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

HP FOODS INTERNATIONAL LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
00259378
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hp Foods International Ltd
HP FOODS INTERNATIONAL LIMITED was founded on 1931-10-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hp Foods International Limited is a Private Limited Company registered in ENGLAND 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
HP FOODS INTERNATIONAL LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in UB4
 
Filing Information
Company Number 00259378
Company ID Number 00259378
Date formed 1931-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:23:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HP FOODS INTERNATIONAL 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 HP FOODS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA LOUISE WHITE
Company Secretary 2016-04-15
JULIEN KARMA FAVRE
Director 2014-11-17
CHRISTINE PAGE
Director 2008-05-08
ADAM RATHBONE
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NARGIS HASSANI
Company Secretary 2014-04-01 2016-04-15
MATTHEW JAMES HAKESLEY BROWN
Director 2013-08-22 2014-11-28
JANICE KATHLEEN MARY MORE
Company Secretary 2005-08-16 2014-04-01
MICHELE MAZZITELLI
Director 2008-05-08 2013-12-31
JOHN JOSEPH CAMPBELL
Director 2011-11-11 2013-08-22
GARRY JAMES PRICE
Director 2006-04-28 2011-11-11
JOHN COURTNEY CROWE
Director 2008-04-18 2008-05-08
GILBERT SCHNEIDER
Director 2005-08-16 2008-05-08
BRIAN HANSBERRY
Director 2005-08-16 2008-04-18
STEVEN CLIVE BAILEY
Director 2006-01-05 2006-05-31
JANE MILLER
Director 2005-08-16 2006-05-31
ROBERT KENNETH CHARLES BAILEY
Director 2005-08-16 2006-04-28
DANNY LEE VOGUS
Company Secretary 2005-12-09 2006-04-25
DANIEL GEORGE MILICH
Director 2005-08-16 2005-12-09
AUBREY JOSEPH DE SOUZA
Company Secretary 2003-01-06 2005-08-16
JEAN PHILIPPE BERNARD PARE
Director 2003-01-06 2005-08-16
DANIEL CHARLES MAURICE GEORGES PASQUESOONE
Director 2004-08-01 2005-08-16
ANTHONY CICIO
Director 2001-02-16 2004-08-01
LAURENT SAUQUET
Company Secretary 1997-02-28 2003-01-06
DOMINIQUE MARION
Director 2002-07-01 2003-01-06
LAURENT SAUQUET
Director 1997-02-28 2003-01-06
LUCIEN FA
Director 1994-01-03 2002-07-12
JEAN CLAUDE HOREN
Director 1991-06-08 2002-07-01
SIMON MICHAEL CHRISTLEY
Director 1997-01-01 2001-02-16
SYDNEY DAVID FREEDMAN
Director 1991-06-08 2000-04-01
RICHARD THOMAS BURDON
Company Secretary 1991-06-08 1997-02-28
RICHARD THOMAS BURDON
Director 1991-06-08 1997-02-28
LIONEL ZINSOU
Director 1992-08-27 1994-01-03
HENRI GISCARD D ESTAING
Director 1991-06-08 1992-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIEN KARMA FAVRE H.J. HEINZ TRUST LIMITED Director 2015-06-30 CURRENT 1975-08-11 Active - Proposal to Strike off
JULIEN KARMA FAVRE H. J. HEINZ FROZEN & CHILLED FOODS LIMITED Director 2014-11-17 CURRENT 1987-12-22 Active - Proposal to Strike off
JULIEN KARMA FAVRE HP FOODS LIMITED Director 2014-11-17 CURRENT 1988-05-05 Active
JULIEN KARMA FAVRE ASIAN RESTAURANTS LIMITED Director 2014-11-17 CURRENT 1992-03-10 Active
JULIEN KARMA FAVRE LEA & PERRINS LIMITED Director 2014-11-17 CURRENT 1930-03-24 Active
JULIEN KARMA FAVRE HP FOODS HOLDINGS LIMITED Director 2014-11-17 CURRENT 1925-05-29 Active - Proposal to Strike off
JULIEN KARMA FAVRE H.J. HEINZ MANUFACTURING UK LIMITED Director 2014-11-17 CURRENT 1917-06-01 Active
JULIEN KARMA FAVRE H.J. HEINZ FOODS UK LIMITED Director 2014-11-17 CURRENT 2012-12-07 Active
CHRISTINE PAGE H J HEINZ 2000 PENSION TRUST LTD Director 2016-12-12 CURRENT 2000-07-18 Active
CHRISTINE PAGE KRAFT HEINZ UK LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
CHRISTINE PAGE H. J. HEINZ ASSET LEASING LIMITED Director 2015-02-27 CURRENT 2008-08-11 Active - Proposal to Strike off
CHRISTINE PAGE HEINZ SINGLE SERVICE LIMITED Director 2014-11-28 CURRENT 1983-08-31 Active - Proposal to Strike off
CHRISTINE PAGE HELCO SERVICES LIMITED Director 2014-11-14 CURRENT 1998-04-07 Active - Proposal to Strike off
CHRISTINE PAGE H.J. HEINZ FOODS UK LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHRISTINE PAGE H.J. HEINZ COMPANY LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
CHRISTINE PAGE PRO-SHARE LIMITED Director 2009-12-01 CURRENT 1988-08-26 Active - Proposal to Strike off
CHRISTINE PAGE H.J. HEINZ FINANCE UK PLC Director 2006-05-15 CURRENT 1999-09-15 Active
