UKBizDB.co.uk

HP FOODS HOLDINGS LIMITED

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

This company is commonly known as Hp Foods Holdings Limited. The company was founded 98 years ago and was given the registration number 00206331. 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 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:HP FOODS HOLDINGS LIMITED
Company Number:00206331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

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
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director01 October 2019Active
2 Ellesmere Close, Eton Road, Datchet, SL3 9AA

Director09 December 2005Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director16 November 2015Active
Bridge House Desborough Road, Braybrooke, Market Harborough, LE16 8LE

Secretary-Active
11 Wyleu Street, London, SE23 1DU

Secretary05 January 2006Active
51 Wickham Road, Beckenham, BR3 6QJ

Secretary06 January 2003Active
South Building, Hayes Park, Hayes, UB4 8AL

Secretary01 April 2014Active
7 Galata Road, Barnes, London, SW13 9NQ

Secretary16 August 2005Active
7 Galata Road, Barnes, London, SW13 9NQ

Secretary25 April 2006Active
Avenue De Tervueren 268-Bte 1, Brussells, Belgium,

Secretary28 February 1997Active
Flat 10 Sandown House, 1 High Street, Esher, KT10 9SL

Secretary09 December 2005Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Secretary15 April 2016Active
Crede House, Crede Lane, Bosham, PO18 8NX

Director16 August 2005Active
South Building, Hayes Park, Hayes, UB4 8AL

Director22 August 2013Active
Bridge House Desborough Road, Braybrooke, Market Harborough, LE16 8LE

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

Director11 November 2011Active
52a Plough Hill, Cuffley, Potters Bar, EN6 4DS

Director01 January 1997Active
2 The Grove, Brookmans Park, Hatfield, AL9 7RN

Director16 February 2001Active
5 Quater Rue Dosne, Paris, France,

Director03 January 1994Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director17 November 2014Active
James Cottage, Church Road, Woking, GU21 7RN

Director09 December 2005Active
Home Farm 20 High Street, Harrington, Northampton, NN6 9NU

Director-Active
Field House Watford Court, Church Street, Watford Village, NN6 7UR

Director-Active
26 Avenue Egle, Maisons Laffitte, France,

Director-Active
14 Clonmel Road, London, SW6 5BJ

Director01 July 2002Active
6 Assheton Road, Beaconsfield, HP9 2NP

Director16 August 2005Active
27 Holland Park, Flat 1, London, W11 3TD

Director16 August 2005Active
14 Neville Terrace, London, SW7 3AT

Director06 January 2003Active
25 Cornwall Gardens Court, 47-50 Cornwall Gardens, London, SW7 4AD

Director01 August 2004Active
Ashleigh, Stoke Park Avenue, Farnham Royal, SL2 3BJ

Director28 April 2006Active
Avenue De Tervueren 268-Bte 1, Brussells, Belgium,

Director28 February 1997Active
Haystacks, 24 School Lane Lubenham, Market Harborough, LE16 9TW

Director09 December 2005Active
22 Hogback Wood Road, Beaconsfield, HP9 1JT

Director28 April 2006Active
22 Hogback Wood Road, Beaconsfield, HP9 1JT

Director16 August 2005Active
20 High Street, Harrington, Northampton, NN6 9NU

Director16 November 1992Active

People with Significant Control

The Kraft Heinz Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One Ppg Place, Pittsburgh, Pa 15222, United States,
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
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-23Dissolution

Dissolution application strike off company.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Capital

Capital statement capital company with date currency figure.

Download
2022-11-17Capital

Legacy.

Download
2022-11-17Insolvency

Legacy.

Download
2022-11-17Resolution

Resolution.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Address

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

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Address

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

Download

Copyright © 2024. All rights reserved.