Background WavePink WaveYellow Wave

PILLATON FOODS LIMITED (10127140)

PILLATON FOODS LIMITED (10127140) is an active UK company. incorporated on 15 April 2016. with registered office in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). PILLATON FOODS LIMITED has been registered for 10 years. Current directors include CORBETT, James Richard.

Company Number
10127140
Status
active
Type
ltd
Incorporated
15 April 2016
Age
10 years
Address
Church Farm, Cannock, WS11 1RR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
CORBETT, James Richard
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLATON FOODS LIMITED

PILLATON FOODS LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). PILLATON FOODS LIMITED was registered 10 years ago.(SIC: 01470)

Status

active

Active since 10 years ago

Company No

10127140

LTD Company

Age

10 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Church Farm Church Lane Cannock, WS11 1RR,

Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Dec 22
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Dec 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CORBETT, James Richard

Active
Church Lane, CannockWS11 1RR
Born July 1978
Director
Appointed 08 Dec 2022

CORBETT, Richard Gerard Heaton

Resigned
Church Lane, CannockWS11 1RR
Secretary
Appointed 15 Apr 2016
Resigned 21 Nov 2024

CORBETT, Richard Gerard Heaton

Resigned
Church Lane, CannockWS11 1RR
Born December 1953
Director
Appointed 15 Apr 2016
Resigned 21 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr James Richard Corbett

Active
Church Lane, CannockWS11 1RR
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Richard Gerard Heaton Corbett

Ceased
Church Lane, CannockWS11 1RR
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Ceased 28 Oct 2024

Mr Richard Gerard Corbett

Ceased
Church Lane, CannockWS11 1RR
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Incorporation Company
15 April 2016
NEWINCIncorporation