Background WavePink WaveYellow Wave

THE HAZCHEM NETWORK LIMITED (04970333)

THE HAZCHEM NETWORK LIMITED (04970333) is an active UK company. incorporated on 19 November 2003. with registered office in Lutterworth. The company operates in the Transportation and Storage sector, engaged in freight transport by road. THE HAZCHEM NETWORK LIMITED has been registered for 22 years. Current directors include CANE, Gary, COATES, Thomas Henry, HACKLING, Kenneth John and 1 others.

Company Number
04970333
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
Ladywood House Ladywood Works, Lutterworth, LE17 4HD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CANE, Gary, COATES, Thomas Henry, HACKLING, Kenneth John, SYMES, Robert
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAZCHEM NETWORK LIMITED

THE HAZCHEM NETWORK LIMITED is an active company incorporated on 19 November 2003 with the registered office located in Lutterworth. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. THE HAZCHEM NETWORK LIMITED was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

04970333

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Ladywood House Ladywood Works Leicester Road Lutterworth, LE17 4HD,

Previous Addresses

18 Gladiator Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1RX
From: 26 November 2009To: 26 November 2018
18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1PX
From: 19 November 2003To: 26 November 2009
Timeline

16 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Capital Update
Oct 10
Funding Round
May 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Funding Round
Dec 11
Funding Round
Dec 12
Director Left
Aug 17
Loan Cleared
Jul 18
Director Joined
Nov 18
Director Left
Dec 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Joined
Aug 19
Director Joined
Jan 21
Director Left
Mar 21
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MORRIS, Rachael

Active
Ladywood Works, LutterworthLE17 4HD
Secretary
Appointed 30 Nov 2018

CANE, Gary

Active
Ladywood Works, LutterworthLE17 4HD
Born May 1970
Director
Appointed 01 Jan 2021

COATES, Thomas Henry

Active
Ladywood Works, LutterworthLE17 4HD
Born October 1970
Director
Appointed 29 Jun 2005

HACKLING, Kenneth John

Active
Ladywood Works, LutterworthLE17 4HD
Born July 1955
Director
Appointed 29 Jun 2005

SYMES, Robert

Active
Ladywood Works, LutterworthLE17 4HD
Born May 1979
Director
Appointed 22 Nov 2018

DOWNTON, Christopher Hurst

Resigned
The Barns, Gringley On The HillDN10 4RY
Secretary
Appointed 19 Nov 2003
Resigned 23 Jun 2004

KARIM, Ali Syed

Resigned
Ladywood Works, LutterworthLE17 4HD
Secretary
Appointed 10 Aug 2005
Resigned 30 Nov 2018

MILNE, Gordon Henry

Resigned
12 Lochwood Park, KingseatKY12 0UX
Secretary
Appointed 23 Jun 2004
Resigned 10 Aug 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 19 Nov 2003
Resigned 19 Nov 2003

COATES, Michael Henry Arnold

Resigned
Gladiator Way, RugbyCV21 1RX
Born September 1945
Director
Appointed 29 Jun 2005
Resigned 22 Aug 2017

JONES, Glyn

Resigned
109 Lions Lane, RingwoodBH24 2HJ
Born August 1956
Director
Appointed 29 Jun 2005
Resigned 06 Jun 2007

KARIM, Ali Syed

Resigned
Ladywood Works, LutterworthLE17 4HD
Born August 1963
Director
Appointed 16 Jul 2004
Resigned 30 Nov 2018

MARINOVIC, Nada

Resigned
Ladywood Works, LutterworthLE17 4HD
Born November 1959
Director
Appointed 28 Aug 2019
Resigned 15 Mar 2021

SCANLAN, James Arthur

Resigned
71 Clarence Road, WindsorSL4 5AR
Born January 1958
Director
Appointed 19 Nov 2003
Resigned 09 Aug 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 19 Nov 2003
Resigned 19 Nov 2003

Persons with significant control

1

Ladywood Works, LutterworthLE17 4HD

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

160

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2025
AAAnnual Accounts
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2024
AAAnnual Accounts
Legacy
18 June 2024
PARENT_ACCPARENT_ACC
Legacy
18 June 2024
AGREEMENT2AGREEMENT2
Legacy
18 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2021
AAAnnual Accounts
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Legacy
15 June 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2020
AAAnnual Accounts
Legacy
19 June 2020
PARENT_ACCPARENT_ACC
Legacy
19 June 2020
GUARANTEE2GUARANTEE2
Legacy
19 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2019
AAAnnual Accounts
Legacy
11 June 2019
PARENT_ACCPARENT_ACC
Legacy
11 June 2019
GUARANTEE2GUARANTEE2
Legacy
11 June 2019
AGREEMENT2AGREEMENT2
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
19 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2018
AAAnnual Accounts
Legacy
2 August 2018
PARENT_ACCPARENT_ACC
Legacy
2 August 2018
GUARANTEE2GUARANTEE2
Legacy
2 August 2018
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2017
AAAnnual Accounts
Legacy
31 July 2017
PARENT_ACCPARENT_ACC
Legacy
31 July 2017
AGREEMENT2AGREEMENT2
Legacy
31 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2016
AAAnnual Accounts
Legacy
22 July 2016
PARENT_ACCPARENT_ACC
Legacy
13 July 2016
GUARANTEE2GUARANTEE2
Legacy
13 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2015
AAAnnual Accounts
Legacy
19 May 2015
PARENT_ACCPARENT_ACC
Legacy
19 May 2015
AGREEMENT2AGREEMENT2
Legacy
19 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2014
AAAnnual Accounts
Legacy
4 July 2014
PARENT_ACCPARENT_ACC
Legacy
16 June 2014
AGREEMENT2AGREEMENT2
Legacy
16 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Sail Address Company
28 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Move Registers To Sail Company
28 November 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2013
AAAnnual Accounts
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Resolution
29 July 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
29 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Legacy
12 October 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 October 2010
SH19Statement of Capital
Legacy
12 October 2010
CAP-SSCAP-SS
Resolution
12 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
353353
Legacy
16 December 2008
190190
Legacy
16 December 2008
288cChange of Particulars
Legacy
26 June 2008
169169
Legacy
19 May 2008
173173
Legacy
13 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
16 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 January 2007
363aAnnual Return
Legacy
9 December 2006
123Notice of Increase in Nominal Capital
Legacy
9 December 2006
88(2)R88(2)R
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 January 2006
363aAnnual Return
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
123Notice of Increase in Nominal Capital
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
15 August 2005
88(2)R88(2)R
Legacy
15 August 2005
123Notice of Increase in Nominal Capital
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
17 February 2005
363aAnnual Return
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Resolution
3 February 2005
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
88(2)R88(2)R
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
287Change of Registered Office
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Incorporation Company
19 November 2003
NEWINCIncorporation