UKBizDB.co.uk

C.W. & J. CARGILL LIMITED

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

This company is commonly known as C.w. & J. Cargill Limited. The company was founded 63 years ago and was given the registration number 00670042. The firm's registered office is in SAXMUNDHAM. You can find them at The Dairy House High Street, Dunwich, Saxmundham, Suffolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:C.W. & J. CARGILL LIMITED
Company Number:00670042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1960
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Dairy House High Street, Dunwich, Saxmundham, Suffolk, England, IP17 3DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Kingston Square, Norwich, England, NR4 7PF

Secretary08 January 1996Active
39, Forest Drive East, Leytonstone, London, England, E11 1JX

Director09 November 2015Active
The Dairy House, Dunwich, Saxmundham, IP17 3DN

Director-Active
The Dairy House, High Street, Dunwich, Saxmundham, England, IP17 3DN

Director12 August 2013Active
7, Clabon Second Close, Norwich, England, NR3 4HQ

Director-Active
22, Kingston Square, Norwich, England, NR4 7PF

Director-Active
5, Viewpoint Mews, Shipmeadow, Beccles, England, NR34 8EX

Director20 May 2005Active
4 High Street, Easton On The Hill, Stamford, PE9 3LR

Director13 May 1998Active
9 Rosslare, Norwich, NR4 6AW

Secretary-Active
April Cottage 9 Spinners Lane, Southwold, IP18 6AR

Director-Active
Glenisla 32a Norton Road, Loddon, Norwich, NR14 6DU

Director-Active
Hall Farm, Worlingham, Beccles,

Director-Active
Glenisla 32a Norton Road, Loddon, Norwich, NR14 6DU

Director09 May 1996Active
April Cottage 9 Spinners Lane, Southwold, IP18 6AR

Director-Active
9 Rosslare, Norwich, NR4 6AW

Director-Active
Ash House, High Ash Lane, Caistor St Edmund, NR14 8RD

Director09 May 1997Active

People with Significant Control

Mr David Ross Bowser Cargill
Notified on:15 August 2017
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:The Dairy House, High Street, Saxmundham, England, IP17 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person secretary company with change date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Address

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

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Officers

Appoint person director company with name date.

Download
2015-09-04Officers

Change person director company with change date.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.