Belvoir Foods Limited WARWICK


Belvoir Foods started in year 1954 as Private Limited Company with registration number 00535219. The Belvoir Foods company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Warwick at Seton House. Postal code: CV34 6DA. Since 2022/04/27 Belvoir Foods Limited is no longer carrying the name Pilgrim's Uk Lamb.

The firm has 2 directors, namely Ivan S., Morten K.. Of them, Morten K. has been with the company the longest, being appointed on 20 March 2019 and Ivan S. has been with the company for the least time - from 28 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Belvoir Foods Limited Address / Contact

Office Address Seton House
Office Address2 Warwick Technology Park, Gallows Hill
Town Warwick
Post code CV34 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00535219
Date of Incorporation Thu, 1st Jul 1954
Industry Dormant Company
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ivan S.

Position: Director

Appointed: 28 February 2022

Morten K.

Position: Director

Appointed: 20 March 2019

Andrew C.

Position: Director

Appointed: 15 February 2019

Resigned: 05 December 2019

Tommy M.

Position: Director

Appointed: 07 February 2018

Resigned: 15 February 2019

Helen G.

Position: Director

Appointed: 29 June 2017

Resigned: 05 February 2018

Stephen F.

Position: Director

Appointed: 29 June 2017

Resigned: 05 June 2018

Christopher T.

Position: Director

Appointed: 09 March 2016

Resigned: 29 June 2017

Christopher T.

Position: Secretary

Appointed: 09 March 2016

Resigned: 29 June 2017

Christopher T.

Position: Director

Appointed: 16 May 2013

Resigned: 29 June 2017

Flemming E.

Position: Director

Appointed: 28 June 2012

Resigned: 16 May 2013

Steven M.

Position: Director

Appointed: 03 December 2010

Resigned: 28 June 2012

Herluf J.

Position: Secretary

Appointed: 28 September 2007

Resigned: 09 March 2016

Morten P.

Position: Secretary

Appointed: 27 November 2006

Resigned: 28 September 2007

Herluf J.

Position: Director

Appointed: 15 August 2005

Resigned: 09 March 2016

Soren N.

Position: Secretary

Appointed: 04 August 2005

Resigned: 27 November 2006

Mark P.

Position: Secretary

Appointed: 19 July 2001

Resigned: 04 August 2005

Mark P.

Position: Director

Appointed: 19 July 2001

Resigned: 04 August 2005

Stephen C.

Position: Director

Appointed: 04 December 2000

Resigned: 01 December 2004

Anthony C.

Position: Secretary

Appointed: 26 June 1999

Resigned: 19 July 2001

Anthony C.

Position: Director

Appointed: 22 February 1999

Resigned: 19 July 2001

Nicholas B.

Position: Secretary

Appointed: 30 October 1998

Resigned: 25 June 2000

Brian W.

Position: Director

Appointed: 06 January 1998

Resigned: 22 February 1999

Derek K.

Position: Director

Appointed: 05 January 1998

Resigned: 04 August 2005

John G.

Position: Secretary

Appointed: 28 October 1997

Resigned: 30 October 1998

Carsten J.

Position: Director

Appointed: 28 October 1997

Resigned: 03 December 2010

Antony T.

Position: Director

Appointed: 02 September 1996

Resigned: 28 October 1997

Robert A.

Position: Director

Appointed: 26 January 1996

Resigned: 28 September 1997

Herluf R.

Position: Director

Appointed: 25 July 1995

Resigned: 28 October 1997

Brian W.

Position: Director

Appointed: 01 June 1995

Resigned: 28 October 1997

Brian W.

Position: Secretary

Appointed: 01 June 1995

Resigned: 28 October 1997

Philip D.

Position: Secretary

Appointed: 12 February 1995

Resigned: 01 June 1995

John W.

Position: Director

Appointed: 26 September 1994

Resigned: 12 December 1994

John W.

Position: Secretary

Appointed: 26 September 1994

Resigned: 12 December 1994

Michael R.

Position: Secretary

Appointed: 03 June 1994

Resigned: 19 July 1994

Leslie H.

Position: Director

Appointed: 22 February 1994

Resigned: 28 October 1997

William P.

Position: Director

Appointed: 24 January 1994

Resigned: 30 November 1995

Graham T.

Position: Director

Appointed: 24 January 1994

Resigned: 04 December 2000

Derek K.

Position: Director

Appointed: 01 September 1992

Resigned: 31 March 1997

Lyn D.

Position: Director

Appointed: 20 May 1992

Resigned: 11 May 1994

Peter E.

Position: Director

Appointed: 31 December 1991

Resigned: 25 August 1992

Michael R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1994

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1994

Gerald D.

Position: Director

Appointed: 31 December 1991

Resigned: 06 January 1993

Bruce D.

Position: Director

Appointed: 31 December 1991

Resigned: 21 July 1992

Alan M.

Position: Director

Appointed: 31 December 1991

Resigned: 11 February 1994

David S.

Position: Director

Appointed: 31 December 1991

Resigned: 12 June 1992

Thomas S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 October 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Pilgrim's Pride Ltd from Warwick, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Laxgate Limited that put Warwick, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pilgrim's Pride Ltd

Seton House Gallows Hill, Warwick, CV34 6DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 608077
Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laxgate Limited

Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 2311663
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 75,01-100% shares

Company previous names

Pilgrim's Uk Lamb April 27, 2022
Belvoir Foods April 6, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2024/03/31
filed on: 5th, May 2024
Free Download (6 pages)

Company search

Advertisements