Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PILGRIM INTERNATIONAL LTD.
Company Information for

PILGRIM INTERNATIONAL LTD.

THE ETHEROW SUITE, PART FIRST FLOOR EARL BUSINESS CENTRE, DOWRY STREET, OLDHAM, OL8 2PF,
Company Registration Number
02990126
Private Limited Company
Active

Company Overview

About Pilgrim International Ltd.
PILGRIM INTERNATIONAL LTD. was founded on 1994-11-14 and has its registered office in Oldham. The organisation's status is listed as "Active". Pilgrim International Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PILGRIM INTERNATIONAL LTD.
 
Legal Registered Office
THE ETHEROW SUITE, PART FIRST FLOOR EARL BUSINESS CENTRE
DOWRY STREET
OLDHAM
OL8 2PF
Other companies in OL4
 
Filing Information
Company Number 02990126
Company ID Number 02990126
Date formed 1994-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB860221165  
Last Datalog update: 2023-12-06 21:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILGRIM INTERNATIONAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PILGRIM INTERNATIONAL LTD.
The following companies were found which have the same name as PILGRIM INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PILGRIM INTERNATIONAL LIMITED 20, CLANWILLIAM TERRACE, DUBLIN 2 Dissolved Company formed on the 1990-03-08
PILGRIM INTERNATIONAL CORPORATION 701 S MILITARY HWY #1 VIRGINIA BEACH VA 23464 Active Company formed on the 2000-09-07
PILGRIM INTERNATIONAL LLC 120 WALLSEND CT - POWELL OH 43065 Active Company formed on the 2003-07-30
PILGRIM INTERNATIONAL, INC. NV Permanently Revoked Company formed on the 2002-11-21
PILGRIM INTERNATIONAL LTD NSW 2112 Active Company formed on the 1962-06-29
PILGRIM INTERNATIONAL (PTE) LTD SOPHIA ROAD Singapore 228149 Dissolved Company formed on the 2008-09-09
PILGRIM INTERNATIONAL SOPHIA ROAD Singapore 228149 Dissolved Company formed on the 2008-09-09
PILGRIM INTERNATIONAL CONSULTING Delaware Unknown
PILGRIM INTERNATIONAL CO Delaware Unknown
PILGRIM INTERNATIONAL INDUSTRIES LTD Delaware Unknown
PILGRIM INTERNATIONAL TOURS INC. 2117 NW PINELAKE DR STUART FL 34994 Inactive Company formed on the 1986-12-19
PILGRIM INTERNATIONAL GROUP, LLC 8615 COMMODITY CIRCLE ORLANDO FL 32819 Active Company formed on the 2015-08-14
PILGRIM INTERNATIONAL LIMITED Dissolved Company formed on the 2002-07-19
Pilgrim International Education Investment, Limited Unknown Company formed on the 2017-12-29
PILGRIM INTERNATIONAL California Unknown
PILGRIM INTERNATIONAL INCORPORATED New Jersey Unknown
PILGRIM INTERNATIONAL HOLDING CORP. Unknown
Pilgrim International Global Ltd Unknown

