London
SE1 9SG
Director Name | Mr Walter Paganucci |
---|---|
Date of Birth | April 1988 (Born 34 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 October 2019(102 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Luis Spinardi |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | Brazilian,Italian |
Status | Current |
Appointed | 01 October 2019(102 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | John Alexander Connell |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(74 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chartwell Gate Beaconsfield Buckinghamshire HP9 1HJ |
Director Name | Paul Corddry |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1991(74 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | No 14 Edgewood Road Pittsubrh Pennsylvania Foreign |
Director Name | Rodney John England |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Sabden House Saden Blackburn Lancashire BR6 9EH |
Director Name | William Anthony Fera |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1991(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Haven Cottage Gerrards Cross Buckinghamshire S19 8DD |
Secretary Name | Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(74 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Andrew Lee Barrett |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Flat 23 Monarch House 241 Kensington High Street London W8 6EL |
Director Name | Lawrence Hugh Balfe |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 12 Dorset Road Windsor Berkshire SL4 3BA |
Director Name | Mr Richard Elliott |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 84 Barnards Hill Marlow Bucks SL7 2NZ |
Director Name | Mr Peter William Alfred Dixon |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 12 Windmill Wood Amersham Buckinghamshire HP6 5QY |
Director Name | Mr Robert Kenneth Charles Bailey |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(76 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crede House Crede Lane Bosham West Sussex PO18 8NX |
Director Name | David Peter Gosnell |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 19 Stanley Avenue Birkdale Southport Merseyside PR8 4RU |
Director Name | Nigel John Richard Clare |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | The Tower House Danesfield Marlow Buckinghamshire SL7 2EU |
Director Name | Alan Ronald Ayres |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(77 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Felden Lane Felden Hertfordshire HP3 0BB |
Director Name | Mr William Neil Colby |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(78 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 83 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | Alan Michael Gavin |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartley Court East Common Gerrards Cross Buckinghamshire SL9 7RN |
Secretary Name | George Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(80 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Flat 3a The Broadway Market Place Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DZ |
Director Name | Adolfo Dubini |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1998(81 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | Apartment 5f Gloucester Park Ashburn Place Kensington London SW7 4LL |
Secretary Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(81 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Marilyn Clarke |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2004) |
Role | Human Resources Director |
Correspondence Address | 6 Eton Riverside King Stable Street Eton Berkshire SL4 6SA |
Secretary Name | Danny Lee Vogus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2001(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2004) |
Role | European General Counsel |
Correspondence Address | 19c Ennismore Gardens London SW7 1AA |
Director Name | Peter Lee Bowen |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2002(84 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 2003) |
Role | Area Director |
Correspondence Address | Three Chimneys 63 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Secretary Name | Rene Biedzinski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 October 2002(85 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 03 November 2010) |
Role | Assistant Company Secretary |
Correspondence Address | 628 Greenlee Road Pittsburgh Pa 15227 America |
Director Name | Mr Stefan Barden |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2005) |
Role | Uk & Ireland Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beechwood Avenue Little Chalfont Buckinghamshire HP6 6PL |
Secretary Name | Janice Kathleen Mary More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(86 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 7 Galata Road Barnes London SW13 9NQ |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2006) |
Role | Uk Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Beeches Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JS |
Secretary Name | Danny Lee Vogus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(88 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 April 2006) |
Role | Assistant Co Secretary |
Correspondence Address | Flat 10 Sandown House 1 High Street Esher Surrey KT10 9SL |
Director Name | Mr Matthew Alexander Hill |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | John Joseph Campbell |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | Matthew James Hakesley Brown |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2014) |
Role | Country Finance Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Secretary Name | Miss Nargis Hassani |
---|---|
Status | Resigned |
Appointed | 01 April 2014(96 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | Mr Julien Karma Favre |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 November 2014(97 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2019) |
Role | Country Finance Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Ms Victoria Louise White |
---|---|
Status | Resigned |
Appointed | 16 April 2016(98 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Website | heinz.co.uk |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
21.1m at £1 | H J Heinz Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,800,000 |
Gross Profit | £5,100,000 |
Net Worth | £1,708,000,000 |
Cash | £17,100,000 |
Current Liabilities | £125,800,000 |
Latest Accounts | 25 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2023 (5 months, 1 week from now) |
14 October 2022 | Delivered on: 18 October 2022 Persons entitled: H. J. Heinz Pension Trust Limited (As Trustee) Classification: A registered charge Particulars: Contains floating charge. Outstanding |
---|---|
15 July 2016 | Delivered on: 27 July 2016 Persons entitled: Bankers Commercial Corporation Classification: A registered charge Particulars: Wincanton fourmarts road wigan f/h t/no. GM837000. Outstanding |
1 June 2016 | Delivered on: 3 June 2016 Persons entitled: H.J. Heinz Pension Trust Limited Classification: A registered charge Particulars: Not applicable as only a floating charge is being given. Outstanding |
31 March 2016 | Delivered on: 21 April 2016 Persons entitled: Btmu Capital Leasing & Finance Llc Classification: A registered charge Particulars: Wincanton fourmarts road wigan freehold title no GM837000. Outstanding |
16 December 2014 | Delivered on: 31 December 2014 Persons entitled: H J Heinz Pension Trust Limited (As Trustee) Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 31 December 2014 Persons entitled: H J Heinz Trust Limited (As Trustee) Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 31 December 2014 Persons entitled: H J Heinz 2000 Pension Trust Limited (As Trustee) Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 11 April 2014 Persons entitled: Btmu Capital Leasing & Finance, Inc Classification: A registered charge Particulars: Property known as wincanton fourmarts road wigan title number GM837000. Outstanding |
25 July 1996 | Delivered on: 14 August 1996 Satisfied on: 23 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Account charge Secured details: All monies due or to become due from the company and kingspark developments limited to the chargee pursuant to a counter-indemnity dated 25TH july 1996. Particulars: All the company's right title and interest in the joint blocked deposit account ("the account") with the bank in the name of the company and kingspark developments limited and the amount from time to time standing to the credit of the account. Fully Satisfied |
1 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
---|---|
27 July 2021 | Full accounts made up to 26 December 2020 (39 pages) |
8 July 2021 | Satisfaction of charge 001476240002 in full (4 pages) |
8 July 2021 | Satisfaction of charge 001476240006 in full (4 pages) |
7 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 28 December 2019 (35 pages) |
2 October 2019 | Appointment of Mr. Luis Spinardi as a director on 1 October 2019 (2 pages) |
1 October 2019 | Appointment of Mr. Walter Paganucci as a director on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Julien Karma Favre as a director on 1 October 2019 (1 page) |
1 October 2019 | Termination of appointment of Stuart Lawson as a director on 1 October 2019 (1 page) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 29 December 2018 (34 pages) |
2 July 2019 | Termination of appointment of Victoria Louise White as a secretary on 31 May 2019 (1 page) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 December 2017 (37 pages) |
6 December 2017 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 1 January 2017 (38 pages) |
7 August 2017 | Full accounts made up to 1 January 2017 (38 pages) |
3 April 2017 | Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
27 July 2016 | Registration of charge 001476240008, created on 15 July 2016 (51 pages) |
27 July 2016 | Registration of charge 001476240008, created on 15 July 2016 (51 pages) |
13 July 2016 | Full accounts made up to 3 January 2016 (30 pages) |
13 July 2016 | Full accounts made up to 3 January 2016 (30 pages) |
3 June 2016 | Registration of charge 001476240007, created on 1 June 2016 (31 pages) |
3 June 2016 | Registration of charge 001476240007, created on 1 June 2016 (31 pages) |
25 April 2016 | Appointment of Ms Victoria Louise White as a secretary on 16 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page) |
25 April 2016 | Appointment of Ms Victoria Louise White as a secretary on 16 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page) |
21 April 2016 | Registration of charge 001476240006, created on 31 March 2016 (25 pages) |
21 April 2016 | Registration of charge 001476240006, created on 31 March 2016 (25 pages) |
21 October 2015 | Full accounts made up to 28 December 2014 (30 pages) |
21 October 2015 | Full accounts made up to 28 December 2014 (30 pages) |
24 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
31 December 2014 | Registration of charge 001476240003, created on 16 December 2014 (34 pages) |
