PILGRIM'S PRIDE LTD.
Overview
Company Name | PILGRIM'S PRIDE LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00608077 |
Jurisdiction | England/Wales |
Date of Creation |
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 PRIDE LTD.?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is PILGRIM'S PRIDE LTD. 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 PRIDE LTD.?
Company Name | From | Until |
---|---|---|
TULIP LIMITED | Oct 07, 2002 | Oct 07, 2002 |
TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED | Nov 19, 1990 | Nov 19, 1990 |
ESS-FOOD DANEPAK LIMITED | Dec 30, 1983 | Dec 30, 1983 |
DANEPAK LIMITED | Jul 16, 1958 | Jul 16, 1958 |
What are the latest accounts for PILGRIM'S PRIDE LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PILGRIM'S PRIDE LTD.?
Last Confirmation Statement Made Up To | Jun 21, 2025 |
---|---|
Next Confirmation Statement Due | Jul 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2024 |
Overdue | No |
What are the latest filings for PILGRIM'S PRIDE LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr. Ivan Fernandes Siqueira on Apr 18, 2025 | 2 pages | CH01 | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 61 pages | AAMD | ||||||||||
Statement of capital on Nov 19, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 61 pages | AA | ||||||||||
Director's details changed for Mr Fabio Sandri on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Robert Galvanoni on Jul 22, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Kirsty Ann Wilkins as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas John Robinson as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 25, 2022 | 47 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2021 | 50 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Michael James Cracknell as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ivan Siqueira as a director on Jan 14, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 27, 2020 | 56 pages | AA | ||||||||||
Appointment of Mr Matthew Robert Galvanoni as a director on Sep 07, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Morten Schott Knudsen on May 04, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of PILGRIM'S PRIDE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALVANONI, Matthew Robert | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | United States | American | Cfo Pilgrim'S | 287027950002 | ||||
KNUDSEN, Morten Schott, Mr. | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | Danish | Chief Financial Officer | 256823310002 | ||||
ROBINSON, Nicholas John | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Company Director | 169316500001 | ||||
SANDRI, Fabio | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | United States | Brazilian | Chief Financial Officer | 237247210002 | ||||
SIQUEIRA, Ivan Fernandes, Mr. | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | England | Brazilian | President | 293226030015 | ||||
WILKINS, Kirsty Ann | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Director | 320284200001 | ||||
DRAKE, Richard Francis | Secretary | 21 Crown Mill Elmswell IP30 9GF Bury St Edmunds Suffolk | British | Commercial Director | 99221830001 | |||||
FORBES, Mark St John Graham | Secretary | May House Burlawn Wadebridge PL27 7LD Plymouth Cornwall | British | 124790560001 | ||||||
JENSEN, Herluf | Secretary | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Danish | Group Director | 96281690001 | |||||
JONES, Michael Ian | Secretary | Livermere Road Great Barton IP31 2RZ Bury St. Edmunds White Gables Suffolk | British | 137696740001 | ||||||
KJELDSEN, Gert | Secretary | 12 Cundell Drive Cottenham CB4 4RU Cambridge Cambridgeshire | Danish | 63796730001 | ||||||
LUDLOW, Timothy Michael James | Secretary | 4 Spencer Close CM24 8AN Stansted Essex | British | 20331230001 | ||||||
NORGAARD, Soren Borup | Secretary | 6 Blackdown Hall Sandy Lane CV32 6RD Leamington Spa Warwickshire | Danish | Company Secretary | 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 | 206514050001 | |||||||
TREMBATH, David John | Secretary | Cherry Cottage Botus Fleming PL12 6NJ Saltash Cornwall | British | Company Secretary | 68807490001 | |||||
ANDERSEN, Jorn Wendel | Director | Borgevej 47 B Dk-2800 Lyngby FOREIGN Denmark | Danish | Director | 19573280001 | |||||
ANDERSEN, Palle Joest | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Director | 167094460001 | ||||
BREDHOLT, Erik | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Farmer | 118792690001 | ||||
CRACKNELL, Andrew Michael James | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Ceo | 251560410001 | ||||
DRAKE, Richard Francis | Director | 21 Crown Mill Elmswell IP30 9GF Bury St Edmunds Suffolk | British | Commercial Director | 99221830001 | |||||
EDELMANN, Jesper Scheel | Director | 5 Bis Rue Le Tassz Paris Xf 75116 FOREIGN France | Danish | Director | 49252110001 | |||||
ENEVOLDSEN, Flemming Nyenstad | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Chairman | 156168570001 | ||||
FORBES, Mark St John Graham | Director | May House Burlawn Wadebridge PL27 7LD Plymouth Cornwall | British | Managing Director | 124790560001 | |||||
FRANCIS, Stephen Ronald William | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | England | British | Ceo | 205102630001 | ||||
GILLILAND, Stewart Charles | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | British | Director | 102677400001 | ||||
HANSEN, Hans Klejsgaard | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Director | 167094280001 | ||||
HANSEN, Hans Hartvig Klejsgard | Director | Klejsgardsvej 19 Juelsminde 7310 Denmark | Denmark | Danish | Company Director | 155495100001 | ||||
JAKOBSEN, Carsten Svejgaard | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Chairman | 165874230001 | ||||
JENSEN, Herluf | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Director | 96281690001 | ||||
JEPPESEN, Henrik | Director | Tidseltoft 17 Dk-7100 Vejle FOREIGN Denmark | Danish | Director | 36471270001 | |||||
JOHANNESEN, Kjeld | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Company Director | 26774250002 | ||||
JONES, Michael Ian | Director | Livermere Road Great Barton IP31 2RZ Bury St. Edmunds White Gables Suffolk | England | British | Jones | 137696740001 | ||||
KJELDSEN, Borge | Director | Fuglevadsvej 23 2800 Lyngby FOREIGN Denmark | Danish | Director | 7437290001 |
Who are the persons with significant control of PILGRIM'S PRIDE LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Onix Investments Uk Limited | Oct 15, 2019 | Maxwell Road WD6 1JN Borehamwood Building 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tulip International (Uk) 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