Company Officers of PILGRIM INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
PAULA JANE OWEN
Company Secretary 2009-09-21
DAVID LEIF HENNING JOHANSSON
Director 2017-02-15
DAMIAN PAUL LEWIS
Director 2017-08-01
SHARON LINDA SMITH
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MAITLAND TRUMAN
Director 2001-07-16 2017-08-01
MARTIN JOHANNSMANN
Director 2015-09-16 2017-02-14
HANS CHRISTER GUSTAF ODSBERG
Director 1994-12-21 2015-08-11
JEREMY MAITLAND TRUMAN
Company Secretary 2007-06-01 2009-09-21
JONAS HENRY OLSSON
Director 2002-11-13 2007-09-30
STEPHEN PAUL DEWEY
Company Secretary 2003-09-08 2007-05-31
WILLIAM IVAN WOULDS
Company Secretary 1994-12-21 2003-09-08
CHRISTOPHER JOHN HOWELL
Director 1994-11-24 2001-07-16
GUNNAR GREMLIN
Director 1994-12-21 1995-12-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-14 1994-12-21
GEOFFREY ROBERT SLATER
Company Secretary 1994-11-24 1994-11-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-14 1994-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON LINDA SMITH COOPER ROLLER BEARINGS COMPANY LIMITED Director 2013-12-12 CURRENT 1982-06-16 Active
SHARON LINDA SMITH PHILLIPERS (U.K.) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off
SHARON LINDA SMITH WYNWARDS (U.K.) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off
SHARON LINDA SMITH WORTHWIND LIMITED Director 2008-09-11 CURRENT 2001-10-19 Liquidation
SHARON LINDA SMITH TRELANOAK LIMITED Director 2003-06-05 CURRENT 1990-08-30 Active
SHARON LINDA SMITH SKF (U.K.) LIMITED Director 2003-06-05 CURRENT 1910-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Appointment of Mr Saranjit Singh Kular as company secretary on 2024-02-19
2024-02-29Termination of appointment of Paula Jane Owen on 2024-02-19
2024-02-03DIRECTOR APPOINTED MR IAN PHILIP PEVERILL
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER CREAN
2023-12-01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/20 FROM Southlink Business Park Unit 10 Oldham OL4 1DE
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-24PSC05Change of details for Aktiebolaget Skf as a person with significant control on 2020-08-03
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BO PETER TORPMAN
2020-08-28AP01DIRECTOR APPOINTED MR LENNART ROGER JEHANDER
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MR MICHAEL ROGER CREAN
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LINDA SMITH
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-28PSC02Notification of Aktiebolaget Skf as a person with significant control on 2016-04-06
2018-10-02AP01DIRECTOR APPOINTED MR BO PETER TORPMAN
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEIF HENNING JOHANSSON
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29CH01Director's details changed for Ms Sharon Linda Smith on 2018-03-28
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAITLAND TRUMAN
2017-08-02AP01DIRECTOR APPOINTED MR DAMIAN PAUL LEWIS
2017-07-11CH01Director's details changed for Ms Sharon Linda Smith on 2017-05-22
2017-02-16AP01DIRECTOR APPOINTED MR DAVID LEIF HENNING JOHANSSON
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHANNSMANN
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED MR MARTIN JOHANNSMANN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HANS CHRISTER GUSTAF ODSBERG
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-19AR0114/11/13 FULL LIST
2013-10-30MISCSECTION 519
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0114/11/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0114/11/11 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0114/11/10 FULL LIST
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY JEREMY TRUMAN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0114/11/09 FULL LIST
2009-12-09AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MAITLAND TRUMAN / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON LINDA SMITH / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS CHRISTER GUSTAF ODSBERG / 01/11/2009
2009-12-01AP03SECRETARY APPOINTED PAULA JANE OWEN
2009-12-01AP01DIRECTOR APPOINTED SHARON LINDA SMITH
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-22363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-22288bDIRECTOR RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-15288bSECRETARY RESIGNED
2006-12-13363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-27363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-01288bSECRETARY RESIGNED
2003-10-01288aNEW SECRETARY APPOINTED
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-10AUDAUDITOR'S RESIGNATION
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-06363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-08-31288cDIRECTOR'S PARTICULARS CHANGED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288bDIRECTOR RESIGNED
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: UNIT 2 BRITANNIA PARK TRIDENT DRIVE WEDNESBURY WEST MIDLANDS WS10 7XA
2000-11-27363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/99
1999-11-23363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-07-27288cDIRECTOR'S PARTICULARS CHANGED
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: OVAKO STEEL LTD NEACHELLS LANE WOLVERHAMPTON WV11 3QF
1998-11-19363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-25363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-06-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-22363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-07-22ELRESS252 DISP LAYING ACC 17/07/96
1996-07-22ELRESS386 DISP APP AUDS 17/07/96
1996-07-22ELRESS366A DISP HOLDING AGM 17/07/96
1996-05-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-18288DIRECTOR RESIGNED
1995-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/95
1995-12-11363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to PILGRIM INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PILGRIM INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PILGRIM INTERNATIONAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Intangible Assets
Patents
We have not found any records of PILGRIM INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PILGRIM INTERNATIONAL LTD.
Trademarks
We have not found any records of PILGRIM INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with PILGRIM INTERNATIONAL LTD.

Government Department Income DateTransaction(s) Value Services/Products
Public Works and Government Services Canada 2022-11-02 CAD $343,152 Ship and Boat Propulsion Components - Repair
Public Works and Government Services Canada 2022-10-05 CAD $0 Ship and Boat Propulsion Components - Repair
Public Works and Government Services Canada 2022-09-29 CAD $230,678 Ship and Boat Propulsion Components - Repair
Public Works and Government Services Canada 2022-07-21 CAD $266,585 Ship and Boat Propulsion Components - Repair
Public Works and Government Services Canada 2022-06-02 CAD $8,586 Ship and Boat Propulsion Components - Repair
Public Works and Government Services Canada 2021-12-08 CAD $351,444 Ship and Boat Propulsion Components - Repair
Public Works and Government Services Canada 2021-11-23 CAD $272,444 Ship and Boat Propulsion Components - Repair

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PILGRIM INTERNATIONAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PILGRIM INTERNATIONAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PILGRIM INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.