About

Registered Number: 00842813
Date of Incorporation: 26/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Wiltshire Road, Hull, HU4 6PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.