Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARGILL GLOBAL FUNDING PLC
Company Information for

CARGILL GLOBAL FUNDING PLC

VELOCITY V1, BROOKLANDS DRIVE, WEYBRIDGE, SURREY, KT13 0SL,
Company Registration Number
02857033
Public Limited Company
Active

Company Overview

About Cargill Global Funding Plc
CARGILL GLOBAL FUNDING PLC was founded on 1993-09-24 and has its registered office in Weybridge. The organisation's status is listed as "Active". Cargill Global Funding Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARGILL GLOBAL FUNDING PLC
 
Legal Registered Office
VELOCITY V1
BROOKLANDS DRIVE
WEYBRIDGE
SURREY
KT13 0SL
Other companies in KT11
 
Filing Information
Company Number 02857033
Company ID Number 02857033
Date formed 1993-09-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/11/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 12:35:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGILL GLOBAL FUNDING PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARGILL GLOBAL FUNDING PLC

Current Directors
Officer Role Date Appointed
DENA MICHELLE LO'BUE
Company Secretary 2016-02-23
JUDITH HELEN MAWHOOD
Director 2002-01-29
RICHARD IAN NIELD
Director 2014-10-27
JAYME DONALD OLSON
Director 1996-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM OLIVER
Director 2007-11-28 2016-11-16
ROBIN DAVID THURSTON
Company Secretary 1999-10-18 2016-02-23
ELIZABETH ESTHER HORTON
Director 2013-04-29 2014-10-27
RICHARD IAN NIELD
Director 2002-01-29 2013-04-29
THIERRY JEAN NICOLAS BRUMTER
Director 2000-11-30 2008-03-31
CORNELIS JOHANNES KEMPENAAR
Director 2002-01-29 2007-11-28
DAVID PATRICK LEO CORRIDAN
Director 1993-09-29 2002-01-29
JEREMY KENNETH LLEWELYN
Director 1998-06-01 2002-01-29
RAYMOND GEOFFREY WARD
Director 1999-02-01 2002-01-29
PAUL JOHN TILLER
Director 1993-09-29 2000-11-30
ANNE ELIZABETH LEDERER
Company Secretary 1998-06-12 1999-10-18
JANE ALISON FULLER
Company Secretary 1997-12-04 1999-09-14
JOHN ERNEST OSBORN
Director 1996-02-23 1999-02-01
DAVID WOOD MACLENNAN
Director 1997-12-04 1998-06-01
JOHN CHRISTOPHER REYNOLDS
Company Secretary 1993-09-24 1997-12-04
PETER JOHN ANTRAM
Director 1994-08-03 1997-12-04
JOHN CHRISTOPHER REYNOLDS
Director 1993-09-24 1997-12-04
DANIEL VAN OOSTEN SLINGELAND
Director 1993-09-29 1996-10-24
NEIL BIRNIE
Director 1993-09-24 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN NIELD CARGILL PLC Director 2016-02-29 CURRENT 1978-09-06 Active
RICHARD IAN NIELD CARGILL PENSION TRUSTEES LIMITED Director 2004-01-01 CURRENT 1982-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08FULL ACCOUNTS MADE UP TO 31/05/23
2023-09-27CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2022-11-11FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-11FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-11AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-09-27CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED NICHOLAS MICHAEL CARTER
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HELEN MAWHOOD
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED DAVID MICHAEL COLLINGS
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAYME DONALD OLSON
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED ALISON MULHOLLAND
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN NIELD
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-07-17CH01Director's details changed for Jayme Donald Olson on 2018-07-17
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-26PSC02Notification of Cargill Holdings as a person with significant control on 2016-04-06
2017-04-04CH01Director's details changed for Mr Richard Ian Nield on 2016-07-01
2017-01-19CC04Statement of company's objects
2017-01-19RES01ADOPT ARTICLES 19/01/17
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM OLIVER
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 50000;USD 4981402
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-03-02AP03Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-23
2016-03-02TM02Termination of appointment of Robin David Thurston on 2016-02-23
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 50000;USD 4981402
2015-10-08AR0124/09/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Judith Helen Mawhood on 2015-04-27
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
2015-04-22CH01Director's details changed for Jayme Donald Olson on 2015-04-16
2015-04-15CH01Director's details changed for Christopher William Oliver on 2015-04-15
2014-11-04AP01DIRECTOR APPOINTED MR RICHARD IAN NIELD
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ESTHER HORTON
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 50000;USD 4981402
2014-10-21AR0124/09/14 FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/05/14
2013-10-25MISCSECTION 519
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-17MISCSECTION 519
2013-10-17AUDAUDITOR'S RESIGNATION
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 50000;USD 4981402
2013-09-24AR0124/09/13 FULL LIST
2013-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID THURSTON / 07/08/2013
2013-05-08AP01DIRECTOR APPOINTED ELIZABETH ESTHER HORTON
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIELD
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-27AR0124/09/12 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-29AR0124/09/11 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-24AR0124/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYME DONALD OLSON / 24/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN NIELD / 23/09/2010
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-09AR0124/09/09 FULL LIST
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR THIERRY BRUMTER
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH MAWHOOD / 05/03/2008
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-02288aNEW DIRECTOR APPOINTED
2007-12-02288bDIRECTOR RESIGNED
2007-09-24363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-25363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-09-30363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/05/05
2004-10-04363aRETURN MADE UP TO 24/09/04; NO CHANGE OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/05/04
2003-10-08363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-26363aRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-06-18288cDIRECTOR'S PARTICULARS CHANGED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-02363aRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288bDIRECTOR RESIGNED
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-27363aRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-09-20288cDIRECTOR'S PARTICULARS CHANGED
2000-01-12PROSPLISTING OF PARTICULARS
1999-11-03288aNEW SECRETARY APPOINTED
1999-11-03288bSECRETARY RESIGNED
1999-10-04363aRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/05/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CARGILL GLOBAL FUNDING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARGILL GLOBAL FUNDING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT TO DEPOSIT AND CHARGE AGREEMENT 2003-08-16 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. (TRADING AS RABOBANK INTERNATIONAL, LONDON BRANCH)
AMENDMENT TO DEPOSIT AND CHARGE AGREEMENT 2003-08-05 Outstanding BNP PARIBAS S.A.
DEPOSIT AND CHARGE AGREEMENT 2001-09-19 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.TRADING AS RABOBANKINTERNATIONAL LONDON BRANCH
DEPOSIT AND CHARGE AGREEMENT 2001-09-19 Outstanding BNP PARIBAS
Intangible Assets
Patents
We have not found any records of CARGILL GLOBAL FUNDING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CARGILL GLOBAL FUNDING PLC
Trademarks
We have not found any records of CARGILL GLOBAL FUNDING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGILL GLOBAL FUNDING PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CARGILL GLOBAL FUNDING PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CARGILL GLOBAL FUNDING PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARGILL GLOBAL FUNDING PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARGILL GLOBAL FUNDING PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.