PILGRIM'S PRIDE LTD.

Register to unlock more data on OkredoRegister

PILGRIM'S PRIDE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00608077

Incorporation date

16/07/1958

Size

Full

Contacts

Registered address

Registered address

First Floor Belmont House, Belmont Road, Uxbridge UB8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon16/01/2026
Termination of appointment of Nicholas John Robinson as a director on 2025-12-31
dot icon21/10/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-10-20
dot icon21/10/2025
Director's details changed for Mr Eduardo Santos Silva on 2025-10-20
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Appointment of Mr Eduardo Santos Silva as a director on 2025-09-10
dot icon18/09/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-09-18
dot icon17/09/2025
Termination of appointment of Morten Schott Knudsen as a director on 2025-09-05
dot icon30/06/2025
Registered office address changed from , Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA to First Floor Belmont House Belmont Road Uxbridge UB8 1HE on 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon22/04/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-04-18
dot icon10/04/2025
Amended full accounts made up to 2023-12-31
dot icon19/11/2024
Statement of capital on 2024-11-19
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Solvency Statement dated 15/11/24
dot icon18/11/2024
Statement by Directors
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Director's details changed for Mr Fabio Sandri on 2024-08-01
dot icon22/07/2024
Director's details changed for Mr Matthew Robert Galvanoni on 2024-07-22
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon08/03/2024
Appointment of Mrs Kirsty Ann Wilkins as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Nicholas John Robinson as a director on 2024-03-05
dot icon23/02/2024
Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23
dot icon08/02/2024
Director's details changed for Mr Morten Schott Knudsen on 2024-02-08
dot icon29/09/2023
Full accounts made up to 2022-12-25
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon04/08/2008
Registered office changed on 04/08/2008 from, seton house warwick technology park, gallows hill, warwick, CV34 6DA, united kingdom
dot icon04/08/2008
Registered office changed on 04/08/2008 from, caxton way, thetford, norfolk, IP24 3SB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeppesen, Henrik
Director
15/09/1993 - 01/10/2002
7
Thomas, Christopher
Director
16/05/2013 - 24/10/2016
73
Jakobsen, Carsten Svejgaard
Director
01/10/2002 - 03/12/2010
60
Roach, Charles Graham
Director
28/06/2004 - 08/03/2013
17
Forbes, Mark St John Graham
Director
14/09/1993 - 09/12/1996
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PILGRIM'S PRIDE LTD.

PILGRIM'S PRIDE LTD. is an(a) Active company incorporated on 16/07/1958 with the registered office located at First Floor Belmont House, Belmont Road, Uxbridge UB8 1HE. There are currently 5 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 PILGRIM'S PRIDE LTD.?

toggle

PILGRIM'S PRIDE LTD. is currently Active. It was registered on 16/07/1958 .

Where is PILGRIM'S PRIDE LTD. located?

toggle

PILGRIM'S PRIDE LTD. is registered at First Floor Belmont House, Belmont Road, Uxbridge UB8 1HE.

What does PILGRIM'S PRIDE LTD. do?

toggle

PILGRIM'S PRIDE LTD. operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for PILGRIM'S PRIDE LTD.?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Nicholas John Robinson as a director on 2025-12-31.