Active - Proposal to Strike off
Company Information for PILGRIM'S FOOD GROUP LIMITED
Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA,
|
Company Registration Number
00255612
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
PILGRIM'S FOOD GROUP LIMITED | ||||||||
Legal Registered Office | ||||||||
Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA Other companies in CV34 | ||||||||
Previous Names | ||||||||
|
Company Number | 00255612 | |
---|---|---|
Company ID Number | 00255612 | |
Date formed | 1931-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-24 04:10:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TOMMY BRO MOELGAARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RONALD WILLIAM FRANCIS |
Director | ||
HELEN MARGARET GLENNIE |
Director | ||
CHRISTOPHER MALCOLM TERRY |
Company Secretary | ||
CHRISTOPHER MALCOLM TERRY |
Director | ||
CHRISTOPHER THOMAS |
Director | ||
HERLUF JENSEN |
Company Secretary | ||
HERLUF JENSEN |
Director | ||
FLEMMING NYENSTAD ENEVOLDSEN |
Director | ||
STEVEN GEOFFREY MURRELLS |
Director | ||
CARSTEN SVEJGAARD JAKOBSEN |
Director | ||
MORTEN BRYDER PEDERSEN |
Company Secretary | ||
SOREN BORUP NORGAARD |
Company Secretary | ||
MARK EDWARD PLYTE |
Company Secretary | ||
MARK EDWARD PLYTE |
Director | ||
ANTHONY CHAPMAN |
Company Secretary | ||
NICHOLAS ROBERT BURTON |
Company Secretary | ||
OVE ANDRESEN |
Director | ||
JOHN BARRY GREEN |
Company Secretary | ||
SVEND SONNICHSEN |
Director | ||
BARRIE JAMES CRIPPS |
Company Secretary | ||
GUNNAR PETER JESSEN |
Company Secretary | ||
GUNNAR PETER JESSEN |
Director | ||
ALAN WILSON |
Director | ||
OVE THEJLS |
Director | ||
LEIF KOCH |
Director | ||
LEIF SOHL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASEY HERDS LIMITED | Director | 2018-02-07 | CURRENT | 2008-08-11 | Active | |
DALEHEAD FOODS HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 1974-05-31 | Dissolved 2018-04-24 | |
DALEHEAD FOODS LIMITED | Director | 2018-02-07 | CURRENT | 1972-10-24 | Active | |
DANISH CROWN FOODS LIMITED | Director | 2018-02-07 | CURRENT | 1976-03-01 | Active - Proposal to Strike off | |
EASEY HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 2007-06-07 | Active | |
PILGRIM'S EUROPE LTD | Director | 2018-02-07 | CURRENT | 1989-01-31 | Active | |
BELVOIR FOODS LIMITED | Director | 2018-02-07 | CURRENT | 1954-07-01 | Active | |
ADAMS PORK PRODUCTS LIMITED | Director | 2018-02-07 | CURRENT | 1969-04-18 | Active | |
GOTT FOODS LIMITED | Director | 2018-02-07 | CURRENT | 1981-05-13 | Active - Proposal to Strike off | |
EASEY VETERINARY SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 2003-12-19 | Active | |
PILGRIM'S PRIDE LTD. | Director | 2018-02-07 | CURRENT | 1958-07-16 | Active | |
TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED | Director | 2018-02-07 | CURRENT | 1901-04-09 | Active - Proposal to Strike off | |
TULIP INTERNATIONAL (UK) LIMITED | Director | 2018-02-07 | CURRENT | 1977-09-16 | Liquidation | |
D. BLOWERS LIMITED | Director | 2018-02-07 | CURRENT | 1951-06-05 | Active | |
DIXON PORK & BACON COMPANY LIMITED | Director | 2018-02-05 | CURRENT | 1950-11-23 | Dissolved 2018-04-24 | |
DANISH DELI LIMITED | Director | 2018-02-05 | CURRENT | 1996-01-15 | Dissolved 2018-04-24 | |
DANISH BACON COMPANY LIMITED | Director | 2018-02-05 | CURRENT | 1957-11-13 | Active - Proposal to Strike off | |
DANISH CROWN HOLDING (UK) LIMITED | Director | 2018-02-05 | CURRENT | 1977-09-14 | Active - Proposal to Strike off | |
FLAGSHIP FRESH MEATS LIMITED | Director | 2018-02-05 | CURRENT | 1978-10-31 | Active - Proposal to Strike off | |
VJS HOLDINGS (U.K.) LIMITED | Director | 2018-02-05 | CURRENT | 1994-06-14 | Active - Proposal to Strike off | |
GOTT HOLDINGS LIMITED | Director | 2018-02-05 | CURRENT | 1989-01-09 | Active - Proposal to Strike off | |
GLENBROOK FOODS LIMITED | Director | 2018-02-05 | CURRENT | 1982-12-16 | Active - Proposal to Strike off | |
TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED | Director | 2018-02-05 | CURRENT | 1960-12-07 | Active - Proposal to Strike off | |