31 December 2014 | Registration of charge 001476240004, created on 16 December 2014 (34 pages) |
31 December 2014 | Registration of charge 001476240005, created on 16 December 2014 (34 pages) |
31 December 2014 | Registration of charge 001476240003, created on 16 December 2014 (34 pages) |
31 December 2014 | Registration of charge 001476240004, created on 16 December 2014 (34 pages) |
31 December 2014 | Registration of charge 001476240005, created on 16 December 2014 (34 pages) |
15 December 2014 | Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages) |
26 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
20 August 2014 | Full accounts made up to 29 December 2013 (33 pages) |
20 August 2014 | Full accounts made up to 29 December 2013 (33 pages) |
8 August 2014 | Termination of appointment of Emanuele Alberto Vare as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Emanuele Alberto Vare as a director on 31 July 2014 (1 page) |
24 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
24 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
11 April 2014 | Registration of charge 001476240002 (26 pages) |
11 April 2014 | Registration of charge 001476240002 (26 pages) |
18 March 2014 | Director's details changed for Mr Stuart Lawson on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Stuart Lawson on 18 March 2014 (2 pages) |
12 March 2014 | Appointment of Mr Stuart Lawson as a director (2 pages) |
12 March 2014 | Appointment of Mr Stuart Lawson as a director (2 pages) |
5 January 2014 | Full accounts made up to 28 April 2013 (31 pages) |
5 January 2014 | Full accounts made up to 28 April 2013 (31 pages) |
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
31 December 2013 | Termination of appointment of Michele Mazzitelli as a director (1 page) |
31 December 2013 | Appointment of Mr Emanuele Alberto Vare as a director (2 pages) |
31 December 2013 | Termination of appointment of Michele Mazzitelli as a director (1 page) |
31 December 2013 | Appointment of Mr Emanuele Alberto Vare as a director (2 pages) |
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Michele Mazzitelli on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Christine Margaret Page on 1 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Michele Mazzitelli on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Christine Margaret Page on 1 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Michele Mazzitelli on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Christine Margaret Page on 1 September 2013 (2 pages) |
28 August 2013 | Termination of appointment of Gordon Maughan as a director (1 page) |
28 August 2013 | Termination of appointment of John Campbell as a director (1 page) |
28 August 2013 | Appointment of Matthew James Hakesley Brown as a director (2 pages) |
28 August 2013 | Termination of appointment of Gordon Maughan as a director (1 page) |
28 August 2013 | Appointment of Matthew James Hakesley Brown as a director (2 pages) |
28 August 2013 | Termination of appointment of John Campbell as a director (1 page) |
1 May 2013 | Appointment of Mr Gordon Maughan as a director (2 pages) |
1 May 2013 | Termination of appointment of Matthew Hill as a director (1 page) |
1 May 2013 | Appointment of Mr Gordon Maughan as a director (2 pages) |
1 May 2013 | Termination of appointment of Matthew Hill as a director (1 page) |
29 April 2013 | Company name changed H.J.heinz company LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Change of name notice (2 pages) |
29 April 2013 | Company name changed H.J.heinz company LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Change of name notice (2 pages) |
8 November 2012 | Full accounts made up to 29 April 2012 (31 pages) |
8 November 2012 | Full accounts made up to 29 April 2012 (31 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Termination of appointment of Nigel Perry as a director (2 pages) |
30 July 2012 | Termination of appointment of Nigel Perry as a director (2 pages) |
11 May 2012 | Termination of appointment of David Woodward as a director (2 pages) |
11 May 2012 | Termination of appointment of David Woodward as a director (2 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2011 | Appointment of John Joseph Campbell as a director (3 pages) |
24 November 2011 | Appointment of John Joseph Campbell as a director (3 pages) |
17 November 2011 | Termination of appointment of Garry Price as a director (2 pages) |
17 November 2011 | Termination of appointment of Garry Price as a director (2 pages) |
24 October 2011 | Full accounts made up to 27 April 2011 (33 pages) |
24 October 2011 | Full accounts made up to 27 April 2011 (33 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of company's objects (2 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (18 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (18 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (18 pages) |
14 September 2011 | Termination of appointment of Jacob Wilbers as a director (2 pages) |
14 September 2011 | Termination of appointment of Jacob Wilbers as a director (2 pages) |
4 March 2011 | Appointment of Matthew Alexander Hill as a director (3 pages) |
4 March 2011 | Appointment of Matthew Alexander Hill as a director (3 pages) |
31 January 2011 | Full accounts made up to 28 April 2010 (33 pages) |
31 January 2011 | Full accounts made up to 28 April 2010 (33 pages) |
11 November 2010 | Termination of appointment of Rene Biedzinski as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Rene Biedzinski as a secretary (2 pages) |
