HAZLEWOOD (BLACKDITCH) LIMITED - WORKSOP
Company Profile | Company Filings |
Overview
HAZLEWOOD (BLACKDITCH) LIMITED is a Private Limited Company from WORKSOP ENGLAND and has the status: Active.
HAZLEWOOD (BLACKDITCH) LIMITED was incorporated 23 years ago on 13/12/2000 and has the registered number: 04124600. The accounts status is DORMANT and accounts are next due on 30/06/2024.
HAZLEWOOD (BLACKDITCH) LIMITED was incorporated 23 years ago on 13/12/2000 and has the registered number: 04124600. The accounts status is DORMANT and accounts are next due on 30/06/2024.
HAZLEWOOD (BLACKDITCH) LIMITED - WORKSOP
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
GREENCORE MANTON WOOD RETFORD ROAD
WORKSOP
S80 2RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL EVANS | Secretary | 2019-01-29 | CURRENT | ||
MR GUY THOMAS TRISTAN DULLAGE | Aug 1978 | British | Director | 2021-01-28 | CURRENT |
MR ANDY PARTON | May 1976 | British | Director | 2022-09-28 | CURRENT |
MR LEE FINNEY | Mar 1970 | British | Director | 2023-04-26 | CURRENT |
MS KIRSTY BECK | Mar 1988 | British | Director | 2023-04-26 | CURRENT |
MRS CATHERINE ANN ROBINSON | Apr 1973 | British | Director | 2019-08-01 UNTIL 2021-01-28 | RESIGNED |
MR RICHARD KENNETH LONGLEY | Aug 1984 | British | Director | 2022-08-25 UNTIL 2023-04-13 | RESIGNED |
CONOR O LEARY | Apr 1969 | Irish | Director | 2010-06-04 UNTIL 2019-01-29 | RESIGNED |
MS SABRINA MCLAUGHLIN | Feb 1985 | Irish | Director | 2021-01-28 UNTIL 2022-08-25 | RESIGNED |
MR KEVIN RAYMOND GEORGE MOORE | Apr 1970 | British | Director | 2020-04-24 UNTIL 2023-03-31 | RESIGNED |
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2013-03-27 UNTIL 2016-10-03 | RESIGNED |
MISS DIANE SUSAN WALKER | May 1972 | British | Director | 2010-12-03 UNTIL 2013-05-24 | RESIGNED |
AMELIA ANNE TRUELOVE | Mar 1962 | British | Director | 2003-04-18 UNTIL 2004-12-31 | RESIGNED |
HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 2000-12-13 UNTIL 2001-04-17 | RESIGNED | ||
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 2000-12-13 UNTIL 2001-04-17 | RESIGNED | ||
RICHARD NEIL CHALK | Jan 1963 | British | Secretary | 2001-04-17 UNTIL 2003-04-18 | RESIGNED |
CONOR OLEARY | British | Secretary | 2010-04-23 UNTIL 2019-01-29 | RESIGNED | |
DAVID ANTHONY BELL | Apr 1965 | Secretary | 2003-04-18 UNTIL 2010-04-23 | RESIGNED | |
GERARD ARTHUR SMITH | Oct 1952 | British | Director | 2003-04-18 UNTIL 2004-11-01 | RESIGNED |
MR EOIN PHILIP TONGE | Aug 1972 | Irish | Director | 2016-10-03 UNTIL 2020-04-24 | RESIGNED |
MR ANTHONY MARTIN HYNES | Jan 1951 | Irish | Director | 2004-09-28 UNTIL 2010-12-03 | RESIGNED |
MR MICHAEL EVANS | Apr 1967 | British | Director | 2009-12-09 UNTIL 2021-01-28 | RESIGNED |
MR PETER DEMMERY HADEN | Oct 1973 | British | Director | 2019-08-01 UNTIL 2020-01-10 | RESIGNED |
MS. JOLENE ANNA GACQUIN | Feb 1981 | Irish | Director | 2013-03-21 UNTIL 2016-04-25 | RESIGNED |
MS CLARE EVANS | Dec 1974 | British | Director | 2020-04-24 UNTIL 2022-09-28 | RESIGNED |
RICHARD NEIL CHALK | Jan 1963 | British | Director | 2001-04-17 UNTIL 2003-04-18 | RESIGNED |
MS CATHERINE BRADSHAW | Nov 1975 | British | Director | 2016-04-25 UNTIL 2019-08-01 | RESIGNED |
MR NIGEL BLAKEY | Mar 1969 | British | Director | 2019-08-01 UNTIL 2020-01-10 | RESIGNED |
CAROLINE MARGARET BERGIN | Feb 1961 | Irish | Director | 2003-04-18 UNTIL 2010-06-04 | RESIGNED |
WILLIAM HARRISON BARRATT | Aug 1946 | British | Director | 2004-09-28 UNTIL 2011-01-07 | RESIGNED |
FREDERICK PETER WOODALL | Nov 1943 | British | Director | 2001-04-17 UNTIL 2003-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hazlewood Foods Limited | 2016-04-06 | Chesterfield | Ownership of shares 75 to 100 percent |