Company NameH. J. Heinz Frozen & Chilled Foods Limited
Company StatusDissolved
Company Number02207650
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous Names5

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
StatusClosed
Appointed12 May 2006(18 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 10 August 2021)
RoleVp Controller Europe
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Walter Paganucci
Date of BirthApril 1988 (Born 36 years ago)
NationalityBrazilian
StatusClosed
Appointed01 October 2019(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 10 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr John Anthony Warren
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCS
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCS
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameEric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address24 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(11 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 07 December 1999)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameAlan Michael Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartley Court
East Common
Gerrards Cross
Buckinghamshire
SL9 7RN
Director NameFiachre O'Neil
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1999(11 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 November 2000)
RoleAccountant
Correspondence Address13 Blenheim Court
Stanmore Road
Richmond
Surrey
TW9 2DA
Director NameLawrence Hugh Balfe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleExecutive
Correspondence Address12 Dorset Road
Windsor
Berkshire
SL4 3BA
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed07 December 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Secretary NameDanny Lee Vogus
NationalityAmerican
StatusResigned
Appointed28 February 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2004)
RoleEuropean General Counsel
Correspondence Address19c Ennismore Gardens
London
SW7 1AA
Director NameWilliam Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2004)
RoleChief Financial Officer
Correspondence AddressHarewood
Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UA
Director NameWalker Robin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(14 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressJocadely
Winkers Lane
Chalfont St Peter
Buckinghamshire
SL9 0AJ
Director NameDaniel Joseph Donal Linehan
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Greenham Road
Newbury
Berkshire
RG14 7JE
Director NameMark Holdaway
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2006)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murray Court
Sunninghill
Ascot
Berkshire
SL5 9BP
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Secretary NameJanice Kathleen Mary More
NationalityBritish
StatusResigned
Appointed29 April 2004(16 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Secretary NameDanny Lee Vogus
NationalityBritish
StatusResigned
Appointed16 December 2005(17 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 April 2006)
RoleAssistant
Correspondence AddressFlat 10 Sandown House
1 High Street
Esher
Surrey
KT10 9SL
Director NameNigel Peter Perry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 2012)
RoleHR Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Willow
Maidstone Road
St Mary's Platt
Kent
TN15 8JE
Director NameMr John David Garnett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJames Cottage
Church Road
Woking
Surrey
GU21 7RN
Director NameMr David Gwynne Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(19 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Cottage
Garden Close Lane
Newbury
Berkshire
RG14 6PP
Director NameJohn Joseph Hans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2008(20 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleEuropean Vp Purchasing
Correspondence Address37 Ordnance Hill
London
NW8 6PS
Director NameGarry James Price
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2009(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2011)
RoleCfo Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameKeith Graham Irvine
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2012)
RoleVice President Supply Chain Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameMr Matthew Alexander Hill
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
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(23 years, 11 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(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2014)
RoleCountry Finance Director Uk&I
Country of ResidenceEngland
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Director NamePhilip David Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Secretary NameMiss Nargis Hassani
StatusResigned
Appointed01 April 2014(26 years, 3 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(26 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2019)
RoleEuropean Cfo
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMs Victoria Louise White
StatusResigned
Appointed15 April 2016(28 years, 4 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

28.3k at £1H J Heinz Manufacturing Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£50,600,000
Gross Profit£9,600,000
Net Worth-£16,500,000
Cash£12,900,000
Current Liabilities£65,900,000

Accounts

Latest Accounts28 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 June 2016Delivered on: 3 June 2016
Persons entitled: H.J. Heinz Pension Trust Limited as Trustee of the Heinz 1975 Pension Plan

Classification: A registered charge
Particulars: Not applicable as only a floating charge is being given.
Outstanding
16 December 2014Delivered on: 31 December 2014
Persons entitled: H J Heinz 2000 Pension Trust Limited (As Trustee)

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 31 December 2014
Persons entitled: H J Heinz Pension Trust Limited (As Trustee)

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 31 December 2014
Persons entitled: H J Heinz Trust Limited (As Trustee)

