Background WavePink WaveYellow Wave

PEREGRINE LIVEFOODS LTD (04415888)

PEREGRINE LIVEFOODS LTD (04415888) is an active UK company. incorporated on 12 April 2002. with registered office in Ongar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). PEREGRINE LIVEFOODS LTD has been registered for 24 years. Current directors include DANIEL, Joanne, JONES, Christopher Marc.

Company Number
04415888
Status
active
Type
ltd
Incorporated
12 April 2002
Age
24 years
Address
Rolls Farm Barn Hastingwood Road, Ongar, CM5 0EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
DANIEL, Joanne, JONES, Christopher Marc
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEREGRINE LIVEFOODS LTD

PEREGRINE LIVEFOODS LTD is an active company incorporated on 12 April 2002 with the registered office located in Ongar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). PEREGRINE LIVEFOODS LTD was registered 24 years ago.(SIC: 46760)

Status

active

Active since 24 years ago

Company No

04415888

LTD Company

Age

24 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar, CM5 0EN,

Previous Addresses

Trafalgar House Fullbridge Maldon Essex CM9 4LE
From: 12 April 2002To: 5 May 2011
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Jun 16
Capital Reduction
Jul 17
Share Buyback
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Apr 18
Funding Round
Nov 18
Director Left
Sept 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Dec 25
8
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DANIEL, Joanne

Active
Hastingwood Road, OngarCM5 0EN
Born February 1973
Director
Appointed 03 Apr 2023

JONES, Christopher Marc

Active
Hastingwood Road, OngarCM5 0EN
Born July 1985
Director
Appointed 13 Sept 2017

GREEN, Timothy Wilfred Vincent

Resigned
Hastingwood Road, OngarCM5 0EN
Secretary
Appointed 03 May 2002
Resigned 18 Jun 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 18 Apr 2002

BEATTIE, Robert

Resigned
Hastingwood Road, OngarCM5 0EN
Born August 1991
Director
Appointed 03 Apr 2023
Resigned 24 Nov 2025

BOVIS, David Roy

Resigned
Hastingwood Road, OngarCM5 0EN
Born August 1970
Director
Appointed 02 Sept 2021
Resigned 17 Aug 2022

BURTON, Richard David

Resigned
Hastingwood Road, OngarCM5 0EN
Born December 1971
Director
Appointed 11 Sept 2017
Resigned 01 Oct 2019

GREEN, Timothy Wilfred Vincent

Resigned
Hastingwood Road, OngarCM5 0EN
Born January 1960
Director
Appointed 03 May 2002
Resigned 18 Jun 2021

MORGAN, Peter Sidney

Resigned
Oak Hill Farm, Theydon BoisCM16 7DR
Born December 1957
Director
Appointed 03 May 2002
Resigned 31 May 2006

PERRY, David Charles

Resigned
Hastingwood Road, OngarCM5 0EN
Born May 1966
Director
Appointed 03 May 2002
Resigned 18 Jun 2021

TEDDER, Kingsley John

Resigned
Hastingwood Road, OngarCM5 0EN
Born August 1971
Director
Appointed 11 Sept 2017
Resigned 18 Jun 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Apr 2002
Resigned 18 Apr 2002

Persons with significant control

3

1 Active
2 Ceased
Hastingwood Road, OngarCM5 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2017

Mr Timothy Wilfred Vincent Green

Ceased
Hastingwood Road, OngarCM5 0EN
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 21 Jun 2017

Mr David Charles Perry

Ceased
Hastingwood Road, OngarCM5 0EN
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change To A Person With Significant Control
27 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Resolution
1 March 2022
RESOLUTIONSResolutions
Memorandum Articles
1 March 2022
MAMA
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2020
SH06Cancellation of Shares
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
28 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2017
SH03Return of Purchase of Own Shares
Resolution
14 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2017
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
2 June 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Resolution
21 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Medium
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Medium
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Medium
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Auditors Resignation Company
17 December 2012
AUDAUD
Accounts With Accounts Type Medium
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Medium
7 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Medium
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
25 October 2005
287Change of Registered Office
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
28 June 2004
AAMDAAMD
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
225Change of Accounting Reference Date
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
88(2)R88(2)R
Legacy
2 May 2003
123Notice of Increase in Nominal Capital
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
88(2)R88(2)R
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Incorporation Company
12 April 2002
NEWINCIncorporation