Background WavePink WaveYellow Wave

HOUSE OF HAZELWOOD LIMITED (00866911)

HOUSE OF HAZELWOOD LIMITED (00866911) is an active UK company. incorporated on 17 December 1965. with registered office in Richmond. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). HOUSE OF HAZELWOOD LIMITED has been registered for 60 years. Current directors include DAVIES, Alexander John, GIBSON, Jonathan Hugh, GREENWOOD, Rita Maria and 2 others.

Company Number
00866911
Status
active
Type
ltd
Incorporated
17 December 1965
Age
60 years
Address
William Grant & Sons Ltd The Old Court House, Richmond, TW9 2RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DAVIES, Alexander John, GIBSON, Jonathan Hugh, GREENWOOD, Rita Maria, HENDERSON, Ewan John, KEENE, Phil Anthony
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF HAZELWOOD LIMITED

HOUSE OF HAZELWOOD LIMITED is an active company incorporated on 17 December 1965 with the registered office located in Richmond. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). HOUSE OF HAZELWOOD LIMITED was registered 60 years ago.(SIC: 46342)

Status

active

Active since 60 years ago

Company No

00866911

LTD Company

Age

60 Years

Incorporated 17 December 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BELLSHILL LARK (NUMBER 4) LIMITED
From: 21 December 2010To: 16 December 2021
WILLIAM MACFARLANE & COMPANY LIMITED
From: 24 January 2002To: 21 December 2010
WILLIAM GRANT & SONS (UK SALES) LIMITED
From: 17 July 1986To: 24 January 2002
WILLIAM GRANT & SONS(STANDFAST)LIMITED
From: 17 December 1965To: 17 July 1986
Contact
Address

William Grant & Sons Ltd The Old Court House 7 Parkshot Richmond, TW9 2RF,

Previous Addresses

Independence House 84 Lower Mortlake Rd Richmond Surrey, TW9 2HS
From: 17 December 1965To: 24 September 2020
Timeline

10 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Dec 65
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

DAVIES, Alexander John

Active
The Old Court House, RichmondTW9 2RF
Born August 1982
Director
Appointed 01 Mar 2022

GIBSON, Jonathan Hugh

Active
The Old Court House, RichmondTW9 2RF
Born May 1982
Director
Appointed 01 Mar 2022

GREENWOOD, Rita Maria

Active
The Old Court House, RichmondTW9 2RF
Born May 1968
Director
Appointed 13 May 2025

HENDERSON, Ewan John

Active
The Old Court House, RichmondTW9 2RF
Born August 1968
Director
Appointed 22 May 2008

KEENE, Phil Anthony

Active
The Old Court House, RichmondTW9 2RF
Born March 1976
Director
Appointed 01 Mar 2022

ANDREW, Alan George

Resigned
Keepers Cottage 1 Osborne Drive, LightwaterGU18 5QU
Secretary
Appointed N/A
Resigned 02 Jul 1999

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 02 Jul 1999
Resigned 02 May 2008

AITKEN, Neil Stuart

Resigned
Greenside 1 Priory Close, AscotSL5 9SE
Born November 1945
Director
Appointed 02 May 1995
Resigned 28 Feb 1996

BARGETON, Gregory Justin

Resigned
The Old Court House, RichmondTW9 2RF
Born August 1973
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2020

BEATTY, David

Resigned
Swangles, WareSG12 7SP
Born August 1932
Director
Appointed N/A
Resigned 28 Feb 1996

CHRISTIE, Kerry Lee

Resigned
The Old Court House, RichmondTW9 2RF
Born July 1967
Director
Appointed 30 Sept 2020
Resigned 01 Mar 2022

CRAIG, Barrie Pearson

Resigned
Masefield House 91 Newcastle Road, StoneST15 8LD
Born August 1947
Director
Appointed 07 Apr 1994
Resigned 30 Sept 1994

CUNNINGHAM, Alistair Archibald

Resigned
4 Kennedy Drive, HelensburghG84 9LT
Born February 1926
Director
Appointed N/A
Resigned 29 Feb 1996

DAVEY, Phillip

Resigned
The Sparrows 10 Leys Road, LeatherheadKT22 0QE
Born September 1944
Director
Appointed 30 Oct 1991
Resigned 29 Jul 1992