CHRISTINE PAGE H. J. HEINZ FROZEN & CHILLED FOODS LIMITED Director 2006-05-12 CURRENT 1987-12-22 Active - Proposal to Strike off
CHRISTINE PAGE H.J. HEINZ MANUFACTURING UK LIMITED Director 2006-05-11 CURRENT 1917-06-01 Active
CHRISTINE PAGE CARLTON BRIDGE LIMITED Director 2006-04-28 CURRENT 2005-07-25 Active
CHRISTINE PAGE HP FOODS LIMITED Director 2005-12-09 CURRENT 1988-05-05 Active
CHRISTINE PAGE ASIAN RESTAURANTS LIMITED Director 2005-12-09 CURRENT 1992-03-10 Active
CHRISTINE PAGE LEA & PERRINS LIMITED Director 2005-12-09 CURRENT 1930-03-24 Active
CHRISTINE PAGE HP FOODS HOLDINGS LIMITED Director 2005-12-09 CURRENT 1925-05-29 Active - Proposal to Strike off
CHRISTINE PAGE HEINZ EUROPE UNLIMITED Director 2005-10-13 CURRENT 1995-08-29 Active
ADAM RATHBONE KRAFT HEINZ UK LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
ADAM RATHBONE HP FOODS HOLDINGS LIMITED Director 2015-11-16 CURRENT 1925-05-29 Active - Proposal to Strike off
ADAM RATHBONE H.J. HEINZ PENSION TRUST LIMITED Director 2014-07-31 CURRENT 1975-03-24 Active
ADAM RATHBONE H.J. HEINZ FINANCE UK PLC Director 2014-07-31 CURRENT 1999-09-15 Active
ADAM RATHBONE HEINZ EUROPE UNLIMITED Director 2013-12-31 CURRENT 1995-08-29 Active
ADAM RATHBONE CARLTON BRIDGE LIMITED Director 2013-12-31 CURRENT 2005-07-25 Active
ADAM RATHBONE HELCO SERVICES LIMITED Director 2013-12-31 CURRENT 1998-04-07 Active - Proposal to Strike off
ADAM RATHBONE H.J. HEINZ COMPANY LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
ADAM RATHBONE H. J. HEINZ ASSET LEASING LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active - Proposal to Strike off
ADAM RATHBONE HP FOODS LIMITED Director 2006-12-06 CURRENT 1988-05-05 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
2024-05-03CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-04-23Application to strike the company off the register
2024-04-23DS01Application to strike the company off the register
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-11-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-17Solvency Statement dated 17/11/22
2022-11-17Statement by Directors
2022-11-17Statement of capital on GBP 0.0001
2022-11-17SH19Statement of capital on 2022-11-17 GBP 0.0001
2022-11-17SH20Statement by Directors
2022-11-17CAP-SSSolvency Statement dated 17/11/22
2022-11-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-13FULL ACCOUNTS MADE UP TO 25/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 25/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR. WALTER PAGANUCCI
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN KARMA FAVRE
2019-08-27AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-07-02TM02Termination of appointment of Victoria Louise White on 2019-05-31
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM The Shard London Bridge Street London SE1 9SG England
2017-08-23AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000.001
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM South Building Hayes Park Hayes Middlesex UB4 8AL
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1000.001
2016-06-07AR0128/05/16 ANNUAL RETURN FULL LIST
2016-04-26AP03Appointment of Ms Victoria Louise White as company secretary on 2016-04-15
2016-04-26TM02Termination of appointment of Nargis Hassani on 2016-04-15
2015-11-25SH20Statement by Directors
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000.001
2015-11-25SH19Statement of capital on 2015-11-25 GBP 1,000.001
2015-11-25CAP-SSSolvency Statement dated 18/11/15
2015-11-25SH02Sub-division of shares on 2015-11-18
2015-11-25RES13SUBDIV. CANCEL SHARE PREM A/C 18/11/2015
2015-11-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Subdiv. Cancel share prem a/c 18/11/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-08-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-28
2015-08-28ANNOTATIONClarification
2015-08-04ANNOTATIONClarification
2015-08-04RP04
2015-06-24LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000000.1
2015-06-24AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-24SH0126/03/15 STATEMENT OF CAPITAL GBP 100000.1
2015-05-01SH02SUB-DIVISION 05/03/15
2015-03-31SH20STATEMENT BY DIRECTORS
2015-03-31CAP-SSSOLVENCY STATEMENT DATED 05/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP .1
2015-03-31SH1931/03/15 STATEMENT OF CAPITAL GBP 0.10
2015-03-31RES06REDUCE ISSUED CAPITAL 05/03/2015
2015-03-31RES13SUB-DIVISION OF SHARES 05/03/2015
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN
