Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.L. FOODS LIMITED
Company Information for

H.L. FOODS LIMITED

PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE,
Company Registration Number
02560855
Private Limited Company
Active

Company Overview

About H.l. Foods Ltd
H.L. FOODS LIMITED was founded on 1990-11-21 and has its registered office in Griffiths Way, St. Albans. The organisation's status is listed as "Active". H.l. Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H.L. FOODS LIMITED
 
Legal Registered Office
PREMIER HOUSE
CENTRIUM BUSINESS PARK
GRIFFITHS WAY, ST. ALBANS
HERTFORDSHIRE
AL1 2RE
Other companies in AL1
 
Filing Information
Company Number 02560855
Company ID Number 02560855
Date formed 1990-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 00:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.L. FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.L. FOODS LIMITED

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS WILBRAHAM
Company Secretary 2007-12-31
DUNCAN NEIL LEGGETT
Director 2015-01-12
KASEY MCPHERSON
Director 2018-05-23
SIMON NICHOLAS WILBRAHAM
Director 2015-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MCDONALD
Director 2011-11-15 2018-05-23
JIM HEPBURN
Director 2011-07-21 2015-04-05
EMMETT MCEVOY
Director 2012-04-20 2015-01-12
ANDREW MICHAEL PEELER
Director 2009-01-15 2011-07-21
PAUL ALAN LEACH
Director 2010-09-22 2011-06-30
MICHAEL WILLIAM CARTER
Director 2009-01-15 2010-09-22
MARK RIVERS HUGHES
Director 2009-08-31 2010-09-22
TIMOTHY GEOFFREY KELLY
Director 2008-09-16 2010-09-22
PAUL ALAN LEACH
Director 2009-03-02 2009-08-31
ROBERT LAWSON
Director 2008-04-11 2009-06-30
HOWARD PAUL BEVERIDGE
Director 2002-06-13 2008-05-31
STEPHEN THOMAS BOLTON
Director 2002-06-13 2008-04-11
CHRIDSTINE ANNE HINES
Company Secretary 2000-11-27 2007-12-31
IAN CHRISTOPHER CROXFORD
Director 2003-02-10 2006-12-29
DOMINIC BOX
Director 2004-09-01 2005-10-10
ANTHONY CHRISTOPHER O`NEILL
Director 1999-08-09 2003-05-30
ANDREW SCOTT ROSEN
Director 1999-08-06 2003-02-10
STEPHEN PATRICK MACKEE
Director 1994-02-10 2002-04-30
IVOR JOHN ANTHONY HARRISON
Director 2001-02-05 2002-01-31
JOHN ELLIS NICHOLS
Director 1992-04-12 2002-01-21
ROBIN FREDERICK BROOKS
Director 1994-02-10 2001-12-31
STEPHEN PATRICK MACKEE
Company Secretary 1994-02-10 2000-11-27
ROSALIND ILONA CAMPBELL
Director 1999-08-06 1999-12-29
PAUL ALAN LEACH
Director 1999-08-06 1999-12-29
ROGER FRANCIS JONES
Director 1994-02-10 1999-02-19
NIGEL JOHN RICHARD CLARE
Director 1994-02-10 1995-01-31
BARRY THOMAS HUNT
Company Secretary 1992-04-12 1994-02-10
BARRY THOMAS HUNT
Director 1992-04-12 1994-02-10
KEITH WILLIAM LILLINGTON
Director 1992-04-12 1994-02-10
STEPHEN WILLIAM ORCHARD
Director 1992-04-12 1994-02-10
ALEXANDER GEORGE MALCOLM RITCHIE
Director 1993-04-15 1994-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS WILBRAHAM SA OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1933-04-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM JAMES ROBERTSON & SONS LIMITED Company Secretary 2007-12-31 CURRENT 1969-03-27 Active
SIMON NICHOLAS WILBRAHAM CF (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-01-07
SIMON NICHOLAS WILBRAHAM J.B.EASTWOOD LIMITED Company Secretary 2007-12-31 CURRENT 1959-03-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM RHM GROUP TRUSTEE LIMITED Company Secretary 2007-12-31 CURRENT 2001-04-03 Dissolved 2013-11-19
SIMON NICHOLAS WILBRAHAM RHM TECHNOLOGY LIMITED Company Secretary 2007-12-31 CURRENT 1963-08-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM HLG OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1970-07-13 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM H (BARNSTAPLE) LIMITED Company Secretary 2007-12-31 CURRENT 1986-08-15 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM NORTH DEVON PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-24 Dissolved 2013-12-24
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 2 LIMITED Company Secretary 2007-12-31 CURRENT 1936-03-11 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM PREMIER FOOD LIMITED Company Secretary 2007-12-31 CURRENT 1987-06-11 Dissolved 2014-01-03