TULIP FOOD SERVICE LIMITED | Director | 2018-02-05 | CURRENT | 1985-03-27 | Active - Proposal to Strike off | |
LAXGATE LIMITED | Director | 2018-02-05 | CURRENT | 1988-11-01 | Active - Proposal to Strike off | |
VJS FOODS LIMITED | Director | 2018-02-05 | CURRENT | 1949-08-06 | Active - Proposal to Strike off | |
PILGRIM'S PRIDE EUROPE LIMITED | Director | 2018-02-05 | CURRENT | 1979-05-15 | Active - Proposal to Strike off | |
PLUMROSE LIMITED | Director | 2018-02-05 | CURRENT | 1949-09-23 | Active | |
MEADOWBROOK FOODS LIMITED | Director | 2018-02-05 | CURRENT | 1946-12-14 | Active - Proposal to Strike off | |
GEO. ADAMS & SONS LIMITED | Director | 2018-02-05 | CURRENT | 1961-08-11 | Active | |
PILGRIM'S FOOD PIONEERS LTD | Director | 2018-02-05 | CURRENT | 1969-01-10 | Active - Proposal to Strike off | |
GEO. ADAMS & SONS (FARMS) LIMITED | Director | 2018-02-05 | CURRENT | 1981-06-11 | Active | |
CELEBRITY FOOD FACTORIES(U.K.)LIMITED | Director | 2018-02-05 | CURRENT | 1960-03-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23 | |
Director's details changed for Mr Morten Schott Knudsen on 2024-02-08 | ||
CH01 | Director's details changed for Mr Morten Schott Knudsen on 2024-02-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. IVAN FERNANDES SIQUEIRA | |
PSC05 | Change of details for Tulip Limited as a person with significant control on 2020-08-28 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CERTNM | Company name changed pilgrim's food masters LTD\certificate issued on 21/10/21 | |
RES15 | CHANGE OF COMPANY NAME 16/08/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
PSC07 | CESSATION OF VJS HOLDINGS (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 07/02/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES | |
PSC02 | Notification of Tulip Limited as a person with significant control on 2019-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES CRACKNELL | |
RES15 | CHANGE OF COMPANY NAME 01/10/19 | |
AP01 | DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMMY BRO MOELGAARD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD WILLIAM FRANCIS | |
AP01 | DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET GLENNIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-11-13 GBP 1 | |
RES06 |
| |
CAP-SS | Solvency Statement dated 19/10/17 | |
RES01 | ADOPT ARTICLES 20/07/17 | |
TM02 | Termination of appointment of Christopher Malcolm Terry on 2017-06-29 | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARGARET GLENNIE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 252500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
TM02 | Termination of appointment of Herluf Jensen on 2016-03-09 | |
AP03 | Appointment of Mr Christopher Malcolm Terry as company secretary on 2016-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 252500 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 252500 | |
AR01 | 14/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 252500 | |
AR01 | 14/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN | |
AR01 | 14/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11 | |
AR01 | 14/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10 | |
AR01 | 14/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6DA UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6DA | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM CAXTON WAY THETFORD NORFOLK IP24 3SB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/04 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03 | |
244 | DELIVERY EXT'D 3 MTH 29/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/03 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
244 | DELIVERY EXT'D 3 MTH 30/09/01 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/10/99 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/10/98 | |
363s | RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PILGRIM'S FOOD GROUP LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PILGRIM'S FOOD GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |