PILGRIM'S FOOD GROUP LIMITED

PILGRIM'S FOOD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePILGRIM'S FOOD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00255612
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PILGRIM'S FOOD GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PILGRIM'S FOOD GROUP LIMITED located?

    Registered Office Address
    Seton House Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of PILGRIM'S FOOD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILGRIM'S FOOD MASTERS LTDAug 16, 2021Aug 16, 2021
    PILGRIM'S FOOD GROUP LIMITEDFeb 07, 2020Feb 07, 2020
    PILGRIM'S PORK UK LIMITEDOct 01, 2019Oct 01, 2019
    FOODANE LIMITEDOct 20, 1987Oct 20, 1987
    L.NIELSEN LADEFOGED & COMPANY LIMITEDApr 10, 1931Apr 10, 1931

    What are the latest accounts for PILGRIM'S FOOD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for PILGRIM'S FOOD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr. Ivan Fernandes Siqueira on Feb 23, 2024

    2 pagesCH01

    Director's details changed for Mr Morten Schott Knudsen on Feb 08, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Ivan Fernandes Siqueira as a director on Feb 28, 2022

    2 pagesAP01

    Change of details for Tulip Limited as a person with significant control on Aug 28, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Certificate of change of name

    Company name changed pilgrim's food masters LTD\certificate issued on 21/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 16, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 13, 2021

    RES15

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Cessation of Vjs Holdings (U.K.) Limited as a person with significant control on Mar 17, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2020

    RES15

    Accounts for a dormant company made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Dec 14, 2019 with updates

    4 pagesCS01

    Notification of Tulip Limited as a person with significant control on Oct 01, 2019

    2 pagesPSC02

    Termination of appointment of Andrew Michael James Cracknell as a director on Dec 05, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2019

    RES15

    Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019

    2 pagesAP01

    Who are the officers of PILGRIM'S FOOD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNUDSEN, Morten Schott, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomDanishChief Financial Officer256823310002
    SIQUEIRA, Ivan Fernandes, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Warwickshire
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Warwickshire
    United Kingdom
    EnglandBrazilianDirector293226030003
    BURTON, Nicholas Robert
    Flat 34 Hapenny Bridge Way
    Victoria Dock
    HU9 1HD Hull
    East Yorkshire
    Secretary
    Flat 34 Hapenny Bridge Way
    Victoria Dock
    HU9 1HD Hull
    East Yorkshire
    British80647360001
    CHAPMAN, Anthony
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    Secretary
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    British81196470001
    CRIPPS, Barrie James
    13 Gogh Road
    HP19 3SQ Aylesbury
    Buckinghamshire
    Secretary
    13 Gogh Road
    HP19 3SQ Aylesbury
    Buckinghamshire
    British52558890001
    GREEN, John Barry
    15 Church Lane
    Shernborne
    PE31 6RZ Kings Lynn
    Norfolk
    Secretary
    15 Church Lane
    Shernborne
    PE31 6RZ Kings Lynn
    Norfolk
    British55533610002
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DanishGroup Director96281690001
    JESSEN, Gunnar Peter
    14 St Barnabas Drive
    Swanland
    HU14 3RL North Ferriby
    North Humberside
    Secretary
    14 St Barnabas Drive
    Swanland
    HU14 3RL North Ferriby
    North Humberside
    DanishGroup Accountant21764680003
    NORGAARD, Soren Borup
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    Secretary
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    DanishExecutive Officer103966980001
    PEDERSEN, Morten Bryder
    4 Courtney Way
    CB4 2EE Cambridge
    Secretary
    4 Courtney Way
    CB4 2EE Cambridge
    DanishSenior Group Controller117149440001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Secretary
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    BritishFinance Director133669910001
    TERRY, Christopher Malcolm
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    206526530001
    ANDRESEN, Ove
    Landsby House Barnberry Way
    Kirkby Underwood
    PE10 0SE Bourne
    Lincolnshire
    Director
    Landsby House Barnberry Way
    Kirkby Underwood
    PE10 0SE Bourne
    Lincolnshire
    DanishDirector41613990001
    CRACKNELL, Andrew Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishCeo Senior Vice President251560410001
    ENEVOLDSEN, Flemming Nyenstad
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DenmarkDanishCeo156168570001
    FRANCIS, Stephen Ronald William
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector205102630001
    GLENNIE, Helen Margaret
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector217903040001
    JAKOBSEN, Carsten Svejgaard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishChairman165874230001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishDirector96281690001
    JESSEN, Gunnar Peter
    14 St Barnabas Drive
    Swanland
    HU14 3RL North Ferriby
    North Humberside
    Director
    14 St Barnabas Drive
    Swanland
    HU14 3RL North Ferriby
    North Humberside
    DanishGroup Accountant21764680003
    KOCH, Leif
    12 Sundow Close
    Blackstroud Lane
    GU18 Lightwater
    Surrey
    Director
    12 Sundow Close
    Blackstroud Lane
    GU18 Lightwater
    Surrey
    DanishManaging Director21856410001
    MOELGAARD, Tommy Bro
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishCfo243006590001
    MURRELLS, Steven Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishCeo156162510001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Director
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    EnglandBritishFinance Director133669910001
    SOHL, Leif
    Havnevej 8
    FOREIGN 7600 Struer
    Denmark
    Director
    Havnevej 8
    FOREIGN 7600 Struer
    Denmark
    DanishSales Director21856400001
    SONNICHSEN, Svend
    Havnevej 8
    7600 Struer
    Denmark
    Director
    Havnevej 8
    7600 Struer
    Denmark
    DanishDirector21764690001
    TERRY, Christopher Malcolm, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishChartered Accountant60746700002
    THEJLS, Ove
    Havnevej 8
    FOREIGN 7600 Struer
    Denmark
    Director
    Havnevej 8
    FOREIGN 7600 Struer
    Denmark
    DanishFinance Director63799280001
    THOMAS, Christopher
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishCeo63844650001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Director
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    United KingdomBritishDirector147755040001

    Who are the persons with significant control of PILGRIM'S FOOD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pilgrim's Pride Ltd
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Oct 01, 2019
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00608077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Vjs Holdings (U.K.) Limited
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Apr 06, 2016
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number2938520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0