SIMON NICHOLAS WILBRAHAM C&T H (CALNE) LIMITED Company Secretary 2007-12-31 CURRENT 1922-08-24 Dissolved 2014-01-21
SIMON NICHOLAS WILBRAHAM LYONS CAKES LIMITED Company Secretary 2007-12-31 CURRENT 1939-02-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM RHM PROPERTY HOLDING COMPANY LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-09-09
SIMON NICHOLAS WILBRAHAM MB (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM FORMWOOD GROUP (UK) LIMITED Company Secretary 2007-12-31 CURRENT 1986-08-13 Dissolved 2014-07-08
SIMON NICHOLAS WILBRAHAM PHONERIDGE LIMITED Company Secretary 2007-12-31 CURRENT 2004-12-01 Dissolved 2014-09-23
SIMON NICHOLAS WILBRAHAM FMC LIMITED Company Secretary 2007-12-31 CURRENT 1960-10-04 Dissolved 2013-09-24
SIMON NICHOLAS WILBRAHAM THE SPECIALIST SOUP COMPANY LTD Company Secretary 2007-12-31 CURRENT 1887-03-28 Active
SIMON NICHOLAS WILBRAHAM LE PAIN CROUSTILLANT LIMITED Company Secretary 2007-12-31 CURRENT 1987-03-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM RHM FOODSERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1921-10-27 Dissolved 2015-01-20
SIMON NICHOLAS WILBRAHAM HMTF POULTRY LIMITED Company Secretary 2007-12-31 CURRENT 1999-07-13 Dissolved 2014-04-15
SIMON NICHOLAS WILBRAHAM CHARNWOOD FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1975-03-26 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS NO.3 LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Dissolved 2014-12-11
SIMON NICHOLAS WILBRAHAM RHM PROPERTY COMPANY (AYR) LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-09-09
SIMON NICHOLAS WILBRAHAM GA OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1987-01-22 Dissolved 2014-04-01
SIMON NICHOLAS WILBRAHAM PREMIER FOODS BUSINESS SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 1909-03-13 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM DCP OLD CO LTD Company Secretary 2007-12-31 CURRENT 1967-09-01 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM R H M TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1952-03-20 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM RUGBY SECURITIES LIMITED Company Secretary 2007-12-31 CURRENT 1984-12-06 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM J. A. SHARWOOD & CO., LIMITED Company Secretary 2007-12-31 CURRENT 1899-06-06 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM FAMILY LOAF BAKERY LIMITED(THE) Company Secretary 2007-12-31 CURRENT 1970-12-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHBB (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1930-04-29 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1986-12-16 Dissolved 2015-05-05
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS NO.2 LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Dissolved 2015-07-16
SIMON NICHOLAS WILBRAHAM ALLIED FARM FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1919-12-17 Dissolved 2013-10-29
SIMON NICHOLAS WILBRAHAM AB OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1964-08-11 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM BCL OLD CO LTD Company Secretary 2007-12-31 CURRENT 1958-09-30 Dissolved 2016-04-26
SIMON NICHOLAS WILBRAHAM PREMIER AMBIENT PRODUCTS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-29 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MANOR BAKERIES LIMITED Company Secretary 2007-12-31 CURRENT 1934-03-10 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM LONDON SUPERSTORES LIMITED Company Secretary 2007-12-31 CURRENT 1978-03-17 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN AMBIENT FOODS GROUP LIMITED Company Secretary 2007-12-31 CURRENT 1975-07-25 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN INVESTMENTS LIMITED Company Secretary 2007-12-31 CURRENT 1984-12-14 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOOD SOLUTIONS LIMITED Company Secretary 2007-12-31 CURRENT 2000-05-31 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOODBRANDS+ LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS