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.
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 |
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 |
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 |