House Of Hazelwood Limited RICHMOND


Founded in 1965, House Of Hazelwood, classified under reg no. 00866911 is an active company. Currently registered at William Grant & Sons Ltd The Old Court House TW9 2RF, Richmond the company has been in the business for fifty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 16th December 2021 House Of Hazelwood Limited is no longer carrying the name Bellshill Lark (number 4).

The firm has 4 directors, namely Phil K., Jonathan G. and Alexander D. and others. Of them, Ewan H. has been with the company the longest, being appointed on 22 May 2008 and Phil K. and Jonathan G. and Alexander D. have been with the company for the least time - from 1 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

House Of Hazelwood Limited Address / Contact

Office Address William Grant & Sons Ltd The Old Court House
Office Address2 7 Parkshot
Town Richmond
Post code TW9 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00866911
Date of Incorporation Fri, 17th Dec 1965
Industry Non-trading company
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Phil K.

Position: Director

Appointed: 01 March 2022

Jonathan G.

Position: Director

Appointed: 01 March 2022

Alexander D.

Position: Director

Appointed: 01 March 2022

Ewan H.

Position: Director

Appointed: 22 May 2008

Kerry C.

Position: Director

Appointed: 30 September 2020

Resigned: 01 March 2022

Gregory B.

Position: Director

Appointed: 11 July 2014

Resigned: 30 September 2020

Andrew M.

Position: Director

Appointed: 09 February 2006

Resigned: 11 July 2014

George T.

Position: Director

Appointed: 08 August 2000

Resigned: 02 May 2008

George T.

Position: Secretary

Appointed: 02 July 1999

Resigned: 02 May 2008

Michael L.

Position: Director

Appointed: 23 September 1996

Resigned: 04 October 2000

Neil A.

Position: Director

Appointed: 02 May 1995

Resigned: 28 February 1996

Kenneth G.

Position: Director

Appointed: 17 October 1994

Resigned: 28 February 1996

Malcolm H.

Position: Director

Appointed: 07 April 1994

Resigned: 28 February 1996

Barrie C.

Position: Director

Appointed: 07 April 1994

Resigned: 30 September 1994

Jeremy W.

Position: Director

Appointed: 07 April 1994

Resigned: 28 February 1996

Grant G.

Position: Director

Appointed: 29 July 1993

Resigned: 13 May 1998

William W.

Position: Director

Appointed: 01 April 1993

Resigned: 07 April 1994

Michael H.

Position: Director

Appointed: 29 July 1992

Resigned: 28 February 1996

Phillip D.

Position: Director

Appointed: 30 October 1991

Resigned: 29 July 1992

Michael J.

Position: Director

Appointed: 08 August 1991

Resigned: 30 October 1991

Alexander G.

Position: Director

Appointed: 08 August 1991

Resigned: 29 July 1992

Vincent K.

Position: Director

Appointed: 08 August 1991

Resigned: 07 April 1994

Alistair C.

Position: Director

Appointed: 08 August 1991

Resigned: 29 February 1996

Anthony H.

Position: Director

Appointed: 08 August 1991

Resigned: 09 February 2006

David G.

Position: Director

Appointed: 08 August 1991

Resigned: 08 August 2000

David B.

Position: Director

Appointed: 08 August 1991

Resigned: 28 February 1996

Alan A.

Position: Secretary

Appointed: 08 August 1991

Resigned: 02 July 1999

Christopher W.

Position: Director

Appointed: 08 August 1991

Resigned: 07 April 1994

Robert W.

Position: Director

Appointed: 08 August 1991

Resigned: 08 March 1993

Miles T.

Position: Director

Appointed: 31 July 1991

Resigned: 02 May 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is William Grant & Sons Management Limited from Dufftown, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William Grant & Sons Management Limited

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc166790
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bellshill Lark (number 4) December 16, 2021
William Macfarlane & Company December 21, 2010
William Grant & Sons (uk Sales) January 24, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 16th, October 2023
Free Download (14 pages)

Company search