Company NameHazlewood Delicatessen And Meat Group (UK) Limited
Company StatusDissolved
Company Number01188772
CategoryPrivate Limited Company
Incorporation Date29 October 1974(49 years, 6 months ago)
Dissolution Date2 January 2020 (4 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Michael Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(35 years, 1 month after company formation)
Appointment Duration10 years (closed 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Centre Midland Way
Barlborough Links Business Park
Chesterfield
Derbyshire
S43 4XA
Director NameConor O Leary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 June 2010(35 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2020)
RoleGroup Secretary
Country of ResidenceIreland
Correspondence AddressArd Na Laoi Carrigabruce
Enniscorthy
Co Wexford
Ireland
Secretary NameMr Michael Evans
StatusClosed
Appointed07 January 2011(36 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 02 January 2020)
RoleCompany Director
Correspondence AddressBarlborough Links Business Park Uk Centre Midland
Barlborough
Chesterfield
Derbyshire
S43 4XA
Director NameMs Jolene Anna Gacquin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2013(38 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNo 2 Northwood Avenue
Northwood Business Park
Santry
Dublin9
Ireland
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(38 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Northwood Avenue
Northwood Business Park
Santry
Dublin9
Ireland
Director NameDavid Coode
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1991)
RoleCompany Director
Correspondence Address7 Parkside
Lower Road
Gerrards Cross
Buckinghamshire
SL9 8LD
Director NameJohn Michael Simons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2001)
RoleChief Executive
Correspondence AddressRiverdale Lodge
Ferry Green
Willington
Derbyshire
DE65 6BL
Director NameMr John Lowe
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressChequers Gavey Road Lezayre
Ramsey
I O M
Isle Man
Director NameEdward Atherton Hickson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressThe Thatched House Barham
Canterbury
Kent
CT4 6EU
Director NameChristopher John Ball
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
East End, Walkington
Beverley
HU17 8RY
Director NameNorman Leonard Bookbinder
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address4 Portland Court
101 Hendon Lane Finchley
London
N3 3SH
Secretary NameMr Kevin Mark Higginson
NationalityBritish
StatusResigned
Appointed18 March 1994(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Myrtle Lodge Farm
Main Street
Smisby
Leicestershire
LE65 2TY
Director NameAlistair John Millar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 July 1995)
RoleManaging Director
Correspondence AddressTown End Farm
Symington
Ayrshire
Director NameMr Ian Hodgson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 July 1995)
RoleCompany Director
Correspondence Address"Oakdale"
Landing Lane,Hemingbrough
Selby
North Yorkshire
YO8 7RA
Director NameMr Colin Cook
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(19 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressBeau Vallon 19 St Johns Way
Piddington
Northampton
Northamptonshire
NN7 2DL
Director NameMr Patrick Joseph Curran
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1994(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address146 Lower Road
Hullbridge
Hockley
Essex
SS5 6BJ
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Myrtle Lodge Farm
Main Street
Smisby
Leicestershire
LE65 2TY
Director NameMichael Edward Tatlow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1997)
RoleManaging Director Food Process
Correspondence Address1 Hewers Grange
Wiveliscombe
Taunton
Somerset
TA4 2PN
Director NameFiona Clare Frossell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(20 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 1995)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressWood End Farm
Wood End Lane
Kempston
Bedfordshire
MK43 9BW
Director NamePeter Cleghorn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 1998)
RoleTechnical Director
Correspondence Address21 Chapel Street
Ticknall
Derby
DE73 1JY
Director NameMrs Anita Marie Barker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FB
Director NameMr Philip John Henry Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnoustie Lodge Tattershall Drive
The Park
Nottingham
Nottinghamshire
NG7 1AD
Director NameAnne Mills
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1998)
RoleDevelopment Director
Correspondence AddressPaddock House Old Mulberry Court
Welbburn
Lincoln
Lincolnshire
LN6 9LK
Director NameMr Alistair MacDonald
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThree Gables
Little Top Lane Lound
Retford
Nottinghamshire
DN22 8RH
Secretary NameRichard Neil Chalk
NationalityBritish
StatusResigned
Appointed01 January 1997(22 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 May 2003)
RoleAccountant
Correspondence Address48 Aldwark
York
YO1 7BU
Director NameDr John Richard Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2000)
RoleFinance Director
Correspondence AddressWoodside The Roundabouts
Burleigh Minchinhampton
Stroud
Gloucestershire
GL5 2PA
Wales
Director NameRichard Neil Chalk
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(23 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2003)
RoleAccountant
Correspondence Address48 Aldwark
York
YO1 7BU
Director NameMs Caroline Margaret Bergin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2003(28 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2010)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address8 Holyrood Park
Sandymount
Dublin 4
Republic Of Ireland
Director NameGerard Arthur Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bawtry Road
Bassacarr
Doncaster
South Yorkshire
DN4 7BT
Secretary NameMr Richard Bales
NationalityBritish
StatusResigned
Appointed18 April 2003(28 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House
