This company is commonly known as Cargill Holdings. The company was founded 53 years ago and was given the registration number 00986532. 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 | : | CARGILL HOLDINGS |
---|---|---|
Company Number | : | 00986532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1970 |
End of financial year | : | 31 May 2023 |
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 |
---|---|---|---|
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Secretary | 10 February 2016 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 09 May 2013 | Active |
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Director | 10 February 2016 | 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 |
Sandbrow Jumps Road, Churt, Farnham, GU10 2HL | Director | - | Active |
Old Rectory The Hollow, West Chiltington, Pulborough, RH20 2QA | Director | 05 September 1994 | Active |
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT | Director | 31 October 1998 | Active |
10 Neteherton Grove, London, SW10 9TQ | Director | - | Active |
43 Woodside, Wimbledon, London, SW19 7AF | Director | 01 July 1993 | Active |
11 Pembridge Place, London, W2 4XB | Director | - | Active |
1 Orchard Way, Esher, KT10 9DY | Director | - | Active |
Knowle Hill Park, Fairmile Lane, Cobham, Surrey, KT11 2PD | Director | 04 January 2007 | Active |
Ashley Wood, Sandy Lane, Cobham, KT11 2EG | Director | 29 March 1996 | Active |
Suite Stable Cottage, Upper House Lane Shamley Green, Guildford, GU5 0SX | Director | 07 June 1994 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 30 April 2003 | Active |
The Mallows, The Chase, Oxshott, KT22 0HR | Director | 01 July 1993 | Active |
48 Priory Avenue, Chiswick, London, W4 1TY | Director | - | Active |
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND | Director | 03 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Officers | Appoint person secretary company with name date. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2016-02-10 | Officers | Termination director company with name termination date. | Download |
2016-02-10 | Officers | Termination secretary company with name termination date. | Download |
2015-11-20 | Accounts | Accounts with accounts type full. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Address | Change registered office address company with date old address new address. | Download |
2015-03-12 | Accounts | Accounts with accounts type full. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.