Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED
Company Information for

HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED

TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
01188772
Private Limited Company
Liquidation

Company Overview

About Hazlewood Delicatessen And Meat Group (uk) Ltd
HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED was founded on 1974-10-29 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Hazlewood Delicatessen And Meat Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED
 
Legal Registered Office
TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in S43
 
Filing Information
Company Number 01188772
Company ID Number 01188772
Date formed 1974-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/09/2013
Account next due 30/06/2015
Latest return 23/05/2014
Return next due 20/06/2015
Type of accounts FULL
Last Datalog update: 2018-09-07 00:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW MOORE LIMITED   HAINES WATTS (COLCHESTER) LIMITED   LANGLEY ASSOCIATES LIMITED   WORKING FINANCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EVANS
Company Secretary 2011-01-07
MICHAEL EVANS
Director 2009-12-09
MICHAEL EVANS
Director 2009-12-09
JOLENE ANNA GACQUIN
Director 2013-03-21
CONOR O LEARY
Director 2010-06-04
ALAN RICHARD WILLIAMS
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HARRISON BARRATT
Company Secretary 2008-06-24 2011-01-07
WILLIAM HARRISON BARRATT
Director 2004-09-28 2011-01-07
ANTHONY MARTIN HYNES
Director 2004-09-28 2010-12-03
CAROLINE MARGARET BERGIN
Director 2003-04-18 2010-06-04
RICHARD BALES
Company Secretary 2003-04-18 2008-06-24
GERARD ARTHUR SMITH
Director 2003-04-18 2004-11-01
RICHARD NEIL CHALK
Company Secretary 1997-01-01 2003-05-02
RICHARD NEIL CHALK
Director 1998-04-02 2003-05-02
KEVIN MARK HIGGINSON
Director 1994-07-20 2001-01-31
JOHN MICHAEL SIMONS
Director 1991-05-23 2001-01-31
JOHN RICHARD FLEMING
Director 1998-01-05 2000-06-16
KEVIN MARK HIGGINSON
Company Secretary 1994-03-18 1998-05-23
ANITA MARIE BARKER
Director 1994-11-30 1998-05-23
PETER CLEGHORN
Director 1994-11-30 1998-05-23
ALISTAIR MACDONALD
Director 1996-11-04 1998-05-23
ANNE MILLS
Director 1996-01-01 1998-05-23
PATRICK JOSEPH CURRAN
Director 1994-06-29 1997-08-31
NORMAN LEONARD BOOKBINDER
Director 1994-03-18 1997-03-31
MICHAEL EDWARD TATLOW
Director 1994-07-28 1997-03-31
PHILIP JOHN HENRY EVANS
Director 1995-06-05 1996-09-10
FIONA CLARE FROSSELL
Director 1994-11-30 1995-07-19
IAN HODGSON
Director 1994-06-29 1995-07-04
ALISTAIR JOHN MILLAR
Director 1994-06-29 1995-07-04
COLIN COOK
Director 1994-06-29 1995-03-31
CHRISTOPHER JOHN BALL
Director 1991-09-27 1994-06-21
JOHN MICHAEL SIMONS
Director 1991-05-23 1994-03-15
EDWARD ATHERTON HICKSON
Director 1991-05-23 1992-06-01
DAVID COODE
Director 1991-05-23 1991-09-27
JOHN LOWE
Director 1991-05-23 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EVANS THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-07-23 CURRENT 1996-05-03 Active
MICHAEL EVANS GREENCORE SLPCO LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MICHAEL EVANS THE ROBERT'S GROUP LTD Director 2012-11-30 CURRENT 1998-08-24 Dissolved 2014-11-04
MICHAEL EVANS NORDALE HOLDINGS LIMITED Director 2012-11-30 CURRENT 1994-11-22 Dissolved 2015-10-06
MICHAEL EVANS ROBERT'S YORKSHIRE KITCHEN LIMITED Director 2012-11-30 CURRENT 1989-03-09 Dissolved 2015-10-07
MICHAEL EVANS INTERNATIONAL CUISINE LIMITED Director 2012-08-20 CURRENT 1988-04-21 Active
MICHAEL EVANS UNIGATE OVERSEAS HOLDINGS LIMITED Director 2011-09-23 CURRENT 1929-06-26 Dissolved 2016-10-04
MICHAEL EVANS GREENCORE FOOD TO GO LIMITED Director 2011-09-23 CURRENT 1962-04-12 Active
MICHAEL EVANS UNIQ (HOLDINGS) LIMITED Director 2011-09-23 CURRENT 1959-02-20 Active
MICHAEL EVANS UNIQUE CONVENIENCE FOODS LIMITED Director 2011-09-23 CURRENT 1934-05-08 Liquidation
MICHAEL EVANS ST. IVEL LIMITED Director 2011-09-23 CURRENT 1897-02-27 Active
MICHAEL EVANS TERRANOVA FOODS LIMITED Director 2011-09-23 CURRENT 1991-12-30 Active
MICHAEL EVANS UNIQ LIMITED Director 2011-09-23 CURRENT 2000-01-24 Active
MICHAEL EVANS GREENCORE NORTHWOOD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
MICHAEL EVANS GREENCORE FOODS LIMITED Director 2011-07-08 CURRENT 2010-11-16 Active