4 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (19 pages) |
4 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (19 pages) |
4 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (19 pages) |
2 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (18 pages) |
2 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (18 pages) |
2 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (18 pages) |
10 September 2010 | Appointment of Jacob Wilbers as a director (3 pages) |
10 September 2010 | Appointment of Jacob Wilbers as a director (3 pages) |
24 March 2010 | Full accounts made up to 29 April 2009 (33 pages) |
24 March 2010 | Full accounts made up to 29 April 2009 (33 pages) |
6 February 2010 | Director's details changed for Nigel Peter Perry on 20 January 2010 (3 pages) |
6 February 2010 | Director's details changed for Nigel Peter Perry on 20 January 2010 (3 pages) |
15 December 2009 | Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages) |
27 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (11 pages) |
27 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (11 pages) |
27 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (11 pages) |
3 August 2009 | Appointment terminated director michael parsons (1 page) |
3 August 2009 | Appointment terminated director michael parsons (1 page) |
8 July 2009 | Director's change of particulars / garry price / 22/05/2009 (1 page) |
8 July 2009 | Director's change of particulars / garry price / 22/05/2009 (1 page) |
26 February 2009 | Full accounts made up to 30 April 2008 (32 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (32 pages) |
5 November 2008 | Return made up to 02/09/08; no change of members (9 pages) |
5 November 2008 | Return made up to 02/09/08; no change of members (9 pages) |
22 October 2008 | Full accounts made up to 2 May 2007 (32 pages) |
22 October 2008 | Full accounts made up to 2 May 2007 (32 pages) |
22 October 2008 | Full accounts made up to 2 May 2007 (32 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 02/09/07; no change of members (9 pages) |
25 September 2007 | Return made up to 02/09/07; no change of members (9 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
9 August 2007 | Full accounts made up to 3 May 2006 (31 pages) |
9 August 2007 | Full accounts made up to 3 May 2006 (31 pages) |
9 August 2007 | Full accounts made up to 3 May 2006 (31 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
27 October 2006 | Return made up to 02/09/06; full list of members (8 pages) |
27 October 2006 | Return made up to 02/09/06; full list of members (8 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
14 February 2006 | Full accounts made up to 27 April 2005 (27 pages) |
14 February 2006 | Full accounts made up to 27 April 2005 (27 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
26 September 2005 | Return made up to 02/09/05; full list of members
|
26 September 2005 | Return made up to 02/09/05; full list of members
|
6 September 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
6 July 2005 | Full accounts made up to 30 April 2004 (28 pages) |
6 July 2005 | Full accounts made up to 30 April 2004 (28 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
22 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
22 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
11 October 2004 | Return made up to 02/09/04; full list of members
|
11 October 2004 | Return made up to 02/09/04; full list of members
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (2 pages) |
14 May 2004 | Secretary resigned (2 pages) |
6 May 2004 | Group of companies' accounts made up to 30 April 2003 (31 pages) |
6 May 2004 | Group of companies' accounts made up to 30 April 2003 (31 pages) |
20 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
20 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
19 January 2004 | Secretary's particulars changed (1 page) |
19 January 2004 | Secretary's particulars changed (1 page) |
2 October 2003 | Return made up to 02/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 02/09/03; full list of members (9 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
15 April 2003 | Auditor's resignation (1 page) |
15 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
5 March 2003 | Group of companies' accounts made up to 27 April 2002 (28 pages) |
5 March 2003 | Group of companies' accounts made up to 27 April 2002 (28 pages) |
22 October 2002 | New secretary appointed (3 pages) |
22 October 2002 | New secretary appointed (3 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
9 September 2002 | Return made up to 02/09/02; full list of members
|
9 September 2002 | Return made up to 02/09/02; full list of members
|
6 September 2002 | Group of companies' accounts made up to 28 April 2001 (26 pages) |
6 September 2002 | Group of companies' accounts made up to 28 April 2001 (26 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
22 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
22 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
10 September 2001 | Return made up to 02/09/01; full list of members (8 pages) |
10 September 2001 | Return made up to 02/09/01; full list of members (8 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
27 March 2001 | Full group accounts made up to 29 April 2000 (27 pages) |
27 March 2001 | Full group accounts made up to 29 April 2000 (27 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
23 February 2001 | Company name changed H.J.heinz company,LIMITED\certificate issued on 23/02/01 (2 pages) |
