Hazlewood International Limited WORKSOP


Hazlewood International started in year 1984 as Private Limited Company with registration number 01821526. The Hazlewood International company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Worksop at Greencore Manton Wood Retford Road. Postal code: S80 2RS.

Currently there are 4 directors in the the firm, namely Lee F., Kirsty B. and Andy P. and others. In addition one secretary - Michael E. - is with the company. Currently 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.

Hazlewood International Limited Address / Contact

Office Address Greencore Manton Wood Retford Road
Office Address2 Manton Wood Enterprise Park
Town Worksop
Post code S80 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01821526
Date of Incorporation Mon, 4th Jun 1984
Industry Activities of extraterritorial organizations and bodies
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Lee F.

Position: Director

Appointed: 26 April 2023

Kirsty B.

Position: Director

Appointed: 26 April 2023

Andy P.

Position: Director

Appointed: 28 September 2022

Guy D.

Position: Director

Appointed: 28 January 2021

Michael E.

Position: Secretary

Appointed: 24 May 2013

Richard L.

Position: Director

Appointed: 25 August 2022

Resigned: 13 April 2023

Sabrina M.

Position: Director

Appointed: 28 January 2021

Resigned: 25 August 2022

Clare E.

Position: Director

Appointed: 24 April 2020

Resigned: 28 September 2022

Kevin M.

Position: Director

Appointed: 24 April 2020

Resigned: 31 March 2023

Catherine R.

Position: Director

Appointed: 01 August 2019

Resigned: 28 January 2021

Peter H.

Position: Director

Appointed: 01 August 2019

Resigned: 10 January 2020

Nigel B.

Position: Director

Appointed: 01 August 2019

Resigned: 10 January 2020

Eoin T.

Position: Director

Appointed: 03 October 2016

Resigned: 24 April 2020

Catherine B.

Position: Director

Appointed: 25 April 2016

Resigned: 01 August 2019

Alan W.

Position: Director

Appointed: 27 March 2013

Resigned: 03 October 2016

Jolene G.

Position: Director

Appointed: 21 March 2013

Resigned: 25 April 2016

Diane W.

Position: Director

Appointed: 03 December 2010

Resigned: 24 May 2013

Conor O.

Position: Director

Appointed: 04 June 2010

Resigned: 29 January 2019

Conor O.

Position: Secretary

Appointed: 23 April 2010

Resigned: 24 May 2013

Michael E.

Position: Director

Appointed: 09 December 2009

Resigned: 28 January 2021

Anthony H.

Position: Director

Appointed: 28 September 2004

Resigned: 03 December 2010

William B.

Position: Director

Appointed: 28 September 2004

Resigned: 07 January 2011

David B.

Position: Secretary

Appointed: 18 April 2003

Resigned: 23 April 2010

Caroline B.

Position: Director

Appointed: 18 April 2003

Resigned: 04 June 2010

Amelia T.

Position: Director

Appointed: 18 April 2003

Resigned: 31 December 2004

Gerard S.

Position: Director

Appointed: 18 April 2003

Resigned: 01 November 2004

Richard C.

Position: Director

Appointed: 02 February 2001

Resigned: 18 April 2003

Frederick W.

Position: Director

Appointed: 31 January 2001

Resigned: 18 April 2003

Richard C.

Position: Secretary

Appointed: 02 April 1998

Resigned: 18 April 2003

Christopher B.

Position: Director

Appointed: 27 September 1991

Resigned: 21 June 1994

John S.

Position: Director

Appointed: 12 July 1991

Resigned: 31 January 2001

Kevin H.

Position: Secretary

Appointed: 12 July 1991

Resigned: 02 April 1998

Kevin H.

Position: Director

Appointed: 30 September 1990

Resigned: 31 January 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Hazlewood Foods Limited from Chesterfield, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hazlewood Foods Limited

Greencore Uk Centre Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 372396
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 26th, May 2023
Free Download (10 pages)

Company search