Classification: A registered charge
Outstanding

Filing History

17 February 2021All of the property or undertaking has been released from charge 022076500004 (1 page)
17 February 2021Satisfaction of charge 022076500001 in full (1 page)
17 February 2021All of the property or undertaking has been released from charge 022076500003 (1 page)
17 February 2021All of the property or undertaking has been released from charge 022076500002 (1 page)
9 February 2021Part of the property or undertaking has been released from charge 022076500002 (5 pages)
9 February 2021Part of the property or undertaking has been released from charge 022076500003 (5 pages)
9 February 2021Part of the property or undertaking has been released from charge 022076500004 (5 pages)
3 September 2020Full accounts made up to 28 December 2019 (18 pages)
26 May 2020Confirmation statement made on 24 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 (18 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 24 May 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 30 December 2017 (20 pages)
29 May 2018Confirmation statement made on 24 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)
7 August 2017Full accounts made up to 1 January 2017 (19 pages)
7 August 2017Full accounts made up to 1 January 2017 (19 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 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)
3 June 2016Registration of charge 022076500004, created on 1 June 2016 (31 pages)
3 June 2016Registration of charge 022076500004, created on 1 June 2016 (31 pages)
26 May 2016Full accounts made up to 3 January 2016 (20 pages)
26 May 2016Full accounts made up to 3 January 2016 (20 pages)
25 May 2016Director's details changed for Mr Julien Karma Favre on 1 April 2015 (2 pages)
25 May 2016Director's details changed for Mr Julien Karma Favre on 1 April 2015 (2 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 28,323
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 28,323
(4 pages)
26 April 2016Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages)
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 2016Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page)
8 October 2015Full accounts made up to 28 December 2014 (22 pages)
8 October 2015Full accounts made up to 28 December 2014 (22 pages)
3 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 28,323
(4 pages)
3 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 28,323
(4 pages)
31 December 2014Registration of charge 022076500003, created on 16 December 2014 (34 pages)
31 December 2014Registration of charge 022076500001, created on 16 December 2014 (34 pages)
31 December 2014Registration of charge 022076500003, created on 16 December 2014 (34 pages)
31 December 2014Registration of charge 022076500001, created on 16 December 2014 (34 pages)
31 December 2014Registration of charge 022076500002, created on 16 December 2014 (34 pages)
31 December 2014Registration of charge 022076500002, created on 16 December 2014 (34 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)
26 November 2014Termination of appointment of Philip David Jones as a director on 31 October 2014 (1 page)
26 November 2014Termination of appointment of Philip David Jones as a director on 31 October 2014 (1 page)
20 August 2014Full accounts made up to 29 December 2013 (25 pages)
20 August 2014Full accounts made up to 29 December 2013 (25 pages)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (21 pages)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 May 2014 (17 pages)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (21 pages)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 May 2014 (17 pages)
29 July 2014Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (18 pages)
29 July 2014Second filing of AR01 previously delivered to Companies House made up to 24 May 2013 (17 pages)
29 July 2014Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (18 pages)
29 July 2014Second filing of AR01 previously delivered to Companies House made up to 24 May 2013 (17 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 28,323

Statement of capital on 2014-06-23
  • GBP 28,323
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(5 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 28,323