23 February 2001 | Company name changed H.J.heinz company,LIMITED\certificate issued on 23/02/01 (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 02/09/00; full list of members (8 pages) |
8 September 2000 | Return made up to 02/09/00; full list of members (8 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
23 December 1999 | Full group accounts made up to 24 April 1999 (30 pages) |
23 December 1999 | Full group accounts made up to 24 April 1999 (30 pages) |
9 September 1999 | Return made up to 02/09/99; full list of members
|
9 September 1999 | Return made up to 02/09/99; full list of members
|
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (2 pages) |
15 December 1998 | Full group accounts made up to 25 April 1998 (33 pages) |
15 December 1998 | Full group accounts made up to 25 April 1998 (33 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
29 September 1998 | Return made up to 02/09/98; no change of members
|
29 September 1998 | Return made up to 02/09/98; no change of members
|
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | New secretary appointed (1 page) |
20 May 1998 | New secretary appointed (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
28 October 1997 | Full group accounts made up to 26 April 1997 (30 pages) |
28 October 1997 | Full group accounts made up to 26 April 1997 (30 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 02/09/97; no change of members
|
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 02/09/97; no change of members
|
4 September 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
24 September 1996 | Full group accounts made up to 27 April 1996 (33 pages) |
24 September 1996 | Full group accounts made up to 27 April 1996 (33 pages) |
16 September 1996 | Accounting reference date extended from 25/04 to 30/04 (1 page) |
16 September 1996 | Return made up to 02/09/96; full list of members (10 pages) |
16 September 1996 | Accounting reference date extended from 25/04 to 30/04 (1 page) |
16 September 1996 | Return made up to 02/09/96; full list of members (10 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
14 December 1995 | Memorandum and Articles of Association (98 pages) |
14 December 1995 | Memorandum and Articles of Association (98 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
30 October 1995 | Full group accounts made up to 29 April 1995 (31 pages) |
30 October 1995 | Full group accounts made up to 29 April 1995 (31 pages) |
6 September 1995 | Return made up to 02/09/95; full list of members
|
6 September 1995 | Return made up to 02/09/95; full list of members
|
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (352 pages) |
5 October 1994 | Full group accounts made up to 23 April 1994 (25 pages) |
5 October 1994 | Full group accounts made up to 23 April 1994 (25 pages) |
24 September 1993 | Full group accounts made up to 24 April 1993 (26 pages) |
24 September 1993 | Full group accounts made up to 24 April 1993 (26 pages) |
26 October 1992 | Full group accounts made up to 25 April 1992 (27 pages) |
26 October 1992 | Full group accounts made up to 25 April 1992 (27 pages) |
26 September 1991 | Full group accounts made up to 27 April 1991 (25 pages) |
26 September 1991 | Full group accounts made up to 27 April 1991 (25 pages) |
27 April 1991 | Accounts made up to 25 September 1991 (25 pages) |
27 April 1991 | Accounts made up to 25 September 1991 (25 pages) |
24 December 1990 | Full group accounts made up to 28 April 1990 (23 pages) |
24 December 1990 | Full group accounts made up to 28 April 1990 (23 pages) |
21 December 1990 | Accounts made up to 28 April 1990 (23 pages) |
21 December 1990 | Accounts made up to 28 April 1990 (23 pages) |
20 September 1989 | Full group accounts made up to 29 April 1989 (23 pages) |
20 September 1989 | Full group accounts made up to 29 April 1989 (23 pages) |
3 October 1988 | Full accounts made up to 23 April 1988 (22 pages) |
3 October 1988 | Full accounts made up to 23 April 1988 (22 pages) |
16 October 1987 | Full group accounts made up to 25 April 1987 (23 pages) |
16 October 1987 | Full group accounts made up to 25 April 1987 (23 pages) |
19 September 1986 | Full accounts made up to 26 April 1986 (23 pages) |
19 September 1986 | Full accounts made up to 26 April 1986 (23 pages) |
27 September 1985 | Accounts made up to 27 April 1985 (22 pages) |
27 September 1985 | Accounts made up to 27 April 1985 (22 pages) |
20 July 1985 | Accounts made up to 28 April 1984 (116 pages) |
20 July 1985 | Accounts made up to 28 April 1984 (116 pages) |
28 September 1984 | Accounts made up to 28 April 1984 (22 pages) |
28 September 1984 | Accounts made up to 28 April 1984 (22 pages) |
20 October 1983 | Accounts made up to 23 April 1983 (22 pages) |
20 October 1983 | Accounts made up to 23 April 1983 (22 pages) |
25 October 1982 | Accounts made up to 24 April 1982 (26 pages) |
25 October 1982 | Accounts made up to 24 April 1982 (26 pages) |
22 October 1981 | Accounts made up to 25 April 1981 (22 pages) |
22 October 1981 | Accounts made up to 25 April 1981 (22 pages) |
6 November 1980 | Accounts made up to 26 April 1980 (17 pages) |
6 November 1980 | Accounts made up to 26 April 1980 (17 pages) |
21 December 1979 | Accounts made up to 28 April 1979 (19 pages) |
21 December 1979 | Accounts made up to 28 April 1979 (19 pages) |
1 June 1917 | Certificate of incorporation (1 page) |
1 June 1917 | Incorporation (44 pages) |
1 June 1917 | Incorporation (44 pages) |
1 June 1917 | Certificate of incorporation (1 page) |