• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Hozelock LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Birmingham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Hozelock LTD
  • Address
    ******************
  • SIC Codes
    22290
  • SIC Description
    Manufacture of other plastic products
  • Company Number
    00645367
  • Listing UID
    124583
Google Advert
Location
  • Hozelock Ltd Midpoint Park, The Royal Town of Sutton Coldfield, Birmingham, Sutton Coldfield B76 1AB, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.525946
  • Longitude
    -1.773794
  • Easting
    415444.0
  • Northing
    292032.0
  • Opportunities
    23
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL311500
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, October 28, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HARTWELL, Michael John
    Appointed On: June 30, 2024
    Occupation: N/A
    Role: secretary
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    BALLU, Marc
    Appointed On: October 22, 2012
    Occupation: N/A
    Role: director
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    CARNIATO, Alberto
    Appointed On: January 1, 2025
    Occupation: N/A
    Role: director
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    DAVIES, Simon John
    Appointed On: April 1, 2015
    Occupation: N/A
    Role: director
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    MCCALLA, Jerome
    Appointed On: December 22, 2023
    Occupation: N/A
    Role: secretary
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    Resigned On: June 26, 2024
    PERROUSSET, Emmanuel Julien
    Appointed On: November 30, 2017
    Occupation: N/A
    Role: secretary
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    Resigned On: December 20, 2023
    POTTER, Donald Stanley
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Crispins 64 The Avenue, Worminghall, Aylesbury, Buckinghamshire, HP18 9LE
    Resigned On: August 12, 2010
    SEMMENS, Helen
    Appointed On: August 1, 2015
    Occupation: N/A
    Role: secretary
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    Resigned On: March 23, 2016
    THORINGTON-JONES, Gary
    Appointed On: March 24, 2016
    Occupation: N/A
    Role: secretary
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    Resigned On: November 30, 2017
    WOOD, Martin
    Appointed On: August 12, 2010
    Occupation: N/A
    Role: secretary
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    Resigned On: July 31, 2015
    ALGAR, David Stanley
    Appointed On: September 23, 2010
    Occupation: N/A
    Role: director
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    Resigned On: October 22, 2012
    CODLING, David Fletcher
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Bowers Farm, Magpie Lane, Coleshill Amersham, Buckinghamshire, HP7 0LU
    Resigned On: March 31, 2009
    DANIELL, Philip
    Appointed On: September 1, 2004
    Occupation: N/A
    Role: director
    Address: Cherry House, 14 Cherry Acre, Chalfont St Giles, Buckinghamshire, SL9 0SX
    Resigned On: December 31, 2006
    DUDEK, Michael Henry
    Appointed On: January 5, 1998
    Occupation: N/A
    Role: director
    Address: Walnut Tree Cottage Walton Lane, Wellesbourne, Warwickshire, CV35 9RD
    Resigned On: October 31, 2003
    FEWELL, Peter William Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Mount Pleasant Farm, Thame Road, Great Milton, Oxon, OX44 7HX
    Resigned On: December 15, 2000
    HALL, Stephen John
    Appointed On: December 23, 2009
    Occupation: N/A
    Role: director
    Address: Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
    Resigned On: September 30, 2010
    HARGREAVES, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Willards Farm The Common, Dunsfold, Godalming, Surrey, GU8 4LB
    Resigned On: February 25, 1999
    POTTER, Donald Stanley
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Crispins 64 The Avenue, Worminghall, Aylesbury, Buckinghamshire, HP18 9LE
    Resigned On: August 12, 2010
    ROLLAND, Stuart Stacy
    Appointed On: August 2, 1999
    Occupation: N/A
    Role: director
    Address: Rosemary Cottage, Northchurch, Berkhamsted, Hertfordshire, HP4 3QS
    Resigned On: May 9, 2003
    RUSH, Peter John
    Appointed On: November 1, 2003
    Occupation: N/A
    Role: director
    Address: 2 The Conifers, Birches Lane, Kenilworth, Warwickshire, CV8 2BF
    Resigned On: September 9, 2011
    SAVAGE, John Andrew
    Appointed On: November 6, 2000
    Occupation: N/A
    Role: director
    Address: 29 Wilmington Avenue, Chiswick, London, W4 3HA
    Resigned On: March 28, 2005
    SNOWDEN, Paul Boothby
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Dunton Close, Four Oaks, Sutton Coldfield, Birmingham, B75 5QD
    Resigned On: July 25, 1997
    WALKER, Gerald Neill
    Appointed On: April 21, 1992
    Occupation: N/A
    Role: director
    Address: The Laurels 5 Aston Gardens, Aston Rowant, Watlington, Oxfordshire, OX49 5SY
    Resigned On: October 8, 1999
    WOOD, Martin Richard
    Appointed On: December 3, 2001
    Occupation: N/A
    Role: director
    Address: 14 Manor Wood Gate, Shiplake, Oxfordshire, RG9 3BY
    Resigned On: April 1, 2015
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2025
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Type
    full
    Next Accounts
    Due On
    June 30, 2027
    Overdue
    No
    Period End On
    September 30, 2026
    Period Start On
    October 1, 2025
    Next Due
    June 30, 2027
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Company Name
    HOZELOCK LIMITED
    Company Number
    00645367
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 5, 2025
    Next Due
    June 19, 2026
    Next Made Up To
    June 5, 2026
    Overdue
    No
    Date Of Creation
    December 23, 1959
    ETag
    5db5f10650b8a057c1fa365710b656e913b120a7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 5, 2016
    Previous Company Names
    Ceased On
    September 1, 1988
    Effective From
    October 1, 1983
    Name
    HOZELOCK - ASL LIMITED
    Ceased On
    October 1, 1983
    Effective From
    December 23, 1959
    Name
    HOZELOCK LIMITED
    Registered Office Address
    Address Line 1
    Midpoint Park
    Address Line 2
    Minworth
    Locality
    Sutton Coldfield
    Post Code
    B76 1AB
    Type
    ltd

    You May Also Be Interested In

    Diamond Impex Limited Verified listing

    • Diamond Impex Limited, North Row, London, W1K 6DJ
    • Westminster
    • Printing n.e.c., Manufacture of other plastic products, Agents involved in the sale of a variety of goods
    • Carrier, Broker, Dealer

    Marshall Tufflex LTD Verified listing

    • Marshall Tufflex LTD, 55-65, Castleham Road, ST. Leonards-on-sea, TN38 9NU
    • Hastings
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Airspace Solutions.com LTD Verified listing

    • Just Inflatables, Tafarnaubach Industrial Estate, Tredegyr, NP22 3AA
    • Blaenau Gwent
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    MPS Glass And Window Centre LTD Verified listing

    • M P S Glass & Window Centre LTD, Unit 1a-1b, Swifts Units, Pound Lane, Exmouth, EX8 4NP
    • East Devon
    • Manufacture of other plastic products, Glazing
    • Carrier, Broker, Dealer

    Frame Fast (UK) Limited Verified listing

    • Frame Fast UK Limited, Allenton, Derby, DE248ST
    • Derby
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Banbury Windows Limited Verified listing

    • Banbury Windows LTD, Longbank, Bewdley, DY12 2UL
    • Wyre Forest
    • Manufacture of other plastic products
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link