Statement of capital on 2014-06-23
  • GBP 28,323
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(5 pages)
6 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
6 June 2014Termination of appointment of Janice More as a secretary (1 page)
6 June 2014Termination of appointment of Janice More as a secretary (1 page)
6 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
5 January 2014Full accounts made up to 28 April 2013 (27 pages)
5 January 2014Full accounts made up to 28 April 2013 (27 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)
3 September 2013Appointment of Matthew James Hakesley Brown as a director (2 pages)
3 September 2013Appointment of Matthew James Hakesley Brown as a director (2 pages)
2 September 2013Termination of appointment of Matthew Hill as a director (1 page)
2 September 2013Termination of appointment of Matthew Hill as a director (1 page)
2 September 2013Appointment of Philip David Jones as a director (2 pages)
2 September 2013Appointment of Philip David Jones as a director (2 pages)
2 September 2013Termination of appointment of John Campbell as a director (1 page)
2 September 2013Termination of appointment of John Campbell as a director (1 page)
24 May 2013Secretary's details changed for Janice Kathleen Mary More on 24 May 2013 (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014
(6 pages)
24 May 2013Secretary's details changed for Janice Kathleen Mary More on 24 May 2013 (1 page)
24 May 2013Director's details changed for Christine Margaret Page on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Christine Margaret Page on 24 May 2013 (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014
(6 pages)
23 April 2013Statement by directors (2 pages)
23 April 2013Solvency statement dated 22/04/13 (2 pages)
23 April 2013Resolutions
  • RES13 ‐ Share premium reserve and share capital redemption reserve cancelled 22/04/2013
(1 page)
23 April 2013Statement by directors (2 pages)
23 April 2013Resolutions
  • RES13 ‐ Share premium reserve and share capital redemption reserve cancelled 22/04/2013
(1 page)
23 April 2013Solvency statement dated 22/04/13 (2 pages)
23 April 2013Statement of capital on 23 April 2013
  • GBP 28,323
(4 pages)
23 April 2013Statement of capital on 23 April 2013
  • GBP 28,323
(4 pages)
8 November 2012Full accounts made up to 29 April 2012 (27 pages)
8 November 2012Full accounts made up to 29 April 2012 (27 pages)
30 July 2012Termination of appointment of Nigel Perry as a director (2 pages)
30 July 2012Termination of appointment of Nigel Perry as a director (2 pages)
26 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014
(17 pages)
26 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014
(17 pages)
11 May 2012Termination of appointment of David Woodward as a director (2 pages)
11 May 2012Termination of appointment of David Woodward as a director (2 pages)
25 January 2012Termination of appointment of Keith Irvine as a director (2 pages)
25 January 2012Termination of appointment of Keith Irvine as a director (2 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)
25 October 2011Full accounts made up to 27 April 2011 (27 pages)
25 October 2011Full accounts made up to 27 April 2011 (27 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 September 2011Termination of appointment of John Hans as a director (2 pages)
14 September 2011Termination of appointment of John Hans as a director (2 pages)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(20 pages)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(20 pages)
4 March 2011Appointment of Matthew Alexander Hill as a director (3 pages)
4 March 2011Appointment of Matthew Alexander Hill as a director (3 pages)
31 January 2011Full accounts made up to 28 April 2010 (26 pages)
31 January 2011Full accounts made up to 28 April 2010 (26 pages)
10 September 2010Appointment of Keith Graham Irvine as a director (3 pages)
10 September 2010Appointment of Keith Graham Irvine as a director (3 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (17 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (17 pages)
24 March 2010Full accounts made up to 29 April 2009 (27 pages)
24 March 2010Full accounts made up to 29 April 2009 (27 pages)
8 March 2010Appointment of Garry James Price as a director (3 pages)
8 March 2010Appointment of Garry James Price as a director (3 pages)
6 February 2010Director's details changed for Nigel Peter Perry on 20 January 2010 (3 pages)
6 February 2010Director's details changed for Nigel Peter Perry on 20 January 2010 (3 pages)
15 December 2009Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages)
15 December 2009Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages)
