Active
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 Name | ||||||
---|---|---|---|---|---|---|
PILGRIM'S EUROPE LTD | ||||||
Legal Registered Office | ||||||
SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6DA Other companies in CV34 | ||||||
Previous Names | ||||||
|
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 |
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 | ||
HERLUF JENSEN |
Company Secretary | ||
HERLUF JENSEN |
Director | ||
STEVEN GEOFFREY MURRELLS |
Director | ||
CARSTEN SVEJGAARD JAKOBSEN |
Director | ||
CHARLES GRAHAM ROACH |
Director | ||
DAVID JOHN TREMBATH |
Company Secretary | ||
JOHN ROY COOTE |
Company Secretary | ||
JACQUELINE MAY ROACH |
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 | |
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 | |
PILGRIM'S FOOD GROUP LIMITED | Director | 2018-02-05 | CURRENT | 1931-04-10 | 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 |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
Director's details changed for Mr Morten Schott Knudsen on 2024-02-08 | ||
Company name changed pilgrim's food group europe LIMITED\certificate issued on 30/01/24 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
DIRECTOR APPOINTED MR. IVAN FERNANDES SIQUEIRA | ||
CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. IVAN FERNANDES SIQUEIRA | |
PSC07 | CESSATION OF ROACH FOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES | |
PSC02 | Notification of Pilgrim's Pride Ltd. as a person with significant control on 2019-03-31 | |
CH01 | Director's details changed for Mr Morten Schott Knudsen on 2021-05-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES CRACKNELL | |
RES15 | CHANGE OF COMPANY NAME 23/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
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 17/06/18, WITH 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 | |
SH20 | Statement by Directors | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-11-13 GBP 1 | |
CAP-SS | Solvency Statement dated 19/10/17 | |
RES06 |
| |
RES01 | ADOPT ARTICLES 19/07/17 | |
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 MALCOLM TERRY | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
PSC02 | Notification of Roach Foods Limited as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
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 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 17/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 17/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 17/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS | |
AR01 | 17/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10 | |
AR01 | 17/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROACH | |
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 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM ROACH / 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 17/06/09; FULL LIST OF MEMBERS | |
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 17/06/08; 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 17/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/05 | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/02 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01 | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/00 FROM: EBENEZER BUGLE ST. AUSTELL CORNWALL, PL26 8RR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/04/93 | |
ELRES | S252 DISP LAYING ACC 14/06/93 | |
ELRES | S366A DISP HOLDING AGM 14/06/93 | |
ELRES | S386 DISP APP AUDS 14/06/93 | |
363s | RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 |
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PILGRIM'S EUROPE LTD 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. |