 | |||||
OLEARY, Conor | Secretary | Northwood Business Park Santry No. 2 Northwood Avenue Dublin 9 Ireland | British | 151165410001 | ||||||
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square EC2M 4YH London | 900008750001 | |||||||
BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | Accountant | 100531360001 | ||||
BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | Solicitor | 89332200002 | ||||
BLAKEY, Nigel Edward | Director | Greencore Group Uk Ctr, Midland Way, Barlborough Links Bus Pk S43 4XA Barlborough Chesterfield | England | British | Finance Director | 198183800001 | ||||
BRADSHAW, Catherine Anne | Director | Greencore Group Uk Ctr, Midland Way, Barlborough Links Bus Pk S43 4XA Barlborough Chesterfield | England | British | Finance Director | 284928720001 | ||||
CHALK, Richard Neil | Director | 48 Aldwark YO1 7BU York | British | Director | 52277340002 | |||||
EVANS, Clare Elisabeth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief Operating Officer | 198182490003 | ||||
EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield United Kingdom | United Kingdom | British | None | 148060720001 | ||||
GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry No 2 Dublin9 Ireland | Ireland | Irish | Director | 176849210001 | ||||
HADEN, Peter Demmery | Director | Greencore Group Uk Ctr, Midland Way, Barlborough Links Bus Pk S43 4XA Barlborough Chesterfield | United Kingdom | British | Chief Operating Officer | 160246920001 | ||||
HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | Chief Operating Officer | 100467690002 | ||||
LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | Group Financial Controller | 299589760001 | ||||
MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | Central Finance Director | 279169960001 | ||||
MOORE, Kevin Raymond George | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief Commercial Officer | 198183020001 | ||||
O LEARY, Conor | Director | Northwood Business Park Santry No. 2 Northwood Avenue Dublin 9 Ireland | Ireland | Irish | Group Secretary | 152215930001 | ||||
ROBINSON, Catherine Ann | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | Chartered Accountant | 261178060001 | ||||
SMITH, Gerard Arthur | Director | 158 Bawtry Road Bassacarr DN4 7BT Doncaster South Yorkshire | England | British | Director | 111889550001 | ||||
TONGE, Eoin Philip | Director | Greencore Group Uk Ctr, Midland Way, Barlborough Links Bus Pk S43 4XA Barlborough Chesterfield | United Kingdom | Irish | Company Director | 308462370001 | ||||
TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | Director | 37845970003 | |||||
WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire United Kingdom | United Kingdom | British | Chief Executive | 156683540001 | ||||
WILLIAMS, Alan Richard | Director | Greencore Group Uk Ctr, Midland Way, Barlborough Links Bus Pk S43 4XA Barlborough Chesterfield | United Kingdom | British | Company Director | 137582690004 | ||||
WOODALL, Frederick Peter | Director | The Ridge Pine Walks Prenton CH42 8NF Wirral Merseyside | British | Director | 74795530001 | |||||
HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008740001 |
Who are the persons with significant control of HAZLEWOOD (BLACKDITCH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hazlewood Foods Limited | Apr 06, 2016 | Midland Way Barlborough S43 4XA Chesterfield Greencore Uk Centre England | No | ||||||||||
| |||||||||||||
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