Company Information for LEA & PERRINS LIMITED
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
00246784
Private Limited Company
Active |
Company Name | |
---|---|
LEA & PERRINS LIMITED | |
Legal Registered Office | |
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in UB4 | |
Company Number | 00246784 | |
---|---|---|
Company ID Number | 00246784 | |
Date formed | 1930-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 23:36:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEA & PERRINS OF AMERICA, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1980-03-10 | |
LEA & PERRINS INC | CONVERSION POLLITT DRIVE FAIR LAWN NJ 07410 | Active | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA LOUISE WHITE |
||
JULIEN KARMA FAVRE |
||
CHRISTINE PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NARGIS HASSANI |
Company Secretary | ||
MATTHEW JAMES HAKESLEY BROWN |
Director | ||
JANICE KATHLEEN MARY MORE |
Company Secretary | ||
JOHN JOSEPH CAMPBELL |
Director | ||
GARRY JAMES PRICE |
Director | ||
CLODAGH ANNE WARD |
Director | ||
ROBERT KENNETH CHARLES BAILEY |
Director | ||
DANNY LEE VOGUS |
Company Secretary | ||
AUBREY JOSEPH DE SOUZA |
Company Secretary | ||
JOHN DAVID GARNETT |
Director | ||
ANDREW PAUL TAYLOR |
Director | ||
DANIEL GEORGE MILICH |
Director | ||
JANE MILLER |
Director | ||
CLODAGH ANNE WARD |
Director | ||
AUBREY JOSEPH DE SOUZA |
Company Secretary | ||
GERALD REX CHEESE |
Director | ||
JEAN PHILIPPE BERNARD PARE |
Director | ||
DANIEL CHARLES MAURICE GEORGES PASQUESOONE |
Director | ||
TONY CICIO |
Director | ||
JEAN CLAUDE HOREN |
Director | ||
LAURENT SAUQUET |
Director | ||
RUBY ANITA ZABIER |
Company Secretary | ||
SIMON MICHAEL CHRISTLEY |
Director | ||
MICHAEL GEORGE MARNEY |
Company Secretary | ||
PETER ALEXANDER CHARLES CANTLAY |
Company Secretary | ||
RICHARD THOMAS BURDON |
Director | ||
JAMES OLDHAM HEMPSTEAD |
Director | ||
HENRI GISCARD D ESTAING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H.J. HEINZ TRUST LIMITED | Director | 2015-06-30 | CURRENT | 1975-08-11 | Active - Proposal to Strike off | |
H. J. HEINZ FROZEN & CHILLED FOODS LIMITED | Director | 2014-11-17 | CURRENT | 1987-12-22 | Active - Proposal to Strike off | |
HP FOODS LIMITED | Director | 2014-11-17 | CURRENT | 1988-05-05 | Active | |
ASIAN RESTAURANTS LIMITED | Director | 2014-11-17 | CURRENT | 1992-03-10 | Active | |
HP FOODS HOLDINGS LIMITED | Director | 2014-11-17 | CURRENT | 1925-05-29 | Active | |
HP FOODS INTERNATIONAL LIMITED | Director | 2014-11-17 | CURRENT | 1931-10-02 | Active | |
H.J. HEINZ MANUFACTURING UK LIMITED | Director | 2014-11-17 | CURRENT | 1917-06-01 | Active | |
H.J. HEINZ FOODS UK LIMITED | Director | 2014-11-17 | CURRENT | 2012-12-07 | Active | |
H J HEINZ 2000 PENSION TRUST LTD | Director | 2016-12-12 | CURRENT | 2000-07-18 | Active | |
KRAFT HEINZ UK LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
H. J. HEINZ ASSET LEASING LIMITED | Director | 2015-02-27 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
HEINZ SINGLE SERVICE LIMITED | Director | 2014-11-28 | CURRENT | 1983-08-31 | Active - Proposal to Strike off | |
HELCO SERVICES LIMITED | Director | 2014-11-14 | CURRENT | 1998-04-07 | Active - Proposal to Strike off | |
H.J. HEINZ FOODS UK LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
H.J. HEINZ COMPANY LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
PRO-SHARE LIMITED | Director | 2009-12-01 | CURRENT | 1988-08-26 | Active - Proposal to Strike off | |
HP FOODS INTERNATIONAL LIMITED | Director | 2008-05-08 | CURRENT | 1931-10-02 | Active | |
H.J. HEINZ FINANCE UK PLC | Director | 2006-05-15 | CURRENT | 1999-09-15 | Active | |
H. J. HEINZ FROZEN & CHILLED FOODS LIMITED | Director | 2006-05-12 | CURRENT | 1987-12-22 | Active - Proposal to Strike off | |
H.J. HEINZ MANUFACTURING UK LIMITED | Director | 2006-05-11 | CURRENT | 1917-06-01 | Active | |
CARLTON BRIDGE LIMITED | Director | 2006-04-28 | CURRENT | 2005-07-25 | Active | |
HP FOODS LIMITED | Director | 2005-12-09 | CURRENT | 1988-05-05 | Active | |
ASIAN RESTAURANTS LIMITED | Director | 2005-12-09 | CURRENT | 1992-03-10 | Active | |
HP FOODS HOLDINGS LIMITED | Director | 2005-12-09 | CURRENT | 1925-05-29 | Active | |
HEINZ EUROPE UNLIMITED | Director | 2005-10-13 | CURRENT | 1995-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
Amended dormat accounts made up to 2022-12-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | |
Director's details changed for Ms Christine Page on 2023-01-22 | ||
CH01 | Director's details changed for Ms Christine Page on 2023-01-22 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21 | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. WALTER PAGANUCCI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIEN KARMA FAVRE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18 | |
TM02 | Termination of appointment of Victoria Louise White on 2019-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM , South Building, Hayes Park, Hayes, Middlesex, UB4 8AL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 143504 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/16 | |
TM02 | Termination of appointment of Nargis Hassani on 2016-04-15 | |
AP03 | Appointment of Ms Victoria Louise White as company secretary on 2016-04-15 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 143504 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 143504 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HAKESLEY BROWN | |
AP01 | DIRECTOR APPOINTED MR JULIEN KARMA FAVRE | |
AP03 | Appointment of Miss Nargis Hassani as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANICE MORE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 143504 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/13 | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES HAKESLEY BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL | |
AR01 | 12/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PAGE / 12/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY MORE / 12/02/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/12 | |
AR01 | 12/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/11 | |
AP01 | DIRECTOR APPOINTED JOHN JOSEPH CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY PRICE | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/09/2011 | |
AR01 | 12/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/10 | |
AR01 | 12/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY LEIPER / 23/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARRY PRICE / 22/05/2009 | |
363a | RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 3 MIDLAND ROAD,, WORCESTER, WR5 1DT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.
|
|
|
|
|
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 LEA & PERRINS LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as LEA & PERRINS LIMITED are:
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. |