PILGRIM'S UK LAMB LTD.

PILGRIM'S UK LAMB LTD.

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

    Company NamePILGRIM'S UK LAMB LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01010230
    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 UK LAMB LTD.?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PILGRIM'S UK LAMB LTD. located?

    Registered Office Address
    First Floor Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    RANDALL PARKER FOODS LIMITEDSep 27, 2007Sep 27, 2007
    H M BENNETT LIMITEDJan 25, 2002Jan 25, 2002
    H.M. BENNETT (1971) LIMITEDMay 06, 1971May 06, 1971

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicholas John Robinson as a director on Dec 31, 2025

    1 pagesTM01

    Director's details changed for Mr Eduardo Santos Silva on Oct 20, 2025

    2 pagesCH01

    Director's details changed for Mr. Ivan Fernandes Siqueira on Oct 20, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Appointment of Mr Eduardo Santos Silva as a director on Sep 10, 2025

    2 pagesAP01

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

    2 pagesCH01

    Termination of appointment of Morten Schott Knudsen as a director on Sep 05, 2025

    1 pagesTM01

    Change of details for Pilgrim’S Pride Ltd as a person with significant control on Jun 26, 2025

    2 pagesPSC05

    Registered office address changed from , Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England to First Floor Belmont House Belmont Road Uxbridge UB8 1HE on Jun 30, 2025

    1 pagesAD01

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

    2 pagesCH01

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 09, 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

    Group of companies' accounts made up to Dec 25, 2022

    36 pagesAA

    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

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Group of companies' accounts made up to Oct 31, 2021

    32 pagesAA

    Certificate of change of name

    Company name changed randall parker foods LIMITED\certificate issued on 27/04/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Mar 09, 2022 with updates

    4 pagesCS01

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

    1 pagesTM01

    Who are the officers of PILGRIM'S UK LAMB LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDES SIQUEIRA, Ivan, Mr.
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    Director
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    United KingdomBrazilian293226030031
    SANTOS SILVA, Eduardo, Mr.
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    Director
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    United KingdomBrazilian340326470002
    WILKINS, Kirsty Ann, Mrs.
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    Director
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    United KingdomBritish320284200001
    BENNETT, Howard Michael
    Blacklands House
    Blacklands Park
    Calne Without
    Wiltshire
    Secretary
    Blacklands House
    Blacklands Park
    Calne Without
    Wiltshire
    British19487230001
    BRADY, David Richard
    Duck End
    Cranford
    NN14 4AD Kettering
    37
    Northamptonshire
    United Kingdom
    Secretary
    Duck End
    Cranford
    NN14 4AD Kettering
    37
    Northamptonshire
    United Kingdom
    172949720001
    HIND, Jeremy William
    Lime Tree House
    Amesbury Road
    SP3 4HD Shrewton
    Wiltshire
    Secretary
    Lime Tree House
    Amesbury Road
    SP3 4HD Shrewton
    Wiltshire
    British36889930002
    BEESON, Joan Denise
    6 Sidmouth Road
    SP10 2QB Andover
    Hampshire
    Director
    6 Sidmouth Road
    SP10 2QB Andover
    Hampshire
    British4627700001
    BENNETT, Howard Michael
    Georgia Lodge Gollards Lane
    Fox Amport
    Andover
    Hampshire
    Director
    Georgia Lodge Gollards Lane
    Fox Amport
    Andover
    Hampshire
    British19487230002
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Director
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    EnglandBritish4782010002
    BRITTEN, Anne Denise
    17 West Park
    Appleshaw
    SP11 9DA Andover
    Hampshire
    Director
    17 West Park
    Appleshaw
    SP11 9DA Andover
    Hampshire
    British4627760001
    CATT, Juliette Elizabeth Nancy
    Broadlands, 15 Laud Close
    Manor Fields
    RG14 2SL Newbury
    Berkshire
    Director
    Broadlands, 15 Laud Close
    Manor Fields
    RG14 2SL Newbury
    Berkshire
    British45081350007
    CRACKNELL, Andrew Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    United KingdomBritish251560410001
    FIELD, Richard John, Mr.
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    Director
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    EnglandBritish68499690002
    FIELD, Richard John, Mr.
    The Oaks Manor Gardens
    Maids Moreton
    MK18 1RJ Buckingham
    Buckinghamshire
    Director
    The Oaks Manor Gardens
    Maids Moreton
    MK18 1RJ Buckingham
    Buckinghamshire
    EnglandBritish68499690002
    FIRTH, Peter
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    Director
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    United KingdomBritish12019370001
    GAFFNEY, James Mario
    Willow Cottage, Southampton Road
    Petersfinger
    SP5 3EU Salisbury
    Wiltshire
    Director
    Willow Cottage, Southampton Road
    Petersfinger
    SP5 3EU Salisbury
    Wiltshire
    United KingdomBritish4627750003
    HIND, Jeremy William
    Lime Tree House
    Amesbury Road
    SP3 4HD Shrewton
    Wiltshire
    Director
    Lime Tree House
    Amesbury Road
    SP3 4HD Shrewton
    Wiltshire
    British36889930002
    HOBBS, Dennis Brian
    1 Altona Gardens
    Charlton
    SP10 4LG Andover
    Hampshire
    Director
    1 Altona Gardens
    Charlton
    SP10 4LG Andover
    Hampshire
    British36890320003
    KNUDSEN, Morten Schott, Mr.
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    Director
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    United KingdomDanish256823310002
    PARKER, Andrew William
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northants
    United Kingdom
    Director
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northants
    United Kingdom
    United KingdomBritish132889640001
    PARKER, William Joseph
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    Director
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    EnglandBritish3394400001
    PATEL, Pragnesh
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    Director
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    United KingdomBritish235784130001
    RANDALL, Gary
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    Director
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    United KingdomBritish150308160001
    RANDALL, Ronald Leslie
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    Director
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    EnglandBritish4782030001
    RANDALL, Stuart Graham
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    Director
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    EnglandBritish96092600001
    RANDALL, Tony
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    Director
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    United KingdomBritish197961820001
    ROBINSON, Nicholas John
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    Director
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    United KingdomBritish169316500001
    ROLLS, Alan George
    Prospect Villa
    Upper Chute
    SP11 9ER Andover
    Hampshire
    Director
    Prospect Villa
    Upper Chute
    SP11 9ER Andover
    Hampshire
    British4627730001
    SHOULER, George Edward
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    Director
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    British24275990002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    Nov 12, 2021
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ronald Leslie Randall
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northants
    United Kingdom
    Apr 06, 2016
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northants
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number222400
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for PILGRIM'S UK LAMB LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2016Nov 12, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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