Active
Company Information for H.J. HEINZ COMPANY LIMITED
The Shard, 32 London Bridge Street, London, SE1 9SG,
|
Company Registration Number
08311505
Private Limited Company
Active |
Company Name | ||
---|---|---|
H.J. HEINZ COMPANY LIMITED | ||
Legal Registered Office | ||
The Shard 32 London Bridge Street London SE1 9SG Other companies in UB4 | ||
Previous Names | ||
|
Company Number | 08311505 | |
---|---|---|
Company ID Number | 08311505 | |
Date formed | 2012-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-01-04 | |
Return next due | 2025-01-18 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-09 12:46:02 |
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 | ||
---|---|---|---|---|
H.J. HEINZ COMPANY (IRELAND) LIMITED | GROUND FLOOR AVOCA COURT BLACKROCK DUBLIN A94R7W3 IRELAND BLACKROCK, DUBLIN | Active | Company formed on the 1966-10-12 | |
H.J. HEINZ COMPANY OF CANADA LP | Prince Edward Island | Unknown | Company formed on the 2009-02-23 | |
H.J. HEINZ COMPANY OF CANADA LTD. | Prince Edward Island | Unknown | Company formed on the 2009-03-05 | |
H.J. HEINZ COMPANY AUSTRALIA LIMITED | VIC 3006 | Active | Company formed on the 1935-03-27 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA LOUISE WHITE |
||
CHRISTINE PAGE |
||
ADAM RATHBONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NARGIS HASSANI |
Company Secretary | ||
JANICE MORE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
LEA & PERRINS LIMITED | Director | 2005-12-09 | CURRENT | 1930-03-24 | 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 | |
KRAFT HEINZ UK LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
HP FOODS HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 1925-05-29 | Active | |
H.J. HEINZ PENSION TRUST LIMITED | Director | 2014-07-31 | CURRENT | 1975-03-24 | Active | |
H.J. HEINZ FINANCE UK PLC | Director | 2014-07-31 | CURRENT | 1999-09-15 | Active | |
HEINZ EUROPE UNLIMITED | Director | 2013-12-31 | CURRENT | 1995-08-29 | Active | |
CARLTON BRIDGE LIMITED | Director | 2013-12-31 | CURRENT | 2005-07-25 | Active | |
HELCO SERVICES LIMITED | Director | 2013-12-31 | CURRENT | 1998-04-07 | Active - Proposal to Strike off | |
HP FOODS INTERNATIONAL LIMITED | Director | 2013-12-31 | CURRENT | 1931-10-02 | Active | |
H. J. HEINZ ASSET LEASING LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
HP FOODS LIMITED | Director | 2006-12-06 | CURRENT | 1988-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Statement of capital on GBP 554,746.42 | ||
Second filing of the annual return made up to 2015-11-28 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Ms Christine Page on 2023-01-23 | ||
Director's details changed for Mr Adam Rathbone on 2023-01-22 | ||
CH01 | Director's details changed for Ms Christine Page on 2023-01-23 | |
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083115050005 | |
FULL ACCOUNTS MADE UP TO 25/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 25/12/21 | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/12/18 | |
TM02 | Termination of appointment of Victoria Louise White on 2019-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM The Shard London Bridge Street London SE1 9SG England | |
REGISTERED OFFICE CHANGED ON 06/12/17 FROM , the Shard London Bridge Street, London, SE1 9SG, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM South Building Hayes Park Hayes Middlesex UB4 8AL | |
REGISTERED OFFICE CHANGED ON 03/04/17 FROM , South Building Hayes Park, Hayes, Middlesex, UB4 8AL | ||
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 217821237.2876 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083115050004 | |
AP03 | Appointment of Ms Victoria Louise White as company secretary on 2016-04-15 | |
TM02 | Termination of appointment of Nargis Hassani on 2016-04-15 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 217821248.42 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
09/04/24 ANNUAL RETURN FULL LIST | ||
10/04/24 ANNUAL RETURN FULL LIST | ||
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
SH20 | Statement by Directors | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 417821248.42 | |
SH19 | Statement of capital on 2015-04-13 GBP 417,821,248.42 | |
CAP-SS | Solvency Statement dated 26/03/15 | |
RES13 | Resolutions passed:<ul><li>Cancel share prem a/c 26/03/2015</ul> | |
Statement of capital on GBP 417,821,248.42 | ||
SH20 | Statement by Directors | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 917821248.42 | |
SH19 | Statement of capital on 2015-01-27 GBP 917,821,248.42 | |
CAP-SS | Solvency Statement dated 14/01/15 | |
RES13 | Resolutions passed:<ul><li>Cancel share prem a/c 14/01/2015</ul> | |
Statement of capital on GBP 917,821,248.42 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083115050003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083115050002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083115050001 | |
AR01 | 28/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
AP03 | SECRETARY APPOINTED MISS NARGIS HASSANI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE MORE | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/12/2013 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 331248.42 | |
AR01 | 28/11/13 FULL LIST | |
SH01 | 22/04/13 STATEMENT OF CAPITAL GBP 331248.42 | |
RES15 | CHANGE OF NAME 29/04/2013 | |
CERTNM | COMPANY NAME CHANGED HEINZ DE1 LIMITED CERTIFICATE ISSUED ON 29/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 30/11/2013 TO 30/04/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 H.J. HEINZ COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as H.J. HEINZ COMPANY 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. |