Company NameHP Foods International Limited
Company StatusActive - Proposal to Strike off
Company Number00259378
CategoryPrivate Limited Company
Incorporation Date2 October 1931(92 years, 7 months ago)
Previous NameImperial Foods International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMs Christine Page
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(76 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleVp Controller Europe
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Adam Rathbone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(82 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Walter Paganucci
Date of BirthApril 1988 (Born 36 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 October 2019(88 years after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameJean Claude Horen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(59 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 July 2002)
RoleFinance Director
Correspondence Address26 Avenue Egle
Maisons Laffitte
78600
France
Director NameMonseur Henri Giscard D Estaing
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(59 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressHome Farm 20 High Street
Harrington
Northampton
Northamptonshire
NN6 9NU
Director NameSydney David Freedman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(59 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address9a Grove Road
Northwood
Middlesex
HA6 2AP
Director NameMr Richard Thomas Burdon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(59 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressBridge House Desborough Road
Braybrooke
Market Harborough
Leicestershire
LE16 8LE
Secretary NameMr Richard Thomas Burdon
NationalityBritish
StatusResigned
Appointed08 June 1991(59 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressBridge House Desborough Road
Braybrooke
Market Harborough
Leicestershire
LE16 8LE
Director NameLionel Zinsou
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1992(60 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 1994)
RoleManaging Director
Correspondence Address20 High Street
Harrington
Northampton
NN6 9NU
Director NameLucien Fa
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed03 January 1994(62 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 July 2002)
RoleManaging Director
Correspondence Address5 Quater Rue Dosne
Paris
75116
France
Director NameSimon Michael Christley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 1997(65 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2001)
RoleFinance Director
Correspondence Address52a Plough Hill
Cuffley
Potters Bar
Hertfordshire
EN6 4DS
Director NameLaurent Sauquet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1997(65 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressAvenue De Tervueren 268-Bte 1
Brussells
1150
Belgium
Secretary NameLaurent Sauquet
NationalityFrench
StatusResigned
Appointed28 February 1997(65 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressAvenue De Tervueren 268-Bte 1
Brussells
1150
Belgium
Director NameAnthony Cicio
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(69 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address2 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NameDominique Marion
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2002(70 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 2003)
RoleCompany Director
Correspondence Address14 Clonmel Road
London
SW6 5BJ
Director NameJean Philippe Bernard Pare
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(71 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address14 Neville Terrace
London
SW7 3AT
Secretary NameAubrey Joseph De Souza
NationalityBritish
StatusResigned
Appointed06 January 2003(71 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address51 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameDaniel Charles Maurice Georges Pasquesoone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2004(72 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 August 2005)
RoleCompany Director
Correspondence Address25 Cornwall Gardens Court
47-50 Cornwall Gardens
London
Sw7 4ad
SW7 4AD
Director NameMr Robert Kenneth Charles Bailey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(73 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrede House
Crede Lane
Bosham
West Sussex
PO18 8NX
Director NameBrian Hansberry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2005(73 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2008)
RoleChief Marketing Officer & Grou
Correspondence Address6010 Carnoustie Court
Presto
Pennsylvania Pa 15142
United States
Director NameDaniel George Milich
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(73 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 2005)
RoleCompany Director
Correspondence Address6 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameJane Miller
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2005(73 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2006)
RoleCompany Director
Correspondence Address27 Holland Park
Flat 1
London
W11 3TD
Director NameGilbert Schneider
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2005(73 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2008)
RoleExecutive
Correspondence Address357 Sixth Avenue
Pittsburgh
Pennsylvania Pa 15222
United States
Secretary NameJanice Kathleen Mary More
NationalityBritish
StatusResigned
Appointed16 August 2005(73 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressSouth Building Hayes Park
Hayes
Middlesex
UB4 8AL
Secretary NameDanny Lee Vogus
NationalityBritish
StatusResigned
Appointed09 December 2005(74 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence AddressFlat 10 Sandown House
1 High Street
Esher
Surrey
KT10 9SL
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(74 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameGarry James Price