MICHAEL EVANS GREENCORE BEECHWOOD LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
MICHAEL EVANS HAZLEWOOD DISTRIBUTION LIMITED Director 2011-01-07 CURRENT 1986-03-06 Dissolved 2014-10-14
MICHAEL EVANS BELLARENA DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 1982-03-19 Dissolved 2014-10-17
MICHAEL EVANS GREENSUB LIMITED Director 2009-12-09 CURRENT 1990-04-09 Dissolved 2014-10-14
MICHAEL EVANS MINISTRY OF CAKE (HOLDINGS) LTD Director 2009-12-09 CURRENT 2005-08-16 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD CORPORATE SERVICES LIMITED Director 2009-12-09 CURRENT 1982-03-25 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD PRESERVES LIMITED Director 2009-12-09 CURRENT 1931-11-21 Dissolved 2015-01-27
MICHAEL EVANS GREENCORE SUGARS LIMITED Director 2009-12-09 CURRENT 1995-08-04 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD FROZEN PRODUCTS LIMITED Director 2009-12-09 CURRENT 1938-08-22 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD LIMITED Director 2009-12-09 CURRENT 1983-08-05 Dissolved 2015-10-07
MICHAEL EVANS KEARS GROUP LIMITED Director 2009-12-09 CURRENT 1987-02-18 Dissolved 2016-04-06
MICHAEL EVANS OLDFIELDS LIMITED Director 2009-12-09 CURRENT 1986-12-30 Dissolved 2016-04-08
MICHAEL EVANS R & B GROUP LIMITED Director 2009-12-09 CURRENT 1994-07-11 Dissolved 2015-10-06
MICHAEL EVANS GREENCORE SCOTLAND LIMITED Director 2009-12-09 CURRENT 1984-07-09 Dissolved 2016-08-25
MICHAEL EVANS E.T. SUTHERLAND & SON LIMITED Director 2009-12-09 CURRENT 1987-03-11 Dissolved 2017-11-25
MICHAEL EVANS FOOD ENTERPRISES LIMITED Director 2009-12-09 CURRENT 1981-08-13 Dissolved 2017-02-23
MICHAEL EVANS R & B (BRISTOL) LIMITED Director 2009-12-09 CURRENT 1973-10-26 Dissolved 2017-11-25
MICHAEL EVANS CRISPA PRODUCE LIMITED Director 2009-12-09 CURRENT 1952-12-05 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2009-12-09 CURRENT 1959-02-20 Active
MICHAEL EVANS BREADWINNER FOODS LIMITED Director 2009-12-09 CURRENT 1985-06-20 Active
MICHAEL EVANS HAZLEWOOD FOOD SERVICES LIMITED Director 2009-12-09 CURRENT 1990-12-14 Liquidation
MICHAEL EVANS GREENCORE PF LIMITED Director 2009-12-09 CURRENT 1993-08-28 Liquidation
MICHAEL EVANS HAZLEWOOD (BLACKDITCH) LIMITED Director 2009-12-09 CURRENT 2000-12-13 Active
MICHAEL EVANS GREENCORE PREPARED MEALS LIMITED Director 2009-12-09 CURRENT 1935-03-15 Active
MICHAEL EVANS HAZLEWOOD & COMPANY (SELBY) LIMITED Director 2009-12-09 CURRENT 1960-11-23 Active
MICHAEL EVANS GREENCORE GROCERY LIMITED Director 2009-12-09 CURRENT 1983-09-20 Active
MICHAEL EVANS GREENCORE PF (UK) LIMITED Director 2009-12-09 CURRENT 1985-01-31 Active
MICHAEL EVANS HAZLEWOOD FOODS LIMITED Director 2009-12-09 CURRENT 1942-02-17 Active
MICHAEL EVANS CORDORA LIMITED Director 2009-12-09 CURRENT 1980-03-19 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD INTERNATIONAL LIMITED Director 2009-12-09 CURRENT 1984-06-04 Active
MICHAEL EVANS GREENCORE UK HOLDINGS LIMITED Director 2009-12-09 CURRENT 1991-05-24 Active
MICHAEL EVANS SUSHI SAN LIMITED Director 2009-12-09 CURRENT 2000-07-14 Liquidation
MICHAEL EVANS THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-07-23 CURRENT 1996-05-03 Active
MICHAEL EVANS GREENCORE SLPCO LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MICHAEL EVANS THE ROBERT'S GROUP LTD Director 2012-11-30 CURRENT 1998-08-24 Dissolved 2014-11-04
MICHAEL EVANS NORDALE HOLDINGS LIMITED Director 2012-11-30 CURRENT 1994-11-22 Dissolved 2015-10-06
MICHAEL EVANS ROBERT'S YORKSHIRE KITCHEN LIMITED Director 2012-11-30 CURRENT 1989-03-09 Dissolved 2015-10-07
MICHAEL EVANS INTERNATIONAL CUISINE LIMITED Director 2012-08-20 CURRENT 1988-04-21 Active
MICHAEL EVANS UNIGATE OVERSEAS HOLDINGS LIMITED Director 2011-09-23 CURRENT 1929-06-26 Dissolved 2016-10-04
MICHAEL EVANS GREENCORE FOOD TO GO LIMITED Director 2011-09-23 CURRENT 1962-04-12 Active
MICHAEL EVANS UNIQ (HOLDINGS) LIMITED Director 2011-09-23 CURRENT 1959-02-20 Active
MICHAEL EVANS UNIQUE CONVENIENCE FOODS LIMITED Director 2011-09-23 CURRENT 1934-05-08 Liquidation
MICHAEL EVANS ST. IVEL LIMITED Director 2011-09-23 CURRENT 1897-02-27 Active
MICHAEL EVANS TERRANOVA FOODS LIMITED Director 2011-09-23 CURRENT 1991-12-30 Active
