About

Registered Number: 03446080
Date of Incorporation: 07/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 50 Pontefract Lane, Leeds, LS9 8HY,

 

Giles Foods Ltd was registered on 07 October 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 11 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Charles Joseph 28 January 2019 - 1
WOOD, Joseph Anthony 28 January 2019 - 1
HARFORD NOMINEES LIMITED 07 October 1997 07 October 1997 1
LIGHT, Andrew 18 May 2013 27 January 2019 1
MARX, David 19 January 2012 18 May 2013 1
RIXON, Shirley Anne 19 January 2012 18 May 2013 1
VAN GEEST, Leonard Waling 13 December 2002 18 May 2013 1
WARBURTON, Jonathan 18 May 2013 27 January 2019 1
WILLIS, Andrew 19 January 2012 18 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HARFORD REGISTRARS 07 October 1997 07 October 1997 1
RIXON, Shirley Anne 03 February 2006 18 May 2013 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 21 October 2019
AA01 - Change of accounting reference date 12 August 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 15 March 2019
PSC02 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
AD01 - Change of registered office address 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
MR04 - N/A 03 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 24 June 2015
TM01 - Termination of appointment of director 09 June 2015
CH01 - Change of particulars for director 26 February 2015
AR01 - Annual Return 03 November 2014
AA01 - Change of accounting reference date 03 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 January 2014
MR01 - N/A 26 June 2013
RESOLUTIONS - N/A 21 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2013
SH08 - Notice of name or other designation of class of shares 21 June 2013
AD01 - Change of registered office address 29 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
MR04 - N/A 20 May 2013
MR04 - N/A 20 May 2013
MR04 - N/A 20 May 2013
MR04 - N/A 20 May 2013
MR04 - N/A 20 May 2013
MR04 - N/A 20 May 2013
MR04 - N/A 20 May 2013
MR04 - N/A 20 May 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
SH01 - Return of Allotment of shares 04 January 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
AR01 - Annual Return 17 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 October 2010
AA - Annual Accounts 15 February 2010
AA01 - Change of accounting reference date 17 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA01 - Change of accounting reference date 16 November 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 28 February 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
363s - Annual Return 14 November 2005
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
123 - Notice of increase in nominal capital 28 January 2005
395 - Particulars of a mortgage or charge 27 January 2005
RESOLUTIONS - N/A 04 November 2004
RESOLUTIONS - N/A 04 November 2004
225 - Change of Accounting Reference Date 22 October 2004
363s - Annual Return 14 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 December 2003
AA - Annual Accounts 27 August 2003
169 - Return by a company purchasing its own shares 21 February 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2002
363s - Annual Return 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
395 - Particulars of a mortgage or charge 15 October 2002
395 - Particulars of a mortgage or charge 25 September 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 27 April 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 22 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
123 - Notice of increase in nominal capital 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 29 February 2000
395 - Particulars of a mortgage or charge 18 August 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
395 - Particulars of a mortgage or charge 27 March 1998
RESOLUTIONS - N/A 12 March 1998
RESOLUTIONS - N/A 12 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
123 - Notice of increase in nominal capital 12 March 1998
CERTNM - Change of name certificate 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Fully Satisfied

N/A

Supplemental chattel mortgage 10 July 2012 Fully Satisfied

N/A

Rent deposit deed 25 March 2012 Fully Satisfied

N/A

Supplemental chattel mortgage 14 February 2012 Fully Satisfied

N/A

Debenture 23 March 2011 Fully Satisfied

N/A

Legal assignment 23 March 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 March 2011 Fully Satisfied

N/A

Floating charge (all assets) 16 March 2011 Fully Satisfied

N/A

Chattels mortgage 23 December 2010 Fully Satisfied

N/A

Chattels mortgage 26 November 2010 Fully Satisfied

N/A

Fixed and floating charge 28 March 2005 Fully Satisfied

N/A

Debenture 20 January 2005 Fully Satisfied

N/A

Equipment mortgage 04 October 2002 Fully Satisfied

N/A

All assets debenture 24 September 2002 Fully Satisfied

N/A

Debenture 18 April 2001 Fully Satisfied

N/A

Chattel mortgage 17 August 1999 Fully Satisfied

N/A

Mortgage debenture 20 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.