HEINZ SINGLE SERVICE LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG

Previous name: SINGLE SERVICE LIMITED (changed on 26-Mar-1999)

Company Number: 01749058
Incorporation date: 31-Aug-1983
Status: Active
Entity type: Private Limited Company

SIC codes:
10840 Manufacture of condiments and seasonings
10890 Manufacture of other food products not elsewhere classified




SUMMARY

This company is 40.7 years old and is currently active. It is controlled by H.J. Heinz Manufacturing Uk Ltd. The company has positive equity (net assets) of GBP 6.3 million which has increased from GBP 6.2 million in the previous year. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2018
Accounts Filed: FULL (01-Jan-2017)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
28-Dec-2019 GBP -3,000 96,000 18,000 75,000
29-Dec-2018 GBP -2,000 99,000 18,000 79,000
30-Dec-2017 GBP 44,232,000 694,000 43,313,000 74,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
28-Dec-2019 GBP 6,480,000 62,000 40,000 6,278,000 6,318,000
29-Dec-2018 GBP 6,417,000 174,000 40,000 6,203,000 6,243,000
30-Dec-2017 GBP 6,324,000 160,000 40,000 6,124,000 6,164,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Victoria Louise WHITE 15 Apr 2016 31 May 2019 0 - 1
Resigned Nargis HASSANI 01 Apr 2014 15 Apr 2016 0 - 1
Resigned Danny Lee VOGUS 16 Dec 2005 25 Apr 2006 0 - 18
Resigned Janice Kathleen Mary MORE 29 Apr 2004 01 Apr 2014 British 0 - 27
Resigned Danny Lee VOGUS 28 Feb 2001 29 Apr 2004 0 - 12
Resigned Michael COOK 01 Mar 1999 28 Feb 2001 0 - 30
Resigned George MONTGOMERY 01 May 1998 01 Mar 1999 0 - 5
Resigned Michael COOK 19 Dec 1995 01 May 1998 0 - 30
Resigned John Marcus WARDLE 19 Dec 1995 2 - 12

