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.
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 |
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 |
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 |