PILGRIM'S UK LAMB LTD.
Overview
| Company Name | PILGRIM'S UK LAMB LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01010230 |
| 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 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 Address | No |
What were the previous names of PILGRIM'S UK LAMB LTD.?
| Company Name | From | Until |
|---|---|---|
| RANDALL PARKER FOODS LIMITED | Sep 27, 2007 | Sep 27, 2007 |
| H M BENNETT LIMITED | Jan 25, 2002 | Jan 25, 2002 |
| H.M. BENNETT (1971) LIMITED | May 06, 1971 | May 06, 1971 |
What are the latest accounts for PILGRIM'S UK LAMB LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PILGRIM'S UK LAMB LTD.?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for PILGRIM'S UK LAMB LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nicholas John Robinson as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Eduardo Santos Silva on Oct 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Ivan Fernandes Siqueira on Oct 20, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Appointment of Mr Eduardo Santos Silva as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr. Ivan Fernandes Siqueira on Sep 18, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Morten Schott Knudsen as a director on Sep 05, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Pilgrim’S Pride Ltd as a person with significant control on Jun 26, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr. Ivan Fernandes Siqueira on Apr 18, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 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 | ||||||||||
Group of companies' accounts made up to Dec 25, 2022 | 36 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2021 | 32 pages | AA | ||||||||||
Certificate of change of name Company name changed randall parker foods LIMITED\certificate issued on 27/04/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Mar 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Michael James Cracknell as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PILGRIM'S UK LAMB LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERNANDES SIQUEIRA, Ivan, Mr. | Director | Belmont House Belmont Road UB8 1HE Uxbridge First Floor United Kingdom | United Kingdom | Brazilian | 293226030031 | |||||
| SANTOS SILVA, Eduardo, Mr. | Director | Belmont House Belmont Road UB8 1HE Uxbridge First Floor United Kingdom | United Kingdom | Brazilian | 340326470002 | |||||
| WILKINS, Kirsty Ann, Mrs. | Director | Belmont House Belmont Road UB8 1HE Uxbridge First Floor United Kingdom | United Kingdom | British | 320284200001 | |||||
| BENNETT, Howard Michael | Secretary | Blacklands House Blacklands Park Calne Without Wiltshire | British | 19487230001 | ||||||
| BRADY, David Richard | Secretary | Duck End Cranford NN14 4AD Kettering 37 Northamptonshire United Kingdom | 172949720001 | |||||||
| HIND, Jeremy William | Secretary | Lime Tree House Amesbury Road SP3 4HD Shrewton Wiltshire | British | 36889930002 | ||||||
| BEESON, Joan Denise | Director | 6 Sidmouth Road SP10 2QB Andover Hampshire | British | 4627700001 | ||||||
| BENNETT, Howard Michael | Director | Georgia Lodge Gollards Lane Fox Amport Andover Hampshire | British | 19487230002 | ||||||
| BRADY, David Richard | Director | 37 Duck End Cranford NN14 4AD Kettering Northamptonshire | England | British | 4782010002 | |||||
| BRITTEN, Anne Denise | Director | 17 West Park Appleshaw SP11 9DA Andover Hampshire | British | 4627760001 | ||||||
| CATT, Juliette Elizabeth Nancy | Director | Broadlands, 15 Laud Close Manor Fields RG14 2SL Newbury Berkshire | British | 45081350007 | ||||||
| CRACKNELL, Andrew Michael James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House England | United Kingdom | British | 251560410001 | |||||
| FIELD, Richard John, Mr. | Director | Cold Higham NN12 8LR Towcester The Old Rectory Northamptonshire United Kingdom | England | British | 68499690002 | |||||
| FIELD, Richard John, Mr. | Director | The Oaks Manor Gardens Maids Moreton MK18 1RJ Buckingham Buckinghamshire | England | British | 68499690002 | |||||
| FIRTH, Peter | Director | 1 Halltine Close L23 6XX Blundellsands Merseyside | United Kingdom | British | 12019370001 | |||||
| GAFFNEY, James Mario | Director | Willow Cottage, Southampton Road Petersfinger SP5 3EU Salisbury Wiltshire | United Kingdom | British | 4627750003 | |||||
| HIND, Jeremy William | Director | Lime Tree House Amesbury Road SP3 4HD Shrewton Wiltshire | British | 36889930002 | ||||||
| HOBBS, Dennis Brian | Director | 1 Altona Gardens Charlton SP10 4LG Andover Hampshire | British | 36890320003 | ||||||
| KNUDSEN, Morten Schott, Mr. | Director | Belmont House Belmont Road UB8 1HE Uxbridge First Floor United Kingdom | United Kingdom | Danish | 256823310002 | |||||
| PARKER, Andrew William | Director | Cold Higham NN12 8LR Towcester The Old Rectory Northants United Kingdom | United Kingdom | British | 132889640001 | |||||
| PARKER, William Joseph | Director | 26 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | England | British | 3394400001 | |||||
| PATEL, Pragnesh | Director | Cold Higham NN12 8LR Towcester The Old Rectory Northamptonshire United Kingdom | United Kingdom | British | 235784130001 | |||||
| RANDALL, Gary | Director | Cold Higham NN12 8LR Towcester The Old Rectory Northamptonshire United Kingdom | United Kingdom | British | 150308160001 | |||||
| RANDALL, Ronald Leslie | Director | Biddlesden Park Biddlesden NN13 5TR Brackley Northamptonshire | England | British | 4782030001 | |||||
| RANDALL, Stuart Graham | Director | Cold Higham NN12 8LR Towcester The Old Rectory Northamptonshire United Kingdom | England | British | 96092600001 | |||||
| RANDALL, Tony | Director | Cold Higham NN12 8LR Towcester The Old Rectory Northamptonshire United Kingdom | United Kingdom | British | 197961820001 | |||||
| ROBINSON, Nicholas John | Director | Belmont House Belmont Road UB8 1HE Uxbridge First Floor United Kingdom | United Kingdom | British | 169316500001 | |||||
| ROLLS, Alan George | Director | Prospect Villa Upper Chute SP11 9ER Andover Hampshire | British | 4627730001 | ||||||
| SHOULER, George Edward | Director | Auburn Hill Langton Road Norton YO17 9PZ Malton North Yorkshire | British | 24275990002 |
Who are the persons with significant control of PILGRIM'S UK LAMB LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pilgrim’S Pride Ltd | Nov 12, 2021 | Belmont House Belmont Road UB8 1HE Uxbridge First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Leslie Randall | Apr 06, 2016 | Cold Higham NN12 8LR Towcester The Old Rectory Northants United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| W & J Parker Limited | Apr 06, 2016 | Cold Higham NN12 8LR Towcester The Old Rectory Northamptonshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PILGRIM'S UK LAMB LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 11, 2016 | Nov 12, 2021 | The 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