Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Life Health Foods Limited
Life Health Foods Limited is an active company incorporated on 25 September 2000 with the registered office located in Peterborough, Cambridgeshire. Life Health Foods Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04080435
Private limited company
Age
25 years
Incorporated
25 September 2000
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
2 September 2025
(2 months ago)
Next confirmation dated
2 September 2026
Due by
16 September 2026
(10 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
30 Jun 2024
(1 year 6 months)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Life Health Foods Limited
Contact
Update Details
Address
Unit 2 Southgate Way
Orton Southgate
Peterborough
PE2 6YG
England
Address changed on
10 Jul 2024
(1 year 4 months ago)
Previous address was
40 Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB England
Companies in PE2 6YG
Telephone
01933229139
Email
Available in Endole App
Website
Pioneer-foods-uk.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Julie Gay Judd
Director • Australian • Lives in Australia • Born in May 1954
Darryn David Woolley
Director • Australian • Lives in Australia • Born in Sep 1968
Steve Beams
Director • Australian • Lives in Australia • Born in Jul 1972
Dale Trevor Judd
Director • Australian • Lives in Australia • Born in Jun 1966
Kevin Allan Jackson
Director • Australian • Lives in Australia • Born in Jun 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Dec
⟶
30 Jun 2024
Traded for
18 months
Cash in Bank
£581K
Increased by £217K (+60%)
Turnover
£116.39M
Increased by £33.7M (+41%)
Employees
358
Decreased by 13 (-4%)
Total Assets
£48.27M
Decreased by £25.03M (-34%)
Total Liabilities
-£26.25M
Decreased by £9.75M (-27%)
Net Assets
£22.02M
Decreased by £15.29M (-41%)
Debt Ratio (%)
54%
Increased by 5.27% (+11%)
See 10 Year Full Financials
Latest Activity
Mrs Nicola Jane Lofthouse Appointed
1 Month Ago on 29 Sep 2025
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Julie Gay Judd Resigned
3 Months Ago on 31 Jul 2025
Charge Satisfied
5 Months Ago on 11 Jun 2025
New Charge Registered
5 Months Ago on 3 Jun 2025
Christopher Taylor Resigned
7 Months Ago on 8 Apr 2025
Full Accounts Submitted
8 Months Ago on 19 Feb 2025
Mr Darryn David Wooley Details Changed
12 Months Ago on 13 Nov 2024
Mr Steve Beams Appointed
1 Year Ago on 1 Nov 2024
Mr Dale Trevor Judd Appointed
1 Year Ago on 1 Nov 2024
Get Alerts
Get Credit Report
Discover Life Health Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 September 2025 with no updates
Submitted on 29 Sep 2025
Appointment of Mrs Nicola Jane Lofthouse as a secretary on 29 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Julie Gay Judd as a director on 31 July 2025
Submitted on 12 Aug 2025
Satisfaction of charge 040804350005 in full
Submitted on 11 Jun 2025
Registration of charge 040804350006, created on 3 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Christopher Taylor as a secretary on 8 April 2025
Submitted on 17 Apr 2025
Full accounts made up to 30 June 2024
Submitted on 19 Feb 2025
Appointment of Mr Dale Trevor Judd as a director on 1 November 2024
Submitted on 13 Nov 2024
Appointment of Mr Steve Beams as a director on 1 November 2024
Submitted on 13 Nov 2024
Director's details changed for Mr Darryn David Wooley on 13 November 2024
Submitted on 13 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs