H.L. FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameH.L. FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02560855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H.L. FOODS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is H.L. FOODS LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of H.L. FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYWARDS FOODS LIMITEDMar 06, 1991Mar 06, 1991
    AVIDCROSS LIMITEDNov 21, 1990Nov 21, 1990

    What are the latest accounts for H.L. FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for H.L. FOODS LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for H.L. FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 29, 2025

    15 pagesAA

    legacy

    178 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 025608550014

    1 pagesMR05

    Director's details changed for Mr Duncan Neil Leggett on Nov 30, 2024

    2 pagesCH01

    Full accounts made up to Mar 30, 2024

    20 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 01, 2023

    19 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2022

    18 pagesAA

    Confirmation statement made on Sep 16, 2022 with updates

    5 pagesCS01

    Statement of capital on Dec 16, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 08/12/2021
    RES13

    Statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 161,386,630
    3 pagesSH01

    Full accounts made up to Apr 03, 2021

    18 pagesAA

    Confirmation statement made on Sep 16, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2021

    • Capital: GBP 40,000,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 18, 2021

    • Capital: GBP 302,836,130
    4 pagesSH01

    Who are the officers of H.L. FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    LEGGETT, Duncan Neil
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritish299645890002
    ROSE, Simon Alan
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish105238100003
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish125719290002
    HINES, Chridstine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British73414980001
    HUNT, Barry Thomas
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    Secretary
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    British142070001
    MACKEE, Stephen Patrick
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    Secretary
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    British29126720002
    BEVERIDGE, Howard Paul
    Waterloo Cottage
    2 Oxford Road
    OX9 2AH Thame
    Oxfordshire
    Director
    Waterloo Cottage
    2 Oxford Road
    OX9 2AH Thame
    Oxfordshire
    British84064980001
    BOLTON, Stephen Thomas
    63 Bottrells Lane
    HP8 4EJ Chalfont St. Giles
    Buckinghamshire
    Director
    63 Bottrells Lane
    HP8 4EJ Chalfont St. Giles
    Buckinghamshire
    Irish83366100002
    BOX, Dominic
    119 Bramhall La South
    SK7 2PP Bramhall
    Cheshire
    Director
    119 Bramhall La South
    SK7 2PP Bramhall
    Cheshire
    United KingdomBritish116568320002
    BROOKS, Robin Frederick
    Deja Vu
    Orestan Lane
    KT24 5SN Effingham
    Surrey
    Director
    Deja Vu
    Orestan Lane
    KT24 5SN Effingham
    Surrey
    British74754410001
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Director
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    British58191970001
    CARTER, Michael William
    House
    Dog Lane Ashampstead
    RG8 8RT Reading
    Church Farm
    West Berks
    United Kingdom
    Director
    House
    Dog Lane Ashampstead
    RG8 8RT Reading
    Church Farm
    West Berks
    United Kingdom
    EnglandBritish135862780002
    CLARE, Nigel John Richard
    The Tower House
    Danesfield
    SL7 2EU Marlow
    Buckinghamshire
    Director
    The Tower House
    Danesfield
    SL7 2EU Marlow
    Buckinghamshire
    British79912700001
    CROXFORD, Ian Christopher
    41 Azalea Close
    AL2 1UA St. Albans
    Hertfordshire
    Director
    41 Azalea Close
    AL2 1UA St. Albans
    Hertfordshire
    British65287970005
    HARRISON, Ivor John Anthony
    St. Peters Street
    Caxton
    CB23 3PJ Cambridge
    Caxton Hall
    Cambridgeshire
    United Kingdom
    Director
    St. Peters Street
    Caxton
    CB23 3PJ Cambridge
    Caxton Hall
    Cambridgeshire
    United Kingdom
    EnglandBritish130461690001
    HEPBURN, Jim
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    ScotlandScottish162125080001
    HUGHES, Mark Rivers
    Fawsey House 70 Clifton Road
    Chesham Bois
    HP6 5PN Amersham
    Buckinghamshire
    Director
    Fawsey House 70 Clifton Road
    Chesham Bois
    HP6 5PN Amersham
    Buckinghamshire
    United KingdomBritish99244410001
    HUNT, Barry Thomas
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    Director
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    British142070001
    JONES, Roger Francis
    6 Avon Court
    Hatch End
    HA5 4UU Pinner
    Middlesex
    Director
    6 Avon Court
    Hatch End
    HA5 4UU Pinner
    Middlesex
    British38664920003
    KELLY, Timothy Geoffrey
    The Mansion House
    Abbotts Inn
    SP11 7AU Andover
    Hampshire
    Director
    The Mansion House
    Abbotts Inn
    SP11 7AU Andover
    Hampshire
    EnglandBritish92817300001
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritish99991140001
    LEACH, Paul Alan
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritish136797430001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritish136797430001
    LEACH, Paul Alan
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Director
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British60788330001
    LILLINGTON, Keith William
    The Old Bowling Green
    Broad Lane Moulton Chapel
    PE12 6PN Spalding
    Lincolnshire
    Director
    The Old Bowling Green
    Broad Lane Moulton Chapel
    PE12 6PN Spalding
    Lincolnshire
    British803140001
    MACKEE, Stephen Patrick
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    Director
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    United KingdomBritish29126720002
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomIrish168590540001
    MCPHERSON, Kasey
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomNew Zealander246893430001
    NICHOLS, John Ellis
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    Director
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    British7351450001
    O'NEILL, Anthony Christopher
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Director
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Northern IrelandBritish146393340001
    ORCHARD, Stephen William
    The Orchards
    Meadow Lane Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    The Orchards
    Meadow Lane Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    EnglandBritish36964770001
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritish87359710001
    RITCHIE, Alexander George Malcolm
    Orchard House 29 Burwell Road
    Reach
    CB5 0JH Cambridge
    Cambridgeshire
    Director
    Orchard House 29 Burwell Road
    Reach
    CB5 0JH Cambridge
    Cambridgeshire
    British144538120001

    Who are the persons with significant control of H.L. FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number971448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0