Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PILGRIM'S FOOD GROUP LIMITED
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 Overview

About Pilgrim's Food Group Ltd
PILGRIM'S FOOD GROUP LIMITED was founded on 1931-04-10 and has its registered office in Warwick. The organisation's status is listed as "Active - Proposal to Strike off". Pilgrim's Food Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
PILGRIM'S FOOD MASTERS LTD21/10/2021
PILGRIM'S FOOD GROUP LIMITED16/08/2021
PILGRIM'S PORK UK LIMITED07/02/2020
FOODANE LIMITED01/10/2019
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILGRIM'S FOOD GROUP LIMITED
Is this data useful to you?
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.

Company Officers of PILGRIM'S FOOD GROUP LIMITED

Current Directors
Officer Role Date Appointed
TOMMY BRO MOELGAARD
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RONALD WILLIAM FRANCIS
Director 2017-06-29 2018-06-05
HELEN MARGARET GLENNIE
Director 2017-06-29 2018-02-05
CHRISTOPHER MALCOLM TERRY
Company Secretary 2016-03-09 2017-06-29
CHRISTOPHER MALCOLM TERRY
Director 2016-03-09 2017-06-29
CHRISTOPHER THOMAS
Director 2013-05-16 2017-06-29
HERLUF JENSEN
Company Secretary 2007-09-28 2016-03-09
HERLUF JENSEN
Director 2005-12-05 2016-03-09
FLEMMING NYENSTAD ENEVOLDSEN
Director 2012-06-28 2013-05-16
STEVEN GEOFFREY MURRELLS
Director 2010-12-03 2012-06-28
CARSTEN SVEJGAARD JAKOBSEN
Director 1996-01-01 2010-12-03
MORTEN BRYDER PEDERSEN
Company Secretary 2006-11-27 2007-09-28
SOREN BORUP NORGAARD
Company Secretary 2005-12-05 2006-11-27
MARK EDWARD PLYTE
Company Secretary 2001-07-19 2005-12-05
MARK EDWARD PLYTE
Director 2001-07-19 2005-12-05
ANTHONY CHAPMAN
Company Secretary 1999-12-01 2001-07-19
NICHOLAS ROBERT BURTON
Company Secretary 1998-10-30 1999-12-01
OVE ANDRESEN
Director 1995-01-03 1999-09-17
JOHN BARRY GREEN
Company Secretary 1997-04-15 1998-10-30
SVEND SONNICHSEN
Director 1991-12-14 1998-04-30
BARRIE JAMES CRIPPS
Company Secretary 1996-11-26 1997-01-02
GUNNAR PETER JESSEN
Company Secretary 1991-12-14 1996-07-31
GUNNAR PETER JESSEN
Director 1991-12-14 1996-07-31
ALAN WILSON
Director 1994-05-16 1996-04-01
OVE THEJLS
Director 1991-12-14 1995-04-28
LEIF KOCH
Director 1991-12-14 1994-09-30
LEIF SOHL
Director 1991-12-14 1992-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMMY BRO MOELGAARD EASEY HERDS LIMITED Director 2018-02-07 CURRENT 2008-08-11 Active
TOMMY BRO MOELGAARD DALEHEAD FOODS HOLDINGS LIMITED Director 2018-02-07 CURRENT 1974-05-31 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DALEHEAD FOODS LIMITED Director 2018-02-07 CURRENT 1972-10-24 Active
TOMMY BRO MOELGAARD DANISH CROWN FOODS LIMITED Director 2018-02-07 CURRENT 1976-03-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD EASEY HOLDINGS LIMITED Director 2018-02-07 CURRENT 2007-06-07 Active
TOMMY BRO MOELGAARD PILGRIM'S EUROPE LTD Director 2018-02-07 CURRENT 1989-01-31 Active
TOMMY BRO MOELGAARD BELVOIR FOODS LIMITED Director 2018-02-07 CURRENT 1954-07-01 Active
TOMMY BRO MOELGAARD ADAMS PORK PRODUCTS LIMITED Director 2018-02-07 CURRENT 1969-04-18 Active
TOMMY BRO MOELGAARD GOTT FOODS LIMITED Director 2018-02-07 CURRENT 1981-05-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD EASEY VETERINARY SERVICES LIMITED Director 2018-02-07 CURRENT 2003-12-19 Active
TOMMY BRO MOELGAARD PILGRIM'S PRIDE LTD. Director 2018-02-07 CURRENT 1958-07-16 Active
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED Director 2018-02-07 CURRENT 1901-04-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) LIMITED Director 2018-02-07 CURRENT 1977-09-16 Liquidation
TOMMY BRO MOELGAARD D. BLOWERS LIMITED Director 2018-02-07 CURRENT 1951-06-05 Active
TOMMY BRO MOELGAARD DIXON PORK & BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1950-11-23 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DANISH DELI LIMITED Director 2018-02-05 CURRENT 1996-01-15 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DANISH BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1957-11-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD DANISH CROWN HOLDING (UK) LIMITED Director 2018-02-05 CURRENT 1977-09-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD FLAGSHIP FRESH MEATS LIMITED Director 2018-02-05 CURRENT 1978-10-31 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS HOLDINGS (U.K.) LIMITED Director 2018-02-05 CURRENT 1994-06-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GOTT HOLDINGS LIMITED Director 2018-02-05 CURRENT 1989-01-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GLENBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1982-12-16 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED Director 2018-02-05 CURRENT 1960-12-07 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP FOOD SERVICE LIMITED Director 2018-02-05 CURRENT 1985-03-27 Active - Proposal to Strike off
TOMMY BRO MOELGAARD LAXGATE LIMITED Director 2018-02-05 CURRENT 1988-11-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS FOODS LIMITED Director 2018-02-05 CURRENT 1949-08-06 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S PRIDE EUROPE LIMITED Director 2018-02-05 CURRENT 1979-05-15 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PLUMROSE LIMITED Director 2018-02-05 CURRENT 1949-09-23 Active
TOMMY BRO MOELGAARD MEADOWBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1946-12-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GEO. ADAMS & SONS LIMITED Director 2018-02-05 CURRENT 1961-08-11 Active
TOMMY BRO MOELGAARD PILGRIM'S FOOD PIONEERS LTD Director 2018-02-05 CURRENT 1969-01-10 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GEO. ADAMS & SONS (FARMS) LIMITED Director 2018-02-05 CURRENT 1981-06-11 Active
TOMMY BRO MOELGAARD CELEBRITY FOOD FACTORIES(U.K.)LIMITED Director 2018-02-05 CURRENT 1960-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30SECOND GAZETTE not voluntary dissolution
2024-05-14FIRST GAZETTE notice for voluntary strike-off
2024-05-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-05-02Application to strike the company off the register
2024-05-02DS01Application to strike the company off the register
2024-02-23CH01Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23
2024-02-08Director's details changed for Mr Morten Schott Knudsen on 2024-02-08
2024-02-08CH01Director's details changed for Mr Morten Schott Knudsen on 2024-02-08
2024-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MR. IVAN FERNANDES SIQUEIRA
