UKBizDB.co.uk

CARGILL PLC

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

This company is commonly known as Cargill Plc. The company was founded 45 years ago and was given the registration number 01387437. 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 10410 - Manufacture of oils and fats.

Company Information

Name:CARGILL PLC
Company Number:01387437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1978
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10410 - Manufacture of oils and fats
  • 10620 - Manufacture of starches and starch products
  • 10821 - Manufacture of cocoa and chocolate confectionery
  • 20140 - Manufacture of other organic basic chemicals

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

Secretary29 February 2016Active
Guinness Road, Trafford Park, Manchester, England, M17 1PA

Director07 June 2016Active
77, Queen Victoria Street, London, England, EC4V 4AY

Director14 December 2018Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director24 January 2013Active
Cargill Plc, Witham St. Hughs, Lincoln, England, LN6 9TN

Director24 May 2023Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director05 January 2017Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director04 June 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
Sandbrow Jumps Road, Churt, Farnham, GU10 2HL

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

Director16 April 1998Active
Old Rectory The Hollow, West Chiltington, Pulborough, RH20 2QA

Director05 September 1994Active
19 Binjai Walk, Singapore, FOREIGN

Director30 November 2000Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director05 September 2008Active
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT

Director31 October 1998Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director25 November 2010Active
10 Neteherton Grove, London, SW10 9TQ

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

Director01 April 1992Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

Director09 May 2013Active
11 Pembridge Place, London, W2 4XB

Director-Active
1 Orchard Way, Esher, KT10 9DY

Director-Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director29 February 2016Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

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

Director02 May 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
The Close Hall Street, Wellingore, LN5 0HU

Director24 October 1996Active
Grayrigg The Drive, Tyrrells Wood, Leatherhead, KT22 8QJ

Director16 April 1998Active
10 West Street, Brant Broughton, Lincoln, LN5 0SF

Director10 September 2007Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director10 April 2003Active
The Mallows, The Chase, Oxshott, KT22 0HR

Director18 August 1993Active
48 Priory Avenue, Chiswick, London, W4 1TY

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

Director03 May 2004Active

People with Significant Control

Cargill Uk Holdings 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type full.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Capital

Capital allotment shares.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-01-08Capital

Capital allotment shares.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-27Resolution

Resolution.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-04Accounts

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
2017-11-28Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.