This company is commonly known as Cargill Poultry Limited. The company was founded 103 years ago and was given the registration number 00170526. 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 01470 - Raising of poultry.
Name | : | CARGILL POULTRY LIMITED |
---|---|---|
Company Number | : | 00170526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1920 |
End of financial year | : | 31 May 2020 |
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 |
---|---|---|---|
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Secretary | 01 March 2016 | Active |
Cargill Protein Europe, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 15 May 2020 | Active |
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Director | 02 August 2019 | 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 |
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 01 March 2016 | Active |
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT | Director | 31 October 1998 | Active |
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 | Director | 11 June 2018 | Active |
Orchard Block, Grandstand Road, Hereford, United Kingdom, HR4 9PB | Director | 01 March 2016 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 04 May 1999 | Active |
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD | Director | 22 December 2006 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 04 November 2010 | Active |
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND | Director | 02 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-16 | Resolution | Resolution. | Download |
2021-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Change person director company with change date. | Download |
2017-11-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.