London
SE1 9SG
Director Name | Ms Christine Page |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 March 2021) |
Role | Vp Controller Europe |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mark Alan Laiken |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | European Supply Chain Finance Director |
Country of Residence | Netherlands |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Secretary Name | Janice Kathleen Mary More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hayes Park South Building Hayes End Road Hayes Middlesex UB4 8AL |
Director Name | Mr Paul Bradley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2014) |
Role | Supply Chain Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Secretary Name | Miss Nargis Hassani |
---|---|
Status | Resigned |
Appointed | 01 April 2014(5 years, 7 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 |
Secretary Name | Ms Victoria Louise White |
---|---|
Status | Resigned |
Appointed | 15 April 2016(7 years, 8 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 |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
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 |
1k at £1 | H.j. Heinz Manufacturing Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,764,000 |
Gross Profit | £1,138,000 |
Net Worth | £14,600,000 |
Cash | £33,000 |
Current Liabilities | £1,137,000 |
Latest Accounts | 28 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2021 | Application to strike the company off the register (1 page) |
3 September 2020 | Full accounts made up to 28 December 2019 (19 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 29 December 2018 (19 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Victoria Louise White as a secretary on 31 May 2019 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 30 December 2017 (20 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) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 1 January 2017 (20 pages) |
7 August 2017 | Full accounts made up to 1 January 2017 (20 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) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 3 January 2016 (18 pages) |
26 May 2016 | Full accounts made up to 3 January 2016 (18 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 15 April 2016 (2 pages) |
25 April 2016 | Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page) |
11 March 2016 | Statement of capital on 11 March 2016
|
11 March 2016 | Statement by Directors (1 page) |
11 March 2016 | Solvency Statement dated 10/03/16 (1 page) |
11 March 2016 | Resolutions
|
11 March 2016 | Solvency Statement dated 10/03/16 (1 page) |
11 March 2016 | Resolutions
|
11 March 2016 | Statement by Directors (1 page) |
11 March 2016 | Statement of capital on 11 March 2016
|
8 October 2015 | Full accounts made up to 28 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 28 December 2014 (18 pages) |
28 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 March 2015 | Appointment of Mrs Christine Page as a director on 27 February 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Christine Page as a director on 27 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Paul Bradley as a director on 31 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Paul Bradley as a director on 31 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Mark Alan Laiken as a director on 3 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Mark Alan Laiken as a director on 3 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Mark Alan Laiken as a director on 3 October 2014 (1 page) |
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered office address changed from Hayes Park South Building Hayes End Road Hayes Middlesex UB4 8AL to South Building Hayes Park Hayes Middlesex UB4 8AL on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered office address changed from Hayes Park South Building Hayes End Road Hayes Middlesex UB4 8AL to South Building Hayes Park Hayes Middlesex UB4 8AL on 22 August 2014 (1 page) |
20 August 2014 | Full accounts made up to 29 December 2013 (17 pages) |
20 August 2014 | Full accounts made up to 29 December 2013 (17 pages) |
13 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
13 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
13 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
5 January 2014 | Full accounts made up to 28 April 2013 (16 pages) |
5 January 2014 | Full accounts made up to 28 April 2013 (16 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) |
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 September 2012 | Full accounts made up to 29 April 2012 (16 pages) |
5 September 2012 | Full accounts made up to 29 April 2012 (16 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Adam Rathbone on 11 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Adam Rathbone on 11 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mark Alan Laiken on 11 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Paul Bradley on 11 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mark Alan Laiken on 11 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Janice Kathleen Mary More on 11 August 2012 (1 page) |
22 August 2012 | Director's details changed for Mr Paul Bradley on 11 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Janice Kathleen Mary More on 11 August 2012 (1 page) |
21 October 2011 | Full accounts made up to 27 April 2011 (16 pages) |
21 October 2011 | Full accounts made up to 27 April 2011 (16 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (15 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (15 pages) |
19 October 2010 | Full accounts made up to 28 April 2010 (16 pages) |
19 October 2010 | Full accounts made up to 28 April 2010 (16 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (15 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (15 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) |
9 November 2009 | Full accounts made up to 29 April 2009 (14 pages) |
9 November 2009 | Full accounts made up to 29 April 2009 (14 pages) |
15 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
15 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
30 March 2009 | Director appointed paul bradley (2 pages) |
30 March 2009 | Director appointed paul bradley (2 pages) |
14 October 2008 | Ad 11/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
14 October 2008 | Ad 11/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
9 October 2008 | Appointment terminated director ingleby holdings LIMITED (1 page) |
9 October 2008 | Appointment terminated director ingleby holdings LIMITED (1 page) |
9 October 2008 | Secretary appointed janice kathleen mary leiper (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 55 colmore row birmingham west midlands B3 2AS (1 page) |
9 October 2008 | Director appointed adam rathbone (2 pages) |
9 October 2008 | Director appointed mark alan laiken (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 55 colmore row birmingham west midlands B3 2AS (1 page) |
9 October 2008 | Director appointed mark alan laiken (2 pages) |
9 October 2008 | Secretary appointed janice kathleen mary leiper (2 pages) |
9 October 2008 | Director appointed adam rathbone (2 pages) |
9 October 2008 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
11 August 2008 | Incorporation (21 pages) |
11 August 2008 | Incorporation (21 pages) |