4 August 2009Director's change of particulars / john hans / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / john hans / 01/08/2009 (1 page)
13 July 2009Return made up to 24/05/09; full list of members (10 pages)
13 July 2009Return made up to 24/05/09; full list of members (10 pages)
21 January 2009Full accounts made up to 30 April 2008 (28 pages)
21 January 2009Full accounts made up to 30 April 2008 (28 pages)
3 September 2008Director appointed john joseph hans (2 pages)
3 September 2008Director appointed john joseph hans (2 pages)
7 August 2008Appointment terminated director david jones (1 page)
7 August 2008Appointment terminated director david jones (1 page)
4 July 2008Return made up to 24/05/08; no change of members (8 pages)
4 July 2008Return made up to 24/05/08; no change of members (8 pages)
8 April 2008Appointment terminated director john garnett (1 page)
8 April 2008Appointment terminated director john garnett (1 page)
25 March 2008Director appointed david woodward (2 pages)
25 March 2008Director appointed david woodward (2 pages)
31 January 2008£ ic 37978/28323 09/01/08 £ sr 9655@1=9655 (1 page)
31 January 2008£ ic 37978/28323 09/01/08 £ sr 9655@1=9655 (1 page)
11 December 2007Declaration of shares redemption:auditor's report (5 pages)
11 December 2007Resolutions
  • RES13 ‐ Repurchase contract 04/12/07
(1 page)
11 December 2007Resolutions
  • RES13 ‐ Repurchase contract 04/12/07
(1 page)
11 December 2007Declaration of shares redemption:auditor's report (5 pages)
20 November 2007Full accounts made up to 2 May 2007 (24 pages)
20 November 2007Full accounts made up to 2 May 2007 (24 pages)
20 November 2007Full accounts made up to 2 May 2007 (24 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
1 August 2007Full accounts made up to 3 May 2006 (24 pages)
1 August 2007Full accounts made up to 3 May 2006 (24 pages)
1 August 2007Full accounts made up to 3 May 2006 (24 pages)
2 July 2007Return made up to 24/05/07; no change of members (7 pages)
2 July 2007Return made up to 24/05/07; no change of members (7 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
12 July 2006Return made up to 24/05/06; full list of members (7 pages)
12 July 2006Return made up to 24/05/06; full list of members (7 pages)
9 June 2006Memorandum and Articles of Association (4 pages)
9 June 2006Memorandum and Articles of Association (4 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
13 March 2006Full accounts made up to 27 April 2005 (20 pages)
13 March 2006Full accounts made up to 27 April 2005 (20 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
7 October 2005Full accounts made up to 28 April 2004 (21 pages)
7 October 2005Full accounts made up to 28 April 2004 (21 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
10 June 2005Return made up to 24/05/05; full list of members (7 pages)
10 June 2005Return made up to 24/05/05; full list of members (7 pages)
22 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
22 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
7 June 2004Return made up to 24/05/04; no change of members (7 pages)
7 June 2004Return made up to 24/05/04; no change of members (7 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (2 pages)
14 May 2004Secretary resigned (2 pages)
4 March 2004Full accounts made up to 26 April 2003 (21 pages)
4 March 2004Full accounts made up to 26 April 2003 (21 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
19 January 2004Secretary's particulars changed (1 page)
19 January 2004Secretary's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
3 June 2003Return made up to 24/05/03; full list of members (8 pages)
3 June 2003Return made up to 24/05/03; full list of members (8 pages)
15 April 2003Auditor's resignation (1 page)
15 April 2003Auditor's resignation (1 page)
5 March 2003Full accounts made up to 27 April 2002 (20 pages)
5 March 2003Full accounts made up to 27 April 2002 (20 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
30 July 2002Full accounts made up to 28 April 2001 (19 pages)
30 July 2002Full accounts made up to 28 April 2001 (19 pages)
11 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
27 January 2002Delivery ext'd 3 mth 30/04/01 (1 page)
27 January 2002Delivery ext'd 3 mth 30/04/01 (1 page)
22 August 2001Full accounts made up to 29 April 2000 (17 pages)
22 August 2001Full accounts made up to 29 April 2000 (17 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
27 June 2001Return made up to 24/05/01; full list of members (6 pages)
