Background WavePink WaveYellow Wave

PILGRIM FOOD HOLDINGS LIMITED (04171960)

PILGRIM FOOD HOLDINGS LIMITED (04171960) is an active UK company. incorporated on 2 March 2001. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PILGRIM FOOD HOLDINGS LIMITED has been registered for 25 years. Current directors include PURCELL, Robert Michael, SHIMIZU, Hiroshi.

Company Number
04171960
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Unit 26 Brighton Street Industrial Estate, Hull, HU3 4UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PURCELL, Robert Michael, SHIMIZU, Hiroshi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIM FOOD HOLDINGS LIMITED

PILGRIM FOOD HOLDINGS LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PILGRIM FOOD HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04171960

LTD Company

Age

25 Years

Incorporated 2 March 2001

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CHAUCER FOODS LIMITED
From: 8 July 2013To: 26 July 2013
PILGRIM FOOD HOLDINGS LIMITED
From: 2 March 2001To: 8 July 2013
Contact
Address

Unit 26 Brighton Street Industrial Estate Freightliner Road Hull, HU3 4UN,

Previous Addresses

Unit 26 Brighton Street Ind Est Freightliner Road Hull North Humberside HU3 4EN
From: 2 March 2001To: 24 June 2020
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 13
Director Left
May 15
Director Joined
Nov 15
Funding Round
May 16
Director Left
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Apr 25
Loan Secured
Aug 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PURCELL, Robert Michael

Active
Brighton Street Industrial Estate, HullHU3 4UN
Born August 1965
Director
Appointed 14 Feb 2019

SHIMIZU, Hiroshi

Active
Brighton Street Industrial Estate, HullHU3 4UN
Born May 1973
Director
Appointed 01 Dec 2021

CARTWRIGHT, Cielo Bicol

Resigned
47 Grove Lane, LeedsLS6 4EQ
Secretary
Appointed 17 Oct 2007
Resigned 03 Oct 2011

DUCKER, Andrew James

Resigned
Unit 26 Brighton Street Ind Est, HullHU3 4EN
Secretary
Appointed 04 Oct 2011
Resigned 01 Nov 2017

TOWNEND, Philip

Resigned
5 Spinney Walk, HullHU4 6XG
Secretary
Appointed 02 Mar 2001
Resigned 17 Oct 2007

BOYD, Stephen David

Resigned
Highgate, CossingtonTA7 8LS
Born December 1949
Director
Appointed 15 Jan 2008
Resigned 21 Jul 2011

CARTWRIGHT, Cielo Bicol

Resigned
47 Grove Lane, LeedsLS6 4EQ
Born January 1963
Director
Appointed 15 Jan 2008
Resigned 03 Oct 2011

DUCKER, Andrew James

Resigned
Unit 26 Brighton Street Ind Est, HullHU3 4EN
Born February 1963
Director
Appointed 08 Sept 2011
Resigned 01 Nov 2017

DUNN, Stephen

Resigned
1 Shipham Close, LeighWN7 5DX
Born March 1955
Director
Appointed 26 Apr 2001
Resigned 06 Jun 2002

FRAMPTON, Paul

Resigned
Unit 26 Brighton Street Ind Est, HullHU3 4EN
Born October 1970
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2018

KIPLING, Jeffrey Robert

Resigned
Unit 26 Brighton Street Ind Est, HullHU3 4EN
Born April 1957
Director
Appointed 24 Apr 2013
Resigned 29 May 2015

KORAL, Gregory David

Resigned
Unit 26 Brighton Street Ind Est, HullHU3 4EN
Born March 1964
Director
Appointed 30 Jun 2015
Resigned 01 Nov 2017

LOVETT, Kevin

Resigned
Brookshill Farm, North AlfordLN13 0NS
Born January 1958
Director
Appointed 08 Oct 2004
Resigned 30 Apr 2012

MALKOSKI, Tom

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born February 1956
Director
Appointed 01 Nov 2017
Resigned 01 Aug 2021

MANNING, David Brown

Resigned
Unit 26 Brighton Street Ind Est, HullHU3 4EN
Born March 1958
Director
Appointed 08 Sept 2011
Resigned 09 Dec 2016

MAPSTONE, William James

Resigned
Stonehouse, TilstonSY14 7HP
Born March 1953
Director
Appointed 02 Mar 2001
Resigned 08 Oct 2004

ROWELL, Jack

Resigned
Middlehill, BoxSN13 8QS
Born November 1936
Director
Appointed 26 Apr 2001
Resigned 08 Oct 2004

SIBBALD, Peter Jonathan

Resigned
The Chumleys, NorthamptonNN6 6EF
Born September 1962
Director
Appointed 08 Oct 2004
Resigned 30 Apr 2012

SMITH, Ken

Resigned
Rue Des Romans, Bagneux49400
Born March 1950
Director
Appointed 08 Oct 2004
Resigned 19 May 2012

SMITH, Paul Neilson Gordon

Resigned
The Four Tulips North Road, DriffieldYO25 9TF
Born August 1958
Director
Appointed 02 Mar 2001
Resigned 30 Apr 2012

WATANABE, Yasuro

Resigned
Brighton Street Industrial Estate, HullHU3 4UN
Born January 1957
Director
Appointed 02 Aug 2021
Resigned 01 Dec 2021

Persons with significant control

1

Freightliner Road, HullHU3 4UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Resolution
26 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Second Filing Of Form With Form Type
23 November 2015
RP04RP04
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
8 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2013
CONNOTConfirmation Statement Notification
Resolution
4 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Auditors Resignation Company
15 November 2012
AUDAUD
Auditors Resignation Company
15 November 2012
AUDAUD
Termination Director Company With Name Termination Date
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Secretary Company With Name Date
18 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Legacy
12 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 January 2005
AAAnnual Accounts
Auditors Resignation Company
8 November 2004
AUDAUD
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
288aAppointment of Director or Secretary
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
155(6)b155(6)b
Legacy
19 October 2004
155(6)a155(6)a
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
122122
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 January 2003
AAAnnual Accounts
Legacy
13 September 2002
88(2)R88(2)R
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
122122
Legacy
2 May 2002
123Notice of Increase in Nominal Capital
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
363sAnnual Return (shuttle)
Statement Of Affairs
20 July 2001
SASA
Legacy
20 July 2001
88(2)R88(2)R
Statement Of Affairs
20 July 2001
SASA
Legacy
20 July 2001
88(2)R88(2)R
Statement Of Affairs
20 July 2001
SASA
Legacy
20 July 2001
88(2)R88(2)R
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
288aAppointment of Director or Secretary
Incorporation Company
2 March 2001
NEWINCIncorporation