UKBizDB.co.uk

H.J. HEINZ MANUFACTURING UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.j. Heinz Manufacturing Uk Limited. The company was founded 106 years ago and was given the registration number 00147624. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:H.J. HEINZ MANUFACTURING UK LIMITED
Company Number:00147624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1917
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kraft Heinz Kitt Green, 5 Spring Rd, Kitt Green, Orrell, United Kingdom, WN5 0LB

Director01 March 2024Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director01 October 2019Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director11 May 2006Active
628 Greenlee Road, Pittsburgh, America,

Secretary07 October 2002Active
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB

Secretary01 March 1999Active
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB

Secretary-Active
South Building, Hayes Park, Hayes, UB4 8AL

Secretary01 April 2014Active
Flat 3a The Broadway, Market Place Chalfont St Peter, Gerrards Cross, SL9 9DZ

Secretary01 May 1998Active
7 Galata Road, Barnes, London, SW13 9NQ

Secretary29 April 2004Active
Flat 10 Sandown House, 1 High Street, Esher, KT10 9SL

Secretary16 December 2005Active
19c Ennismore Gardens, London, SW7 1AA

Secretary28 February 2001Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Secretary16 April 2016Active
Farthings, Felden Lane, Felden, HP3 0BB

Director10 April 1995Active
Crede House, Crede Lane, Bosham, PO18 8NX

Director23 March 1994Active
Beeches, Trout Rise Loudwater, Rickmansworth, WD3 4JS

Director23 July 2004Active
12 Dorset Road, Windsor, SL4 3BA

Director15 February 1993Active
11 Beechwood Avenue, Little Chalfont, HP6 6PL

Director28 August 2003Active
Flat 23 Monarch House, 241 Kensington High Street, London, W8 6EL

Director01 August 1992Active
Three Chimneys, 63 Burkes Road, Beaconsfield, HP9 1PW

Director28 February 2002Active
South Building, Hayes Park, Hayes, UB4 8AL

Director22 August 2013Active
South Building, Hayes Park, Hayes, UB4 8AL

Director11 November 2011Active
The Tower House, Danesfield, Marlow, SL7 2EU

Director01 February 1995Active
6 Eton Riverside, King Stable Street, Eton, SL4 6SA

Director16 January 2001Active
83 Stamford Road, Bowdon, Altrincham, WA14 2JJ

Director04 April 1996Active
3 Chartwell Gate, Beaconsfield, HP9 1HJ

Director-Active
No 14 Edgewood Road, Pittsubrh Pennsylvania, Usa, FOREIGN

Director-Active
12 Windmill Wood, Amersham, HP6 5QY

Director01 September 1993Active
Apartment 5f Gloucester Park, Ashburn Place, Kensington London, SW7 4LL

Director01 June 1998Active
84 Barnards Hill, Marlow, SL7 2NZ

Director15 February 1993Active
Sabden House, Saden Blackburn, Lancashire, BR6 9EH

Director-Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director17 November 2014Active
Haven Cottage, Gerrards Cross, S19 8DD

Director-Active
4 Hartley Court, East Common, Gerrards Cross, SL9 7RN

Director01 July 1997Active
19 Stanley Avenue, Birkdale, Southport, PR8 4RU

Director23 March 1994Active
South Building, Hayes Park, Hayes, UB4 8AL

Director22 February 2011Active

People with Significant Control

Hj Heinz Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Building, Hayes End Road, Hayes, England, UB4 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-12-06Address

Change registered office address company with date old address new address.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.