PILGRIM'S PRIDE LTD.

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

    Company NamePILGRIM'S PRIDE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00608077
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PILGRIM'S PRIDE LTD.?

    Previous Company Names
    Company NameFromUntil
    TULIP LIMITEDOct 07, 2002Oct 07, 2002
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITEDNov 19, 1990Nov 19, 1990
    ESS-FOOD DANEPAK LIMITEDDec 30, 1983Dec 30, 1983
    DANEPAK LIMITEDJul 16, 1958Jul 16, 1958

    What are the latest accounts for PILGRIM'S PRIDE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PILGRIM'S PRIDE LTD.?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for PILGRIM'S PRIDE LTD.?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr. Ivan Fernandes Siqueira on Apr 18, 2025

    2 pagesCH01

    Amended full accounts made up to Dec 31, 2023

    61 pagesAAMD

    Statement of capital on Nov 19, 2024

    • Capital: GBP 7,540,201
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 15/11/2024
    RES13

    Full accounts made up to Dec 31, 2023

    61 pagesAA

    Director's details changed for Mr Fabio Sandri on Aug 01, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Robert Galvanoni on Jul 22, 2024

    2 pagesCH01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Kirsty Ann Wilkins as a director on Mar 05, 2024

    2 pagesAP01

    Appointment of Mr Nicholas John Robinson as a director on Mar 05, 2024

    2 pagesAP01

    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

    Full accounts made up to Dec 25, 2022

    47 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2021

    50 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Michael James Cracknell as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Ivan Siqueira as a director on Jan 14, 2022

    2 pagesAP01

    Full accounts made up to Dec 27, 2020

    56 pagesAA

    Appointment of Mr Matthew Robert Galvanoni as a director on Sep 07, 2021

    2 pagesAP01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Morten Schott Knudsen on May 04, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 03, 2020

    RES15

    Who are the officers of PILGRIM'S PRIDE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALVANONI, Matthew Robert
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United StatesAmericanCfo Pilgrim'S287027950002
    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
    ROBINSON, Nicholas John
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishCompany Director169316500001
    SANDRI, Fabio
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United StatesBrazilianChief Financial Officer237247210002
    SIQUEIRA, Ivan Fernandes, Mr.
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBrazilianPresident293226030015
    WILKINS, Kirsty Ann
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishDirector320284200001
    DRAKE, Richard Francis
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    Secretary
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    BritishCommercial Director99221830001
    FORBES, Mark St John Graham
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    Secretary
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    British124790560001
    JENSEN, Herluf
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Secretary
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DanishGroup Director96281690001
    JONES, Michael Ian
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    Secretary
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    British137696740001
    KJELDSEN, Gert
    12 Cundell Drive
    Cottenham
    CB4 4RU Cambridge
    Cambridgeshire
    Secretary
    12 Cundell Drive
    Cottenham
    CB4 4RU Cambridge
    Cambridgeshire
    Danish63796730001
    LUDLOW, Timothy Michael James
    4 Spencer Close
    CM24 8AN Stansted
    Essex
    Secretary
    4 Spencer Close
    CM24 8AN Stansted
    Essex
    British20331230001
    NORGAARD, Soren Borup
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    Secretary
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    DanishCompany Secretary103966980001
    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
    206514050001
    TREMBATH, David John
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    Secretary
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    BritishCompany Secretary68807490001
    ANDERSEN, Jorn Wendel
    Borgevej 47 B
    Dk-2800 Lyngby
    FOREIGN
    Denmark
    Director
    Borgevej 47 B
    Dk-2800 Lyngby
    FOREIGN
    Denmark
    DanishDirector19573280001
    ANDERSEN, Palle Joest
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishDirector167094460001
    BREDHOLT, Erik
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishFarmer118792690001
    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 KingdomBritishCeo251560410001
    DRAKE, Richard Francis
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    Director
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    BritishCommercial Director99221830001
    EDELMANN, Jesper Scheel
    5 Bis Rue Le Tassz
    Paris Xf 75116
    FOREIGN France
    Director
    5 Bis Rue Le Tassz
    Paris Xf 75116
    FOREIGN France
    DanishDirector49252110001
    ENEVOLDSEN, Flemming Nyenstad
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishChairman156168570001
    FORBES, Mark St John Graham
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    Director
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    BritishManaging Director124790560001
    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
    EnglandBritishCeo205102630001
    GILLILAND, Stewart Charles
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandBritishDirector102677400001
    HANSEN, Hans Klejsgaard
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishDirector167094280001
    HANSEN, Hans Hartvig Klejsgard
    Klejsgardsvej 19
    Juelsminde
    7310
    Denmark
    Director
    Klejsgardsvej 19
    Juelsminde
    7310
    Denmark
    DenmarkDanishCompany Director155495100001
    JAKOBSEN, Carsten Svejgaard
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanishChairman165874230001
    JENSEN, Herluf
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanishDirector96281690001
    JEPPESEN, Henrik
    Tidseltoft 17
    Dk-7100 Vejle
    FOREIGN Denmark
    Director
    Tidseltoft 17
    Dk-7100 Vejle
    FOREIGN Denmark
    DanishDirector36471270001
    JOHANNESEN, Kjeld
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishCompany Director26774250002
    JONES, Michael Ian
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    Director
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    EnglandBritishJones137696740001
    KJELDSEN, Borge
    Fuglevadsvej 23
    2800 Lyngby
    FOREIGN
    Denmark
    Director
    Fuglevadsvej 23
    2800 Lyngby
    FOREIGN
    Denmark
    DanishDirector7437290001

    Who are the persons with significant control of PILGRIM'S PRIDE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onix Investments Uk Limited
    Maxwell Road
    WD6 1JN Borehamwood
    Building 1
    England
    Oct 15, 2019
    Maxwell Road
    WD6 1JN Borehamwood
    Building 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10934285
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tulip International (Uk) 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 Number1330427
    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