2022-02-24PSC05Change of details for Tulip Limited as a person with significant control on 2020-08-28
2021-12-20CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-21CERTNMCompany name changed pilgrim's food masters LTD\certificate issued on 21/10/21
2021-08-16RES15CHANGE OF COMPANY NAME 16/08/21
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-14PSC07CESSATION OF VJS HOLDINGS (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07RES15CHANGE OF COMPANY NAME 07/02/20
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-17PSC02Notification of Tulip Limited as a person with significant control on 2019-10-01
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES CRACKNELL
2019-10-01RES15CHANGE OF COMPANY NAME 01/10/19
2019-03-27AP01DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN
2019-02-22AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY BRO MOELGAARD
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD WILLIAM FRANCIS
2018-02-14AP01DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET GLENNIE
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-13SH20Statement by Directors
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-13SH19Statement of capital on 2017-11-13 GBP 1
2017-11-13RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2017-11-13CAP-SSSolvency Statement dated 19/10/17
    2017-07-20RES01ADOPT ARTICLES 20/07/17
    2017-07-12TM02Termination of appointment of Christopher Malcolm Terry on 2017-06-29
    2017-06-30AP01DIRECTOR APPOINTED MRS HELEN MARGARET GLENNIE
    2017-06-30AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
    2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
    2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY
    2017-06-29AA01Previous accounting period extended from 30/09/16 TO 31/03/17
    2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 252500
    2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
    2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
    2016-03-29TM02Termination of appointment of Herluf Jensen on 2016-03-09
    2016-03-29AP03Appointment of Mr Christopher Malcolm Terry as company secretary on 2016-03-09
    2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN
    2016-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY
    2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 252500
    2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
    2015-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14
    2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 252500
    2014-12-17AR0114/12/14 FULL LIST
    2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
    2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 252500
    2013-12-16AR0114/12/13 FULL LIST
    2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
    2013-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
    2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN
    2012-12-14AR0114/12/12 FULL LIST
    2012-07-24AP01DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN
    2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS
    2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11
    2011-12-14AR0114/12/11 FULL LIST
    2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10
    2010-12-29AR0114/12/10 FULL LIST
    2010-12-06AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS
    2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN
    2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09
    2009-12-14AR0114/12/09 FULL LIST
    2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
    2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009
    2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
    2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
    2008-12-17363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
    2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6DA UNITED KINGDOM
    2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6DA
    2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM CAXTON WAY THETFORD NORFOLK IP24 3SB
    2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
    2007-12-17363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
    2007-10-04288aNEW SECRETARY APPOINTED
    2007-10-04288bSECRETARY RESIGNED
    2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06
    2006-12-18363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
    2006-11-28288aNEW SECRETARY APPOINTED
    2006-11-27288bSECRETARY RESIGNED
    2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05
    2006-01-11288aNEW DIRECTOR APPOINTED
    2006-01-05288bDIRECTOR RESIGNED
    2006-01-05288bSECRETARY RESIGNED
    2006-01-05288aNEW SECRETARY APPOINTED
    2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
    2006-01-05363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
    2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/04
    2005-01-06363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
    2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03
    2004-08-05244DELIVERY EXT'D 3 MTH 29/09/03
    2003-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/03
    2003-12-09363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
    2003-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
    2003-04-03AUDAUDITOR'S RESIGNATION
    2003-01-21363(288)SECRETARY'S PARTICULARS CHANGED
    2003-01-21363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
    2002-11-02AAFULL ACCOUNTS MADE UP TO 30/09/01
    2002-07-31244DELIVERY EXT'D 3 MTH 30/09/01
    2002-01-10363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
    2001-12-13288bSECRETARY RESIGNED
    2001-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00
    2001-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2001-01-03363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
    2000-07-27AAFULL ACCOUNTS MADE UP TO 03/10/99
    2000-07-27288aNEW SECRETARY APPOINTED
    2000-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
    2000-01-11363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
    1999-08-01AAFULL ACCOUNTS MADE UP TO 04/10/98
    1999-01-13363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
    1998-11-11288aNEW SECRETARY APPOINTED
    Industry Information
    SIC/NAIC Codes
    99 - Activities of extraterritorial organisations and bodies
    -
    99999 - Dormant Company




