ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heineken UK Limited

Heineken UK Limited is an active company incorporated on 31 July 1978 with the registered office located in Edinburgh, City of Edinburgh. Heineken UK Limited was registered 47 years ago.
Status
Active
Active since 25 years ago
Company No
SC065527
Private limited company
Scottish Company
Age
47 years
Incorporated 31 July 1978
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 9 October 2025 (2 months ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
6 St. Andrew Square
Edinburgh
EH2 2BD
Scotland
Address changed on 5 May 2025 (8 months ago)
Previous address was 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ
Telephone
01315282700
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Solicitor • British • Lives in Scotland • Born in May 1980
Director • British • Lives in Scotland • Born in Jun 1966
Director • British • Lives in England • Born in Jan 1968
Director • Transformation Director • British • Lives in Scotland • Born in Mar 1975
Director • Dutch • Lives in UK • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H P Bulmer Limited
Lynsey Jane Nicoll and Rob Kleinjan are mutual people.
Active
Scottish & Newcastle Limited
Lynsey Jane Nicoll and Rob Kleinjan are mutual people.
Active
The Caledonian Brewing Company Limited
Lynsey Jane Nicoll and Rob Kleinjan are mutual people.
Active
Scottish & Newcastle India Limited
Rob Kleinjan is a mutual person.
Active
Star Pubs Trading Limited
Lawson John Wembridge Mountstevens is a mutual person.
Active
T.&R. Theakston Limited
Jonathan Ford is a mutual person.
Active
Theakston Supply Company Limited
Jonathan Ford is a mutual person.
Active
Beavertown Brewery Ltd
Lawson John Wembridge Mountstevens is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£43M
Increased by £22M (+105%)
Turnover
£1.5B
Decreased by £905M (-38%)
Employees
2.24K
Decreased by 72 (-3%)
Total Assets
£2.96B
Decreased by £13M (-0%)
Total Liabilities
-£2.44B
Increased by £8M (0%)
Net Assets
£524M
Decreased by £21M (-4%)
Debt Ratio (%)
82%
Increased by 0.63% (+1%)
Latest Activity
James Ian Crampton Resigned
1 Month Ago on 14 Nov 2025
Confirmation Submitted
2 Months Ago on 9 Oct 2025
Mr Boudewijn Nicholaas Haarsma Details Changed
2 Months Ago on 7 Oct 2025
Group Accounts Submitted
3 Months Ago on 8 Sep 2025
Scottish & Newcastle Limited (PSC) Details Changed
8 Months Ago on 5 May 2025
Registered Address Changed
8 Months Ago on 5 May 2025
Nejat Erguven Resigned
10 Months Ago on 14 Feb 2025
Mr William Michael Rice Details Changed
1 Year Ago on 1 Jan 2025
Mr Rob Kleinjan Details Changed
1 Year 2 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Oct 2024
Get Credit Report
Discover Heineken UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Ian Crampton as a director on 14 November 2025
Submitted on 18 Nov 2025
Confirmation statement made on 9 October 2025 with no updates
Submitted on 9 Oct 2025
Director's details changed for Mr Boudewijn Nicholaas Haarsma on 7 October 2025
Submitted on 7 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Registered office address changed from 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ to 6 st. Andrew Square Edinburgh EH2 2BD on 5 May 2025
Submitted on 5 May 2025
Change of details for Scottish & Newcastle Limited as a person with significant control on 5 May 2025
Submitted on 5 May 2025
Termination of appointment of Nejat Erguven as a director on 14 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mr William Michael Rice on 1 January 2025
Submitted on 20 Jan 2025
Director's details changed for Mr Rob Kleinjan on 1 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year