This company is commonly known as British Cotton Growing Association Limited(the). The company was founded 52 years ago and was given the registration number 01040216. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | BRITISH COTTON GROWING ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 01040216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1972 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity V1, Brooklands Drive, Weybridge, Surrey, KT13 0SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Secretary | 18 November 2016 | Active |
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Director | 18 November 2016 | Active |
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Director | 12 December 2018 | Active |
113a Kelmscott Road, London, SW11 6PU | Secretary | 30 July 1998 | Active |
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD | Secretary | - | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Secretary | 04 May 1999 | Active |
Pillars Lodge Ardross, Alness, IV17 0XN | Director | - | Active |
Myrtle Cottage, Lodsworth, Petworth, GU28 9DG | Director | - | Active |
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT | Director | 31 October 1998 | Active |
The White House, Hampton Court Green, Hampton Court, | Director | 27 May 1994 | Active |
34 Erlesmere Gardens, London, W13 9TY | Director | - | Active |
Ashley Wood, Sandy Lane, Cobham, KT11 2EG | Director | 15 March 1992 | Active |
1 Gotter Bank, Quarriers Village, Bridge Of Weir, PA11 3NX | Director | - | Active |
Suite Stable Cottage, Upper House Lane Shamley Green, Guildford, GU5 0SX | Director | 27 April 2001 | Active |
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD | Director | - | Active |
Springfield, Plough Lane, Christleton, Chester, CH3 7PT | Director | 17 August 1998 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 04 May 1999 | Active |
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD | Director | 22 December 2006 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 04 November 2010 | Active |
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND | Director | 07 July 2005 | Active |
Cargill Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Resolution | Resolution. | Download |
2022-06-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Officers | Appoint person secretary company with name date. | Download |
2016-11-30 | Officers | Termination secretary company with name termination date. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.