MICHAEL EVANS UNIQ LIMITED Director 2011-09-23 CURRENT 2000-01-24 Active
MICHAEL EVANS GREENCORE NORTHWOOD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
MICHAEL EVANS GREENCORE FOODS LIMITED Director 2011-07-08 CURRENT 2010-11-16 Active
MICHAEL EVANS GREENCORE BEECHWOOD LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
MICHAEL EVANS HAZLEWOOD DISTRIBUTION LIMITED Director 2011-01-07 CURRENT 1986-03-06 Dissolved 2014-10-14
MICHAEL EVANS BELLARENA DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 1982-03-19 Dissolved 2014-10-17
MICHAEL EVANS GREENSUB LIMITED Director 2009-12-09 CURRENT 1990-04-09 Dissolved 2014-10-14
MICHAEL EVANS MINISTRY OF CAKE (HOLDINGS) LTD Director 2009-12-09 CURRENT 2005-08-16 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD CORPORATE SERVICES LIMITED Director 2009-12-09 CURRENT 1982-03-25 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD PRESERVES LIMITED Director 2009-12-09 CURRENT 1931-11-21 Dissolved 2015-01-27
MICHAEL EVANS GREENCORE SUGARS LIMITED Director 2009-12-09 CURRENT 1995-08-04 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD FROZEN PRODUCTS LIMITED Director 2009-12-09 CURRENT 1938-08-22 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD LIMITED Director 2009-12-09 CURRENT 1983-08-05 Dissolved 2015-10-07
MICHAEL EVANS KEARS GROUP LIMITED Director 2009-12-09 CURRENT 1987-02-18 Dissolved 2016-04-06
MICHAEL EVANS OLDFIELDS LIMITED Director 2009-12-09 CURRENT 1986-12-30 Dissolved 2016-04-08
MICHAEL EVANS R & B GROUP LIMITED Director 2009-12-09 CURRENT 1994-07-11 Dissolved 2015-10-06
MICHAEL EVANS GREENCORE SCOTLAND LIMITED Director 2009-12-09 CURRENT 1984-07-09 Dissolved 2016-08-25
MICHAEL EVANS E.T. SUTHERLAND & SON LIMITED Director 2009-12-09 CURRENT 1987-03-11 Dissolved 2017-11-25
MICHAEL EVANS FOOD ENTERPRISES LIMITED Director 2009-12-09 CURRENT 1981-08-13 Dissolved 2017-02-23
MICHAEL EVANS R & B (BRISTOL) LIMITED Director 2009-12-09 CURRENT 1973-10-26 Dissolved 2017-11-25
MICHAEL EVANS CRISPA PRODUCE LIMITED Director 2009-12-09 CURRENT 1952-12-05 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2009-12-09 CURRENT 1959-02-20 Active
MICHAEL EVANS BREADWINNER FOODS LIMITED Director 2009-12-09 CURRENT 1985-06-20 Active
MICHAEL EVANS HAZLEWOOD FOOD SERVICES LIMITED Director 2009-12-09 CURRENT 1990-12-14 Liquidation
MICHAEL EVANS GREENCORE PF LIMITED Director 2009-12-09 CURRENT 1993-08-28 Liquidation
MICHAEL EVANS HAZLEWOOD (BLACKDITCH) LIMITED Director 2009-12-09 CURRENT 2000-12-13 Active
MICHAEL EVANS GREENCORE PREPARED MEALS LIMITED Director 2009-12-09 CURRENT 1935-03-15 Active
MICHAEL EVANS HAZLEWOOD & COMPANY (SELBY) LIMITED Director 2009-12-09 CURRENT 1960-11-23 Active
MICHAEL EVANS GREENCORE GROCERY LIMITED Director 2009-12-09 CURRENT 1983-09-20 Active
MICHAEL EVANS GREENCORE PF (UK) LIMITED Director 2009-12-09 CURRENT 1985-01-31 Active
MICHAEL EVANS HAZLEWOOD FOODS LIMITED Director 2009-12-09 CURRENT 1942-02-17 Active
MICHAEL EVANS CORDORA LIMITED Director 2009-12-09 CURRENT 1980-03-19 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD INTERNATIONAL LIMITED Director 2009-12-09 CURRENT 1984-06-04 Active
MICHAEL EVANS GREENCORE UK HOLDINGS LIMITED Director 2009-12-09 CURRENT 1991-05-24 Active
MICHAEL EVANS SUSHI SAN LIMITED Director 2009-12-09 CURRENT 2000-07-14 Liquidation
JOLENE ANNA GACQUIN GREENSUB LIMITED Director 2013-03-21 CURRENT 1990-04-09 Dissolved 2014-10-14
JOLENE ANNA GACQUIN HAZLEWOOD DISTRIBUTION LIMITED Director 2013-03-21 CURRENT 1986-03-06 Dissolved 2014-10-14
JOLENE ANNA GACQUIN MINISTRY OF CAKE (HOLDINGS) LTD Director 2013-03-21 CURRENT 2005-08-16 Dissolved 2014-11-04
JOLENE ANNA GACQUIN THE ROBERT'S GROUP LTD Director 2013-03-21 CURRENT 1998-08-24 Dissolved 2014-11-04
JOLENE ANNA GACQUIN BELLARENA DEVELOPMENTS LIMITED Director 2013-03-21 CURRENT 1982-03-19 Dissolved 2014-10-17
JOLENE ANNA GACQUIN NORDALE HOLDINGS LIMITED Director 2013-03-21 CURRENT 1994-11-22 Dissolved 2015-10-06
JOLENE ANNA GACQUIN GREENCORE SUGARS LIMITED Director 2013-03-21 CURRENT 1995-08-04 Dissolved 2016-04-06
JOLENE ANNA GACQUIN HAZLEWOOD FROZEN PRODUCTS LIMITED Director 2013-03-21 CURRENT 1938-08-22 Dissolved 2016-04-06
JOLENE ANNA GACQUIN HAZLEWOOD LIMITED Director 2013-03-21 CURRENT 1983-08-05 Dissolved 2015-10-07
