PILGRIMS LIMITED

Hellopages » Oxfordshire » Oxford » OX2 0EY

Company number 01272781
Status Active
Incorporation Date 12 August 1976
Company Type Private Limited Company
Address 38 BINSEY LANE, OXFORD, OX2 0EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 5,000 . The most likely internet sites of PILGRIMS LIMITED are www.pilgrims.co.uk, and www.pilgrims.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Pilgrims Limited is a Private Limited Company. The company registration number is 01272781. Pilgrims Limited has been working since 12 August 1976. The present status of the company is Active. The registered address of Pilgrims Limited is 38 Binsey Lane Oxford Ox2 0ey. . DIAMOND COLLEGE LIMITED is a Secretary of the company. GINS, Till is a Director of the company. Secretary BIFFIN, John has been resigned. Secretary BOWLES, Sarah has been resigned. Secretary DAWES, Peter Graham has been resigned. Secretary MEYRICK, Andrew Peter Stewart has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Director BOWLES, Sarah has been resigned. Director DIXEY, James Neville has been resigned. Director HARRISON, Elizabeth Anne Patricia has been resigned. Director HUMPHREYS, Paul John has been resigned. Director MEYRICK, Andrew Peter Stewart has been resigned. Director RICHARD, Robert Henry has been resigned. Director TANNER, Christopher John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DIAMOND COLLEGE LIMITED
Appointed Date: 25 May 2007

Director
GINS, Till
Appointed Date: 19 June 2003
74 years old

Resigned Directors

Secretary
BIFFIN, John
Resigned: 21 March 1997

Secretary
BOWLES, Sarah
Resigned: 19 June 2003
Appointed Date: 21 March 1997

Secretary
DAWES, Peter Graham
Resigned: 30 September 2005
Appointed Date: 26 May 2005

Secretary
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 30 September 2005

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 19 June 2003

Director
BOWLES, Sarah
Resigned: 19 June 2003
Appointed Date: 08 November 1999
62 years old

Director
DIXEY, James Neville
Resigned: 19 June 2003
77 years old

Director
HARRISON, Elizabeth Anne Patricia
Resigned: 12 December 2002
Appointed Date: 01 January 2001
80 years old

Director
HUMPHREYS, Paul John
Resigned: 26 May 2005
Appointed Date: 13 December 2002
68 years old

Director
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 26 May 2005
64 years old

Director
RICHARD, Robert Henry
Resigned: 10 May 1999
Appointed Date: 01 May 1995
68 years old

Director
TANNER, Christopher John
Resigned: 19 June 2003
79 years old

Persons With Significant Control

Mr Till Gins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PILGRIMS LIMITED Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000

25 Sep 2015
Total exemption full accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5,000

...
... and 99 more events
17 Sep 1987
Return made up to 06/02/87; full list of members

17 Sep 1987
Accounts for a small company made up to 30 September 1986

07 Oct 1986
Return made up to 10/02/86; full list of members

17 Sep 1986
Accounts for a small company made up to 30 September 1985

12 Aug 1976
Incorporation

PILGRIMS LIMITED Charges

29 August 2007
Debenture
Delivered: 31 August 2007
Status: Satisfied on 26 November 2011
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…