About

Registered Number: 02560855
Date of Incorporation: 21/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

 

Having been setup in 1990, H.L. Foods Ltd has its registered office in Griffiths Way, St. Albans, Hertfordshire, it's status at Companies House is "Active". The companies directors are Hines, Chridstine Anne, Hunt, Barry Thomas, Jones, Roger Francis, Lillington, Keith William. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Barry Thomas N/A 10 February 1994 1
JONES, Roger Francis 10 February 1994 19 February 1999 1
LILLINGTON, Keith William N/A 10 February 1994 1
Secretary Name Appointed Resigned Total Appointments
HINES, Chridstine Anne 27 November 2000 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 18 September 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 15 August 2016
AUD - Auditor's letter of resignation 05 October 2015
AR01 - Annual Return 21 September 2015
AUD - Auditor's letter of resignation 21 September 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AR01 - Annual Return 16 September 2014
AA01 - Change of accounting reference date 17 June 2014
AA - Annual Accounts 13 May 2014
MR04 - N/A 02 May 2014
MR04 - N/A 02 May 2014
MR04 - N/A 02 May 2014
MR04 - N/A 02 May 2014
MR04 - N/A 02 May 2014
MR01 - N/A 17 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 23 May 2013
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 14 August 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 24 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
RESOLUTIONS - N/A 06 December 2011
CC04 - Statement of companies objects 06 December 2011
CC02 - Notice of removal of restriction on the company's articles 06 December 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 26 September 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 09 September 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
RESOLUTIONS - N/A 23 March 2009
RESOLUTIONS - N/A 23 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
395 - Particulars of a mortgage or charge 22 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
363a - Annual Return 11 March 2008
395 - Particulars of a mortgage or charge 10 March 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
123 - Notice of increase in nominal capital 17 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 03 April 2007
363a - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 29 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 13 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
RESOLUTIONS - N/A 10 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 2004
395 - Particulars of a mortgage or charge 27 August 2004
363a - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 15 December 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
363a - Annual Return 22 April 2003
AUD - Auditor's letter of resignation 04 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
395 - Particulars of a mortgage or charge 26 April 2002
363a - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 February 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
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 28 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2000
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
395 - Particulars of a mortgage or charge 19 October 1999
MISC - Miscellaneous document 14 October 1999
AUD - Auditor's letter of resignation 14 October 1999
AA - Annual Accounts 30 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 09 May 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 15 July 1998
287 - Change in situation or address of Registered Office 11 June 1998
AA - Annual Accounts 04 June 1997
363a - Annual Return 28 May 1997
AA - Annual Accounts 08 July 1996
363a - Annual Return 26 June 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
123 - Notice of increase in nominal capital 20 February 1996
AA - Annual Accounts 20 July 1995
363x - Annual Return 28 June 1995
288 - N/A 05 May 1995
AA - Annual Accounts 22 September 1994
363x - Annual Return 23 June 1994
288 - N/A 23 June 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
CERTNM - Change of name certificate 19 January 1994
AA - Annual Accounts 24 September 1993
363x - Annual Return 30 June 1993
288 - N/A 02 June 1993
AA - Annual Accounts 05 October 1992
363x - Annual Return 06 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1992
123 - Notice of increase in nominal capital 05 August 1992
363x - Annual Return 26 April 1991
288 - N/A 19 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1991
RESOLUTIONS - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
CERTNM - Change of name certificate 05 March 1991
287 - Change in situation or address of Registered Office 13 December 1990
NEWINC - New incorporation documents 21 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2014 Outstanding

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

An english law security agreement 30 March 2012 Fully Satisfied

N/A

Debenture 27 March 2009 Fully Satisfied

N/A

A security agreement 27 March 2009 Fully Satisfied

N/A

A security agreement 12 January 2009 Fully Satisfied

N/A

Group debenture 28 February 2008 Fully Satisfied

N/A

Group debenture 16 March 2007 Fully Satisfied

N/A

Group debenture 06 June 2005 Fully Satisfied

N/A

Group debenture 16 August 2004 Fully Satisfied

N/A

Group debenture 26 November 2003 Fully Satisfied

N/A

Charge being supplemental to a debenture dated 10 august 1999 26 April 2002 Fully Satisfied

N/A

A standard security dated 07/10/99 which was presented for registration in scotland on 13/10/99 13 October 1999 Fully Satisfied

N/A

Composite guarantee and debenture 10 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.