Background WavePink WaveYellow Wave

PILGRIM'S CHOICE DAIRY COMPANY LIMITED (02507358)

PILGRIM'S CHOICE DAIRY COMPANY LIMITED (02507358) is an active UK company. incorporated on 31 May 1990. with registered office in Leek. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). PILGRIM'S CHOICE DAIRY COMPANY LIMITED has been registered for 35 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm.

Company Number
02507358
Status
active
Type
ltd
Incorporated
31 May 1990
Age
35 years
Address
C/O Ornua Foods Uk Ltd, Leek, ST13 5SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIM'S CHOICE DAIRY COMPANY LIMITED

PILGRIM'S CHOICE DAIRY COMPANY LIMITED is an active company incorporated on 31 May 1990 with the registered office located in Leek. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). PILGRIM'S CHOICE DAIRY COMPANY LIMITED was registered 35 years ago.(SIC: 10512)

Status

active

Active since 35 years ago

Company No

02507358

LTD Company

Age

35 Years

Incorporated 31 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

JOUSTHOLD LIMITED
From: 31 May 1990To: 14 September 1990
Contact
Address

C/O Ornua Foods Uk Ltd Sunnyhills Road Leek, ST13 5SP,

Previous Addresses

C/O Adams Foods Ltd Sunnyhills Road Leek Staffordshire ST13 5SP
From: 1 October 2010To: 16 November 2023
Saxon Way Wincanton Business Park Wincanton BA9 9RT
From: 31 May 1990To: 1 October 2010
Timeline

9 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
May 90
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Nov 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

LOCKEY, Julie

Active
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 04 May 2017

BUGGY, Donal Joseph

Active
Churchtown Drive, Milltown
Born March 1968
Director
Appointed 20 Dec 2012

HUNTER, William James

Active
Sunnyhills Road, LeekST13 5SP
Born December 1968
Director
Appointed 04 May 2017

JACKSON, Alastair Malcolm

Active
Sunnyhills Road, LeekST13 5SP
Born January 1970
Director
Appointed 04 May 2017

HARDISTY, Judith Ann

Resigned
Tandlehills School Lane, SittingbourneME9 8JS
Secretary
Appointed N/A
Resigned 19 Feb 1992

HUNTER, William James

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 05 Jun 2015
Resigned 04 May 2017

JENKINSON, Timothy Simon

Resigned
216 Kellaway Avenue, BristolBS6 7YL
Secretary
Appointed 30 Mar 2006
Resigned 01 Oct 2010

KEANE, Colin

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 02 Apr 2014
Resigned 05 Jun 2015

LEE, Mun Yuen

Resigned
Bunga Raya 38 Fallowfield, SittingbourneME10 4UZ
Secretary
Appointed 19 Feb 1992
Resigned 04 Oct 1996

REEVES, Anthony Alexander, Mr.

Resigned
27 Priestley Drive, AylesfordME20 6TX
Secretary
Appointed 04 Oct 1996
Resigned 30 Mar 2006

SCOTT, Nicholas

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 06 Apr 2012
Resigned 02 Apr 2014

TERRY, Chris

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 01 Oct 2010
Resigned 06 Apr 2012

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed 16 Oct 1997
Resigned 04 Mar 2009

DAVIES, Michael John

Resigned
Woodlands Whistley Road, DevizesSN10 5TB
Born November 1947
Director
Appointed 31 Jan 2003
Resigned 30 Apr 2009

DOLAN, Peter

Resigned
52 Stillorgan ParkIRISH
Born September 1936
Director
Appointed 29 Oct 1997
Resigned 31 Jan 2003

FITZGERALD, Cathal

Resigned
32 Fairbrook Lawn, DublinIRISH
Born June 1968
Director
Appointed 31 Jan 2003
Resigned 20 Dec 2012

HARDISTY, David Marshall

Resigned
Tandlehills School Lane, SittingbourneME9 8JS
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 2002

HARDISTY, Judith Ann

Resigned
Tandlehills School Lane, SittingbourneME9 8JS
Born November 1944
Director
Appointed N/A
Resigned 16 Oct 1997

JACKSON, Alastair Malcolm

Resigned
Weston Street, GillinghamSP8 5HG
Born January 1970
Director
Appointed 01 May 2009
Resigned 01 Oct 2010

RANDLES, Anne Marie

Resigned
Lower Mount Street, Dublin 2
Born May 1965
Director
Appointed 01 Oct 2010
Resigned 04 May 2017

SMITH, Graham Denis, Dr

Resigned
58 Hamilton Road, High WycombeHP13 5BQ
Born March 1953
Director
Appointed 31 Jan 2003
Resigned 30 Jun 2004

SYMES, Paul Jonathan

Resigned
14 Kingsmead, RedhillRH1 5NN
Born December 1952
Director
Appointed N/A
Resigned 06 May 1993

Persons with significant control

2

1 Active
1 Ceased
Sunnyhills Road, LeekST13 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023
Mount Street Lower, Dublin2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2018
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Legacy
17 August 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Accounts With Accounts Type Dormant
13 April 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1992
AAAnnual Accounts
Resolution
9 March 1992
RESOLUTIONSResolutions
Resolution
28 February 1992
RESOLUTIONSResolutions
Legacy
28 February 1992
288288
Legacy
2 February 1992
363aAnnual Return
Legacy
10 December 1990
88(2)R88(2)R
Legacy
29 November 1990
224224
Legacy
22 October 1990
288288
Legacy
22 October 1990
122122
Resolution
22 October 1990
RESOLUTIONSResolutions
Resolution
22 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1990
287Change of Registered Office
Incorporation Company
31 May 1990
NEWINCIncorporation