UKBizDB.co.uk

PILGRIM LIMITED

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

This company is commonly known as Pilgrim Limited. The company was founded 44 years ago and was given the registration number 01478186. The firm's registered office is in SOUTH GODSTONE. You can find them at Stansted House, Tilburstow Hill Road, South Godstone, Surrey. This company's SIC code is 32200 - Manufacture of musical instruments.

Company Information

Name:PILGRIM LIMITED
Company Number:01478186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32200 - Manufacture of musical instruments

Office Address & Contact

Registered Address:Stansted House, Tilburstow Hill Road, South Godstone, Surrey, RH9 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Gatwick Metro Centre, Balcombe Road, Horley, England, RH6 9GA

Secretary14 April 2022Active
63b Monson Road, Redhill, RH1 2EU

Director-Active
Unit 3a, Gatwick Metro Centre, Balcombe Road, Horley, England, RH6 9GA

Director10 December 2021Active
8, Harts Lane, South Godstone, Godstone, England, RH9 8LZ

Director-Active
Unit 3a, Gatwick Metro Centre, Balcombe Road, Horley, England, RH6 9GA

Director10 December 2021Active
1 Felbridge Close, East Grinstead, RH19 2BN

Secretary16 April 1993Active
2 West Hill House, West Hill, Oxted, RH8 9JD

Secretary-Active
143 Ockleys Mead, Godstone, RH9 8AZ

Director-Active
Unit 3a, Gatwick Metro Centre, Balcombe Road, Horley, England, RH6 9GA

Director01 June 2022Active
16, Deerswood Close, Caterham, CR3 6DE

Director09 July 2008Active
1 Felbridge Close, East Grinstead, RH19 2BN

Director-Active
2 West Hill House, West Hill, Oxted, RH8 9JD

Director-Active

People with Significant Control

Mrs Penelope Elizabeth Johnson
Notified on:21 November 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Unit 3a, Gatwick Metro Centre, Horley, England, RH6 9GA
Nature of control:
  • Right to appoint and remove directors
Mr Jeremy Paul Blumire
Notified on:28 September 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:63b, Monson Road, Redhill, United Kingdom, RH1 2EU
Nature of control:
  • Significant influence or control
Mr John Davidson Hoare
Notified on:28 September 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:8, Harts Lane, Godstone, England, RH9 8LZ
Nature of control:
  • Significant influence or control
Mr Peter Rovery
Notified on:28 September 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:1, Felbridge Close, East Grinstead, United Kingdom, RH19 2BN
Nature of control:
  • Significant influence or control
Mr Peter Ian Cunningham
Notified on:28 September 2016
Status:Active
Date of birth:July 1947
Nationality:Australian
Country of residence:United Kingdom
Address:143, Ockleys Mead, Godstone, United Kingdom, RH9 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.