About

Registered Number: 02520332
Date of Incorporation: 10/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Betton Mill, Betton Road, Market Drayton, Shropshire, TF9 1HH

 

H F P Foods Ltd was founded on 10 July 1990, it's status in the Companies House registry is set to "Active". H F P Foods Ltd has 3 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Paul William N/A 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BROWNING, Virginie Georgette Simone 21 August 2020 - 1
BENSON, Richard Anthony James N/A 29 October 2019 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP03 - Appointment of secretary 21 August 2020
AA - Annual Accounts 20 August 2020
PSC04 - N/A 20 November 2019
CH01 - Change of particulars for director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 13 July 2017
PSC07 - N/A 11 July 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 15 July 2015
CH03 - Change of particulars for secretary 15 July 2015
CH03 - Change of particulars for secretary 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 18 June 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
363a - Annual Return 03 September 2003
AA - Annual Accounts 15 July 2003
287 - Change in situation or address of Registered Office 17 October 2002
CERTNM - Change of name certificate 03 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 26 March 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 08 August 2001
395 - Particulars of a mortgage or charge 23 March 2001
395 - Particulars of a mortgage or charge 05 December 2000
363s - Annual Return 19 October 2000
395 - Particulars of a mortgage or charge 28 September 2000
395 - Particulars of a mortgage or charge 02 August 2000
AA - Annual Accounts 07 June 2000
363a - Annual Return 18 August 1999
225 - Change of Accounting Reference Date 13 July 1999
AA - Annual Accounts 05 October 1998
363a - Annual Return 31 July 1998
AA - Annual Accounts 29 September 1997
363a - Annual Return 11 July 1997
AA - Annual Accounts 09 September 1996
363a - Annual Return 16 July 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 09 August 1994
363s - Annual Return 06 April 1994
RESOLUTIONS - N/A 15 December 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 1993
123 - Notice of increase in nominal capital 15 December 1993
AA - Annual Accounts 12 December 1993
RESOLUTIONS - N/A 05 August 1993
169 - Return by a company purchasing its own shares 05 August 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 09 September 1992
CERTNM - Change of name certificate 18 June 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 11 September 1991
287 - Change in situation or address of Registered Office 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
CERTNM - Change of name certificate 10 December 1990
288 - N/A 01 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
RESOLUTIONS - N/A 24 August 1990
MEM/ARTS - N/A 24 August 1990
287 - Change in situation or address of Registered Office 23 August 1990
RESOLUTIONS - N/A 15 August 1990
NEWINC - New incorporation documents 10 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 March 2001 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Mortgage debenture 08 September 2000 Outstanding

N/A

Legal charge 31 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.