GILHESPIE, Kenneth Charles

Resigned
90 Marshals Drive, St. AlbansAL1 4RE
Born April 1943
Director
Appointed 17 Oct 1994
Resigned 28 Feb 1996

GORDON, Alexander Grant

Resigned
Balmenach, CardrossG82 5NL
Born May 1931
Director
Appointed N/A
Resigned 29 Jul 1992

GORDON, Grant Edward

Resigned
15 Denbigh Gardens, RichmondTW10 6EN
Born January 1956
Director
Appointed 29 Jul 1993
Resigned 13 May 1998

GRANT, David Edmond

Resigned
60 Chelsea Park Gardens, LondonSW3 6AE
Born November 1939
Director
Appointed N/A
Resigned 08 Aug 2000

HAMMOND, Michael Paul Holway

Resigned
18 Picton Way, ReadingRG4 8NJ
Born March 1947
Director
Appointed 29 Jul 1992
Resigned 28 Feb 1996

HARRISON, Malcolm Charles William

Resigned
Manor House, SwadlincoteDE12 7DB
Born March 1960
Director
Appointed 07 Apr 1994
Resigned 28 Feb 1996

HUNT, Anthony Leonard

Resigned
27 The Glade, LeatherheadKT22 9TQ
Born February 1946
Director
Appointed N/A
Resigned 09 Feb 2006

JACKAMAN, Michael Clifford John

Resigned
East Stoke Cottage, Stoke Sub HamdonTA14 6UE
Born November 1935
Director
Appointed N/A
Resigned 30 Oct 1991

KEHOE, Vincent Thomas

Resigned
Bibrook 43 Church Street, BrackleyNN13 5QT
Born September 1941
Director
Appointed N/A
Resigned 07 Apr 1994

LAMONT, Michael

Resigned
26 Balgonie Avenue, PaisleyPA2 9LP
Born October 1960
Director
Appointed 23 Sept 1996
Resigned 04 Oct 2000

MCLEAN, Andrew Stuart

Resigned
12 Abbey Place, AirdrieML6 9QT
Born November 1969
Director
Appointed 09 Feb 2006
Resigned 11 Jul 2014

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Born January 1953
Director
Appointed 08 Aug 2000
Resigned 02 May 2008

TEMPLEMAN, Miles Howard

Resigned
Whitmore Farm Church Road, WindleshamGU20 6BH
Born October 1947
Director
Appointed 31 Jul 1991
Resigned 02 May 1995

WALMSLEY, William Grayston

Resigned
12 Stock Road, BillericayCM12 0BG
Born November 1943
Director
Appointed 01 Apr 1993
Resigned 07 Apr 1994

WALTON, Jeremy Eugene

Resigned
Polars, Saffron WaldenCB11 3SN
Born June 1947
Director
Appointed 07 Apr 1994
Resigned 28 Feb 1996

WATSON, Christopher David

Resigned
4 Luppit Close, BrentwoodCM13 2JU
Born April 1938
Director
Appointed N/A
Resigned 07 Apr 1994

WATSON, Robert

Resigned
19 Scalpcliffe Close, Burton On TrentDE15 9AX
Born April 1939
Director
Appointed N/A
Resigned 08 Mar 1993

Persons with significant control

1

DufftownAB55 4DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
27 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
403aParticulars of Charge Subject to s859A
Legacy
25 April 1996
403aParticulars of Charge Subject to s859A
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
30 October 1994
288288
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
27 May 1994
288288
Legacy
25 May 1994
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
363(288)363(288)
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
17 September 1992
288288
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
5 September 1991
288288
Legacy
30 August 1991
288288
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Legacy
24 August 1990
363363
Legacy
23 August 1990
288288
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
22 November 1989
288288
Legacy
3 October 1989
288288
Legacy
3 October 1989
288288
Legacy
3 October 1989
288288
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
17 August 1989
353353
Legacy
17 August 1989
325325
Legacy
17 August 1989
318318
Legacy
17 August 1989
190190
Legacy
17 August 1989
287Change of Registered Office
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Legacy
22 August 1986
288288
Certificate Change Of Name Company
17 July 1986
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 February 1970
RESOLUTIONSResolutions
Resolution
18 May 1966
RESOLUTIONSResolutions
Resolution
10 May 1966
RESOLUTIONSResolutions
Incorporation Company
17 December 1965
NEWINCIncorporation