JOLENE ANNA GACQUIN KEARS GROUP LIMITED Director 2013-03-21 CURRENT 1987-02-18 Dissolved 2016-04-06
JOLENE ANNA GACQUIN OLDFIELDS LIMITED Director 2013-03-21 CURRENT 1986-12-30 Dissolved 2016-04-08
JOLENE ANNA GACQUIN R & B GROUP LIMITED Director 2013-03-21 CURRENT 1994-07-11 Dissolved 2015-10-06
JOLENE ANNA GACQUIN ROBERT'S YORKSHIRE KITCHEN LIMITED Director 2013-03-21 CURRENT 1989-03-09 Dissolved 2015-10-07
JOLENE ANNA GACQUIN GREENCORE SCOTLAND LIMITED Director 2013-03-21 CURRENT 1984-07-09 Dissolved 2016-08-25
CONOR O LEARY GREENSUB LIMITED Director 2010-06-04 CURRENT 1990-04-09 Dissolved 2014-10-14
CONOR O LEARY HAZLEWOOD DISTRIBUTION LIMITED Director 2010-06-04 CURRENT 1986-03-06 Dissolved 2014-10-14
CONOR O LEARY HAZLEWOOD CORPORATE SERVICES LIMITED Director 2010-06-04 CURRENT 1982-03-25 Dissolved 2014-11-04
CONOR O LEARY GREENCORE SUGARS LIMITED Director 2010-06-04 CURRENT 1995-08-04 Dissolved 2016-04-06
CONOR O LEARY HAZLEWOOD FROZEN PRODUCTS LIMITED Director 2010-06-04 CURRENT 1938-08-22 Dissolved 2016-04-06
CONOR O LEARY E.T. SUTHERLAND & SON LIMITED Director 2010-06-04 CURRENT 1987-03-11 Dissolved 2017-11-25
CONOR O LEARY FOOD ENTERPRISES LIMITED Director 2010-06-04 CURRENT 1981-08-13 Dissolved 2017-02-23
CONOR O LEARY CRISPA PRODUCE LIMITED Director 2010-06-04 CURRENT 1952-12-05 Active - Proposal to Strike off
CONOR O LEARY HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2010-06-04 CURRENT 1959-02-20 Active
CONOR O LEARY BREADWINNER FOODS LIMITED Director 2010-06-04 CURRENT 1985-06-20 Active
CONOR O LEARY HAZLEWOOD FOOD SERVICES LIMITED Director 2010-06-04 CURRENT 1990-12-14 Liquidation
CONOR O LEARY HAZLEWOOD (BLACKDITCH) LIMITED Director 2010-06-04 CURRENT 2000-12-13 Active
CONOR O LEARY GREENCORE PREPARED MEALS LIMITED Director 2010-06-04 CURRENT 1935-03-15 Active
CONOR O LEARY HAZLEWOOD & COMPANY (SELBY) LIMITED Director 2010-06-04 CURRENT 1960-11-23 Active
CONOR O LEARY GREENCORE PF (UK) LIMITED Director 2010-06-04 CURRENT 1985-01-31 Active
CONOR O LEARY HAZLEWOOD FOODS LIMITED Director 2010-06-04 CURRENT 1942-02-17 Active
CONOR O LEARY HAZLEWOOD INTERNATIONAL LIMITED Director 2010-06-04 CURRENT 1984-06-04 Active
CONOR O LEARY GREENCORE UK HOLDINGS LIMITED Director 2010-06-04 CURRENT 1991-05-24 Active
ALAN RICHARD WILLIAMS GREENSUB LIMITED Director 2013-03-27 CURRENT 1990-04-09 Dissolved 2014-10-14
ALAN RICHARD WILLIAMS HAZLEWOOD DISTRIBUTION LIMITED Director 2013-03-27 CURRENT 1986-03-06 Dissolved 2014-10-14
ALAN RICHARD WILLIAMS MINISTRY OF CAKE (HOLDINGS) LTD Director 2013-03-27 CURRENT 2005-08-16 Dissolved 2014-11-04
ALAN RICHARD WILLIAMS HAZLEWOOD CORPORATE SERVICES LIMITED Director 2013-03-27 CURRENT 1982-03-25 Dissolved 2014-11-04
ALAN RICHARD WILLIAMS HAZLEWOOD PRESERVES LIMITED Director 2013-03-27 CURRENT 1931-11-21 Dissolved 2015-01-27
ALAN RICHARD WILLIAMS GREENCORE SUGARS LIMITED Director 2013-03-27 CURRENT 1995-08-04 Dissolved 2016-04-06
ALAN RICHARD WILLIAMS HAZLEWOOD FROZEN PRODUCTS LIMITED Director 2013-03-27 CURRENT 1938-08-22 Dissolved 2016-04-06
ALAN RICHARD WILLIAMS HAZLEWOOD LIMITED Director 2013-03-27 CURRENT 1983-08-05 Dissolved 2015-10-07
ALAN RICHARD WILLIAMS OLDFIELDS LIMITED Director 2013-03-27 CURRENT 1986-12-30 Dissolved 2016-04-08
ALAN RICHARD WILLIAMS R & B GROUP LIMITED Director 2013-03-27 CURRENT 1994-07-11 Dissolved 2015-10-06
ALAN RICHARD WILLIAMS GREENCORE SCOTLAND LIMITED Director 2013-03-27 CURRENT 1984-07-09 Dissolved 2016-08-25
ALAN RICHARD WILLIAMS E.T. SUTHERLAND & SON LIMITED Director 2013-03-27 CURRENT 1987-03-11 Dissolved 2017-11-25
ALAN RICHARD WILLIAMS FOOD ENTERPRISES LIMITED Director 2013-03-27 CURRENT 1981-08-13 Dissolved 2017-02-23
ALAN RICHARD WILLIAMS R & B (BRISTOL) LIMITED Director 2013-03-27 CURRENT 1973-10-26 Dissolved 2017-11-25
ALAN RICHARD WILLIAMS GREENCORE PF LIMITED Director 2013-03-27 CURRENT 1993-08-28 Liquidation
ALAN RICHARD WILLIAMS THE ROBERT'S GROUP LTD Director 2013-03-21 CURRENT 1998-08-24 Dissolved 2014-11-04
ALAN RICHARD WILLIAMS NORDALE HOLDINGS LIMITED Director 2013-03-21 CURRENT 1994-11-22 Dissolved 2015-10-06
ALAN RICHARD WILLIAMS ROBERT'S YORKSHIRE KITCHEN LIMITED Director 2013-03-21 CURRENT 1989-03-09 Dissolved 2015-10-07