Acklam
Malton
Yorkshire
YO17 9RG
Director NameMr Anthony Martin Hynes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2004(29 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Piggeries Hassop
Bakewell
Derbyshire
DE45 1NW
Director NameWilliam Harrison Barratt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(29 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP
Secretary NameWilliam Harrison Barratt
NationalityBritish
StatusResigned
Appointed24 June 2008(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,911,000
Current Liabilities£18,000,000

Accounts

Latest Accounts27 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 January 2020Final Gazette dissolved following liquidation (1 page)
2 October 2019Return of final meeting in a members' voluntary winding up (12 pages)
2 August 2019Liquidators' statement of receipts and payments to 26 April 2019 (11 pages)
10 July 2018Liquidators' statement of receipts and payments to 26 April 2018 (11 pages)
3 July 2017Liquidators' statement of receipts and payments to 26 April 2017 (14 pages)
3 July 2017Liquidators' statement of receipts and payments to 26 April 2017 (14 pages)
6 July 2016Liquidators' statement of receipts and payments to 26 April 2016 (12 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
(1 page)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
(1 page)
6 July 2016Liquidators' statement of receipts and payments to 26 April 2016 (12 pages)
18 June 2015Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 June 2015 (2 pages)
18 June 2015Resolutions
  • RES13 ‐ Company wound up voluntarily/authorised to distribute assets/appoint joint liquidators 27/04/2015
(1 page)
18 June 2015Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 June 2015 (2 pages)
26 May 2015Appointment of a voluntary liquidator (1 page)
26 May 2015Declaration of solvency (9 pages)
26 May 2015Appointment of a voluntary liquidator (1 page)
26 May 2015Declaration of solvency (9 pages)
16 March 2015Statement of capital on 16 March 2015
  • GBP 120.35
(4 pages)
16 March 2015Statement of capital on 16 March 2015
  • GBP 120.35
(4 pages)
16 March 2015Solvency Statement dated 13/02/15 (3 pages)
16 March 2015Solvency Statement dated 13/02/15 (3 pages)
3 March 2015Statement by Directors (2 pages)
3 March 2015Statement by Directors (2 pages)
3 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2014Full accounts made up to 27 September 2013 (13 pages)
3 July 2014Full accounts made up to 27 September 2013 (13 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,203,485
(8 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,203,485
(8 pages)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
1 May 2013Appointment of Mr Alan Richard Williams as a director (2 pages)
1 May 2013Appointment of Mr Alan Richard Williams as a director (2 pages)
9 April 2013Full accounts made up to 28 September 2012 (12 pages)
9 April 2013Full accounts made up to 28 September 2012 (12 pages)
21 March 2013Appointment of Ms. Jolene Anna Gacquin as a director (2 pages)
21 March 2013Appointment of Ms. Jolene Anna Gacquin as a director (2 pages)
31 May 2012Full accounts made up to 30 September 2011 (17 pages)
31 May 2012Full accounts made up to 30 September 2011 (17 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
7 June 2011Full accounts made up to 24 September 2010 (16 pages)
7 June 2011Full accounts made up to 24 September 2010 (16 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
13 January 2011Appointment of Mr Michael Evans as a secretary (2 pages)
13 January 2011Appointment of Mr Michael Evans as a secretary (2 pages)
12 January 2011Termination of appointment of William Barratt as a secretary (1 page)
12 January 2011Termination of appointment of William Barratt as a secretary (1 page)
12 January 2011Termination of appointment of William Barratt as a director (1 page)
12 January 2011Termination of appointment of William Barratt as a director (1 page)
7 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
7 January 2011Appointment of Ms Diane Walker as a director (2 pages)
7 January 2011Appointment of Ms Diane Walker as a director (2 pages)
7 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
24 June 2010Appointment of Conor O Leary as a director (3 pages)
24 June 2010Appointment of Conor O Leary as a director (3 pages)
24 June 2010Termination of appointment of Caroline Bergin as a director (2 pages)
24 June 2010Termination of appointment of Caroline Bergin as a director (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
19 January 2010Appointment of Mr Michael Evans as a director (3 pages)
19 January 2010Appointment of Mr Michael Evans as a director (3 pages)
18 January 2010Full accounts made up to 25 September 2009 (16 pages)
18 January 2010Full accounts made up to 25 September 2009 (16 pages)
9 January 2010Appointment of Michael Evans as a director (3 pages)
9 January 2010Appointment of Michael Evans as a director (3 pages)
21 July 2009Full accounts made up to 26 September 2008 (16 pages)
21 July 2009Full accounts made up to 26 September 2008 (16 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
21 April 2009Auditor's resignation (2 pages)
21 April 2009Auditor's resignation (2 pages)
19 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
19 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
31 October 2008Full accounts made up to 28 September 2007 (13 pages)
31 October 2008Full accounts made up to 28 September 2007 (13 pages)
1 August 2008Appointment terminated secretary richard bales (1 page)
1 August 2008Secretary appointed william harrison barratt (2 pages)
1 August 2008Appointment terminated secretary richard bales (1 page)
1 August 2008Secretary appointed william harrison barratt (2 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from greencore group uk cntr, midland way, barlborough links business pk,barlborough chesterfield S43 4XA (1 page)
