H.L. FOODS LIMITED
GRIFFITHS WAY, ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 2RE
Company number 02560855
Status Active
Incorporation Date 21 November 1990
Company Type Private Limited Company
Address PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Full accounts made up to 2 April 2016; Auditor's resignation. The most likely internet sites of H.L. FOODS LIMITED are www.hlfoods.co.uk, and www.h-l-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. H L Foods Limited is a Private Limited Company. The company registration number is 02560855. H L Foods Limited has been working since 21 November 1990. The present status of the company is Active. The registered address of H L Foods Limited is Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire Al1 2re. . WILBRAHAM, Simon Nicholas is a Secretary of the company. LEGGETT, Duncan Neil is a Director of the company. MCDONALD, Andrew John is a Director of the company. WILBRAHAM, Simon Nicholas is a Director of the company. Secretary HINES, Chridstine Anne has been resigned. Secretary HUNT, Barry Thomas has been resigned. Secretary MACKEE, Stephen Patrick has been resigned. Director BEVERIDGE, Howard Paul has been resigned. Director BOLTON, Stephen Thomas has been resigned. Director BOX, Dominic has been resigned. Director BROOKS, Robin Frederick has been resigned. Director CAMPBELL, Rosalind Ilona has been resigned. Director CARTER, Michael William has been resigned. Director CLARE, Nigel John Richard has been resigned. Director CROXFORD, Ian Christopher has been resigned. Director HARRISON, Ivor John Anthony has been resigned. Director HEPBURN, Jim has been resigned. Director HUGHES, Mark Rivers has been resigned. Director HUNT, Barry Thomas has been resigned. Director JONES, Roger Francis has been resigned. Director KELLY, Timothy Geoffrey has been resigned. Director LAWSON, Robert has been resigned. Director LEACH, Paul Alan has been resigned. Director LEACH, Paul Alan has been resigned. Director LEACH, Paul Alan has been resigned. Director LILLINGTON, Keith William has been resigned. Director MACKEE, Stephen Patrick has been resigned. Director MCEVOY, Emmett has been resigned. Director NICHOLS, John Ellis has been resigned. Director ORCHARD, Stephen William has been resigned. Director O`NEILL, Anthony Christopher has been resigned. Director PEELER, Andrew Michael has been resigned. Director RITCHIE, Alexander George Malcolm has been resigned. Director ROSEN, Andrew Scott has been resigned. Director SCHOFIELD, Robert John has been resigned. Director SIMPSON, Edward Thomas Stephen has been resigned. Director SMITH, Antony David has been resigned. Director THOMAS, Paul has been resigned. Director WISE, Suzanne Elizabeth has been resigned. Director YORK, Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILBRAHAM, Simon Nicholas
Appointed Date: 31 December 2007

Director
LEGGETT, Duncan Neil
Appointed Date: 12 January 2015
46 years old

Director
MCDONALD, Andrew John
Appointed Date: 15 November 2011
52 years old

Director
WILBRAHAM, Simon Nicholas
Appointed Date: 05 April 2015
56 years old

Resigned Directors

Secretary
HINES, Chridstine Anne
Resigned: 31 December 2007
Appointed Date: 27 November 2000

Secretary
HUNT, Barry Thomas
Resigned: 10 February 1994

Secretary
MACKEE, Stephen Patrick
Resigned: 27 November 2000
Appointed Date: 10 February 1994

Director
BEVERIDGE, Howard Paul
Resigned: 31 May 2008
Appointed Date: 13 June 2002
65 years old

Director
BOLTON, Stephen Thomas
Resigned: 11 April 2008
Appointed Date: 13 June 2002
61 years old

Director
BOX, Dominic
Resigned: 10 October 2005
Appointed Date: 01 September 2004
61 years old

Director
BROOKS, Robin Frederick
Resigned: 31 December 2001
Appointed Date: 10 February 1994
79 years old

Director
CAMPBELL, Rosalind Ilona
Resigned: 29 December 1999
Appointed Date: 06 August 1999
64 years old

Director
CARTER, Michael William
Resigned: 22 September 2010
Appointed Date: 15 January 2009
69 years old

Director
CLARE, Nigel John Richard
Resigned: 31 January 1995
Appointed Date: 10 February 1994
70 years old

Director
CROXFORD, Ian Christopher
Resigned: 29 December 2006
Appointed Date: 10 February 2003
67 years old

Director
HARRISON, Ivor John Anthony
Resigned: 31 January 2002
Appointed Date: 05 February 2001
60 years old

Director
HEPBURN, Jim
Resigned: 05 April 2015
Appointed Date: 21 July 2011
65 years old

Director
HUGHES, Mark Rivers
Resigned: 22 September 2010
Appointed Date: 31 August 2009
65 years old

Director
HUNT, Barry Thomas
Resigned: 10 February 1994
77 years old

Director
JONES, Roger Francis
Resigned: 19 February 1999
Appointed Date: 10 February 1994
75 years old

Director
KELLY, Timothy Geoffrey
Resigned: 22 September 2010
Appointed Date: 16 September 2008
68 years old

Director
LAWSON, Robert
Resigned: 30 June 2009
Appointed Date: 11 April 2008
60 years old

Director
LEACH, Paul Alan
Resigned: 30 June 2011
Appointed Date: 22 September 2010
68 years old

