Warning: file_put_contents(c/ad70876b8c92b94e42192ef4eb267ddd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
H.l. Foods Limited, AL1 2RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H.L. FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.l. Foods Limited. The company was founded 33 years ago and was given the registration number 02560855. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H.L. FOODS LIMITED
Company Number:02560855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1990
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 November 2018Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director05 April 2015Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary27 November 2000Active
Barmadel Gorefield Road, Leverington, Wisbech, England, PE13 5BB

Secretary-Active
101 Gayton Road, Kings Lynn, PE30 4EW

Secretary10 February 1994Active
Waterloo Cottage, 2 Oxford Road, Thame, OX9 2AH

Director13 June 2002Active
63 Bottrells Lane, Chalfont St. Giles, HP8 4EJ

Director13 June 2002Active
119 Bramhall La South, Bramhall, SK7 2PP

Director01 September 2004Active
Deja Vu, Orestan Lane, Effingham, KT24 5SN

Director10 February 1994Active
6 Hawthorn Close, Watford, WD17 4SB

Director06 August 1999Active
Church Farm, House, Dog Lane Ashampstead, Reading, United Kingdom, RG8 8RT

Director15 January 2009Active
The Tower House, Danesfield, Marlow, SL7 2EU

Director10 February 1994Active
41 Azalea Close, St. Albans, AL2 1UA

Director10 February 2003Active
Caxton Hall, St. Peters Street, Caxton, Cambridge, United Kingdom, CB23 3PJ

Director05 February 2001Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director21 July 2011Active
Fawsey House 70 Clifton Road, Chesham Bois, Amersham, HP6 5PN

Director31 August 2009Active
Barmadel Gorefield Road, Leverington, Wisbech, England, PE13 5BB

Director-Active
6 Avon Court, Hatch End, Pinner, HA5 4UU

Director10 February 1994Active
The Mansion House, Abbotts Inn, Andover, SP11 7AU

Director16 September 2008Active
36 Exeter Road, London, NW2 4SB

Director11 April 2008Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director02 March 2009Active
20 Malvern Road, Maidenhead, SL6 7RH

Director06 August 1999Active
The Old Bowling Green, Broad Lane Moulton Chapel, Spalding, PE12 6PN

Director-Active
101 Gayton Road, Kings Lynn, PE30 4EW

Director10 February 1994Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director20 April 2012Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 May 2018Active
353 Hills Road, Cambridge, CB2 2QT

Director-Active
1 Ballyhannon Lane, Portadown, County Armagh, BT63 5YF

Director09 August 1999Active
The Orchards, Meadow Lane Houghton, Huntingdon, PE17 2BP

Director-Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director15 January 2009Active
Orchard House 29 Burwell Road, Reach, Cambridge, CB5 0JH

Director15 April 1993Active

People with Significant Control

Premier Foods (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Legacy.

Download
2021-03-19Capital

Capital statement capital company with date currency figure.

Download
2021-03-19Insolvency

Legacy.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.