UKBizDB.co.uk

PILGRIM SECURITIES LIMITED

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

This company is commonly known as Pilgrim Securities Limited. The company was founded 47 years ago and was given the registration number 01288822. The firm's registered office is in BOSTON. You can find them at 2 Glebe Close, Sibsey, Boston, Lincolnshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PILGRIM SECURITIES LIMITED
Company Number:01288822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1976
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Glebe Close, Sibsey, Boston, Lincolnshire, England, PE22 0RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Glebe Close, Sibsey, Boston, PE22 0RW

Director-Active
2 Glebe Close, Sibsey, Boston, England, PE22 0RW

Director23 February 2024Active
4 Thatchers Walk, Sibsey, Boston, England, PE22 0YG

Director-Active
30 Pilleys Lane, Boston, PE21 9RB

Secretary-Active
30 Pilleys Lane, Boston, PE21 9RB

Director-Active
30 Pilleys Lane, Boston, PE21 9RB

Director-Active

People with Significant Control

Pilgrim Securities Employee Benefit Fund
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Pilleys Lane, Boston, England, PE21 9RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Gail Vanessa Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:4 Thatchers Walk, Sibsey, Boston, England, PE22 0YG
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control
Mr David Adam Butler
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:2 Glebe Close, Sibsey, Boston, England, PE22 0RW
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control

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
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Address

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

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type micro entity.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Change person director company with change date.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.