PILGRIM'S EUROPE LTD

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

    Company NamePILGRIM'S EUROPE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02341732
    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 EUROPE LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PILGRIM'S EUROPE 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 EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    PILGRIM'S FOOD GROUP EUROPE LIMITEDMar 04, 2020Mar 04, 2020
    PILGRIM'S PREPARED FOODS EUROPE LIMITEDOct 23, 2019Oct 23, 2019
    PRIDEAUX STABLES LIMITEDApr 12, 1989Apr 12, 1989
    TRIPSHINE LIMITEDJan 31, 1989Jan 31, 1989

    What are the latest accounts for PILGRIM'S EUROPE LTD?

    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 PILGRIM'S EUROPE LTD?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for PILGRIM'S EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    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 Jun 17, 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

    Certificate of change of name

    Company name changed pilgrim's food group europe LIMITED\certificate issued on 30/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2024

    RES15

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

    7 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Cessation of Roach Foods Limited as a person with significant control on Mar 31, 2019

    1 pagesPSC07

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

    4 pagesAA

    Confirmation statement made on Jun 17, 2021 with updates

    4 pagesCS01

    Notification of Pilgrim's Pride Ltd. as a person with significant control on Mar 31, 2019

    2 pagesPSC02

    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

    4 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2020

    RES15

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

    4 pagesAA

    Termination of appointment of Andrew Michael James Cracknell as a director on Dec 05, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2019

    RES15

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of PILGRIM'S EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    EnglandBrazilianDirector293226030015
    COOTE, John Roy
    Ruddles, The Boatyard
    Portmellon
    PL26 6PN Mevagissey
    Cornwall
    Secretary
    Ruddles, The Boatyard
    Portmellon
    PL26 6PN Mevagissey
    Cornwall
    British77551290001
    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
    206512430001
    TREMBATH, David John
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    Secretary
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    British68807490001
    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
    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
    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
    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
    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
    EnglandEnglishDirector11070150001
    ROACH, Jacqueline May
    Prideaux House
    St Blazey
    PL24 2SS Par
    Cornwall
    Director
    Prideaux House
    St Blazey
    PL24 2SS Par
    Cornwall
    BritishDirector11373340001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Pilgrim's Pride Ltd.
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Mar 31, 2019
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number608077
    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.
    Roach Foods 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 Number663499
    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