PILGRIM'S FOOD GROUP LIMITED
Overview
Company Name | PILGRIM'S FOOD GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00255612 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PILGRIM'S FOOD GROUP LIMITED?
Company Name | From | Until |
---|---|---|
PILGRIM'S FOOD MASTERS LTD | Aug 16, 2021 | Aug 16, 2021 |
PILGRIM'S FOOD GROUP LIMITED | Feb 07, 2020 | Feb 07, 2020 |
PILGRIM'S PORK UK LIMITED | Oct 01, 2019 | Oct 01, 2019 |
FOODANE LIMITED | Oct 20, 1987 | Oct 20, 1987 |
L.NIELSEN LADEFOGED & COMPANY LIMITED | Apr 10, 1931 | Apr 10, 1931 |
What are the latest accounts for PILGRIM'S FOOD GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for PILGRIM'S FOOD GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr. Ivan Fernandes Siqueira on Feb 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Morten Schott Knudsen on Feb 08, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Ivan Fernandes Siqueira as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Tulip Limited as a person with significant control on Aug 28, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed pilgrim's food masters LTD\certificate issued on 21/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Vjs Holdings (U.K.) Limited as a person with significant control on Mar 17, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Tulip Limited as a person with significant control on Oct 01, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Andrew Michael James Cracknell as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of PILGRIM'S FOOD GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNUDSEN, Morten Schott, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | Danish | Chief Financial Officer | 256823310002 | ||||
SIQUEIRA, Ivan Fernandes, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House Warwickshire United Kingdom | England | Brazilian | Director | 293226030003 | ||||
BURTON, Nicholas Robert | Secretary | Flat 34 Hapenny Bridge Way Victoria Dock HU9 1HD Hull East Yorkshire | British | 80647360001 | ||||||
CHAPMAN, Anthony | Secretary | 47 Queen Street Weedon NN7 4RA Northampton | British | 81196470001 | ||||||
CRIPPS, Barrie James | Secretary | 13 Gogh Road HP19 3SQ Aylesbury Buckinghamshire | British | 52558890001 | ||||||
GREEN, John Barry | Secretary | 15 Church Lane Shernborne PE31 6RZ Kings Lynn Norfolk | British | 55533610002 | ||||||
JENSEN, Herluf | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | Danish | Group Director | 96281690001 | |||||
JESSEN, Gunnar Peter | Secretary | 14 St Barnabas Drive Swanland HU14 3RL North Ferriby North Humberside | Danish | Group Accountant | 21764680003 | |||||
NORGAARD, Soren Borup | Secretary | 6 Blackdown Hall Sandy Lane CV32 6RD Leamington Spa Warwickshire | Danish | Executive Officer | 103966980001 | |||||
PEDERSEN, Morten Bryder | Secretary | 4 Courtney Way CB4 2EE Cambridge | Danish | Senior Group Controller | 117149440001 | |||||
PLYTE, Mark Edward | Secretary | The Rides Langtoft PE6 9LR Peterborough 14 Cambridgeshire | British | Finance Director | 133669910001 | |||||
TERRY, Christopher Malcolm | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | 206526530001 | |||||||
ANDRESEN, Ove | Director | Landsby House Barnberry Way Kirkby Underwood PE10 0SE Bourne Lincolnshire | Danish | Director | 41613990001 | |||||
CRACKNELL, Andrew Michael James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Ceo Senior Vice President | 251560410001 | ||||
ENEVOLDSEN, Flemming Nyenstad | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | Denmark | Danish | Ceo | 156168570001 | ||||
FRANCIS, Stephen Ronald William | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 205102630001 | ||||
GLENNIE, Helen Margaret | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 217903040001 | ||||
JAKOBSEN, Carsten Svejgaard | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | Danish | Chairman | 165874230001 | ||||
JENSEN, Herluf | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | Danish | Director | 96281690001 | ||||
JESSEN, Gunnar Peter | Director | 14 St Barnabas Drive Swanland HU14 3RL North Ferriby North Humberside | Danish | Group Accountant | 21764680003 | |||||
KOCH, Leif | Director | 12 Sundow Close Blackstroud Lane GU18 Lightwater Surrey | Danish | Managing Director | 21856410001 | |||||
MOELGAARD, Tommy Bro | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | Danish | Cfo | 243006590001 | ||||
MURRELLS, Steven Geoffrey | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Ceo | 156162510001 | ||||
PLYTE, Mark Edward | Director | The Rides Langtoft PE6 9LR Peterborough 14 Cambridgeshire | England | British | Finance Director | 133669910001 | ||||
SOHL, Leif | Director | Havnevej 8 FOREIGN 7600 Struer Denmark | Danish | Sales Director | 21856400001 | |||||
SONNICHSEN, Svend | Director | Havnevej 8 7600 Struer Denmark | Danish | Director | 21764690001 | |||||
TERRY, Christopher Malcolm, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Chartered Accountant | 60746700002 | ||||
THEJLS, Ove | Director | Havnevej 8 FOREIGN 7600 Struer Denmark | Danish | Finance Director | 63799280001 | |||||
THOMAS, Christopher | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Ceo | 63844650001 | ||||
WILSON, Alan | Director | 20 Westfield Park Elloughton HU15 1AN Brough East Yorkshire | United Kingdom | British | Director | 147755040001 |
Who are the persons with significant control of PILGRIM'S FOOD GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pilgrim's Pride Ltd | Oct 01, 2019 | Gallows Hill CV34 6DA Warwick Seton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vjs Holdings (U.K.) Limited | Apr 06, 2016 | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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