LIMITED Company Secretary 2007-12-31 CURRENT 1982-06-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1999-05-12 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MF OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 2002-10-15 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RFB OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1971-01-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM D F L OLDCO LIMITED Company Secretary 2007-12-31 CURRENT 1972-09-15 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM F.M.C. (MEAT) LIMITED Company Secretary 2007-12-31 CURRENT 1960-10-04 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1992-07-29 Active
SIMON NICHOLAS WILBRAHAM RHM LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP TWO LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP LIFE PLAN TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 2003-04-15 Active
SIMON NICHOLAS WILBRAHAM PFI NO. 1 OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HAYWARDS FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1991-07-05 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN EUROPE LIMITED Company Secretary 2007-12-31 CURRENT 1991-11-12 Active
SIMON NICHOLAS WILBRAHAM CENTURA FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1926-03-31 Active
SIMON NICHOLAS WILBRAHAM 00241018 LIMITED Company Secretary 2007-12-31 CURRENT 1929-07-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM CH OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1986-12-08 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PFPSTL OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PF FINANCING OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1999-02-19 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Active
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-29 Active
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS LIMITED Company Secretary 2007-12-31 CURRENT 1985-11-20 Active
SIMON NICHOLAS WILBRAHAM RHM GROUP FOUR LIMITED Company Secretary 2007-12-31 CURRENT 1939-02-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RH OLDCO LIMITED Company Secretary 2007-12-31 CURRENT 1899-05-12 Active
SIMON NICHOLAS WILBRAHAM PFF OLD CO LTD Company Secretary 2007-12-31 CURRENT 1967-11-06 Active
SIMON NICHOLAS WILBRAHAM PREMIER FOODS (HOLDINGS) LIMITED Company Secretary 2007-12-31 CURRENT 1970-02-02 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN INTERNATIONAL LIMITED Company Secretary 2007-12-31 CURRENT 1985-09-02 Active
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1986-02-12 Active
SIMON NICHOLAS WILBRAHAM WINSFORD BACON COMPANY LIMITED Company Secretary 2007-12-31 CURRENT 1965-07-28 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM VIC HALLAM HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 1935-05-24 Active
SIMON NICHOLAS WILBRAHAM W. & J.B. EASTWOOD LIMITED Company Secretary 2007-12-31 CURRENT 1945-01-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RLP OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1946-04-23 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM OVERSEAS LIMITED Company Secretary 2007-12-31 CURRENT 1962-12-31 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM FROZEN FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1971-02-05 Active
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 5 LIMITED Company Secretary 2007-12-31 CURRENT 1941-12-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP THREE LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP HOLDING LIMITED Company Secretary 2007-12-31 CURRENT 2005-05-20 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PIFUK OLD CO LIMITED Company Secretary 2007-12-28 CURRENT 1936-05-18 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP LIMITED Company Secretary 2007-12-28 CURRENT 1933-11-17 Active
SIMON NICHOLAS WILBRAHAM RHM PENSION TRUST LIMITED Company Secretary 2007-11-28 CURRENT 1964-04-23 Active
SIMON NICHOLAS WILBRAHAM ALPHA CEREALS UNLIMITED Company Secretary 2007-10-25 CURRENT 1961-05-01 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT HAYWARDS FOODS LIMITED Director 2018-05-23 CURRENT 1991-07-05 Active