23 May 2008Registered office changed on 23/05/2008 from greencore group uk cntr, midland way, barlborough links business pk,barlborough chesterfield S43 4XA (1 page)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
22 July 2007Full accounts made up to 29 September 2006 (13 pages)
22 July 2007Full accounts made up to 29 September 2006 (13 pages)
13 June 2007Return made up to 23/05/07; full list of members (3 pages)
13 June 2007Return made up to 23/05/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA (1 page)
12 June 2007Registered office changed on 12/06/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA (1 page)
14 May 2007Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page)
14 May 2007Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page)
3 August 2006Group of companies' accounts made up to 30 September 2005 (12 pages)
3 August 2006Group of companies' accounts made up to 30 September 2005 (12 pages)
14 June 2006Return made up to 23/05/06; full list of members (3 pages)
14 June 2006Return made up to 23/05/06; full list of members (3 pages)
5 August 2005Full accounts made up to 24 September 2004 (12 pages)
5 August 2005Full accounts made up to 24 September 2004 (12 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
26 May 2005Return made up to 23/05/05; full list of members (3 pages)
26 May 2005Return made up to 23/05/05; full list of members (3 pages)
6 April 2005Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page)
6 April 2005Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
7 February 2004Full accounts made up to 26 September 2003 (13 pages)
7 February 2004Full accounts made up to 26 September 2003 (13 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
4 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
4 May 2003New director appointed (3 pages)
4 May 2003New director appointed (3 pages)
3 May 2003Full accounts made up to 27 September 2002 (13 pages)
3 May 2003Full accounts made up to 27 September 2002 (13 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
30 April 2003Auditor's resignation (1 page)
30 April 2003Auditor's resignation (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page)
16 September 2002Full accounts made up to 28 September 2001 (15 pages)
16 September 2002Full accounts made up to 28 September 2001 (15 pages)
5 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
13 July 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
2 July 2001Return made up to 23/05/01; full list of members (5 pages)
2 July 2001Return made up to 23/05/01; full list of members (5 pages)
5 June 2001Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB (1 page)
5 June 2001Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 October 2000Full accounts made up to 31 March 2000 (16 pages)
12 October 2000Full accounts made up to 31 March 2000 (16 pages)
26 June 2000Director resigned (1 page)
26 June 2000Return made up to 23/05/00; no change of members (5 pages)
26 June 2000Director resigned (1 page)
26 June 2000Return made up to 23/05/00; no change of members (5 pages)
13 October 1999Full accounts made up to 31 March 1999 (18 pages)
13 October 1999Full accounts made up to 31 March 1999 (18 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Return made up to 23/05/99; no change of members (5 pages)
28 June 1999Return made up to 23/05/99; no change of members (5 pages)
28 June 1999Director's particulars changed (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
5 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1999Auditor's resignation (2 pages)
5 January 1999Auditor's resignation (2 pages)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
31 May 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 May 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
12 February 1998Secretary's particulars changed;director's particulars changed (1 page)
12 February 1998Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Full accounts made up to 31 March 1997 (15 pages)
14 October 1997Full accounts made up to 31 March 1997 (15 pages)
1 October 1997Director resigned (1 page)
1 October 1997Return made up to 23/05/97; full list of members (22 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Return made up to 23/05/97; full list of members (22 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
6 June 1997Ad 31/03/94--------- £ si 253483@1 (2 pages)
6 June 1997Ad 31/03/94--------- £ si 253483@1 (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
6 October 1996Full accounts made up to 31 March 1996 (15 pages)
6 October 1996Full accounts made up to 31 March 1996 (15 pages)
4 June 1996Return made up to 23/05/96; full list of members (22 pages)
4 June 1996Return made up to 23/05/96; full list of members (22 pages)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
29 September 1995Full accounts made up to 31 March 1995 (15 pages)
29 September 1995Full accounts made up to 31 March 1995 (15 pages)
28 July 1995Director resigned (4 pages)
28 July 1995Director resigned (4 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
25 May 1995Return made up to 23/05/95; no change of members (8 pages)
25 May 1995Return made up to 23/05/95; no change of members (8 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 January 1995Full accounts made up to 31 March 1994 (14 pages)
30 January 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
14 March 1994Memorandum and Articles of Association (6 pages)
14 March 1994Memorandum and Articles of Association (6 pages)
8 February 1994Full accounts made up to 31 March 1993 (7 pages)
8 February 1994Full accounts made up to 31 March 1993 (7 pages)
4 February 1993Full accounts made up to 31 March 1992 (8 pages)
4 February 1993Full accounts made up to 31 March 1992 (8 pages)
2 February 1992Full accounts made up to 31 March 1991 (7 pages)
2 February 1992Full accounts made up to 31 March 1991 (7 pages)
8 June 1990Company name changed humber foods LIMITED\certificate issued on 11/06/90 (6 pages)
8 June 1990Company name changed humber foods LIMITED\certificate issued on 11/06/90 (6 pages)