    Licences & Regulatory approval
    We could not find any licences issued to PILGRIM'S FOOD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against PILGRIM'S FOOD GROUP LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    PILGRIM'S FOOD GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.4798
    MortgagesNumMortOutstanding0.2198
    MortgagesNumMortPartSatisfied0.0030
    MortgagesNumMortSatisfied0.2795
    MortgagesNumMortCharges0.5698
    MortgagesNumMortOutstanding0.2195
    MortgagesNumMortPartSatisfied0.003
    MortgagesNumMortSatisfied0.3598

    This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

    Filed Financial Reports
    Annual Accounts
    2014-09-28
    Annual Accounts
    2013-09-30
    Annual Accounts
    2012-09-30
    Annual Accounts
    2011-10-02
    Annual Accounts
    2010-10-03
    Annual Accounts
    2009-10-04
    Annual Accounts
    2008-09-28

    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

    Intangible Assets
    Patents
    We have not found any records of PILGRIM'S FOOD GROUP LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for PILGRIM'S FOOD GROUP LIMITED
    Trademarks
    We have not found any records of PILGRIM'S FOOD GROUP LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for PILGRIM'S FOOD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PILGRIM'S FOOD GROUP LIMITED are:

    SERCO PUBLIC SERVICES LIMITED £ 9,957,398
    APOLLO MAINTAIN LIMITED £ 8,090,732
    CHARTWELLS LIMITED £ 4,475,978
    DHAND HATCHARD DAVIES LIMITED £ 2,559,192
    BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
    CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
    BLUE MENU LIMITED £ 1,957,210
    HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
    KIER SOUTHERN LIMITED £ 1,191,889
    DISSOLVEIT LIMITED £ 1,172,991
    O2 (UK) LIMITED £ 119,409,011
    TARMAC LIMITED £ 100,830,460
    MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
    APOLLO MAINTAIN LIMITED £ 43,426,450
    GB OILS LIMITED £ 40,294,510
    NEWCO FIVE LIMITED £ 38,881,458
    CARLTON FUELS LIMITED £ 37,946,531
    NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
    MODUS FM LIMITED £ 34,235,445
    VODAFONE CORPORATE LIMITED £ 34,032,189
    O2 (UK) LIMITED £ 119,409,011
    TARMAC LIMITED £ 100,830,460
    MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
    APOLLO MAINTAIN LIMITED £ 43,426,450
    GB OILS LIMITED £ 40,294,510
    NEWCO FIVE LIMITED £ 38,881,458
    CARLTON FUELS LIMITED £ 37,946,531
    NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
    MODUS FM LIMITED £ 34,235,445
    VODAFONE CORPORATE LIMITED £ 34,032,189
    O2 (UK) LIMITED £ 119,409,011
    TARMAC LIMITED £ 100,830,460
    MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
    APOLLO MAINTAIN LIMITED £ 43,426,450
    GB OILS LIMITED £ 40,294,510
    NEWCO FIVE LIMITED £ 38,881,458
    CARLTON FUELS LIMITED £ 37,946,531
    NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
    MODUS FM LIMITED £ 34,235,445
    VODAFONE CORPORATE LIMITED £ 34,032,189
    Outgoings
    Business Rates/Property Tax
    No properties were found where PILGRIM'S FOOD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded PILGRIM'S FOOD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded PILGRIM'S FOOD GROUP LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      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.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.