Hp Foods Limited LONDON


Hp Foods started in year 1988 as Private Limited Company with registration number 02251694. The Hp Foods company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at The Shard. Postal code: SE1 9SG.

The firm has 3 directors, namely Walter P., Adam R. and Christine P.. Of them, Christine P. has been with the company the longest, being appointed on 9 December 2005 and Walter P. has been with the company for the least time - from 1 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hp Foods Limited Address / Contact

Office Address The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02251694
Date of Incorporation Thu, 5th May 1988
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Walter P.

Position: Director

Appointed: 01 October 2019

Adam R.

Position: Director

Appointed: 06 December 2006

Christine P.

Position: Director

Appointed: 09 December 2005

Victoria W.

Position: Secretary

Appointed: 15 April 2016

Resigned: 31 May 2019

Julien F.

Position: Director

Appointed: 17 November 2014

Resigned: 01 October 2019

Nargis H.

Position: Secretary

Appointed: 01 April 2014

Resigned: 15 April 2016

Philip J.

Position: Director

Appointed: 22 August 2013

Resigned: 31 October 2014

Matthew B.

Position: Director

Appointed: 22 August 2013

Resigned: 28 November 2014

Matthew H.

Position: Director

Appointed: 18 May 2012

Resigned: 22 August 2013

John C.

Position: Director

Appointed: 11 November 2011

Resigned: 22 August 2013

Keith I.

Position: Director

Appointed: 25 August 2010

Resigned: 20 January 2012

Peter M.

Position: Director

Appointed: 06 December 2006

Resigned: 14 September 2007

Suzanne D.

Position: Director

Appointed: 06 December 2006

Resigned: 31 January 2009

John H.

Position: Director

Appointed: 06 December 2006

Resigned: 01 September 2011

Garry P.

Position: Director

Appointed: 28 April 2006

Resigned: 11 November 2011

Clodagh W.

Position: Director

Appointed: 28 April 2006

Resigned: 10 November 2006

Janice M.

Position: Secretary

Appointed: 25 April 2006

Resigned: 01 April 2014

Aubrey D.

Position: Secretary

Appointed: 05 January 2006

Resigned: 13 April 2006

Andrew T.

Position: Director

Appointed: 09 December 2005

Resigned: 12 April 2006

Danny V.

Position: Secretary

Appointed: 09 December 2005

Resigned: 25 April 2006

John G.

Position: Director

Appointed: 09 December 2005

Resigned: 12 April 2006

Clodagh W.

Position: Director

Appointed: 16 August 2005

Resigned: 09 December 2005

Janice M.

Position: Secretary

Appointed: 16 August 2005

Resigned: 05 January 2006

Robert B.

Position: Director

Appointed: 16 August 2005

Resigned: 28 April 2006

Jane M.

Position: Director

Appointed: 16 August 2005

Resigned: 09 December 2005

Daniel M.

Position: Director

Appointed: 16 August 2005

Resigned: 09 December 2005

Daniel P.

Position: Director

Appointed: 01 August 2004

Resigned: 16 August 2005

Jean P.

Position: Director

Appointed: 06 January 2003

Resigned: 16 August 2005

Aubrey D.

Position: Secretary

Appointed: 01 December 2001

Resigned: 16 August 2005

Anthony C.

Position: Director

Appointed: 01 January 2001

Resigned: 01 August 2004

Gerald C.

Position: Director

Appointed: 18 December 2000

Resigned: 16 August 2005

Jack H.

Position: Director

Appointed: 29 March 1999

Resigned: 31 December 2000

Kim S.

Position: Director

Appointed: 29 March 1999

Resigned: 29 June 2001

Ruby Z.

Position: Secretary

Appointed: 15 June 1998

Resigned: 01 December 2001

Andrew T.

Position: Director

Appointed: 05 June 1998

Resigned: 16 August 2005

Michael M.

Position: Secretary

Appointed: 30 April 1997

Resigned: 15 June 1998

Simon C.

Position: Director

Appointed: 01 January 1997

Resigned: 16 February 2001

Andrew M.

Position: Director

Appointed: 01 August 1994

Resigned: 03 March 1996

Michael H.

Position: Director

Appointed: 14 February 1994

Resigned: 26 March 1999

Michael J.

Position: Director

Appointed: 10 January 1994

Resigned: 05 June 1998

Lucien F.

Position: Director

Appointed: 03 January 1994

Resigned: 12 July 2002

Lionel Z.

Position: Director

Appointed: 07 August 1992

Resigned: 03 January 1994

Robin W.

Position: Director

Appointed: 23 September 1991

Resigned: 31 March 1996

Pamela S.

Position: Director

Appointed: 01 September 1991

Resigned: 31 December 1994

Eric D.

Position: Director

Appointed: 01 September 1991

Resigned: 15 October 1993

Nicholas F.

Position: Director

Appointed: 08 June 1991

Resigned: 01 September 1991

Henri G.

Position: Director

Appointed: 08 June 1991

Resigned: 07 August 1992

James H.

Position: Director

Appointed: 08 June 1991

Resigned: 31 March 1996

Christopher B.

Position: Director

Appointed: 08 June 1991

Resigned: 31 January 1994

Jean H.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 2000

Peter C.

Position: Secretary

Appointed: 08 June 1991

Resigned: 30 April 1997

Richard B.

Position: Director

Appointed: 08 June 1991

Resigned: 28 February 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is H.j. Heinz Company Ltd from London, England. The abovementioned PSC is categorised as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

H.J. Heinz Company Ltd

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

Legal authority Ca2006
Legal form Private Limited
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 8311505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, July 2023
Free Download (23 pages)

Company search

Advertisements