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Richard Lloyd GOSLING 22 Mar 2016 Chief Financial Officer Continental Europe British 2 - 32 (40.0%)
Resigned? Christine PAGE 28 Nov 2014 Vice President Controller-Europe Finance British 13 - 80 (0.0%)
Resigned Jan KRUISE 31 Oct 2014 22 Mar 2016 Managing Director-Uk And Ireland Dutch 0 - 20 (0.0%)
Resigned Matthew James Hakesley BROWN 22 Aug 2013 28 Nov 2014 Country Finance Director Uk&I British 0 - 90 (0.0%)
Resigned Philip David JONES 22 Aug 2013 31 Oct 2014 Managing Director British 0 - 50 (0.0%)
Resigned Matthew Alexander HILL 25 Sep 2012 22 Aug 2013 Chief Commercial Officer British 0 - 50 (0.0%)
Resigned John Joseph CAMPBELL 11 Nov 2011 22 Aug 2013 Cfo British 0 - 90 (0.0%)
Resigned Philip David JONES 06 Nov 2006 29 Nov 2012 Foodservice Director British 0 - 50 (0.0%)
Resigned Garry James PRICE 28 Apr 2006 11 Nov 2011 Cfo Uk & Ireland Canadian 0 - 130 (0.0%)
Resigned Adrian Ian GREAVES 28 Apr 2006 09 Aug 2006 Foodservice Direector British 0 - 20 (0.0%)
Resigned Steven Clive BAILEY 01 Nov 2004 06 Nov 2006 Uk Cfo British 2 - 9450 (52.1%)
Resigned Robert Kenneth Charles BAILEY 21 May 2003 28 Apr 2006 Director British 1 - 140 (0.0%)
Resigned Craig Brian HOGAN 20 Dec 2002 29 Oct 2004 Sl7 1ef Australian 0 - 10 (0.0%)
Resigned William SHOWALTER 31 Jul 2001 20 May 2003 Chief Financial Officer American 0 - 70 (0.0%)
Resigned Jennifer Anne KIRKWOOD 31 Jul 2001 11 Dec 2002 General Manager Category Devel British 0 - 20 (0.0%)
Resigned Anthony MUSCATO 07 Jan 2000 30 Apr 2003 Director-European Foodservice American 0 - 10 (0.0%)
Resigned Andrew EATON 02 Mar 1999 17 Sep 2001 Director British 2 - 237 (28.0%)
Resigned Ian James GLEN 29 Jan 1999 04 Nov 2000 Director British 0 - 50 (0.0%)
Resigned Richard BEESTON 12 Jun 1998 16 Sep 1999 Chartered Accountant British 0 - 10 (0.0%)
Resigned Alan Michael GAVIN 01 Jul 1997 31 Jul 2001 Finance Director American 0 - 71 (14.3%)
Resigned Michael Joseph BYRNE 22 Jul 1996 04 Jan 1999 Accountant Irish 0 - 10 (0.0%)
Resigned Andrew David HARBURN 01 Jun 1996 31 Dec 2001 Sales & Marketing Manager British 0 - 10 (0.0%)
Resigned Lawrence Hugh BALFE 01 Jun 1996 06 Dec 1999 Executive British 0 - 60 (0.0%)
Resigned Trevor PARKER 25 Mar 1996 30 Apr 1998 Director British 0 - 117 (63.6%)
Resigned William SHOWALTER 19 Dec 1995 05 Jul 1996 Business Development Manager American 0 - 70 (0.0%)
Resigned Michael COOK 19 Dec 1995 05 May 1998 Company Secretary British 0 - 301 (3.3%)
Resigned Barry Thomas William TILLEY 19 Dec 1995 06 Jun 1997 Director British 0 - 21 (50.0%)
Resigned Bruce Roy PURGAVIE 19 Dec 1995 31 Dec 1996 Director British 0 - 81 (12.5%)
Resigned Allan Alexander ROBINSON 19 Dec 1995 31 May 1996 Sales And Marketing Manager British 0 - 10 (0.0%)
Resigned Philip Allan SORKIN 19 Dec 1995 02 Mar 1999 Manager Food Services British 0 - 10 (0.0%)
Resigned Robert MILLAR 18 Dec 1995 29 Aug 1997 Accountant British 0 - 71 (14.3%)
Resigned Mark William DARBY 30 Aug 1994 19 Dec 1995 Chartered Accoutant British 4 - 10 (0.0%)
Resigned Nora Joy COTTON 15 Dec 1992 31 Oct 1998 Sales Director (Foo Service) Swiss 0 - 64 (66.7%)
Resigned Nicholas Leo PRESS 17 Sep 1992 30 Aug 1994 Strategy Consultant Investment American 0 - 10 (0.0%)
Resigned Christopher Owen THOMAS 24 Jun 1992 19 Dec 1995 Chartered Accountant British 5 - 8052 (61.2%)
Resigned Stewart THOMPSON 20 Apr 1998 Company Director British 0 - 62 (33.3%)
Resigned James Michael THELWELL 14 Sep 2001 Company Director British 0 - 31 (33.3%)
Resigned John Coulthurst HOLROYD 31 Dec 1998 Company Director British 0 - 31 (33.3%)
Resigned Nigel John CHAPLIN 30 Apr 1998 Company Director British 0 - 10 (0.0%)
Resigned Patrick George RIDGWELL 19 Dec 1995 Company Director British 11 - 3629 (61.7%)
Resigned Nigel Mervyn SANDERS 06 Feb 1992 Company Director British 0 - 1513 (86.7%)
Resigned David REYNOLDS 22 Mar 1993 Company Director British 7 - 3717 (38.6%)
Resigned John Marcus WARDLE 14 Sep 2001 Accountant British 2 - 126 (42.9%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-11-222015-11-222014-11-222013-11-222012-11-22
H J HEINZ MANUFACTURING UK LIMITEDORDINARY B24,100
60.3%
0
0%
0
0%
0
0%
0
0%
H J HEINZ MANUFACTURING UK LIMITEDORDINARY A15,900
39.8%
0
0%
0
0%
0
0%
0
0%
HJ HEINZ COMPANY LIMITEDORDINARY B0
0%
24,100
60.3%
24,100
60.3%
24,100
60.3%
24,100
60.3%
H J HEINZ COMPANY LIMITEDORDINARY A0
0%
15,900
39.8%
15,900
39.8%
15,900
39.8%
15,900
39.8%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