ALAN RICHARD WILLIAMS UNIGATE OVERSEAS HOLDINGS LIMITED Director 2011-09-23 CURRENT 1929-06-26 Dissolved 2016-10-04
ALAN RICHARD WILLIAMS KEARS GROUP LIMITED Director 2011-09-12 CURRENT 1987-02-18 Dissolved 2016-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1
2017-07-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1
2016-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-064.70DECLARATION OF SOLVENCY
2016-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016
2015-06-18RES13COMPANY WOUND UP VOLUNTARILY/AUTHORISED TO DISTRIBUTE ASSETS/APPOINT JOINT LIQUIDATORS 27/04/2015
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM GREENCORE GROUP UK CENTRE MIDLAND WAY BARLBOROUGH LINKS BUSINESS PARK BARLBOROUGH CHESTERFIELD S43 4XA
2015-05-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-264.70DECLARATION OF SOLVENCY
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 120.35
2015-03-16SH1916/03/15 STATEMENT OF CAPITAL GBP 120.35
2015-03-16CAP-SSSOLVENCY STATEMENT DATED 13/02/15
2015-03-03SH20STATEMENT BY DIRECTORS
2015-03-03RES06REDUCE ISSUED CAPITAL 13/02/2015
2014-07-03AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1203485
2014-05-28AR0123/05/14 FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER
2013-05-29AR0123/05/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS
2013-04-09AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-03-21AP01DIRECTOR APPOINTED MS. JOLENE ANNA GACQUIN
2012-05-31AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-24AR0123/05/12 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 24/09/10
2011-05-25AR0123/05/11 FULL LIST
2011-01-13AP03SECRETARY APPOINTED MR MICHAEL EVANS
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM BARRATT
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRATT
2011-01-07AP01DIRECTOR APPOINTED MS DIANE WALKER
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES
2010-06-24AP01DIRECTOR APPOINTED CONOR O LEARY
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BERGIN
2010-05-26AR0123/05/10 FULL LIST
2010-01-19AP01DIRECTOR APPOINTED MR MICHAEL EVANS
2010-01-18AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-01-09AP01DIRECTOR APPOINTED MICHAEL EVANS
2009-07-21AAFULL ACCOUNTS MADE UP TO 26/09/08
2009-06-08363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-21AUDAUDITOR'S RESIGNATION
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERGIN / 12/01/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 28/09/07
2008-08-01288aSECRETARY APPOINTED WILLIAM HARRISON BARRATT
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY RICHARD BALES
2008-05-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM GREENCORE GROUP UK CNTR, MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PK,BARLBOROUGH CHESTERFIELD S43 4XA
2007-07-22AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-06-13363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: GREENCORE GROUP UK CENTRE MIDLAND WAYS BARLBOROUGH LINK BUSINESS PARK BARLBOROUGH CHESTERFIELD S43 4XA
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: GREENCORE SANDWICHES MANTON WOOD ENTERPRISE PARK WORKSOP NOTTINGHAMSHIRE S80 2RS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-14363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 24/09/04
2005-07-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: C/O HAZLEWOOD FOODS LIMITED MANTON ENTERPRISE ZONE WORKSOP NOTTINGHAMSHIRE S80 2RS
2005-01-07288bDIRECTOR RESIGNED
2004-11-08288bDIRECTOR RESIGNED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-06-01363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 26/09/03
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2003-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-10288aNEW SECRETARY APPOINTED
2003-05-09288bSECRETARY RESIGNED
2003-05-09288bDIRECTOR RESIGNED
2003-05-08288bDIRECTOR RESIGNED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-03AAFULL ACCOUNTS MADE UP TO 27/09/02
2003-05-02288aNEW DIRECTOR APPOINTED
2003-04-30AUDAUDITOR'S RESIGNATION
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: C/O HAZLEWOOD FOODS LIMITED HAMPTON COURT MANOR PARK RUNCORN WA7 1TT
2002-09-16AAFULL ACCOUNTS MADE UP TO 28/09/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies




