UKBizDB.co.uk

PEREGRINE LIVEFOODS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peregrine Livefoods Ltd. The company was founded 22 years ago and was given the registration number 04415888. The firm's registered office is in ONGAR. You can find them at Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PEREGRINE LIVEFOODS LTD
Company Number:04415888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director03 April 2023Active
Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, CM5 0EN

Director03 April 2023Active
Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, CM5 0EN

Director13 September 2017Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary12 April 2002Active
Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, CM5 0EN

Secretary03 May 2002Active
Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, CM5 0EN

Director02 September 2021Active
Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, CM5 0EN

Director11 September 2017Active
Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, CM5 0EN

Director03 May 2002Active
Oak Hill Farm, Coppice Row, Theydon Bois, CM16 7DR

Director03 May 2002Active
Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, CM5 0EN

Director03 May 2002Active
Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, CM5 0EN

Director11 September 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 April 2002Active

People with Significant Control

Peregrine Livefoods Trustee Limited
Notified on:21 June 2017
Status:Active
Country of residence:United Kingdom
Address:Rolls Farm Barn, Hastingwood Road, Ongar, United Kingdom, CM5 0EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Wilfred Vincent Green
Notified on:28 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Rolls Farm Barn, Hastingwood Road, Ongar, CM5 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Charles Perry
Notified on:28 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Rolls Farm Barn, Hastingwood Road, Ongar, CM5 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2023-03-20Officers

Change person director company with change date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Resolution

Resolution.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Capital

Capital return purchase own shares.

Download
2020-01-07Capital

Capital cancellation shares.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.