HEINZ SINGLE SERVICE LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 10840 Manufacture of condiments and seasonings)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
MCCORMICK (UK) LIMITED EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, SCOTLAND, EH3 8EH SC015262 2017-11-30 249,800,000 33,659,000
MIZKAN EURO LTD. 2ND FLOOR BUILDING 10 CHISWICK PARK 566 CHISWICK HIGH ROAD, CHISWICK, LONDON, W4 5XS 08053234 2018-02-28 107,715,000 -6,502,000
ENGLISH PROVENDER COMPANY LIMITED CUNARD BUILDING, LIVERPOOL, L3 1EL 02593588 2017-09-03 100,224,147 0
THE BRITISH PEPPER & SPICE COMPANY LIMITED MANDERSON HOUSE, 5230 VALIANT COURT, DELTA WAY GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4FE 03510819 2017-12-29 59,145,736 1,940,768
MOGUNTIA FOOD INGREDIENTS UK LIMITED HETTON LYONS INDUSTRIAL ESTATE, HOUGHTON LE SPRING, TYNE & WEAR, DH5 0RH 02363812 2017-12-31 12,620,387 0
YOGI ORGANICS LTD 85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT 09987891 2018-02-28 46,605 0
ANDERSON'S ACTIVITIES LTD CARIBBEAN DUTCHPOT 7 ABINGTON SQUARE, THE PRESS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN1 4AE 09974462 2018-01-31 36,336 0 56103-Take-away food shops and mobile food stands
56210-Event catering activities
TUBBY TOM'S LTD 15 FOLEY RISE FOLEY RISE, HARTPURY, GLOUCESTER, GL19 3DW 09386622 2018-01-31 33,612 0
EFAMY COMPANY LIMITED 63-66 HATTON GARDENS, 5TH FLOOR, SUITE 23, LONDON, UNITED KINGDOM, EC1N 8LE 05456159 2018-05-31 14,296 0 56290-Other food services
THE SUFFOLK SPICE COMPANY LTD 2 PRIORY COTTAGE THE STREET, PRESTON ST. MARY, SUDBURY, SUFFOLK, ENGLAND, CO10 9NF 09791938 2018-09-30 11,403 0
TORUS HEALTH LTD 19 WISTERIA APARTMENT, 33-43 CHATHAM PLACE, LONDON, ENGLAND, E9 6FB 08546650 2018-05-31 9,629 0 10850-Manufacture of prepared meals and dishes
86220-Specialists medical practice activities
88990-Other social work activities without accommodation not elsewhere classified
THE SOMERSET HOTSAUCE COMPANY LTD 1 DORSET CLOSE, BATH, BANES, UNITED KINGDOM, BA2 3RF 09927433 2018-05-04 2,305 0
NKOSI LTD 55 BIRCHANGER ROAD, LONDON, SE25 5BE 08633555 2018-08-31 1,662 0
AVNI OF LONDON LIMITED 22 ELUNA APARTMENTS, 4 WAPPING LANE, LONDON, ENGLAND, E1W 2RG 09529384 2018-04-30 837 0 10850-Manufacture of prepared meals and dishes
47290-Other retail sale of food in specialised stores
47810-Retail sale via stalls and markets of food, beverages and tobacco products
FAT NANNIES LIMITED 14 GWYDYR ROAD, SHORTLANDS, BROMLEY, UNITED KINGDOM, BR2 0EX 09964066 2018-01-31 666 0
HOT WINTER CHILE COMPANY LTD 18 ARETHUSA WAY, BISLEY, SURREY, GU24 9BX 06263844 2017-05-31 199 0
NETRO NOSTALGIA LTD 144 HALL STREET, STOCKPORT, SK1 4HR 08326204 2017-12-31 178 0
DRESSD LTD. 32 EARLS COURT GARDENS, FIRST FLOOR FLAT, LONDON, ENGLAND, SW5 0TR 09629668 2018-06-30 95 0
SEREN FOODS LTD 2 CHURCH AVENUE, BANGOR ON DEE, WREXHAM, LL13 0AF 06849676 2018-03-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
HEINZ SINGLE SERVICE LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.2% 6.7% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public