Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAZELDENE FOODS LTD
Company Information for

HAZELDENE FOODS LTD

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02767528
Private Limited Company
Liquidation

Company Overview

About Hazeldene Foods Ltd
HAZELDENE FOODS LTD was founded on 1992-11-24 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hazeldene Foods Ltd 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
HAZELDENE FOODS LTD
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in HU13
 
Previous Names
HAZELDENE FOOD LTD22/01/2018
AGRIAL FRESH PRODUCE LIMITED02/01/2018
HAZELDENE FOODS LIMITED12/10/2017
MYFRESH PREPARED PRODUCE LIMITED18/08/2017
PARRIPAK FOODS LIMITED28/04/2014
Filing Information
Company Number 02767528
Company ID Number 02767528
Date formed 1992-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/04/2017
Account next due 30/09/2018
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZELDENE FOODS 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.
Companies with same name HAZELDENE FOODS LTD
The following companies were found which have the same name as HAZELDENE FOODS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAZELDENE FOODS LTD Unknown

Company Officers of HAZELDENE FOODS LTD

Current Directors
Officer Role Date Appointed
DAN HAYAT
Director 2017-08-16
MARTINE LE MEUR TIPHAIGNE
Director 2017-08-16
DOUGLAS COLIN ROBERTSON
Director 2017-08-16
BERTRAND ROGER JOSEPH TOTEL
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MARTIN URMSTON
Company Secretary 2009-11-03 2017-08-16
ADAM ALEXANDER BARRACLOUGH
Director 2017-07-20 2017-08-16
JILLIAN EMMA MARTIN
Director 2016-10-10 2017-08-16
TIM PROUDLOVE
Director 2015-07-14 2017-08-16
GRAHAM ANDREW RENWICK
Director 2017-07-20 2017-08-16
STUART DAVID NEIL SEATON
Director 2014-04-27 2017-08-16
NORMAN GRAEME SCOTT SOUTAR
Director 2009-06-29 2017-08-16
NICHOLAS PAUL GALE
Director 2010-09-13 2017-05-26
DAVID IBBOTSON
Director 2015-01-05 2017-01-31
RICHARD ELLIOT FULWELL
Director 2014-04-27 2016-10-10
GLYN JOHN GODDARD
Director 2014-10-14 2016-05-31
IAN DAVID HUNT
Director 2014-04-27 2015-07-13
CLAIRE JANE GREGORY
Director 2014-04-27 2014-12-31
ADRIAN HARDING
Director 2012-07-09 2014-12-31
ANDREW JOHN KEMP
Director 2010-09-20 2014-02-10
SIMON JOHNSON BLAIR
Director 2008-05-23 2010-10-29
GAVIN ALEC MILLIGAN
Director 2009-08-24 2010-03-08
SHAHIDA MOHAMED
Director 2009-09-21 2010-02-08
GAVIN PATRICK MCNALLY
Director 2007-08-16 2010-01-19
SIMON JAMES HENDRY
Director 2008-09-01 2009-10-01
PARRIPAK FOODS LIMITED
Director 2009-09-21 2009-09-21
RONALD WAITE
Director 2008-07-07 2009-02-03
ANDREW JOHN KEMP
Director 2007-11-19 2008-11-07
JAMES ROBERT PARRISH
Director 1993-02-25 2008-10-17
NICHOLAS GOODHUGH DAWSON
Company Secretary 2006-12-01 2008-09-03
NICHOLAS MOFFAT PARRISH
Director 1993-02-25 2007-08-16
PHILIP FRANK FENN
Director 2004-10-27 2007-03-31
ROBERT DE GREY ALLINGHAM
Director 1993-04-22 2007-03-30
SARAH JANE HILLS
Company Secretary 1993-02-25 2006-12-01
SUSAN AMANDA BIRD
Company Secretary 1992-11-24 1993-02-25
PETER JOHN MOUNT
Director 1992-11-24 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAN HAYAT LINCOLNSHIRE BEETROOT COMPANY LIMITED Director 2016-07-28 CURRENT 2012-08-10 Active
DAN HAYAT AXGRO FOODS LIMITED Director 2016-07-28 CURRENT 1978-05-25 Liquidation
DAN HAYAT AGRIAL FRESH PRODUCE LTD Director 2015-01-31 CURRENT 1998-12-23 Active
MARTINE LE MEUR TIPHAIGNE SALADS TO GO LIMITED Director 2009-05-08 CURRENT 2000-06-15 Liquidation
MARTINE LE MEUR TIPHAIGNE AGRIAL FRESH PRODUCE LTD Director 1999-03-16 CURRENT 1998-12-23 Active
DOUGLAS COLIN ROBERTSON LINCOLNSHIRE BEETROOT COMPANY LIMITED Director 2016-07-28 CURRENT 2012-08-10 Active
DOUGLAS COLIN ROBERTSON AXGRO FOODS LIMITED Director 2016-07-28 CURRENT 1978-05-25 Liquidation
DOUGLAS COLIN ROBERTSON SALADS TO GO LIMITED Director 2016-05-01 CURRENT 2000-06-15 Liquidation
DOUGLAS COLIN ROBERTSON AGRIAL FRESH PRODUCE LTD Director 2016-05-01 CURRENT 1998-12-23 Active
BERTRAND ROGER JOSEPH TOTEL LINCOLNSHIRE BEETROOT COMPANY LIMITED Director 2016-07-28 CURRENT 2012-08-10 Active
BERTRAND ROGER JOSEPH TOTEL AXGRO FOODS LIMITED Director 2016-07-28 CURRENT 1978-05-25 Liquidation
BERTRAND ROGER JOSEPH TOTEL SALADS TO GO LIMITED Director 2012-12-04 CURRENT 2000-06-15 Liquidation
BERTRAND ROGER JOSEPH TOTEL AGRIAL FRESH PRODUCE LTD Director 2012-12-04 CURRENT 1998-12-23 Active

