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..
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 | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kraft Heinz Kitt Green, 5 Spring Rd, Kitt Green, Orrell, United Kingdom, WN5 0LB | Director | 01 March 2024 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 01 October 2019 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 11 May 2006 | Active |
628 Greenlee Road, Pittsburgh, America, | Secretary | 07 October 2002 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Secretary | 01 March 1999 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Secretary | - | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 01 April 2014 | Active |
Flat 3a The Broadway, Market Place Chalfont St Peter, Gerrards Cross, SL9 9DZ | Secretary | 01 May 1998 | Active |
7 Galata Road, Barnes, London, SW13 9NQ | Secretary | 29 April 2004 | Active |
Flat 10 Sandown House, 1 High Street, Esher, KT10 9SL | Secretary | 16 December 2005 | Active |
19c Ennismore Gardens, London, SW7 1AA | Secretary | 28 February 2001 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Secretary | 16 April 2016 | Active |
Farthings, Felden Lane, Felden, HP3 0BB | Director | 10 April 1995 | Active |
Crede House, Crede Lane, Bosham, PO18 8NX | Director | 23 March 1994 | Active |
Beeches, Trout Rise Loudwater, Rickmansworth, WD3 4JS | Director | 23 July 2004 | Active |
12 Dorset Road, Windsor, SL4 3BA | Director | 15 February 1993 | Active |
11 Beechwood Avenue, Little Chalfont, HP6 6PL | Director | 28 August 2003 | Active |
Flat 23 Monarch House, 241 Kensington High Street, London, W8 6EL | Director | 01 August 1992 | Active |
Three Chimneys, 63 Burkes Road, Beaconsfield, HP9 1PW | Director | 28 February 2002 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 22 August 2013 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 11 November 2011 | Active |
The Tower House, Danesfield, Marlow, SL7 2EU | Director | 01 February 1995 | Active |
6 Eton Riverside, King Stable Street, Eton, SL4 6SA | Director | 16 January 2001 | Active |
83 Stamford Road, Bowdon, Altrincham, WA14 2JJ | Director | 04 April 1996 | Active |
3 Chartwell Gate, Beaconsfield, HP9 1HJ | Director | - | Active |
No 14 Edgewood Road, Pittsubrh Pennsylvania, Usa, FOREIGN | Director | - | Active |
12 Windmill Wood, Amersham, HP6 5QY | Director | 01 September 1993 | Active |
Apartment 5f Gloucester Park, Ashburn Place, Kensington London, SW7 4LL | Director | 01 June 1998 | Active |
84 Barnards Hill, Marlow, SL7 2NZ | Director | 15 February 1993 | Active |
Sabden House, Saden Blackburn, Lancashire, BR6 9EH | Director | - | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 17 November 2014 | Active |
Haven Cottage, Gerrards Cross, S19 8DD | Director | - | Active |
4 Hartley Court, East Common, Gerrards Cross, SL9 7RN | Director | 01 July 1997 | Active |
19 Stanley Avenue, Birkdale, Southport, PR8 4RU | Director | 23 March 1994 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 22 February 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.