UKBizDB.co.uk

CARGILL FOODS LIMITED

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

This company is commonly known as Cargill Foods Limited. The company was founded 96 years ago and was given the registration number 00222999. 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:CARGILL FOODS LIMITED
Company Number:00222999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1927
End of financial year:31 May 2020
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

Secretary01 March 2016Active
Cargill Protein Europe, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director15 May 2020Active
Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director02 August 2019Active
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
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director01 March 2016Active
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT

Director31 October 1998Active
Ashley Wood, Sandy Lane, Cobham, KT11 2EG

Director-Active
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD

Director-Active
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director11 June 2018Active
Orchard Block, Grandstand Road, Hereford, United Kingdom, HR4 9PB

Director01 March 2016Active
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

Director02 May 2006Active

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
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Address

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

Download
2021-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-14Resolution

Resolution.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Resolution

Resolution.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.