Hider Food Imports Ltd was registered on 26 March 1965 with its registered office in the United Kingdom, it's status is listed as "Active". There are 7 directors listed as Feller, Ian, Bradbury, Matthew, Hider, Duncan Alexander, Thirkettle, Michael Charles, Williams, Mark, Cathey, Ian Robert, Hider, Susan Alisande for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBURY, Matthew | 04 February 2019 | - | 1 |
HIDER, Duncan Alexander | 01 April 2001 | - | 1 |
THIRKETTLE, Michael Charles | N/A | - | 1 |
WILLIAMS, Mark | 04 January 2016 | - | 1 |
CATHEY, Ian Robert | 30 August 1996 | 31 March 2008 | 1 |
HIDER, Susan Alisande | N/A | 21 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELLER, Ian | 16 July 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
MR01 - N/A | 09 June 2020 | |
MR01 - N/A | 09 June 2020 | |
MR04 - N/A | 01 June 2020 | |
MR04 - N/A | 03 April 2020 | |
MR05 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
MR01 - N/A | 25 February 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 01 May 2019 | |
MR01 - N/A | 27 February 2019 | |
CH01 - Change of particulars for director | 08 February 2019 | |
AP01 - Appointment of director | 07 February 2019 | |
CH01 - Change of particulars for director | 07 February 2019 | |
CH01 - Change of particulars for director | 07 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 06 August 2018 | |
AP03 - Appointment of secretary | 25 July 2018 | |
TM02 - Termination of appointment of secretary | 25 July 2018 | |
MR01 - N/A | 12 February 2018 | |
MR01 - N/A | 12 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR01 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 21 April 2017 | |
AA01 - Change of accounting reference date | 07 March 2017 | |
AA - Annual Accounts | 06 January 2017 | |
MR04 - N/A | 30 December 2016 | |
MR01 - N/A | 02 December 2016 | |
MR04 - N/A | 25 November 2016 | |
CS01 - N/A | 15 August 2016 | |
MR01 - N/A | 14 May 2016 | |
AP01 - Appointment of director | 09 February 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
AA - Annual Accounts | 18 December 2015 | |
MR01 - N/A | 14 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
MR01 - N/A | 02 April 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 26 September 2013 | |
RESOLUTIONS - N/A | 09 September 2013 | |
MR01 - N/A | 05 September 2013 | |
MR01 - N/A | 05 September 2013 | |
AR01 - Annual Return | 09 August 2013 | |
RESOLUTIONS - N/A | 03 June 2013 | |
SH01 - Return of Allotment of shares | 03 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 15 August 2008 | |
169 - Return by a company purchasing its own shares | 11 April 2008 | |
RESOLUTIONS - N/A | 07 April 2008 | |
RESOLUTIONS - N/A | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
RESOLUTIONS - N/A | 02 October 2007 | |
AA - Annual Accounts | 31 August 2007 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 14 August 2003 | |
363s - Annual Return | 10 August 2002 | |
AA - Annual Accounts | 08 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2002 | |
AA - Annual Accounts | 24 September 2001 | |
363s - Annual Return | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 09 August 2000 | |
AA - Annual Accounts | 27 August 1999 | |
363s - Annual Return | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 24 December 1998 | |
363s - Annual Return | 13 August 1998 | |
AA - Annual Accounts | 31 July 1998 | |
395 - Particulars of a mortgage or charge | 06 January 1998 | |
AA - Annual Accounts | 13 August 1997 | |
363s - Annual Return | 11 August 1997 | |
395 - Particulars of a mortgage or charge | 04 December 1996 | |
395 - Particulars of a mortgage or charge | 11 September 1996 | |
RESOLUTIONS - N/A | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1996 | |
363s - Annual Return | 15 August 1996 | |
AA - Annual Accounts | 09 August 1996 | |
AA - Annual Accounts | 24 August 1995 | |
363s - Annual Return | 11 August 1995 | |
AA - Annual Accounts | 30 August 1994 | |
363s - Annual Return | 15 August 1994 | |
363s - Annual Return | 16 August 1993 | |
AA - Annual Accounts | 12 August 1993 | |
AA - Annual Accounts | 29 September 1992 | |
363b - Annual Return | 10 September 1992 | |
288 - N/A | 16 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 1992 | |
395 - Particulars of a mortgage or charge | 18 December 1991 | |
395 - Particulars of a mortgage or charge | 18 December 1991 | |
288 - N/A | 10 September 1991 | |
288 - N/A | 10 September 1991 | |
AA - Annual Accounts | 29 August 1991 | |
363b - Annual Return | 29 August 1991 | |
AA - Annual Accounts | 31 August 1990 | |
363 - Annual Return | 31 August 1990 | |
288 - N/A | 09 November 1989 | |
363 - Annual Return | 20 September 1989 | |
288 - N/A | 16 August 1989 | |
AA - Annual Accounts | 03 August 1989 | |
363 - Annual Return | 03 August 1989 | |
288 - N/A | 05 February 1989 | |
AA - Annual Accounts | 28 September 1988 | |
363 - Annual Return | 28 September 1988 | |
395 - Particulars of a mortgage or charge | 06 June 1988 | |
288 - N/A | 29 January 1988 | |
AA - Annual Accounts | 20 October 1987 | |
363 - Annual Return | 20 October 1987 | |
AA - Annual Accounts | 28 August 1986 | |
363 - Annual Return | 28 August 1986 | |
MISC - Miscellaneous document | 26 March 1965 | |
NEWINC - New incorporation documents | 26 March 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2020 | Outstanding |
N/A |
A registered charge | 05 June 2020 | Outstanding |
N/A |
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 27 February 2019 | Fully Satisfied |
N/A |
A registered charge | 05 February 2018 | Outstanding |
N/A |
A registered charge | 05 February 2018 | Outstanding |
N/A |
A registered charge | 05 February 2018 | Fully Satisfied |
N/A |
A registered charge | 29 November 2016 | Fully Satisfied |
N/A |
A registered charge | 10 May 2016 | Fully Satisfied |
N/A |
A registered charge | 10 September 2015 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |
A registered charge | 23 August 2013 | Fully Satisfied |
N/A |
A registered charge | 23 August 2013 | Fully Satisfied |
N/A |
Mortgage deed | 02 January 1998 | Fully Satisfied |
N/A |
Fixed charge | 03 December 1996 | Fully Satisfied |
N/A |
Mortgage deed | 06 September 1996 | Fully Satisfied |
N/A |
Legal charge | 06 December 1991 | Fully Satisfied |
N/A |
Single debenture | 02 December 1991 | Fully Satisfied |
N/A |
Fixed charge | 01 June 1988 | Fully Satisfied |
N/A |
Deed | 07 February 1986 | Fully Satisfied |
N/A |
Debenture | 16 April 1966 | Fully Satisfied |
N/A |