2014-11-28AP01DIRECTOR APPOINTED MR JULIEN KARMA FAVRE
2014-08-20AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 4927267
2014-06-17AR0128/05/14 FULL LIST
2014-06-13AP03SECRETARY APPOINTED MISS NARGIS HASSANI
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY JANICE MORE
2014-01-05AAFULL ACCOUNTS MADE UP TO 28/04/13
2014-01-03AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MAZZITELLI
2013-12-31AP01DIRECTOR APPOINTED MR ADAM RATHBONE
2013-08-28AP01DIRECTOR APPOINTED MATTHEW JAMES HAKESLEY BROWN
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2013-07-10AR0128/05/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PAGE / 27/05/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE MAZZITELLI / 27/05/2013
2012-09-11AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-07-13AR0128/05/12 FULL LIST
2011-11-24AP01DIRECTOR APPOINTED JOHN JOSEPH CAMPBELL
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PRICE
2011-10-10AAFULL ACCOUNTS MADE UP TO 27/04/11
2011-10-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-06RES01ADOPT ARTICLES 26/09/2011
2011-07-22AR0128/05/11 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 28/04/10
2010-06-07AR0128/05/10 FULL LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY MORE / 23/11/2009
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2010-01-11AR0106/07/09 FULL LIST
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, 16 THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9SJ
2009-09-14AAFULL ACCOUNTS MADE UP TO 29/04/09
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / GARRY PRICE / 22/05/2009
2009-06-19LIQ MISC RESRESOLUTION INSOLVENCY:MISCELLANEOUS-REMOVAL OF BRIAN HAMBLIN & DAVID MERRYGOLD AT A GENERAL MEETING HELD 05 JUNE 2009.
2009-05-28O/C STAYORDER OF COURT TO STAY WINDING UP
2009-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2009
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM SOUTH BUILDING HAYES PARK HAYES MIDDLESEX UB4 8AL
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, SOUTH BUILDING, HAYES PARK, HAYES, MIDDLESEX, UB4 8AL
2008-07-31LIQ MISC RESRESOLUTION INSOLVENCY:MISCELLANEOUS :- SPECIAL RESOLUTION "IN SPECIE"
2008-07-31LRESSPSPECIAL RESOLUTION TO WIND UP
2008-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-07-314.70DECLARATION OF SOLVENCY
2008-07-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-07-04363sRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN CROWE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR GILBERT SCHNEIDER
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HANSBERRY
2008-05-13288aDIRECTOR APPOINTED MICHELE MAZZITELLI
2008-05-13288aDIRECTOR APPOINTED CHRISTINE MARGARET PAGE
2008-05-13288aDIRECTOR APPOINTED JOHN C CROWE
2008-01-07AAFULL ACCOUNTS MADE UP TO 02/05/07
2008-01-07AAFULL ACCOUNTS MADE UP TO 03/05/06
2007-07-09363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 1371 MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7JZ
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 1371 MOLLISON AVENUE, ENFIELD, MIDDLESEX, EN3 7JZ
2006-08-11363(288)DIRECTOR RESIGNED
2006-08-11363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-26288bDIRECTOR RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-25288bSECRETARY RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2005-12-21353LOCATION OF REGISTER OF MEMBERS
2005-12-21363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1371 MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7JZ
2005-12-21190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to HP FOODS INTERNATIONAL 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 HP FOODS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HP FOODS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29

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 HP FOODS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of HP FOODS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HP FOODS INTERNATIONAL LIMITED
Trademarks
We have not found any records of HP FOODS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HP FOODS INTERNATIONAL 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as HP FOODS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HP FOODS INTERNATIONAL 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 HP FOODS INTERNATIONAL 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 HP FOODS INTERNATIONAL 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.