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2006(74 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 2011)
RoleCfo Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Stoke Park Avenue
Farnham Royal
Buckinghamshire
SL2 3BJ
Director NameJohn Courtney Crowe
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2008(76 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 May 2008)
RoleUs Tax Attorney
Correspondence Address4 Linden Place
Sewickley
Usa Pa15143
Director NameMr Michele Mazzitelli
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2008(76 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2013)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameJohn Joseph Campbell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(80 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameMatthew James Hakesley Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(81 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2014)
RoleCountry Finance Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressSouth Building Hayes Park
Hayes
Middlesex
UB4 8AL
Secretary NameMiss Nargis Hassani
StatusResigned
Appointed01 April 2014(82 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressSouth Building Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameMr Julien Karma Favre
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySwiss
StatusResigned
Appointed17 November 2014(83 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2019)
RoleCountry Finance Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMs Victoria Louise White
StatusResigned
Appointed15 April 2016(84 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websiteheinz.co.uk

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10m at £0.01Hp Foods Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,173,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (14 pages)
2 May 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
17 November 2022Statement of capital on 17 November 2022
  • GBP 0.0001
(3 pages)
17 November 2022Solvency Statement dated 17/11/22 (1 page)
17 November 2022Statement by Directors (1 page)
17 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2022Full accounts made up to 25 December 2021 (18 pages)
1 June 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 26 December 2020 (19 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 28 December 2019 (17 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
1 October 2019Termination of appointment of Julien Karma Favre as a director on 1 October 2019 (1 page)
1 October 2019Appointment of Mr. Walter Paganucci as a director on 1 October 2019 (2 pages)
27 August 2019Full accounts made up to 29 December 2018 (16 pages)
2 July 2019Termination of appointment of Victoria Louise White as a secretary on 31 May 2019 (1 page)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 August 2018Full accounts made up to 30 December 2017 (15 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 December 2017Registered 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 2017Registered 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)
23 August 2017Full accounts made up to 1 January 2017 (16 pages)
23 August 2017Full accounts made up to 1 January 2017 (16 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
3 April 2017Registered 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 2017Registered 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)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000.001
(4 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000.001
(4 pages)
26 April 2016Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page)
26 April 2016Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages)
26 April 2016Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page)
26 April 2016Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages)
25 November 2015Sub-division of shares on 18 November 2015 (5 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1,000.001
(4 pages)
25 November 2015Sub-division of shares on 18 November 2015 (5 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv. Cancel share prem a/c 18/11/2015
(1 page)
25 November 2015Solvency Statement dated 18/11/15 (2 pages)
25 November 2015Solvency Statement dated 18/11/15 (2 pages)
25 November 2015Statement by Directors (2 pages)
25 November 2015Resolutions
  • RES13 ‐ Subdiv. Cancel share prem a/c 18/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2015Statement by Directors (2 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1,000.001
(4 pages)
14 October 2015Full accounts made up to 28 December 2014 (13 pages)
14 October 2015Full accounts made up to 28 December 2014 (13 pages)
28 August 2015Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (17 pages)
28 August 2015Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (17 pages)
4 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/06/2015 and has an allotment date of 26/03/2015
(6 pages)
4 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/06/2015 and has an allotment date of 26/03/2015
(6 pages)
24 June 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 100,000.1
  • ANNOTATION Clarification a Second filed SH01 is registered on 04/08/2015
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 100,000.1
  • ANNOTATION Clarification a Second filed SH01 is registered on 04/08/2015
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 100,000.1
  • ANNOTATION Clarification a Second filed SH01 is registered on 04/08/2015
(4 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000.1
(4 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000.1

Statement of capital on 2015-08-28
  • GBP 1,000,000.1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2015.
(5 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000.1

Statement of capital on 2015-08-28
  • GBP 1,000,000.1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2015.
