About

Registered Number: 02568719
Date of Incorporation: 14/12/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS,

 

Hazlewood Food Services Ltd was founded on 14 December 1990 with its registered office in Worksop, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRONMONGER, Kevin 27 May 1994 29 October 2002 1
MARTIN, John Percival N/A 30 August 1994 1
WILLIAMS, David Bowen N/A 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Michael 29 March 2012 - 1
ELLIS, Derek Douce N/A 17 April 1997 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2020
AA - Annual Accounts 10 July 2020
AD01 - Change of registered office address 01 July 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 14 October 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 31 May 2012
AP03 - Appointment of secretary 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
AR01 - Annual Return 15 October 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 09 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 14 May 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
287 - Change in situation or address of Registered Office 06 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
AA - Annual Accounts 28 February 2004
AA - Annual Accounts 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
287 - Change in situation or address of Registered Office 07 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 03 January 2002
225 - Change of Accounting Reference Date 13 July 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
AA - Annual Accounts 29 December 1999
363a - Annual Return 28 October 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 09 November 1998
288c - Notice of change of directors or secretaries or in their particulars 09 November 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
363s - Annual Return 03 November 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 04 September 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
RESOLUTIONS - N/A 04 March 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 18 October 1995
288 - N/A 11 May 1995
CERTNM - Change of name certificate 14 February 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 19 October 1994
288 - N/A 05 October 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 02 August 1994
288 - N/A 07 June 1994
MEM/ARTS - N/A 14 March 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 22 October 1993
288 - N/A 04 August 1993
363b - Annual Return 23 October 1992
AA - Annual Accounts 16 October 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1992
363b - Annual Return 14 February 1992
288 - N/A 25 September 1991
395 - Particulars of a mortgage or charge 19 June 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
287 - Change in situation or address of Registered Office 09 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1991
MEM/ARTS - N/A 09 May 1991
RESOLUTIONS - N/A 01 May 1991
MEM/ARTS - N/A 01 May 1991
CERTNM - Change of name certificate 19 April 1991
NEWINC - New incorporation documents 14 December 1990

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 18 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.