DUNCAN NEIL LEGGETT W. & J.B. EASTWOOD LIMITED Director 2018-05-23 CURRENT 1945-01-17 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RLP OLD CO LIMITED Director 2018-05-23 CURRENT 1946-04-23 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT KNIGHTON FOODS LIMITED Director 2016-06-08 CURRENT 2014-03-24 Active
DUNCAN NEIL LEGGETT KNIGHTON FOODS PROPERTIES LIMITED Director 2016-06-08 CURRENT 2014-06-05 Active
DUNCAN NEIL LEGGETT KFI OLD CO LIMITED Director 2016-06-08 CURRENT 2014-07-04 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2015-01-12 CURRENT 1930-04-29 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT AB OLD CO LIMITED Director 2015-01-12 CURRENT 1964-08-11 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT BCL OLD CO LTD Director 2015-01-12 CURRENT 1958-09-30 Dissolved 2016-04-26
DUNCAN NEIL LEGGETT PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2015-01-12 CURRENT 2002-04-29 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT MANOR BAKERIES LIMITED Director 2015-01-12 CURRENT 1934-03-10 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT LONDON SUPERSTORES LIMITED Director 2015-01-12 CURRENT 1978-03-17 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2015-01-12 CURRENT 1975-07-25 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT HILLSDOWN INVESTMENTS LIMITED Director 2015-01-12 CURRENT 1984-12-14 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT RHM FOOD SOLUTIONS LIMITED Director 2015-01-12 CURRENT 2000-05-31 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT RHM FOODBRANDS+ LIMITED Director 2015-01-12 CURRENT 2000-04-20 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT PREMIER GROCERY PRODUCTS LIMITED Director 2015-01-12 CURRENT 1982-06-17 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER BRANDS FOODS LIMITED Director 2015-01-12 CURRENT 1999-05-12 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT MF OLD CO LIMITED Director 2015-01-12 CURRENT 2002-10-15 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT ALPHA CEREALS UNLIMITED Director 2015-01-12 CURRENT 1961-05-01 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT D F L OLDCO LIMITED Director 2015-01-12 CURRENT 1972-09-15 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RHM LIMITED Director 2015-01-12 CURRENT 2000-03-14 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RHM GROUP TWO LIMITED Director 2015-01-12 CURRENT 2000-03-30 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PFI NO. 1 OLD CO LIMITED Director 2015-01-12 CURRENT 2004-01-13 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER FOODS FINANCE PLC Director 2015-01-12 CURRENT 2014-02-13 Active
DUNCAN NEIL LEGGETT HILLSDOWN EUROPE LIMITED Director 2015-01-12 CURRENT 1991-11-12 Active
DUNCAN NEIL LEGGETT CENTURA FOODS LIMITED Director 2015-01-12 CURRENT 1926-03-31 Active
DUNCAN NEIL LEGGETT 00241018 LIMITED Director 2015-01-12 CURRENT 1929-07-13 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT CH OLD CO LIMITED Director 2015-01-12 CURRENT 1986-12-08 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PF FINANCING OLD CO LIMITED Director 2015-01-12 CURRENT 1999-02-19 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER FOODS GROUP SERVICES LIMITED Director 2015-01-12 CURRENT 2000-04-20 Active
DUNCAN NEIL LEGGETT PREMIER FOODS INVESTMENTS LIMITED Director 2015-01-12 CURRENT 2002-04-29 Active
DUNCAN NEIL LEGGETT PREMIER BRANDS LIMITED Director 2015-01-12 CURRENT 1985-11-20 Active
DUNCAN NEIL LEGGETT RH OLDCO LIMITED Director 2015-01-12 CURRENT 1899-05-12 Active
DUNCAN NEIL LEGGETT PIFUK OLD CO LIMITED Director 2015-01-12 CURRENT 1936-05-18 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PFF OLD CO LTD Director 2015-01-12 CURRENT 1967-11-06 Active
DUNCAN NEIL LEGGETT PREMIER FOODS (HOLDINGS) LIMITED Director 2015-01-12 CURRENT 1970-02-02 Active
DUNCAN NEIL LEGGETT HILLSDOWN INTERNATIONAL LIMITED Director 2015-01-12 CURRENT 1985-09-02 Active
