Company NamePeregrine Livefoods Ltd
DirectorChristopher Marc Jones
Company StatusActive
Company Number04415888
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Christopher Marc Jones
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NamePeter Sidney Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 weeks after company formation)
Appointment Duration4 years (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressOak Hill Farm
Coppice Row
Theydon Bois
Essex
CM16 7DR
Director NameMr Timothy Wilfred Vincent Green
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMr David Charles Perry
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Secretary NameMr Timothy Wilfred Vincent Green
NationalityBritish
StatusResigned
Appointed03 May 2002(3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMr Richard David Burton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMr Kingsley John Tedder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMr David Roy Bovis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(19 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteperegrine-livefoods.co.uk
Email address[email protected]
Telephone01279 438459
Telephone regionBishops Stortford

Location

Registered AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMagdalen Laver
WardMoreton and Fyfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£12,732,007
Net Worth£2,052,986
Cash£149,949
Current Liabilities£1,609,496

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days from now)

Charges

29 September 2008Delivered on: 4 October 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2003Delivered on: 15 August 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 April 2023Appointment of Mr Robert Beattie as a director on 3 April 2023 (2 pages)
19 April 2023Appointment of Mrs Joanne Daniel as a director on 3 April 2023 (2 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 31 May 2022 (29 pages)
20 March 2023Director's details changed for Mr Christopher Marc Jones on 20 March 2023 (2 pages)
22 August 2022Termination of appointment of David Roy Bovis as a director on 17 August 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
1 March 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2022Memorandum and Articles of Association (21 pages)
22 December 2021Full accounts made up to 31 May 2021 (29 pages)
2 September 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 135
(3 pages)
2 September 2021Appointment of Mr David Roy Bovis as a director on 2 September 2021 (2 pages)
21 June 2021Termination of appointment of Timothy Wilfred Vincent Green as a director on 18 June 2021 (1 page)
21 June 2021Termination of appointment of Timothy Wilfred Vincent Green as a secretary on 18 June 2021 (1 page)
21 June 2021Termination of appointment of David Charles Perry as a director on 18 June 2021 (1 page)
21 June 2021Termination of appointment of Kingsley John Tedder as a director on 18 June 2021 (1 page)
14 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 May 2020 (28 pages)
22 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
10 January 2020Purchase of own shares. (3 pages)
7 January 2020Cancellation of shares. Statement of capital on 16 December 2019
  • GBP 116
(4 pages)
14 November 2019Full accounts made up to 31 May 2019 (28 pages)
1 October 2019Termination of appointment of Richard David Burton as a director on 1 October 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
29 November 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 123
(3 pages)
2 November 2018Full accounts made up to 31 May 2018 (27 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
4 April 2018Director's details changed for Mr Kingsley John Tedder on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mr Christopher Marc Jones on 19 March 2018 (2 pages)
4 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 108
(3 pages)
26 February 2018Full accounts made up to 31 May 2017 (25 pages)
14 September 2017Appointment of Mr Christopher Marc Jones as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Mr Christopher Marc Jones as a director on 13 September 2017 (2 pages)
12 September 2017Appointment of Mr Richard David Burton as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mr Richard David Burton as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mr Kingsley John Tedder as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mr Kingsley John Tedder as a director on 11 September 2017 (2 pages)
30 August 2017Cessation of Timothy Wilfred Vincent Green as a person with significant control on 21 June 2017 (1 page)
30 August 2017Cessation of David Charles Perry as a person with significant control on 21 June 2017 (1 page)
30 August 2017Notification of Peregrine Livefoods Trustee Limited as a person with significant control on 21 June 2017 (2 pages)
30 August 2017Cessation of David Charles Perry as a person with significant control on 21 June 2017 (1 page)
30 August 2017Cessation of Timothy Wilfred Vincent Green as a person with significant control on 21 June 2017 (1 page)