Director
LEACH, Paul Alan
Resigned: 31 August 2009
Appointed Date: 02 March 2009
68 years old

Director
LEACH, Paul Alan
Resigned: 29 December 1999
Appointed Date: 06 August 1999
68 years old

Director
LILLINGTON, Keith William
Resigned: 10 February 1994
89 years old

Director
MACKEE, Stephen Patrick
Resigned: 30 April 2002
Appointed Date: 10 February 1994
76 years old

Director
MCEVOY, Emmett
Resigned: 12 January 2015
Appointed Date: 20 April 2012
49 years old

Director
NICHOLS, John Ellis
Resigned: 21 January 2002
75 years old

Director
ORCHARD, Stephen William
Resigned: 10 February 1994
76 years old

Director
O`NEILL, Anthony Christopher
Resigned: 30 May 2003
Appointed Date: 09 August 1999
72 years old

Director
PEELER, Andrew Michael
Resigned: 21 July 2011
Appointed Date: 15 January 2009
63 years old

Director
RITCHIE, Alexander George Malcolm
Resigned: 10 February 1994
Appointed Date: 15 April 1993
71 years old

Director
ROSEN, Andrew Scott
Resigned: 10 February 2003
Appointed Date: 06 August 1999
57 years old

Director
SCHOFIELD, Robert John
Resigned: 22 September 2010
Appointed Date: 02 January 2002
74 years old

Director
SIMPSON, Edward Thomas Stephen
Resigned: 10 February 1994
89 years old

Director
SMITH, Antony David
Resigned: 20 April 2012
Appointed Date: 21 July 2011
51 years old

Director
THOMAS, Paul
Resigned: 31 August 2009
Appointed Date: 13 June 2002
70 years old

Director
WISE, Suzanne Elizabeth
Resigned: 15 November 2011
Appointed Date: 02 March 2009
64 years old

Director
YORK, Ian
Resigned: 22 September 2010
Appointed Date: 13 June 2002
66 years old

Persons With Significant Control

Premier Foods (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H.L. FOODS LIMITED Events

29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
15 Aug 2016
Full accounts made up to 2 April 2016
05 Oct 2015
Auditor's resignation
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 40,000,000

21 Sep 2015
Auditor's resignation
...
... and 200 more events
15 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1991
Company name changed avidcross LIMITED\certificate issued on 06/03/91
13 Dec 1990
Registered office changed on 13/12/90 from: 140 tabernacle street london EC2A 4SD
13 Dec 1990
Registered office changed on 13/12/90 from: 140 tabernacle street london EC2A 4SD

21 Nov 1990
Incorporation

H.L. FOODS LIMITED Charges

14 April 2014
Charge code 0256 0855 0014
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Agent and Trustee for the Senior Secured Creditors)
Description: World intellectual property organisation registered…
30 March 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 2 May 2014
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Expanded Secured Parties (The "Secured Trustee")
Description: All property and assets charged by the deed see image for…
30 March 2012
An english law security agreement
Delivered: 4 April 2012
Status: Satisfied on 2 May 2014
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
Description: By way of first fixed charge all rights in respect of key…
27 March 2009
Debenture
Delivered: 3 April 2009
Status: Satisfied on 2 May 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed charge over all its rights in respect of key brand…
27 March 2009
A security agreement
Delivered: 3 April 2009
Status: Satisfied on 2 May 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: The real property all buildings fixtures and fittings (for…
12 January 2009
A security agreement
Delivered: 22 January 2009
Status: Satisfied on 6 April 2009
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: First fixed charge the real property land lying on the…
28 February 2008
Group debenture
Delivered: 10 March 2008
Status: Satisfied on 18 February 2009
Persons entitled: Barclays Bank PLC (As Security Trustee for the Finance Parties)
Description: Floating charge over the undertaking and all property and…
16 March 2007
Group debenture
Delivered: 3 April 2007
Status: Satisfied on 2 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Floating charge its undertaking and allits property, assets…
6 June 2005
Group debenture
Delivered: 13 June 2005
Status: Satisfied on 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Floating charge its undertaking and all its property…
16 August 2004
Group debenture
Delivered: 27 August 2004
Status: Satisfied on 7 July 2005
Persons entitled: J.P. Morgan Europe Limited Acting as Security Trustee for the Secured Parties
Description: F/H property at glenthorn farm whittlesey road march…
26 November 2003
Group debenture
Delivered: 15 December 2003
Status: Satisfied on 27 May 2005
Persons entitled: J.P. Morgan Europe Limited Acting as Security Agent for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Charge being supplemental to a debenture dated 10 august 1999
Delivered: 26 April 2002
Status: Satisfied on 27 May 2005
Persons entitled: J.P. Morgan Europe Limited
Description: Canning factory lynn road wisbech t/n CB254283 together…
13 October 1999
A standard security dated 07/10/99 which was presented for registration in scotland on 13/10/99
Delivered: 19 October 1999
Status: Satisfied on 28 November 2000
Persons entitled: Chase Manhattan International Limited as Agent and Security Agent for and on Behalf of Thefinance Parties (As Defined)
Description: Property k/a that area or piece of ground lying to the…
10 August 1999
Composite guarantee and debenture
Delivered: 26 August 1999
Status: Satisfied on 27 May 2005
Persons entitled: Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…