C J PILGRIM (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C J PILGRIM (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06297092

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lonsto House, 276 Chase Road, London N14 6HACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon17/02/2026
Appointment of Mrs Harriet Louise Dudding as a director on 2026-02-16
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon11/12/2024
Appointment of Mrs Jacqueline Caron Ancell as a director on 2024-12-09
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon10/05/2017
Satisfaction of charge 1 in full
dot icon21/01/2017
Registration of charge 062970920002, created on 2017-01-17
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon28/05/2014
Auditor's resignation
dot icon20/05/2014
Miscellaneous
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/07/2010
Director's details changed for Rodger Ian Dudding on 2010-06-29
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 29/06/09; full list of members
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 29/06/08; full list of members
dot icon05/02/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon19/12/2007
Particulars of mortgage/charge
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon29/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.20K
-
0.00
150.01K
-
2022
0
1.54K
-
0.00
78.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudding, Rodger Ian
Director
29/06/2007 - Present
43
Dudding, Harriet Louise
Director
16/02/2026 - Present
24
Mrs Jacqueline Caron Ancell
Director
09/12/2024 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J PILGRIM (HOLDINGS) LIMITED

C J PILGRIM (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/06/2007 with the registered office located at Lonsto House, 276 Chase Road, London N14 6HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J PILGRIM (HOLDINGS) LIMITED?

toggle

C J PILGRIM (HOLDINGS) LIMITED is currently Active. It was registered on 29/06/2007 .

Where is C J PILGRIM (HOLDINGS) LIMITED located?

toggle

C J PILGRIM (HOLDINGS) LIMITED is registered at Lonsto House, 276 Chase Road, London N14 6HA.

What does C J PILGRIM (HOLDINGS) LIMITED do?

toggle

C J PILGRIM (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C J PILGRIM (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mrs Harriet Louise Dudding as a director on 2026-02-16.