27 June 2001Return made up to 24/05/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue, stockley park, uxbridge, middlesex UB11 1HZ (1 page)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue, stockley park, uxbridge, middlesex UB11 1HZ (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
21 June 2000Return made up to 24/05/00; full list of members (7 pages)
21 June 2000Return made up to 24/05/00; full list of members (7 pages)
19 January 2000Company name changed H.J. heinz frozen & chilled food s (europe) LIMITED\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed H.J. heinz frozen & chilled food s (europe) LIMITED\certificate issued on 20/01/00 (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
13 December 1999Accounting reference date shortened from 17/07/99 to 30/04/99 (1 page)
13 December 1999Registered office changed on 13/12/99 from: united biscuits hq, church road, west drayton, middlesex UB7 7PR (1 page)
13 December 1999Accounting reference date shortened from 17/07/99 to 30/04/99 (1 page)
13 December 1999Registered office changed on 13/12/99 from: united biscuits hq, church road, west drayton, middlesex UB7 7PR (1 page)
9 December 1999Company name changed ub frozen & chilled foods limite d\certificate issued on 09/12/99 (2 pages)
9 December 1999Company name changed ub frozen & chilled foods limite d\certificate issued on 09/12/99 (2 pages)
25 October 1999Full accounts made up to 17 July 1999 (17 pages)
25 October 1999Full accounts made up to 17 July 1999 (17 pages)
18 October 1999Accounting reference date shortened from 31/12/99 to 17/07/99 (1 page)
18 October 1999Accounting reference date shortened from 31/12/99 to 17/07/99 (1 page)
26 July 1999Full accounts made up to 2 January 1999 (17 pages)
26 July 1999Full accounts made up to 2 January 1999 (17 pages)
26 July 1999Full accounts made up to 2 January 1999 (17 pages)
2 July 1999Return made up to 24/05/99; full list of members (7 pages)
2 July 1999Return made up to 24/05/99; full list of members (7 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 July 1998Return made up to 24/05/98; no change of members (7 pages)
10 July 1998Return made up to 24/05/98; no change of members (7 pages)
15 April 1998Full accounts made up to 3 January 1998 (19 pages)
15 April 1998Full accounts made up to 3 January 1998 (19 pages)
15 April 1998Full accounts made up to 3 January 1998 (19 pages)
22 July 1997Full accounts made up to 28 December 1996 (19 pages)
22 July 1997Full accounts made up to 28 December 1996 (19 pages)
25 June 1997Return made up to 24/05/97; no change of members (7 pages)
25 June 1997Return made up to 24/05/97; no change of members (7 pages)
14 June 1996Full accounts made up to 30 December 1995 (18 pages)
14 June 1996Full accounts made up to 30 December 1995 (18 pages)
13 June 1996Return made up to 24/05/96; full list of members (9 pages)
13 June 1996Return made up to 24/05/96; full list of members (9 pages)
30 April 1996Company name changed ub (ross young's) LIMITED\certificate issued on 01/05/96 (2 pages)
30 April 1996Company name changed ub (ross young's) LIMITED\certificate issued on 01/05/96 (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (19 pages)
25 September 1995Full accounts made up to 31 December 1994 (19 pages)
4 September 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1994Full accounts made up to 1 January 1994 (16 pages)
12 June 1994Full accounts made up to 1 January 1994 (16 pages)
12 June 1994Full accounts made up to 1 January 1994 (16 pages)
7 May 1993Full accounts made up to 2 January 1993 (15 pages)
7 May 1993Full accounts made up to 2 January 1993 (15 pages)
7 May 1993Full accounts made up to 2 January 1993 (15 pages)
26 April 1992Full accounts made up to 28 December 1991 (14 pages)
26 April 1992Full accounts made up to 28 December 1991 (14 pages)
13 June 1991Full accounts made up to 29 December 1990 (14 pages)
13 June 1991Full accounts made up to 29 December 1990 (14 pages)
22 June 1990Full accounts made up to 30 December 1989 (16 pages)
22 June 1990Full accounts made up to 30 December 1989 (16 pages)
7 December 1989Full accounts made up to 31 December 1988 (16 pages)
7 December 1989Full accounts made up to 31 December 1988 (16 pages)
12 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 July 1988Company name changed ross young's LIMITED\certificate issued on 12/07/88 (2 pages)
11 July 1988Company name changed ross young's LIMITED\certificate issued on 12/07/88 (2 pages)
22 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1988Company name changed profileswift LIMITED\certificate issued on 15/02/88 (2 pages)
16 February 1988Company name changed profileswift LIMITED\certificate issued on 15/02/88 (2 pages)
22 December 1987Incorporation (12 pages)
22 December 1987Incorporation (12 pages)