DALEHEAD FOODS LIMITED
Overview
Company Name | DALEHEAD FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01078266 |
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 DALEHEAD FOODS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DALEHEAD FOODS LIMITED 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 DALEHEAD FOODS LIMITED?
Company Name | From | Until |
---|---|---|
DALEHEAD FOODS HOLDINGS LIMITED | May 17, 1989 | May 17, 1989 |
FARMERS PORK HOLDINGS LIMITED | Jun 28, 1984 | Jun 28, 1984 |
MEAT FAYRE LIMITED | Oct 24, 1972 | Oct 24, 1972 |
What are the latest accounts for DALEHEAD FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DALEHEAD FOODS LIMITED?
Last Confirmation Statement Made Up To | Sep 19, 2025 |
---|---|
Next Confirmation Statement Due | Oct 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 19, 2024 |
Overdue | No |
What are the latest filings for DALEHEAD FOODS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 to First Floor Belmont House Belmont Road Uxbridge UB8 1HE on Jun 30, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Director's details changed for Mr. Ivan Fernandes Siqueira on Apr 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 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 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 19, 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 Sep 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Ivan Fernandes Siqueira as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Michael James Cracknell as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Change of details for Tulip Ltd as a person with significant control on Aug 28, 2020 | 2 pages | PSC05 | ||
Cessation of Flagship Foods Limited as a person with significant control on Jan 15, 2018 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Morten Schott Knudsen on May 04, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew Michael James Cracknell as a director on Feb 15, 2019 | 2 pages | AP01 | ||
Who are the officers of DALEHEAD FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNUDSEN, Morten Schott, Mr. | Director | Belmont House Belmont Road UB8 1HE Uxbridge First Floor United Kingdom | 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 | 293226030015 | ||||
ADAMSON, Robert Mclellan | Secretary | April Thatch Main Street Little Thetford CB6 3HA Ely Cambridgeshire | British | 37386000001 | ||||||
JENSEN, Herluf | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Danish | Group Director | 96281690001 | |||||
TERRY, Christopher Malcolm | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | 206516450001 | |||||||
TREMBATH, David John | Secretary | Cherry Cottage Botus Fleming PL12 6NJ Saltash Cornwall | British | Company Secretary | 68807490001 | |||||
ADAMSON, Robert Mclellan | Director | April Thatch Main Street Little Thetford CB6 3HA Ely Cambridgeshire | British | Director | 37386000001 | |||||
AMBLER, Anthony Spencer | Director | Green Rigg Rooking CA11 0NP Patterdale Cumbria | United Kingdom | British | Company Director | 18296040007 | ||||
COLVIN, Peter | Director | Spring Cottage Linden Gardens BA1 2YB Weston Road Bath | British | Director | 75878040001 | |||||
CRACKNELL, Andrew Michael James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Ceo Senior Vice President | 251560410001 | ||||
DAY, David | Director | 99 Shaw Lane Dintine SK13 9EE Glossop Derbyshire | British | Director | 40448680001 | |||||
ENEVOLDSEN, Flemming Nyenstad | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | 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 | ||||
GREENWOOD, James Edward | Director | 104 Hardwick Lane IP33 2RA Bury St Edmunds Suffolk | British | Director | 37386320001 | |||||
HANDS, Stuart Peter | Director | 13 Giffords Close CB3 0PF Girton Cambridge | British | Director | 75878210001 | |||||
HUGHES, John Stuart | Director | Ivy Todd Farmhouse West Wickham Cambrideshire | England | British | Company Director | 160343550001 | ||||
JAKOBSEN, Carsten Svejgaard | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Director | 165874230001 | ||||
JENSEN, Herluf | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Director | 96281690001 | ||||
KEMP, Charles Richard Foster | Director | 13 Lime Court Gipsy Lane SW15 5RJ London | British | Company Director | 20392890001 | |||||
MERRICK, Peter William | Director | 3 The Paddocks Worlington IP28 8SB Bury St Edmunds Suffolk | United Kingdom | British | Company Director | 21405180001 | ||||
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 United Kingdom | England | British | Ceo | 156162510001 | ||||
PHILLIPS OF SUDBURY OBE, Andrew Wyndham, Lord | Director | River House The Croft CO10 1HW Sudbury Suffolk | British | Lawyer | 21378240002 | |||||
ROACH, Charles Graham | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | English | Company Director | 11070150001 | ||||
SAUNDERS, Andrew Keith | Director | Holly House 4 Pembroke Road Framlingham IP13 9HA Woodbridge Suffolk | British | Director | 73752140001 | |||||
TERRY, Christopher Malcolm, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Chartered Accountant | 60746700002 | ||||
THOMAS, Christopher | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | United Kingdom | British | Ceo | 63844650001 | ||||
TREMBATH, David John | Director | Cherry Cottage Botus Fleming PL12 6NJ Saltash Cornwall | England | British | Director | 68807490001 |
Who are the persons with significant control of DALEHEAD FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pilgrim's Pride Ltd | Jan 15, 2018 | Belmont House Belmont Road UB8 1HE Uxbridge First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Flagship Foods Limited | Apr 06, 2016 | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton Hosue 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