30 August 2017Notification of Peregrine Livefoods Trustee Limited as a person with significant control on 21 June 2017 (2 pages)
28 July 2017Purchase of own shares. (3 pages)
28 July 2017Cancellation of shares. Statement of capital on 21 June 2017
  • GBP 102
(4 pages)
28 July 2017Purchase of own shares. (3 pages)
28 July 2017Cancellation of shares. Statement of capital on 21 June 2017
  • GBP 102
(4 pages)
14 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 July 2017Change of share class name or designation (2 pages)
14 July 2017Change of share class name or designation (2 pages)
14 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 June 2017Second filing of a statement of capital following an allotment of shares on 1 June 2016
  • GBP 202
(7 pages)
2 June 2017Second filing of a statement of capital following an allotment of shares on 1 June 2016
  • GBP 202
(7 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
2 March 2017Full accounts made up to 31 May 2016 (20 pages)
2 March 2017Full accounts made up to 31 May 2016 (20 pages)
23 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2017.
(4 pages)
23 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2017.
(4 pages)
21 June 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
(4 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
(4 pages)
29 February 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
29 February 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 102
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 102
(4 pages)
10 February 2015Accounts for a medium company made up to 31 May 2014 (18 pages)
10 February 2015Accounts for a medium company made up to 31 May 2014 (18 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 102
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 102
(4 pages)
27 February 2014Accounts for a medium company made up to 31 May 2013 (18 pages)
27 February 2014Accounts for a medium company made up to 31 May 2013 (18 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
4 December 2012Accounts for a medium company made up to 31 May 2012 (17 pages)
4 December 2012Accounts for a medium company made up to 31 May 2012 (17 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a medium company made up to 31 May 2011 (17 pages)
7 February 2012Accounts for a medium company made up to 31 May 2011 (17 pages)
5 May 2011Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 5 May 2011 (1 page)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a medium company made up to 31 May 2010 (18 pages)
6 January 2011Accounts for a medium company made up to 31 May 2010 (18 pages)
4 May 2010Director's details changed for Timothy Wilfred Vincent Green on 12 April 2010 (2 pages)
4 May 2010Secretary's details changed for Timothy Wilfred Vincent Green on 12 April 2010 (1 page)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for David Charles Perry on 12 April 2010 (2 pages)
4 May 2010Director's details changed for David Charles Perry on 12 April 2010 (2 pages)
4 May 2010Secretary's details changed for Timothy Wilfred Vincent Green on 12 April 2010 (1 page)
4 May 2010Director's details changed for Timothy Wilfred Vincent Green on 12 April 2010 (2 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 May 2008Return made up to 12/04/08; full list of members (4 pages)
20 May 2008Return made up to 12/04/08; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 May 2007Return made up to 12/04/07; full list of members (3 pages)
14 May 2007Return made up to 12/04/07; full list of members (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
3 May 2006Return made up to 12/04/06; full list of members (3 pages)
3 May 2006Return made up to 12/04/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
12 April 2005Return made up to 12/04/05; full list of members (3 pages)
12 April 2005Return made up to 12/04/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 June 2004Amended accounts made up to 31 May 2003 (6 pages)
28 June 2004Amended accounts made up to 31 May 2003 (6 pages)
2 June 2004Full accounts made up to 31 May 2003 (13 pages)
2 June 2004Full accounts made up to 31 May 2003 (13 pages)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 January 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
8 January 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
15 August 2003Particulars of mortgage/charge (4 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
15 May 2003Return made up to 12/04/03; full list of members (7 pages)
15 May 2003Return made up to 12/04/03; full list of members (7 pages)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2003Nc inc already adjusted 10/04/03 (1 page)
2 May 2003Nc inc already adjusted 10/04/03 (1 page)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2003Ad 10/04/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
2 May 2003Ad 10/04/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
12 April 2002Incorporation (9 pages)
12 April 2002Incorporation (9 pages)