Licences & Regulatory approval
We could not find any licences issued to HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.228
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies

Intangible Assets
Patents
We have not found any records of HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED
Trademarks
We have not found any records of HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99000 - Activities of extraterritorial organizations and bodies) as HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITEDEvent Date2015-05-04
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 27 April 2015 we were appointed Joint Liquidators of the above Companies by resolution of the member. Notice is hereby given that the creditors are required, on or before 29 May 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 27 April 2015. For further details contact: Julian Purser, Tel: 01206 217900, Email: jpurser@cvdfk.com
 
Initiating party Event Type
Defending partyHAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITEDEvent Date2015-05-04
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 27 April 2015 we were appointed Joint Liquidators of the above Companies by resolution of the member. Notice is hereby given that the creditors are required, on or before 29 May 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 27 April 2015. For further details contact: Julian Purser, Tel: 01206 217900, Email: jpurser@cvdfk.com
 
Initiating party Event Type
Defending partyHAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITEDEvent Date2015-05-04
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 27 April 2015 we were appointed Joint Liquidators of the above Companies by resolution of the member. Notice is hereby given that the creditors are required, on or before 29 May 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 27 April 2015. For further details contact: Julian Purser, Tel: 01206 217900, Email: jpurser@cvdfk.com
 