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
2023-09-06Final Gazette dissolved via compulsory strike-off
2023-06-06Voluntary liquidation. Notice of members return of final meeting
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-25
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Hill House 1 New Street Square London EC4A 3TR
2020-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2020-03-11AD03Registers moved to registered inspection location of Florette House Wood End Lane Staffordshire WS13 8NF
2020-03-11AD02Register inspection address changed to Florette House Wood End Lane Staffordshire WS13 8NF
2019-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-25
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM Florette House Wood End Lane Fradley Lichfield Staffordshire WS13 8NF England
2018-10-16600Appointment of a voluntary liquidator
2018-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-26
2018-10-16LIQ01Voluntary liquidation declaration of solvency
2018-09-21SH20Statement by Directors
2018-09-21SH19Statement of capital on 2018-09-21 GBP 1,000
2018-09-21CAP-SSSolvency Statement dated 20/09/18
2018-09-21RES13Resolutions passed:
  • Cancellation of share premium account 20/09/2018
  • Resolution of reduction in issued share capital
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND ROGER JOSEPH TOTEL
2018-09-19AP01DIRECTOR APPOINTED MR JAMES MICHAEL TREVETT
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAN HAYAT
2018-06-18PSC05Change of details for Florette Uk + Ireland Limited as a person with significant control on 2018-01-02
2018-05-29AA01Previous accounting period extended from 31/08/17 TO 31/12/17
2018-02-15RES13Resolutions passed:
  • Change of company name 21/12/2017
  • Resolution of allotment of securities
2018-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 20100
2018-02-12SH0129/12/17 STATEMENT OF CAPITAL GBP 20100
2018-02-09RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 24/11/2017
2018-02-09ANNOTATIONClarification
2018-02-09RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 24/11/2017
2018-02-01AAFULL ACCOUNTS MADE UP TO 29/04/17
2018-01-22RES15CHANGE OF COMPANY NAME 22/01/18
2018-01-22CERTNMCOMPANY NAME CHANGED HAZELDENE FOOD LTD CERTIFICATE ISSUED ON 22/01/18
2018-01-02RES15CHANGE OF COMPANY NAME 02/01/18
2018-01-02CERTNMCOMPANY NAME CHANGED AGRIAL FRESH PRODUCE LIMITED CERTIFICATE ISSUED ON 02/01/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-10-12RES15CHANGE OF COMPANY NAME 12/10/17
2017-10-12CERTNMCOMPANY NAME CHANGED HAZELDENE FOODS LIMITED CERTIFICATE ISSUED ON 12/10/17
2017-08-30SH08Change of share class name or designation
2017-08-29RES12Resolution of varying share rights or name
2017-08-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORETTE UK + IRELAND LIMITED
2017-08-22PSC07CESSATION OF WILLIAM JACKSON FOOD GROUP LIMITED AS A PSC
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR WJS EXECUTIVES LIMITED
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SOUTAR
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART SEATON
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RENWICK
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TIM PROUDLOVE
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARTIN
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BARRACLOUGH
2017-08-22TM02APPOINTMENT TERMINATED, SECRETARY GARY URMSTON
2017-08-22AP01DIRECTOR APPOINTED BERTRAND ROGER JOSEPH TOTEL
2017-08-22AP01DIRECTOR APPOINTED DOUGLAS COLIN ROBERTSON
2017-08-22AP01DIRECTOR APPOINTED MARTINE LE MEUR TIPHAIGNE
2017-08-22AP01DIRECTOR APPOINTED MR DAN HAYAT
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0DZ
2017-08-18RES15CHANGE OF NAME 16/08/2017
2017-08-18CERTNMCOMPANY NAME CHANGED MYFRESH PREPARED PRODUCE LIMITED CERTIFICATE ISSUED ON 18/08/17
2017-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-18AA01CURRSHO FROM 30/04/2018 TO 31/08/2017
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027675280010
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027675280008
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027675280009
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027675280010
2017-07-24AP01DIRECTOR APPOINTED MR ADAM ALEXANDER BARRACLOUGH
2017-07-24AP01DIRECTOR APPOINTED MR GRAHAM ANDREW RENWICK
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GALE
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IBBOTSON
2017-01-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-07LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 20000
2016-12-07CS0124/11/16 STATEMENT OF CAPITAL GBP 20000
2016-10-11AP01DIRECTOR APPOINTED MS JILLIAN EMMA MARTIN
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULWELL
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GLYN GODDARD
