DALEHEAD FOODS LIMITED - WARWICK
Company Profile | Company Filings |
Overview
DALEHEAD FOODS LIMITED is a Private Limited Company from WARWICK and has the status: Active.
DALEHEAD FOODS LIMITED was incorporated 51 years ago on 24/10/1972 and has the registered number: 01078266. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DALEHEAD FOODS LIMITED was incorporated 51 years ago on 24/10/1972 and has the registered number: 01078266. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DALEHEAD FOODS LIMITED - WARWICK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SETON HOUSE WARWICK TECHNOLOGY PARK
WARWICK
CV34 6DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MORTEN SCHOTT KNUDSEN | Dec 1970 | Danish | Director | 2019-03-20 | CURRENT |
MR. IVAN FERNANDES SIQUEIRA | Sep 1976 | Brazilian | Director | 2022-02-28 | CURRENT |
CHARLES RICHARD FOSTER KEMP | Jan 1957 | British | Director | RESIGNED | |
ROBERT MCLELLAN ADAMSON | May 1943 | Secretary | RESIGNED | ||
MR CHRISTOPHER MALCOLM TERRY | Secretary | 2016-03-09 UNTIL 2017-06-29 | RESIGNED | ||
MR DAVID JOHN TREMBATH | Aug 1948 | English | Secretary | 2004-06-28 UNTIL 2007-09-28 | RESIGNED |
HERLUF JENSEN | Nov 1955 | Danish | Secretary | 2007-09-28 UNTIL 2016-03-09 | RESIGNED |
MR CARSTEN SVEJGAARD JAKOBSEN | Oct 1945 | Danish | Director | 2004-06-28 UNTIL 2010-12-03 | RESIGNED |
MR CHRISTOPHER THOMAS | Jan 1958 | British | Director | 2013-05-16 UNTIL 2017-06-29 | RESIGNED |
MR CHRISTOPHER MALCOLM TERRY | Jan 1963 | British | Director | 2016-03-09 UNTIL 2017-06-29 | RESIGNED |
ANDREW KEITH SAUNDERS | Oct 1957 | British | Director | 2000-12-31 UNTIL 2004-06-28 | RESIGNED |
MR CHARLES GRAHAM ROACH | Aug 1947 | English | Director | 1999-09-10 UNTIL 2010-12-03 | RESIGNED |
MR STEVEN GEOFFREY MURRELLS | Aug 1965 | British | Director | 2010-12-03 UNTIL 2012-06-28 | RESIGNED |
LORD ANDREW WYNDHAM PHILLIPS OF SUDBURY OBE | Mar 1939 | British | Director | RESIGNED | |
MR TOMMY BRO MOELGAARD | Jul 1969 | Danish | Director | 2018-02-07 UNTIL 2019-02-15 | RESIGNED |
MR PETER WILLIAM MERRICK | Oct 1932 | British | Director | RESIGNED | |
MR DAVID JOHN TREMBATH | Aug 1948 | English | Director | 2001-03-15 UNTIL 2004-06-28 | RESIGNED |
HERLUF JENSEN | Nov 1955 | Danish | Director | 2004-06-28 UNTIL 2016-03-09 | RESIGNED |
JAMES EDWARD GREENWOOD | Apr 1948 | British | Director | 2000-12-31 UNTIL 2004-05-11 | RESIGNED |
MR JOHN STUART HUGHES | Jun 1948 | British | Director | RESIGNED | |
STUART PETER HANDS | Apr 1952 | British | Director | 2000-12-31 UNTIL 2004-06-28 | RESIGNED |
MRS HELEN MARGARET GLENNIE | Apr 1957 | British | Director | 2017-06-29 UNTIL 2018-02-05 | RESIGNED |
MR STEPHEN RONALD WILLIAM FRANCIS | Mar 1961 | British | Director | 2017-06-29 UNTIL 2018-06-05 | RESIGNED |
MR FLEMMING NYENSTAD ENEVOLDSEN | Oct 1961 | Danish | Director | 2012-06-28 UNTIL 2013-05-16 | RESIGNED |
DAVID DAY | Jun 1949 | British | Director | 2000-12-31 UNTIL 2004-06-28 | RESIGNED |
MR ANDREW MICHAEL JAMES CRACKNELL | Dec 1967 | British | Director | 2019-02-15 UNTIL 2022-02-28 | RESIGNED |
PETER COLVIN | Oct 1960 | British | Director | 2000-12-31 UNTIL 2004-06-28 | RESIGNED |
ANTHONY SPENCER AMBLER | Aug 1940 | British | Director | RESIGNED | |
ROBERT MCLELLAN ADAMSON | May 1943 | Director | 2000-12-31 UNTIL 2004-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pilgrim's Pride Ltd | 2018-01-15 | Warwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Flagship Foods Limited | 2016-04-06 - 2018-01-15 | Warwick | Ownership of shares 75 to 100 percent |