Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEINZ EUROPE UNLIMITED
Company Information for

HEINZ EUROPE UNLIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03095863
Private Unlimited Company
Active

Company Overview

About Heinz Europe Unlimited
HEINZ EUROPE UNLIMITED was founded on 1995-08-29 and has its registered office in London. The organisation's status is listed as "Active". Heinz Europe Unlimited is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEINZ EUROPE UNLIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in UB4
 
Filing Information
Company Number 03095863
Company ID Number 03095863
Date formed 1995-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEINZ EUROPE UNLIMITED
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 HEINZ EUROPE UNLIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE PAGE
Director 2005-10-13
ADAM RATHBONE
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NARGIS HASSANI
Company Secretary 2014-04-01 2016-04-15
VICTORIA LOUISE WHITE
Company Secretary 2016-04-15 2016-04-15
JANICE KATHLEEN MARY MORE
Company Secretary 2004-04-29 2014-04-01
MICHELE MAZZITELLI
Director 1997-12-03 2013-12-31
JOHN COURTNEY CROWE
Director 2007-07-19 2008-01-09
LEONARD A CULLO
Director 2007-07-19 2008-01-09
EDWARD J MCMENAMIN
Director 2007-07-19 2008-01-09
PETER JOSEPH STEVEN MCCONNON
Director 2005-10-13 2007-09-14
ROBERT KENNETH CHARLES BAILEY
Director 2004-04-22 2006-04-28
DANNY LEE VOGUS
Company Secretary 2005-12-16 2006-04-25
DANNY LEE VOGUS
Company Secretary 2001-02-28 2004-04-29
WILLIAM SHOWALTER
Director 2001-07-31 2004-04-22
ALAN MICHAEL GAVIN
Director 1998-11-01 2001-07-31
MICHAEL COOK
Company Secretary 1996-05-22 2001-02-28
MICHAEL COOK
Director 1996-05-22 2001-02-28
ALEXANDER GEORGE MALCOLM RITCHIE
Director 1999-03-01 2000-08-31
LAWRENCE HUGH BALFE
Director 1997-02-01 2000-06-13
ADOLFO DUBINI
Director 1996-05-22 1999-07-15
ALEXANDER GEORGE MALCOLM RITCHIE
Director 1996-07-17 1998-10-25
PAUL FRANK RENNE
Director 1996-10-29 1998-09-09
NICHOLAS JAMES HARDING
Director 1996-07-17 1998-05-02
LUIGI RIBOLLA
Director 1996-05-22 1997-11-28
DAVID WILLIAMS
Director 1996-05-22 1996-10-29
SISEC LIMITED
Nominated Secretary 1995-08-29 1996-05-23
LOVITING LIMITED
Nominated Director 1995-08-29 1996-05-22
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1995-08-29 1996-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 HP FOODS INTERNATIONAL LIMITED Director 2008-05-08 CURRENT 1931-10-02 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 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 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
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 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 HP FOODS INTERNATIONAL LIMITED Director 2013-12-31 CURRENT 1931-10-02 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-07Withdrawal of the company strike off application
2022-09-07DS02Withdrawal of the company strike off application
2022-03-12SOAS(A)Voluntary dissolution strike-off suspended
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-27Application to strike the company off the register
2022-01-27DS01Application to strike the company off the register
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-01-07RES01ADOPT ARTICLES 07/01/19
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-08-14AAFULL ACCOUNTS MADE UP TO 30/12/17
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM The Shard London Bridge Street London SE1 9SG England
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM South Building Hayes Park Hayes Middlesex UB4 8AL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 414970
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-04-26TM02Termination of appointment of Victoria Louise White on 2016-04-15
2016-04-22TM02Termination of appointment of Nargis Hassani on 2016-04-15
2016-04-22AP03Appointment of Ms Victoria Louise White as company secretary on 2016-04-15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 414970
2015-12-10AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 28/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 414970
2014-10-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-23AR0126/09/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-06-13AP03Appointment of Miss Nargis Hassani as company secretary
2014-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANICE MORE
2014-02-06AAFULL ACCOUNTS MADE UP TO 28/04/13
2014-01-03CH01Director's details changed for Mr Adam Rathbone on 2014-01-03
2014-01-03AA01Previous accounting period shortened from 30/04/14 TO 31/12/13
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MAZZITELLI
2013-12-31AP01DIRECTOR APPOINTED MR ADAM RATHBONE
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 414970
2013-10-02AR0126/09/13 FULL LIST
2012-10-17RES13SHARE PREMIUM REDUCED TO NIL 25/09/2012
2012-10-10AR0126/09/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PAGE / 25/09/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE MAZZITELLI / 25/09/2012
2012-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY MORE / 25/09/2012
2012-09-11AAFULL ACCOUNTS MADE UP TO 29/04/12
2011-10-17AR0126/09/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 27/04/11
2011-10-06RES01ADOPT ARTICLES 26/09/2011
2011-10-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-31AAFULL ACCOUNTS MADE UP TO 28/04/10
2010-10-11AR0126/09/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 29/04/09
2010-02-26RES13REUCE SHARE PREM A/C / CAPITAL RESERVE REDUCED BY £54000000 05/02/2010
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY LEIPER / 23/11/2009
2009-09-28363aRETURN MADE UP TO 26/09/09; NO CHANGE OF MEMBERS
2008-12-01363sRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-28AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/06
2008-04-04AAFULL ACCOUNTS MADE UP TO 02/05/07
2008-02-21SASHARES AGREEMENT OTC
2008-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-21RES06REDUCE ISSUED CAPITAL 06/02/08
2008-02-21MISC88(2). UNLTD CO.10000 @£1 -(DEBT
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-16CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2008-01-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-01-1649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-01-1649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-01-1649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-27AAFULL ACCOUNTS MADE UP TO 03/05/06
2006-10-27363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/05
2006-06-14169£ IC 34497/31497 18/04/06 £ SR 3000@1=3000
2006-05-22288bDIRECTOR RESIGNED
2006-05-18288bSECRETARY RESIGNED
2006-03-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-03-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-01-04288aNEW SECRETARY APPOINTED
2005-12-15AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-09-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEINZ EUROPE UNLIMITED 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 HEINZ EUROPE UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEINZ EUROPE UNLIMITED 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 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HEINZ EUROPE UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEINZ EUROPE UNLIMITED
Trademarks
We have not found any records of HEINZ EUROPE UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEINZ EUROPE UNLIMITED. 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 (70100 - Activities of head offices) as HEINZ EUROPE UNLIMITED 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 HEINZ EUROPE UNLIMITED 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 HEINZ EUROPE UNLIMITED 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 HEINZ EUROPE UNLIMITED 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.