UKBizDB.co.uk

CARGILL HOLDINGS

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

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.

Company Information

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:
  • 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
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

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

Director09 May 2013Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director10 February 2016Active
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
Sandbrow Jumps Road, Churt, Farnham, GU10 2HL

Director-Active
Old Rectory The Hollow, West Chiltington, Pulborough, RH20 2QA

Director05 September 1994Active
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT

Director31 October 1998Active
10 Neteherton Grove, London, SW10 9TQ

Director-Active
43 Woodside, Wimbledon, London, SW19 7AF

Director01 July 1993Active
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

Director04 January 2007Active
Ashley Wood, Sandy Lane, Cobham, KT11 2EG

Director29 March 1996Active
Suite Stable Cottage, Upper House Lane Shamley Green, Guildford, GU5 0SX

Director07 June 1994Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director30 April 2003Active
The Mallows, The Chase, Oxshott, KT22 0HR

Director01 July 1993Active
48 Priory Avenue, Chiswick, London, W4 1TY

Director-Active
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND

Director03 May 2004Active

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
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type full.

Download
2016-11-16Confirmation 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
2015-11-20Accounts

Accounts with accounts type full.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Address

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

Download
2015-03-12Accounts

Accounts with accounts type full.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.