Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PILGRIM'S EUROPE LTD
Company Information for

PILGRIM'S EUROPE LTD

SETON HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA,
Company Registration Number
02341732
Private Limited Company
Active

Company Overview

About Pilgrim's Europe Ltd
PILGRIM'S EUROPE LTD was founded on 1989-01-31 and has its registered office in Warwick. The organisation's status is listed as "Active". Pilgrim's Europe Ltd 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 EUROPE LTD
 
Legal Registered Office
SETON HOUSE
WARWICK TECHNOLOGY PARK, GALLOWS HILL
WARWICK
CV34 6DA
Other companies in CV34
 
Previous Names
PILGRIM'S FOOD GROUP EUROPE LIMITED30/01/2024
PILGRIM'S PREPARED FOODS EUROPE LIMITED04/03/2020
PRIDEAUX STABLES LIMITED23/10/2019
Filing Information
Company Number 02341732
Company ID Number 02341732
Date formed 1989-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 17:13:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILGRIM'S EUROPE LTD
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 EUROPE LTD

Current Directors
Officer Role Date Appointed
TOMMY BRO MOELGAARD
Director 2018-02-07
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
HERLUF JENSEN
Company Secretary 2007-09-28 2016-03-09
HERLUF JENSEN
Director 2004-06-28 2016-03-09
STEVEN GEOFFREY MURRELLS
Director 2010-12-03 2012-06-28
CARSTEN SVEJGAARD JAKOBSEN
Director 2004-06-28 2010-12-03
CHARLES GRAHAM ROACH
Director 1991-06-17 2010-12-03
DAVID JOHN TREMBATH
Company Secretary 2000-11-01 2007-09-28
JOHN ROY COOTE
Company Secretary 1991-06-17 2000-10-31
JACQUELINE MAY ROACH
Director 1991-06-17 1993-06-02

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 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 PILGRIM'S FOOD GROUP LIMITED Director 2018-02-05 CURRENT 1931-04-10 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
2024-06-21CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2024-05-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-08Director's details changed for Mr Morten Schott Knudsen on 2024-02-08
2024-01-30Company name changed pilgrim's food group europe LIMITED\certificate issued on 30/01/24
2023-06-21CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-21DIRECTOR APPOINTED MR. IVAN FERNANDES SIQUEIRA
2022-06-21CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-21AP01DIRECTOR APPOINTED MR. IVAN FERNANDES SIQUEIRA
2022-02-17PSC07CESSATION OF ROACH FOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-17PSC02Notification of Pilgrim's Pride Ltd. as a person with significant control on 2019-03-31
2021-05-04CH01Director's details changed for Mr Morten Schott Knudsen on 2021-05-04
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-03-04RES15CHANGE OF COMPANY NAME 04/03/20
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES CRACKNELL
2019-10-23RES15CHANGE OF COMPANY NAME 23/10/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
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
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD WILLIAM FRANCIS
2018-02-15AP01DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET GLENNIE
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
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
2017-11-13CAP-SSSolvency Statement dated 19/10/17
2017-11-13RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2017-07-19RES01ADOPT ARTICLES 19/07/17
    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 MALCOLM TERRY
    2017-06-29AA01Previous accounting period extended from 30/09/16 TO 31/03/17
    2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 25000
    2017-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
    2017-06-27PSC02Notification of Roach Foods Limited as a person with significant control on 2016-04-06
    2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
    2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 25000
    2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
    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
    2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14
    2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 25000
    2015-06-17AR0117/06/15 FULL LIST
    2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
    2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 25000
    2014-06-17AR0117/06/14 FULL LIST
    2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
    2013-06-17AR0117/06/13 FULL LIST
    2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS
    2012-06-18AR0117/06/12 FULL LIST
    2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11
    2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10
    2011-06-17AR0117/06/11 FULL LIST
    2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROACH
    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
    2010-06-30AR0117/06/10 FULL LIST
    2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
    2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM ROACH / 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
    2009-07-02363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
    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
    2008-06-26363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
    2007-10-04288aNEW SECRETARY APPOINTED
    2007-10-04288bSECRETARY RESIGNED
    2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06
    2007-06-27363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
    2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/05
    2006-07-11363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
    2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/04
    2005-08-18225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
    2005-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/05
    2005-07-02363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
    2004-07-20288aNEW DIRECTOR APPOINTED
    2004-07-20288aNEW DIRECTOR APPOINTED
    2004-06-22363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
    2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/03
    2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/02
    2003-06-23363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
    2002-06-19363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
    2002-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
    2001-07-07363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
    2001-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00
    2000-11-08288bSECRETARY RESIGNED
    2000-11-08288aNEW SECRETARY APPOINTED
    2000-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
    2000-06-23363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
    2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: EBENEZER BUGLE ST. AUSTELL CORNWALL, PL26 8RR
    1999-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
    1999-06-21363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
    1998-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
    1998-06-26363(288)SECRETARY'S PARTICULARS CHANGED
    1998-06-26363sRETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS
    1997-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
    1997-06-23363sRETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS
    1996-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
    1996-10-02SRES03EXEMPTION FROM APPOINTING AUDITORS 19/04/93
    1996-09-10ELRESS252 DISP LAYING ACC 14/06/93
    1996-09-10ELRESS366A DISP HOLDING AGM 14/06/93
    1996-09-10ELRESS386 DISP APP AUDS 14/06/93
    1996-06-20363sRETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS
    1995-06-26363sRETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS
    1995-06-26AAFULL ACCOUNTS MADE UP TO 31/12/94
    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 EUROPE LTD 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 EUROPE LTD
    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 EUROPE LTD 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

    Intangible Assets
    Patents
    We have not found any records of PILGRIM'S EUROPE LTD registering or being granted any patents
    Domain Names
    We do not have the domain name information for PILGRIM'S EUROPE LTD
    Trademarks
    We have not found any records of PILGRIM'S EUROPE LTD registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for PILGRIM'S EUROPE LTD. 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 EUROPE LTD 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 EUROPE LTD 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 EUROPE LTD 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 EUROPE LTD 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.