2016-01-20AAFULL ACCOUNTS MADE UP TO 25/04/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-02AR0124/11/15 FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MR TIM PROUDLOVE
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNT
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027675280009
2015-01-28AAFULL ACCOUNTS MADE UP TO 26/04/14
2015-01-07AP01DIRECTOR APPOINTED MR DAVID IBBOTSON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARDING
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREGORY
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-24AR0124/11/14 FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR GLYN GODDARD
2014-05-02AP01DIRECTOR APPOINTED MR STUART DAVID NEIL SEATON
2014-05-02AP01DIRECTOR APPOINTED MS CLAIRE JANE GREGORY
2014-05-02AP01DIRECTOR APPOINTED MR RICHARD ELLIOT FULWELL
2014-05-02AP01DIRECTOR APPOINTED MR IAN DAVID HUNT
2014-04-28RES15CHANGE OF NAME 23/04/2014
2014-04-28CERTNMCOMPANY NAME CHANGED PARRIPAK FOODS LIMITED CERTIFICATE ISSUED ON 28/04/14
2014-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP
2014-01-27AAFULL ACCOUNTS MADE UP TO 27/04/13
2014-01-10AA01CURREXT FROM 27/04/2014 TO 30/04/2014
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-04AR0124/11/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HARDING / 25/06/2013
2013-06-25AP01DIRECTOR APPOINTED MR ADRIAN HARDING
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027675280008
2013-01-24AAFULL ACCOUNTS MADE UP TO 28/04/12
2013-01-17AR0124/11/12 FULL LIST
2012-10-26RES01ALTER ARTICLES 10/10/2012
2012-10-23ANNOTATIONOther
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-08AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-24AR0124/11/11 FULL LIST
2011-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-01RES13ALLOT SHARES 27/06/2011
2011-07-01RES01ADOPT ARTICLES 27/06/2011
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLAIR
2011-01-10AAFULL ACCOUNTS MADE UP TO 24/04/10
2010-12-22AR0124/11/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KEMP / 21/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL GALE / 21/12/2010
2010-09-29AP01DIRECTOR APPOINTED MR NICHOLAS PAUL GALE
2010-09-28AP01DIRECTOR APPOINTED MR ANDREW JOHN KEMP
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WELSH
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLIGAN
2010-03-12AP01DIRECTOR APPOINTED MR IAN MORRISON WELSH
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIDA MOHAMED
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCNALLY
2010-01-09AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-12-15AR0124/11/09 FULL LIST
2009-12-15AP03SECRETARY APPOINTED MR GARY MARTIN URMSTON
2009-12-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GRAEME SCOTT SOUTAR / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHIDA MOHAMED / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ALEC MILLIGAN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK MCNALLY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSON BLAIR / 15/12/2009
2009-12-15AP01DIRECTOR APPOINTED MRS SHAHIDA MOHAMED
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PARRIPAK FOODS LIMITED
2009-11-19AP01DIRECTOR APPOINTED MR GAVIN ALEC MILLIGAN
2009-11-19AP02CORPORATE DIRECTOR APPOINTED PARRIPAK FOODS LIMITED
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENDRY
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-29288aDIRECTOR APPOINTED MR NORMAN GRAEME SCOTT SOUTAR
2009-06-03288aDIRECTOR APPOINTED MR SIMON JAMES HENDRY
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR RONALD WAITE
2008-12-28AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-12-16363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED RONALD WAITE
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 31/05/2008
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES PARRISH
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1104969 Expired Licenced property: PARRIPAK LTD EMPIRE WAY GRETNA DG16 5BN;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0219948 Active Licenced property: CHICKSANDS LODGE FARM SHEFFORD GB SG17 5QB. Correspondance address: CHICKSANDS SANDY LANE SHEFFORD GB SG17 5QB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HAZELDENE FOODS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-29 Satisfied LLOYDS BANK PLC
2015-04-28 Satisfied LLOYDS BANK PLC
2013-06-18 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-23 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2012-10-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-12-22 Satisfied THE DEVELOPMENT COMMISSION
DEBENTURE 1993-12-22 Satisfied THE DEVELOPMENT COMMISSION
LEGAL CHARGE 1993-12-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-04-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HAZELDENE FOODS LTD registering or being granted any patents
Domain Names

HAZELDENE FOODS LTD owns 1 domain names.

parripak.co.uk  

Trademarks
We have not found any records of HAZELDENE FOODS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZELDENE FOODS LTD. 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 (10390 - Other processing and preserving of fruit and vegetables) as HAZELDENE FOODS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HAZELDENE FOODS LTD 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 partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 30 October 2018 which is the last date for proving, to Ian Harvey Dean, Deloitte LLP, 1 New Street Square, London EC4A 3HQ and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of 2 months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 26 September 2018 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact Barnaby Davies on 020 7007 0763 or at barnabydavies@deloitte.co.uk, if you require further information or to request a proof of debt form. Ag ZF70234
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag ZF70234
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 26 September 2018 . Effective Date: 26 September 2018 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies' affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 0763 . Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 30 October 2018 which is the last date for proving, to Ian Harvey Dean, Deloitte LLP, 1 New Street Square, London EC4A 3HQ and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of 2 months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 26 September 2018 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact Barnaby Davies on 020 7007 0763 or at barnabydavies@deloitte.co.uk, if you require further information or to request a proof of debt form. Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 30 October 2018 which is the last date for proving, to Ian Harvey Dean, Deloitte LLP, 1 New Street Square, London EC4A 3HQ and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of 2 months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 26 September 2018 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact Barnaby Davies on 020 7007 0763 or at barnabydavies@deloitte.co.uk, if you require further information or to request a proof of debt form. Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 30 October 2018 which is the last date for proving, to Ian Harvey Dean, Deloitte LLP, 1 New Street Square, London EC4A 3HQ and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of 2 months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 26 September 2018 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact Barnaby Davies on 020 7007 0763 or at barnabydavies@deloitte.co.uk, if you require further information or to request a proof of debt form. Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 26 September 2018 . Effective Date: 26 September 2018 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies' affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 0763 . Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 26 September 2018 . Effective Date: 26 September 2018 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies' affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 0763 . Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 26 September 2018 . Effective Date: 26 September 2018 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies' affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 0763 . Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 30 October 2018 which is the last date for proving, to Ian Harvey Dean, Deloitte LLP, 1 New Street Square, London EC4A 3HQ and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of 2 months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 26 September 2018 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact Barnaby Davies on 020 7007 0763 or at barnabydavies@deloitte.co.uk, if you require further information or to request a proof of debt form. Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 30 October 2018 which is the last date for proving, to Ian Harvey Dean, Deloitte LLP, 1 New Street Square, London EC4A 3HQ and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of 2 months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 26 September 2018 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact Barnaby Davies on 020 7007 0763 or at barnabydavies@deloitte.co.uk, if you require further information or to request a proof of debt form. Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 30 October 2018 which is the last date for proving, to Ian Harvey Dean, Deloitte LLP, 1 New Street Square, London EC4A 3HQ and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of 2 months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 26 September 2018 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact Barnaby Davies on 020 7007 0763 or at barnabydavies@deloitte.co.uk, if you require further information or to request a proof of debt form. Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 26 September 2018 . Effective Date: 26 September 2018 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies' affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 0763 . Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 26 September 2018 . Effective Date: 26 September 2018 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies' affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 0763 . Ag ZF70234
 
Initiating party Event Type
Defending partyHAZELDENE FOODS LTDEvent Date2018-09-26
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 26 September 2018 . Effective Date: 26 September 2018 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies' affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 0763 . Ag ZF70234
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZELDENE FOODS LTD 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 HAZELDENE FOODS LTD 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.