DUNCAN NEIL LEGGETT VIC HALLAM HOLDINGS LIMITED Director 2015-01-12 CURRENT 1935-05-24 Active
DUNCAN NEIL LEGGETT RHM OVERSEAS LIMITED Director 2015-01-12 CURRENT 1962-12-31 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER FOODS GROUP LIMITED Director 2015-01-12 CURRENT 1933-11-17 Active
DUNCAN NEIL LEGGETT RHM FROZEN FOODS LIMITED Director 2015-01-12 CURRENT 1971-02-05 Active
DUNCAN NEIL LEGGETT RHM GROUP THREE LIMITED Director 2015-01-12 CURRENT 2000-03-30 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RHM GROUP HOLDING LIMITED Director 2015-01-12 CURRENT 2005-05-20 Active - Proposal to Strike off
KASEY MCPHERSON ALPHA CEREALS UNLIMITED Director 2018-05-23 CURRENT 1961-05-01 Active - Proposal to Strike off
KASEY MCPHERSON RHM LIMITED Director 2018-05-23 CURRENT 2000-03-14 Active - Proposal to Strike off
KASEY MCPHERSON RHM GROUP TWO LIMITED Director 2018-05-23 CURRENT 2000-03-30 Active - Proposal to Strike off
KASEY MCPHERSON PFI NO. 1 OLD CO LIMITED Director 2018-05-23 CURRENT 2004-01-13 Active - Proposal to Strike off
KASEY MCPHERSON PREMIER FOODS FINANCE PLC Director 2018-05-23 CURRENT 2014-02-13 Active
KASEY MCPHERSON HILLSDOWN EUROPE LIMITED Director 2018-05-23 CURRENT 1991-11-12 Active
KASEY MCPHERSON CENTURA FOODS LIMITED Director 2018-05-23 CURRENT 1926-03-31 Active
KASEY MCPHERSON CH OLD CO LIMITED Director 2018-05-23 CURRENT 1986-12-08 Active - Proposal to Strike off
KASEY MCPHERSON PF FINANCING OLD CO LIMITED Director 2018-05-23 CURRENT 1999-02-19 Active - Proposal to Strike off
KASEY MCPHERSON PREMIER FOODS INVESTMENTS LIMITED Director 2018-05-23 CURRENT 2002-04-29 Active
KASEY MCPHERSON PREMIER BRANDS LIMITED Director 2018-05-23 CURRENT 1985-11-20 Active
KASEY MCPHERSON RH OLDCO LIMITED Director 2018-05-23 CURRENT 1899-05-12 Active
KASEY MCPHERSON PIFUK OLD CO LIMITED Director 2018-05-23 CURRENT 1936-05-18 Active - Proposal to Strike off
KASEY MCPHERSON PREMIER FOODS (HOLDINGS) LIMITED Director 2018-05-23 CURRENT 1970-02-02 Active
KASEY MCPHERSON HILLSDOWN INTERNATIONAL LIMITED Director 2018-05-23 CURRENT 1985-09-02 Active
KASEY MCPHERSON RHM OVERSEAS LIMITED Director 2018-05-23 CURRENT 1962-12-31 Active - Proposal to Strike off
KASEY MCPHERSON RHM FROZEN FOODS LIMITED Director 2018-05-23 CURRENT 1971-02-05 Active
KASEY MCPHERSON RHM GROUP THREE LIMITED Director 2018-05-23 CURRENT 2000-03-30 Active - Proposal to Strike off
KASEY MCPHERSON RHM GROUP HOLDING LIMITED Director 2018-05-23 CURRENT 2005-05-20 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HAYWARDS FOODS LIMITED Director 2018-05-23 CURRENT 1991-07-05 Active
SIMON NICHOLAS WILBRAHAM PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2015-04-05 CURRENT 2002-04-29 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MANOR BAKERIES LIMITED Director 2015-04-05 CURRENT 1934-03-10 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM LONDON SUPERSTORES LIMITED Director 2015-04-05 CURRENT 1978-03-17 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2015-04-05 CURRENT 1975-07-25 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN INVESTMENTS LIMITED Director 2015-04-05 CURRENT 1984-12-14 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOOD SOLUTIONS LIMITED Director 2015-04-05 CURRENT 2000-05-31 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOODBRANDS+ LIMITED Director 2015-04-05 CURRENT 2000-04-20 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS LIMITED Director 2015-04-05 CURRENT 1982-06-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS FOODS LIMITED Director 2015-04-05 CURRENT 1999-05-12 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MF OLD CO LIMITED Director 2015-04-05 CURRENT 2002-10-15 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM LIMITED Director 2015-04-05 CURRENT 2000-03-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP TWO LIMITED Director 2015-04-05 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PFI NO. 1 OLD CO LIMITED Director 2015-04-05 CURRENT 2004-01-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS FINANCE PLC Director 2015-04-05 CURRENT 2014-02-13 Active