(5 pages)
1 May 2015Sub-division of shares on 5 March 2015 (5 pages)
1 May 2015Sub-division of shares on 5 March 2015 (5 pages)
1 May 2015Sub-division of shares on 5 March 2015 (5 pages)
31 March 2015Statement of capital on 31 March 2015
  • GBP 0.10
(4 pages)
31 March 2015Solvency Statement dated 05/03/15 (2 pages)
31 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub-division of shares 05/03/2015
(1 page)
31 March 2015Solvency Statement dated 05/03/15 (2 pages)
31 March 2015Statement by Directors (2 pages)
31 March 2015Statement by Directors (2 pages)
31 March 2015Statement of capital on 31 March 2015
  • GBP 0.10
(4 pages)
15 December 2014Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page)
28 November 2014Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages)
20 August 2014Full accounts made up to 29 December 2013 (12 pages)
20 August 2014Full accounts made up to 29 December 2013 (12 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4,927,267
(4 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4,927,267
(4 pages)
13 June 2014Termination of appointment of Janice More as a secretary (1 page)
13 June 2014Termination of appointment of Janice More as a secretary (1 page)
13 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
13 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
5 January 2014Full accounts made up to 28 April 2013 (10 pages)
5 January 2014Full accounts made up to 28 April 2013 (10 pages)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
31 December 2013Appointment of Mr Adam Rathbone as a director (2 pages)
31 December 2013Termination of appointment of Michele Mazzitelli as a director (1 page)
31 December 2013Appointment of Mr Adam Rathbone as a director (2 pages)
31 December 2013Termination of appointment of Michele Mazzitelli as a director (1 page)
28 August 2013Termination of appointment of John Campbell as a director (1 page)
28 August 2013Termination of appointment of John Campbell as a director (1 page)
28 August 2013Appointment of Matthew James Hakesley Brown as a director (2 pages)
28 August 2013Appointment of Matthew James Hakesley Brown as a director (2 pages)
10 July 2013Director's details changed for Mr Michele Mazzitelli on 27 May 2013 (2 pages)
10 July 2013Director's details changed for Mr Michele Mazzitelli on 27 May 2013 (2 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Christine Margaret Page on 27 May 2013 (2 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Christine Margaret Page on 27 May 2013 (2 pages)
11 September 2012Full accounts made up to 29 April 2012 (10 pages)
11 September 2012Full accounts made up to 29 April 2012 (10 pages)
13 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (15 pages)
13 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (15 pages)
24 November 2011Appointment of John Joseph Campbell as a director (3 pages)
24 November 2011Appointment of John Joseph Campbell as a director (3 pages)
17 November 2011Termination of appointment of Garry Price as a director (2 pages)
17 November 2011Termination of appointment of Garry Price as a director (2 pages)
10 October 2011Full accounts made up to 27 April 2011 (12 pages)
10 October 2011Full accounts made up to 27 April 2011 (12 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 October 2011Statement of company's objects (2 pages)
22 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
22 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
3 November 2010Full accounts made up to 28 April 2010 (13 pages)
3 November 2010Full accounts made up to 28 April 2010 (13 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (15 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (15 pages)
11 January 2010Secretary's details changed for Janice Kathleen Mary More on 23 November 2009 (3 pages)
11 January 2010Secretary's details changed for Janice Kathleen Mary More on 23 November 2009 (3 pages)
11 January 2010Annual return made up to 6 July 2009 with a full list of shareholders (15 pages)
11 January 2010Annual return made up to 6 July 2009 with a full list of shareholders (15 pages)
11 January 2010Registered office address changed from , 16 the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ on 11 January 2010 (1 page)
11 January 2010Registered office address changed from , 16 the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ on 11 January 2010 (1 page)
11 January 2010Annual return made up to 6 July 2009 with a full list of shareholders (15 pages)
14 September 2009Full accounts made up to 29 April 2009 (12 pages)
14 September 2009Full accounts made up to 29 April 2009 (12 pages)
