UKBizDB.co.uk

BRITISH COTTON GROWING ASSOCIATION LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Velocity V1, Brooklands Drive, Weybridge, Surrey, KT13 0SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

Secretary18 November 2016Active
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

Director18 November 2016Active
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

Director12 December 2018Active
113a Kelmscott Road, London, SW11 6PU

Secretary30 July 1998Active
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD

Secretary-Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Secretary04 May 1999Active
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

Director31 October 1998Active
The White House, Hampton Court Green, Hampton Court,

Director27 May 1994Active
34 Erlesmere Gardens, London, W13 9TY

Director-Active
Ashley Wood, Sandy Lane, Cobham, KT11 2EG

Director15 March 1992Active
1 Gotter Bank, Quarriers Village, Bridge Of Weir, PA11 3NX

Director-Active
Suite Stable Cottage, Upper House Lane Shamley Green, Guildford, GU5 0SX

Director27 April 2001Active
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD

Director-Active
Springfield, Plough Lane, Christleton, Chester, CH3 7PT

Director17 August 1998Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director04 May 1999Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

Director22 December 2006Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director04 November 2010Active
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND

Director07 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved liquidation.

Download
2023-06-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-09Address

Change registered office address company with date old address new address.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Appoint person secretary company with name date.

Download
2016-11-30Officers

Termination secretary company with name termination date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.