SIMON NICHOLAS WILBRAHAM CENTURA FOODS LIMITED Director 2015-04-05 CURRENT 1926-03-31 Active
SIMON NICHOLAS WILBRAHAM CH OLD CO LIMITED Director 2015-04-05 CURRENT 1986-12-08 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PF FINANCING OLD CO LIMITED Director 2015-04-05 CURRENT 1999-02-19 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS LIMITED Director 2015-04-05 CURRENT 2002-04-29 Active
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS LIMITED Director 2015-04-05 CURRENT 1985-11-20 Active
SIMON NICHOLAS WILBRAHAM PIFUK OLD CO LIMITED Director 2015-04-05 CURRENT 1936-05-18 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS (HOLDINGS) LIMITED Director 2015-04-05 CURRENT 1970-02-02 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN INTERNATIONAL LIMITED Director 2015-04-05 CURRENT 1985-09-02 Active
SIMON NICHOLAS WILBRAHAM RHM OVERSEAS LIMITED Director 2015-04-05 CURRENT 1962-12-31 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP THREE LIMITED Director 2015-04-05 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP HOLDING LIMITED Director 2015-04-05 CURRENT 2005-05-20 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM PENSION TRUST LIMITED Director 2012-09-10 CURRENT 1964-04-23 Active
SIMON NICHOLAS WILBRAHAM SA OLD CO LIMITED Director 2010-09-22 CURRENT 1933-04-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM JAMES ROBERTSON & SONS LIMITED Director 2010-09-22 CURRENT 1969-03-27 Active
SIMON NICHOLAS WILBRAHAM J.B.EASTWOOD LIMITED Director 2010-09-22 CURRENT 1959-03-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM RHM GROUP TRUSTEE LIMITED Director 2010-09-22 CURRENT 2001-04-03 Dissolved 2013-11-19
SIMON NICHOLAS WILBRAHAM RHM TECHNOLOGY LIMITED Director 2010-09-22 CURRENT 1963-08-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM HLG OLD CO LIMITED Director 2010-09-22 CURRENT 1970-07-13 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM H (BARNSTAPLE) LIMITED Director 2010-09-22 CURRENT 1986-08-15 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 2 LIMITED Director 2010-09-22 CURRENT 1936-03-11 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM PREMIER FOOD LIMITED Director 2010-09-22 CURRENT 1987-06-11 Dissolved 2014-01-03
SIMON NICHOLAS WILBRAHAM C&T H (CALNE) LIMITED Director 2010-09-22 CURRENT 1922-08-24 Dissolved 2014-01-21
SIMON NICHOLAS WILBRAHAM FORMWOOD GROUP (UK) LIMITED Director 2010-09-22 CURRENT 1986-08-13 Dissolved 2014-07-08
SIMON NICHOLAS WILBRAHAM FMC LIMITED Director 2010-09-22 CURRENT 1960-10-04 Dissolved 2013-09-24
SIMON NICHOLAS WILBRAHAM THE SPECIALIST SOUP COMPANY LTD Director 2010-09-22 CURRENT 1887-03-28 Active
SIMON NICHOLAS WILBRAHAM LE PAIN CROUSTILLANT LIMITED Director 2010-09-22 CURRENT 1987-03-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM RHM FOODSERVICE LIMITED Director 2010-09-22 CURRENT 1921-10-27 Dissolved 2015-01-20
SIMON NICHOLAS WILBRAHAM HMTF POULTRY LIMITED Director 2010-09-22 CURRENT 1999-07-13 Dissolved 2014-04-15
SIMON NICHOLAS WILBRAHAM CHARNWOOD FOODS LIMITED Director 2010-09-22 CURRENT 1975-03-26 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM GA OLD CO LIMITED Director 2010-09-22 CURRENT 1987-01-22 Dissolved 2014-04-01
SIMON NICHOLAS WILBRAHAM PREMIER FOODS BUSINESS SERVICES LIMITED Director 2010-09-22 CURRENT 1909-03-13 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM DCP OLD CO LTD Director 2010-09-22 CURRENT 1967-09-01 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM R H M TRUSTEES LIMITED Director 2010-09-22 CURRENT 1952-03-20 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM RUGBY SECURITIES LIMITED Director 2010-09-22 CURRENT 1984-12-06 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM FAMILY LOAF BAKERY LIMITED(THE) Director 2010-09-22 CURRENT 1970-12-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2010-09-22 CURRENT 1930-04-29 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM ALLIED FARM FOODS LIMITED Director 2010-09-22 CURRENT 1919-12-17 Dissolved 2013-10-29
SIMON NICHOLAS WILBRAHAM AB OLD CO LIMITED Director 2010-09-22 CURRENT 1964-08-11 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM BCL OLD CO LTD Director 2010-09-22 CURRENT 1958-09-30 Dissolved 2016-04-26
SIMON NICHOLAS WILBRAHAM RFB OLD CO LIMITED Director 2010-09-22 CURRENT 1971-01-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM ALPHA CEREALS UNLIMITED Director 2010-09-22 CURRENT 1961-05-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM D F L OLDCO LIMITED Director 2010-09-22 CURRENT 1972-09-15 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM F.M.C. (MEAT) LIMITED Director 2010-09-22 CURRENT 1960-10-04 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HILLSDOWN EUROPE LIMITED Director 2010-09-22 CURRENT 1991-11-12 Active
SIMON NICHOLAS WILBRAHAM 00241018 LIMITED Director 2010-09-22 CURRENT 1929-07-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP FOUR LIMITED Director 2010-09-22 CURRENT 1939-02-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RH OLDCO LIMITED Director 2010-09-22 CURRENT 1899-05-12 Active
SIMON NICHOLAS WILBRAHAM PFF OLD CO LTD Director 2010-09-22 CURRENT 1967-11-06 Active
SIMON NICHOLAS WILBRAHAM VIC HALLAM HOLDINGS LIMITED Director 2010-09-22 CURRENT 1935-05-24 Active
SIMON NICHOLAS WILBRAHAM RLP OLD CO LIMITED Director 2010-09-22 CURRENT 1946-04-23 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM FROZEN FOODS LIMITED Director 2010-09-22 CURRENT 1971-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 02/04/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2021-12-1616/12/21 STATEMENT OF CAPITAL GBP 161386630
2021-12-16Resolutions passed:<ul><li>Resolution Cancel share premium account 08/12/2021</ul>
2021-12-16Solvency Statement dated 08/12/21
2021-12-16Statement by Directors
2021-12-16Statement of capital on GBP 1
2021-12-16SH19Statement of capital on 2021-12-16 GBP 1
2021-12-16SH20Statement by Directors
2021-12-16CAP-SSSolvency Statement dated 08/12/21
2021-12-16RES13Resolutions passed:
  • Cancel share premium account 08/12/2021
2021-12-16SH0116/12/21 STATEMENT OF CAPITAL GBP 161386630
2021-11-02AAFULL ACCOUNTS MADE UP TO 03/04/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-03-19SH20Statement by Directors
2021-03-19SH19Statement of capital on 2021-03-19 GBP 40,000,000
2021-03-19CAP-SSSolvency Statement dated 18/03/21
2021-03-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-19SH0118/03/21 STATEMENT OF CAPITAL GBP 302836130
2021-03-19RES14Resolutions passed:
  • Capitalise £252828955 18/03/2021
2020-12-29AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KASEY MCPHERSON
2018-11-14AP01DIRECTOR APPOINTED MR SIMON ALAN ROSE
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2018-05-30AP01DIRECTOR APPOINTED KASEY MCPHERSON
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 40000000
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 01/04/17
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 40000000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 02/04/16
2015-10-05AUDAUDITOR'S RESIGNATION
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 40000000
2015-09-21AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-21AUDAUDITOR'S RESIGNATION
2015-09-15AAFULL ACCOUNTS MADE UP TO 04/04/15
2015-04-23AP01DIRECTOR APPOINTED MR SIMON NICHOLAS WILBRAHAM
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JIM HEPBURN
2015-04-23AP01DIRECTOR APPOINTED MR SIMON NICHOLAS WILBRAHAM
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JIM HEPBURN
2015-01-16AP01DIRECTOR APPOINTED MR DUNCAN NEIL LEGGETT
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMETT MCEVOY
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 40000000
2014-09-16AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-17AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025608550014
2013-09-16AR0115/09/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMETT MCEVOY / 06/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCDONALD / 06/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM HEPBURN / 06/12/2012
2012-09-26AR0115/09/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH
2012-04-24AP01DIRECTOR APPOINTED EMMETT MCEVOY
2012-04-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-06RES01ADOPT ARTICLES 18/11/2011
2011-12-06CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-17AP01DIRECTOR APPOINTED ANDREW MCDONALD
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WISE
2011-09-26AR0115/09/11 FULL LIST
2011-08-05AP01DIRECTOR APPOINTED JIM HEPBURN
2011-08-05AP01DIRECTOR APPOINTED MR ANTONY DAVID SMITH
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER
2011-07-14AR0105/06/11 FULL LIST
2011-07-14TM01TERMINATE DIR APPOINTMENT
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE ELIZABETH WISE / 05/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PEELER / 05/06/2011
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILBRAHAM / 05/06/2011
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH
2010-09-22AP01DIRECTOR APPOINTED MR PAUL ALAN LEACH
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHOFIELD
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELLY
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN YORK
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER
2010-09-16AR0115/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SCHOFIELD / 15/09/2010
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-29363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL LEACH
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL THOMAS
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LAWSON
2009-09-25288aDIRECTOR APPOINTED MR MARK HUGHES
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-23RES13SUPPLEMENTAL AGREEMENT 02/03/2009
2009-03-23RES01ALTER ARTICLES 02/03/2009
2009-03-06288aDIRECTOR APPOINTED SUZANNE ELIZABETH WISE
2009-03-06288aDIRECTOR APPOINTED MR PAUL LEACH
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to H.L. FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.L. FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS AGENT AND TRUSTEE FOR THE SENIOR SECURED CREDITORS)
AN ENGLISH LAW SECURITY AGREEMENT 2012-03-30 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE EXPANDED SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2012-03-30 Satisfied LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR THE EXPANDED SECURED PARTIES (THE "SECURED TRUSTEE")
A SECURITY AGREEMENT 2009-03-27 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2009-03-27 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
A SECURITY AGREEMENT 2009-01-12 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
GROUP DEBENTURE 2008-02-28 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
GROUP DEBENTURE 2007-03-16 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2005-06-06 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2004-08-16 Satisfied J.P. MORGAN EUROPE LIMITED ACTING AS SECURITY TRUSTEE FOR THE SECURED PARTIES
GROUP DEBENTURE 2003-11-26 Satisfied J.P. MORGAN EUROPE LIMITED ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES
CHARGE BEING SUPPLEMENTAL TO A DEBENTURE DATED 10 AUGUST 1999 2002-04-26 Satisfied J.P. MORGAN EUROPE LIMITED
A STANDARD SECURITY DATED 07/10/99 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13/10/99 1999-10-13 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED AS AGENT AND SECURITY AGENT FOR AND ON BEHALF OF THEFINANCE PARTIES (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-10 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANTTO THE FACILITIES AGREEMENT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.L. FOODS LIMITED

Intangible Assets
Patents
We have not found any records of H.L. FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.L. FOODS LIMITED
Trademarks
We have not found any records of H.L. FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.L. FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as H.L. FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.L. FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.L. FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.L. FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.