About

Registered Number: 02507358
Date of Incorporation: 31/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: C/O Adams Foods Ltd, Sunnyhills Road, Leek, Staffordshire, ST13 5SP

 

Having been setup in 1990, Pilgrim's Choice Dairy Company Ltd has its registered office in Staffordshire. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Michael John 31 January 2003 30 April 2009 1
HARDISTY, David Marshall N/A 31 December 2002 1
HARDISTY, Judith Ann N/A 16 October 1997 1
SMITH, Graham Denis, Dr 31 January 2003 30 June 2004 1
SYMES, Paul Jonathan N/A 06 May 1993 1
Secretary Name Appointed Resigned Total Appointments
LOCKEY, Julie 04 May 2017 - 1
HUNTER, William James 05 June 2015 04 May 2017 1
JENKINSON, Timothy Simon 30 March 2006 01 October 2010 1
KEANE, Colin 02 April 2014 05 June 2015 1
LEE, Mun Yuen 19 February 1992 04 October 1996 1
SCOTT, Nicholas 06 April 2012 02 April 2014 1
TERRY, Chris 01 October 2010 06 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 26 January 2018
PSC02 - N/A 26 January 2018
PSC09 - N/A 26 January 2018
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
AP03 - Appointment of secretary 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 07 September 2015
AP03 - Appointment of secretary 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 01 September 2014
AP03 - Appointment of secretary 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 17 September 2012
AP03 - Appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 04 October 2010
AP03 - Appointment of secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 29 September 2006
287 - Change in situation or address of Registered Office 17 August 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
363s - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 29 October 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
225 - Change of Accounting Reference Date 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 14 February 1997
288a - Notice of appointment of directors or secretaries 10 October 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 27 January 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 20 January 1994
363s - Annual Return 20 January 1994
288 - N/A 13 May 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 19 February 1993
RESOLUTIONS - N/A 09 March 1992
AA - Annual Accounts 09 March 1992
RESOLUTIONS - N/A 28 February 1992
288 - N/A 28 February 1992
363a - Annual Return 02 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1990
RESOLUTIONS - N/A 22 October 1990
RESOLUTIONS - N/A 22 October 1990
288 - N/A 22 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1990
CERTNM - Change of name certificate 13 September 1990
287 - Change in situation or address of Registered Office 03 September 1990
NEWINC - New incorporation documents 31 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.