8 July 2009Director's change of particulars / garry price / 22/05/2009 (1 page)
8 July 2009Director's change of particulars / garry price / 22/05/2009 (1 page)
19 June 2009Resolution insolvency:miscellaneous-removal of brian hamblin & david merrygold at a general meeting held 05 june 2009. (1 page)
19 June 2009Resolution insolvency:miscellaneous-removal of brian hamblin & david merrygold at a general meeting held 05 june 2009. (1 page)
28 May 2009Order of court to stay winding up (3 pages)
28 May 2009Liquidators' statement of receipts and payments to 7 May 2009 (4 pages)
28 May 2009Liquidators statement of receipts and payments to 7 May 2009 (4 pages)
28 May 2009Liquidators' statement of receipts and payments to 7 May 2009 (4 pages)
28 May 2009Liquidators statement of receipts and payments to 7 May 2009 (4 pages)
6 August 2008Registered office changed on 06/08/2008 from, south building, hayes park, hayes, middlesex, UB4 8AL (1 page)
6 August 2008Registered office changed on 06/08/2008 from, south building, hayes park, hayes, middlesex, UB4 8AL (1 page)
31 July 2008Resolution insolvency:miscellaneous :- special resolution "in specie" (1 page)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Declaration of solvency (3 pages)
31 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2008Resolution insolvency:miscellaneous :- special resolution "in specie" (1 page)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Declaration of solvency (3 pages)
4 July 2008Return made up to 08/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2008Return made up to 08/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2008Full accounts made up to 30 April 2008 (12 pages)
22 May 2008Full accounts made up to 30 April 2008 (12 pages)
13 May 2008Appointment terminated director john crowe (1 page)
13 May 2008Director appointed christine margaret page (2 pages)
13 May 2008Director appointed michele mazzitelli (2 pages)
13 May 2008Appointment terminated director gilbert schneider (1 page)
13 May 2008Director appointed michele mazzitelli (2 pages)
13 May 2008Appointment terminated director gilbert schneider (1 page)
13 May 2008Director appointed christine margaret page (2 pages)
13 May 2008Appointment terminated director brian hansberry (1 page)
13 May 2008Director appointed john c crowe (2 pages)
13 May 2008Director appointed john c crowe (2 pages)
13 May 2008Appointment terminated director john crowe (1 page)
13 May 2008Appointment terminated director brian hansberry (1 page)
7 January 2008Full accounts made up to 2 May 2007 (13 pages)
7 January 2008Full accounts made up to 2 May 2007 (13 pages)
7 January 2008Full accounts made up to 2 May 2007 (13 pages)
7 January 2008Full accounts made up to 3 May 2006 (11 pages)
7 January 2008Full accounts made up to 3 May 2006 (11 pages)
7 January 2008Full accounts made up to 3 May 2006 (11 pages)
9 July 2007Return made up to 08/06/07; no change of members (7 pages)
9 July 2007Return made up to 08/06/07; no change of members (7 pages)
2 October 2006Registered office changed on 02/10/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page)
2 October 2006Registered office changed on 02/10/06 from: 1371 mollison avenue, enfield, middlesex, EN3 7JZ (1 page)
11 August 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page)
21 December 2005Return made up to 08/06/05; full list of members (2 pages)
21 December 2005Location of register of members (1 page)
21 December 2005Location of register of members (1 page)
21 December 2005Return made up to 08/06/05; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 1371 mollison avenue, enfield, middlesex EN3 7JZ (1 page)
21 December 2005Location of debenture register (1 page)
21 December 2005Location of debenture register (1 page)
16 December 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
16 December 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
10 August 2005Full accounts made up to 31 December 2004 (10 pages)
10 August 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2004Full accounts made up to 31 December 2003 (10 pages)
9 November 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
12 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 September 2003Group of companies' accounts made up to 31 December 2001 (10 pages)
8 September 2003Group of companies' accounts made up to 31 December 2001 (10 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Secretary resigned;director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Secretary resigned;director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
5 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