Initiating party Event Type
Defending partyHAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITEDEvent Date2015-05-04
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 27 April 2015 we were appointed Joint Liquidators of the above Companies by resolution of the member. Notice is hereby given that the creditors are required, on or before 29 May 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 27 April 2015. For further details contact: Julian Purser, Tel: 01206 217900, Email: jpurser@cvdfk.com
 
Initiating party Event Type
Defending partyHAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITEDEvent Date2015-05-04
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 27 April 2015 we were appointed Joint Liquidators of the above Companies by resolution of the member. Notice is hereby given that the creditors are required, on or before 29 May 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 27 April 2015. For further details contact: Julian Purser, Tel: 01206 217900, Email: jpurser@cvdfk.com
 
Initiating party Event Type
Defending partyHAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITEDEvent Date2015-05-04
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 27 April 2015 we were appointed Joint Liquidators of the above Companies by resolution of the member. Notice is hereby given that the creditors are required, on or before 29 May 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 27 April 2015. For further details contact: Julian Purser, Tel: 01206 217900, Email: jpurser@cvdfk.com
 
Initiating party Event Type
Defending partyHAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITEDEvent Date2015-05-04
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 27 April 2015 we were appointed Joint Liquidators of the above Companies by resolution of the member. Notice is hereby given that the creditors are required, on or before 29 May 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 27 April 2015. For further details contact: Julian Purser, Tel: 01206 217900, Email: jpurser@cvdfk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.