About

Registered Number: 04080435
Date of Incorporation: 25/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 40 Bradfield Road, Finedon Road Industrial, Wellingborough, Northamptonshire, NN8 4HB

 

Founded in 2000, Pioneer Foods (UK) Ltd are based in Wellingborough, it's status in the Companies House registry is set to "Active". Goodes, Steven Daniel, Howard, Douglas Paul, Jones, Andrew Richard, Lombard, Felix, Adams, Timothy Peter, Mcmurtry, James Denn, Thorn, Jonathon, Brand, Albertus Barend, Carstens, Tertius Alwyn, Hanekom, Willem Pieter, Hendricks, Benjamen Wilhelm, Iredale, David James, Kent, Warren Dean, Lombard, Felix, Monareng, Geraldine Makole, Myburgh, Corni, Myburgh - Creighton, Anchen, Smith, Kevin Greig Cooper, Smith, Robert Ellsmore, Swanepoel, Martin Tertius are listed as the directors of Pioneer Foods (UK) Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Douglas Paul 01 January 2018 - 1
JONES, Andrew Richard 01 January 2018 - 1
LOMBARD, Felix 01 October 2017 - 1
BRAND, Albertus Barend 10 February 2005 25 May 2012 1
CARSTENS, Tertius Alwyn 25 October 2000 09 September 2002 1
HANEKOM, Willem Pieter 07 June 2004 01 November 2011 1
HENDRICKS, Benjamen Wilhelm 25 October 2000 12 December 2007 1
IREDALE, David James 25 September 2000 09 February 2004 1
KENT, Warren Dean 25 September 2000 29 January 2001 1
LOMBARD, Felix 04 February 2008 04 November 2013 1
MONARENG, Geraldine Makole 01 November 2011 22 June 2012 1
MYBURGH, Corni 21 October 2013 01 October 2017 1
MYBURGH - CREIGHTON, Anchen 06 November 2012 04 November 2013 1
SMITH, Kevin Greig Cooper 29 January 2001 23 August 2002 1
SMITH, Robert Ellsmore 25 September 2000 21 August 2002 1
SWANEPOEL, Martin Tertius 25 October 2000 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
GOODES, Steven Daniel 02 March 2015 - 1
ADAMS, Timothy Peter 23 August 2005 02 November 2011 1
MCMURTRY, James Denn 28 February 2001 23 August 2005 1
THORN, Jonathon 11 January 2012 02 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 21 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 13 August 2017
TM01 - Termination of appointment of director 13 August 2017
AP01 - Appointment of director 13 August 2017
AA - Annual Accounts 24 July 2017
RESOLUTIONS - N/A 22 May 2017
CONNOT - N/A 22 May 2017
RESOLUTIONS - N/A 15 September 2016
CS01 - N/A 14 September 2016
MR01 - N/A 08 August 2016
MR04 - N/A 12 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 July 2015
TM02 - Termination of appointment of secretary 20 May 2015
AP03 - Appointment of secretary 20 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 24 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 27 November 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 06 June 2012
TM02 - Termination of appointment of secretary 25 January 2012
AP03 - Appointment of secretary 25 January 2012
SH01 - Return of Allotment of shares 10 January 2012
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
395 - Particulars of a mortgage or charge 14 February 2009
395 - Particulars of a mortgage or charge 21 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
RESOLUTIONS - N/A 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
123 - Notice of increase in nominal capital 05 November 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 22 November 2005
AAMD - Amended Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
123 - Notice of increase in nominal capital 19 April 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 29 October 2004
CERTNM - Change of name certificate 27 September 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 21 June 2004
RESOLUTIONS - N/A 02 April 2004
RESOLUTIONS - N/A 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
395 - Particulars of a mortgage or charge 23 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
225 - Change of Accounting Reference Date 15 February 2001
SA - Shares agreement 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
225 - Change of Accounting Reference Date 18 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
CERTNM - Change of name certificate 04 October 2000
RESOLUTIONS - N/A 28 September 2000
MEM/ARTS - N/A 28 September 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Legal charge 13 February 2009 Fully Satisfied

N/A

Debenture 15 January 2009 Outstanding

N/A

Legal charge 15 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.