26 September 2001Location of register of members (non legible) (1 page)
26 September 2001Registered office changed on 26/09/01 from: c/o l sauquet grafton house, 1371 mollison lane, enfield, middlesex EN3 7JZ (1 page)
26 September 2001Registered office changed on 26/09/01 from: c/o l sauquet grafton house 1371 mollison lane enfield middlesex EN3 7JZ (1 page)
26 September 2001Location - directors interests register: non legible (1 page)
26 September 2001Location - directors interests register: non legible (1 page)
26 September 2001Location of register of members (non legible) (1 page)
13 July 2001Return made up to 08/06/01; full list of members (6 pages)
13 July 2001Return made up to 08/06/01; full list of members (6 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
22 February 2001Secretary's particulars changed (1 page)
22 February 2001Secretary's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 08/06/00; full list of members (7 pages)
22 June 2000Return made up to 08/06/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
12 August 1999Return made up to 08/06/99; full list of members (8 pages)
12 August 1999Return made up to 08/06/99; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
10 July 1998Return made up to 08/06/98; full list of members (8 pages)
10 July 1998Return made up to 08/06/98; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Return made up to 08/06/97; full list of members (8 pages)
19 August 1997Registered office changed on 19/08/97 from: grafton house, mollison avenue, enfield, middlesex EN3 7JZ (1 page)
19 August 1997Location of register of members (1 page)
19 August 1997Return made up to 08/06/97; full list of members (8 pages)
19 August 1997Location of register of directors' interests (1 page)
19 August 1997Registered office changed on 19/08/97 from: grafton house mollison avenue enfield middlesex EN3 7JZ (1 page)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Location of register of members (1 page)
19 August 1997Location of register of directors' interests (1 page)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997Secretary resigned;director resigned (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 45 northampton road, market harborough, leicestershire, LE16 9HF (1 page)
3 January 1997Registered office changed on 03/01/97 from: 45 northampton road market harborough leicestershire LE16 9HF (1 page)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 July 1996Return made up to 08/06/96; full list of members (6 pages)
10 July 1996Return made up to 08/06/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 June 1995Return made up to 08/06/95; no change of members (4 pages)
23 June 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
7 July 1994Return made up to 08/06/94; no change of members (4 pages)
7 July 1994Return made up to 08/06/94; no change of members (4 pages)
14 June 1993Return made up to 08/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1993Return made up to 08/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1992Return made up to 08/06/92; full list of members (4 pages)
24 June 1992Return made up to 08/06/92; full list of members (4 pages)
7 August 1991Return made up to 08/06/91; full list of members (8 pages)
7 August 1991Return made up to 08/06/91; full list of members (8 pages)
18 January 1990Full accounts made up to 31 December 1988 (9 pages)
18 January 1990Full accounts made up to 31 December 1988 (9 pages)
2 August 1989Return made up to 08/06/89; full list of members (4 pages)
2 August 1989Return made up to 08/06/89; full list of members (4 pages)
12 January 1989Return made up to 26/05/88; full list of members (4 pages)
12 January 1989Return made up to 26/05/88; full list of members (4 pages)
13 July 1988Company name changed imperial foods international lim ited\certificate issued on 14/07/88 (2 pages)
13 July 1988Company name changed imperial foods international lim ited\certificate issued on 14/07/88 (2 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 May 1988Declaration of assistance for shares acquisition (4 pages)
26 May 1988Declaration of assistance for shares acquisition (4 pages)
20 October 1987Full accounts made up to 27 September 1986 (7 pages)
20 October 1987Full accounts made up to 27 September 1986 (7 pages)
26 August 1987Return made up to 22/05/87; full list of members (4 pages)
26 August 1987Return made up to 22/05/87; full list of members (4 pages)
22 May 1975Company name changed\certificate issued on 22/05/75 (2 pages)
22 May 1975Company name changed\certificate issued on 22/05/75 (2 pages)
2 October 1931Incorporation (21 pages)
2 October 1931Incorporation (21 pages)