UKBizDB.co.uk

CARGILL FINANCE LIMITED

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

This company is commonly known as Cargill Finance Limited. The company was founded 32 years ago and was given the registration number 02671799. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CARGILL FINANCE LIMITED
Company Number:02671799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Secretary10 February 2016Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director09 October 2019Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director10 February 2016Active
Tudor Cottage Gasden Lane, Witley, GU8 5PN

Secretary04 December 1997Active
12 Holroyd Road, London, SW15 6LN

Secretary12 June 1998Active
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD

Secretary11 December 1991Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Secretary18 October 1999Active
2055 Salem Court, Long Lake, Usa, FOREIGN

Director17 December 1991Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director03 February 2011Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

Director11 December 1991Active
9 Peper Harow House, Peper Harow Park, Godalming, GU8 6BG

Director04 December 1997Active
10 Neteherton Grove, London, SW10 9TQ

Director17 December 1991Active
The Old Vicarage, St Marys Road, Worcester Park, KT4 7JL

Director30 November 2000Active
27 The Avenue, Chiswick, London, W4 1HA

Director01 April 1992Active
Copperfields 14 Blackhills, Esher, KT10 9JW

Director01 June 1998Active
York House 37 Pine Walk, Cobham, KT11 2HJ

Director23 February 1996Active
7a Castle Road, Weybridge, KT13 9QP

Director12 December 2002Active
12 Whiteoaks Leigh Hill Road, Cobham, KT11 2HX

Director23 February 1996Active
26640 Edgewood Road, Shorewood, Minneapolis, Usa, FOREIGN

Director17 December 1991Active
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD

Director11 December 1991Active
1310 Phillps Drive, Long Lake, Usa, MN55356

Director23 September 1993Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director09 August 2010Active
The Mallows, The Chase, Oxshott, KT22 0HR

Director01 July 1993Active
27 The Avenue, Chiswick, London, W4 1HA

Director17 December 1991Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

Director09 August 2010Active
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND

Director01 February 1999Active

People with Significant Control

Cargill Financial Markets Limited
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
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-01-25Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Officers

Appoint person secretary company with name date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type dormant.

Download
2015-04-23Address

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

Download

Copyright © 2024. All rights reserved.