DALEHEAD FOODS LIMITED

DALEHEAD FOODS LIMITED

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

    Company NameDALEHEAD FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01078266
    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 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 AddressNo

    What were the previous names of DALEHEAD FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALEHEAD FOODS HOLDINGS LIMITED May 17, 1989May 17, 1989
    FARMERS PORK HOLDINGS LIMITEDJun 28, 1984Jun 28, 1984
    MEAT FAYRE LIMITEDOct 24, 1972Oct 24, 1972

    What are the latest accounts for DALEHEAD FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DALEHEAD FOODS LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2025
    Next Confirmation Statement DueOct 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2024
    OverdueNo

    What are the latest filings for DALEHEAD FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 to First Floor Belmont House Belmont Road Uxbridge UB8 1HE on Jun 30, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 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

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Ivan Fernandes Siqueira as a director on Feb 28, 2022

    2 pagesAP01

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

    1 pagesTM01

    Change of details for Tulip Ltd as a person with significant control on Aug 28, 2020

    2 pagesPSC05

    Cessation of Flagship Foods Limited as a person with significant control on Jan 15, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019

    2 pagesAP01

    Appointment of Mr Andrew Michael James Cracknell as a director on Feb 15, 2019

    2 pagesAP01

    Who are the officers of DALEHEAD FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomDanishChief Financial Officer256823310002
    SIQUEIRA, Ivan Fernandes, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Warwickshire
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Warwickshire
    United Kingdom
    EnglandBrazilianDirector293226030015
    ADAMSON, Robert Mclellan
    April Thatch
    Main Street Little Thetford
    CB6 3HA Ely
    Cambridgeshire
    Secretary
    April Thatch
    Main Street Little Thetford
    CB6 3HA Ely
    Cambridgeshire
    British37386000001
    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
    TERRY, Christopher Malcolm
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    206516450001
    TREMBATH, David John
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    Secretary
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    BritishCompany Secretary68807490001
    ADAMSON, Robert Mclellan
    April Thatch
    Main Street Little Thetford
    CB6 3HA Ely
    Cambridgeshire
    Director
    April Thatch
    Main Street Little Thetford
    CB6 3HA Ely
    Cambridgeshire
    BritishDirector37386000001
    AMBLER, Anthony Spencer
    Green Rigg
    Rooking
    CA11 0NP Patterdale
    Cumbria
    Director
    Green Rigg
    Rooking
    CA11 0NP Patterdale
    Cumbria
    United KingdomBritishCompany Director18296040007
    COLVIN, Peter
    Spring Cottage
    Linden Gardens
    BA1 2YB Weston Road
    Bath
    Director
    Spring Cottage
    Linden Gardens
    BA1 2YB Weston Road
    Bath
    BritishDirector75878040001
    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 KingdomBritishCeo Senior Vice President251560410001
    DAY, David
    99 Shaw Lane
    Dintine
    SK13 9EE Glossop
    Derbyshire
    Director
    99 Shaw Lane
    Dintine
    SK13 9EE Glossop
    Derbyshire
    BritishDirector40448680001
    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
    DenmarkDanishCeo156168570001
    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
    EnglandBritishDirector205102630001
    GLENNIE, Helen Margaret
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector217903040001
    GREENWOOD, James Edward
    104 Hardwick Lane
    IP33 2RA Bury St Edmunds
    Suffolk
    Director
    104 Hardwick Lane
    IP33 2RA Bury St Edmunds
    Suffolk
    BritishDirector37386320001
    HANDS, Stuart Peter
    13 Giffords Close
    CB3 0PF Girton
    Cambridge
    Director
    13 Giffords Close
    CB3 0PF Girton
    Cambridge
    BritishDirector75878210001
    HUGHES, John Stuart
    Ivy Todd Farmhouse
    West Wickham
    Cambrideshire
    Director
    Ivy Todd Farmhouse
    West Wickham
    Cambrideshire
    EnglandBritishCompany Director160343550001
    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
    EnglandDanishDirector165874230001
    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
    KEMP, Charles Richard Foster
    13 Lime Court Gipsy Lane
    SW15 5RJ London
    Director
    13 Lime Court Gipsy Lane
    SW15 5RJ London
    BritishCompany Director20392890001
    MERRICK, Peter William
    3 The Paddocks
    Worlington
    IP28 8SB Bury St Edmunds
    Suffolk
    Director
    3 The Paddocks
    Worlington
    IP28 8SB Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director21405180001
    MOELGAARD, Tommy Bro
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishCfo243006590001
    MURRELLS, Steven Geoffrey
    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
    EnglandBritishCeo156162510001
    PHILLIPS OF SUDBURY OBE, Andrew Wyndham, Lord
    River House
    The Croft
    CO10 1HW Sudbury
    Suffolk
    Director
    River House
    The Croft
    CO10 1HW Sudbury
    Suffolk
    BritishLawyer21378240002
    ROACH, Charles Graham
    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
    EnglandEnglishCompany Director11070150001
    SAUNDERS, Andrew Keith
    Holly House 4 Pembroke Road
    Framlingham
    IP13 9HA Woodbridge
    Suffolk
    Director
    Holly House 4 Pembroke Road
    Framlingham
    IP13 9HA Woodbridge
    Suffolk
    BritishDirector73752140001
    TERRY, Christopher Malcolm, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishChartered Accountant60746700002
    THOMAS, Christopher
    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
    United KingdomBritishCeo63844650001
    TREMBATH, David John
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    Director
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    EnglandBritishDirector68807490001

    Who are the persons with significant control of DALEHEAD FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pilgrim's Pride Ltd
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    Jan 15, 2018
    Belmont House
    Belmont Road
    UB8 1HE Uxbridge
    First Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    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.
    Flagship Foods Limited
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton Hosue
    England
    Apr 06, 2016
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton Hosue
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number3733920
    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