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

BANKS CARGILL AGRICULTURE LIMITED

VELOCITY V1, BROOKLANDS DRIVE, WEYBRIDGE, SURREY, KT13 0SL,
Company Registration Number
04147351
Private Limited Company
Active

Company Overview

About Banks Cargill Agriculture Ltd
BANKS CARGILL AGRICULTURE LIMITED was founded on 2001-01-24 and has its registered office in Weybridge. The organisation's status is listed as "Active". Banks Cargill Agriculture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANKS CARGILL AGRICULTURE LIMITED
 
Legal Registered Office
VELOCITY V1
BROOKLANDS DRIVE
WEYBRIDGE
SURREY
KT13 0SL
Other companies in KT11
 
Telephone01406 422207
 
Previous Names
CARGILL AGRICULTURE LIMITED12/03/2001
Filing Information
Company Number 04147351
Company ID Number 04147351
Date formed 2001-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 15:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKS CARGILL AGRICULTURE LIMITED
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 BANKS CARGILL AGRICULTURE LIMITED

Current Directors
Officer Role Date Appointed
DENA MICHELLE LO'BUE
Company Secretary 2016-02-22
MICHAEL JAMES TIMEWELL
Director 2016-02-22
CHRISTOPHER NIGEL WADE
Director 2010-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN DAVID THURSTON
Company Secretary 2001-01-24 2016-02-22
ROBIN DAVID THURSTON
Director 2007-03-30 2016-02-22
DUDLEY MICHAEL TUPPIN
Director 2007-03-30 2010-11-04
KENNETH MARK AITCHISON
Director 2001-01-24 2007-03-30
RICHARD LEWIN BANKS
Director 2001-03-09 2007-03-30
JOHN WILLIAM THOMPSON
Director 2002-03-01 2007-03-30
MICHAEL CHARLES BANKS
Director 2001-03-09 2004-06-02
PETER DE BRAAL
Director 2001-01-24 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES TIMEWELL CARGILL PLC Director 2017-01-05 CURRENT 1978-09-06 Active
MICHAEL JAMES TIMEWELL TPL INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2008-04-16 Liquidation
MICHAEL JAMES TIMEWELL CARGILL UK HOLDINGS LIMITED Director 2016-02-22 CURRENT 2010-03-25 Active
MICHAEL JAMES TIMEWELL CERESTAR UK LTD Director 2016-02-22 CURRENT 1987-06-22 Active
MICHAEL JAMES TIMEWELL CARGILL FOOD SYSTEMS LIMITED Director 2016-02-22 CURRENT 2003-12-08 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL CARGILL WEYBRIDGE LIMITED Director 2016-02-17 CURRENT 2002-07-25 Liquidation
MICHAEL JAMES TIMEWELL CARGILL CHOCOLATE UK LIMITED Director 2016-02-17 CURRENT 1941-06-10 Liquidation
MICHAEL JAMES TIMEWELL CARGILL HOLDINGS Director 2016-02-10 CURRENT 1970-08-10 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 1 LIMITED Director 2016-02-10 CURRENT 1998-06-05 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 3 LIMITED Director 2016-02-10 CURRENT 1998-08-19 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 4 LIMITED Director 2016-02-10 CURRENT 1998-08-19 Active
MICHAEL JAMES TIMEWELL EEP SEVEN LIMITED Director 2016-02-10 CURRENT 2013-04-25 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL CARGILL FINANCE LIMITED Director 2016-02-10 CURRENT 1991-12-16 Active
MICHAEL JAMES TIMEWELL TEESSIDE POWER HOLDINGS LIMITED Director 2016-02-10 CURRENT 1994-02-23 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 5 LIMITED Director 2016-02-10 CURRENT 1998-12-01 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 6 LIMITED Director 2016-02-10 CURRENT 1998-12-24 Active
CHRISTOPHER NIGEL WADE CARGILL FINANCIAL SERVICES EUROPE LIMITED Director 2013-07-11 CURRENT 2007-05-30 Active
CHRISTOPHER NIGEL WADE GREEN HERCULES TRADING LIMITED Director 2013-04-30 CURRENT 2007-05-03 Active
CHRISTOPHER NIGEL WADE BRITISH COTTON GROWING ASSOCIATION LIMITED(THE) Director 2010-11-04 CURRENT 1972-01-27 Liquidation

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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-28DS01Application to strike the company off the register
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 9000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-03-02AP01DIRECTOR APPOINTED MICHAEL JAMES TIMEWELL
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID THURSTON
2016-03-02AP03Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-22
2016-03-02TM02Termination of appointment of Robin David Thurston on 2016-02-22
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 9000
2016-02-26AR0124/01/16 ANNUAL RETURN FULL LIST
2015-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
2015-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 9000
2015-02-05AR0124/01/15 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 9000
2014-01-28AR0124/01/14 ANNUAL RETURN FULL LIST
2013-08-07CH01Director's details changed for Mr Robin David Thurston on 2013-08-07
2013-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN DAVID THURSTON on 2013-08-07
2013-01-29AR0124/01/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-01-26AR0124/01/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-01-27AR0124/01/11 ANNUAL RETURN FULL LIST
2010-11-11AP01DIRECTOR APPOINTED CHRISTOPHER NIGEL WADE
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY TUPPIN
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-09AR0124/01/10 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY MICHAEL TUPPIN / 05/10/2009
2009-02-09363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-01-29363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-01-31363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-02-01363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-16288bDIRECTOR RESIGNED
2004-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-16363aRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23288cDIRECTOR'S PARTICULARS CHANGED
2003-04-23288cDIRECTOR'S PARTICULARS CHANGED
2003-03-13ELRESS386 DISP APP AUDS 12/02/03
2003-03-13ELRESS366A DISP HOLDING AGM 12/02/03
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-24363aRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-05-30AUDAUDITOR'S RESIGNATION
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288bDIRECTOR RESIGNED
2002-02-11363aRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-22225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-04288aNEW DIRECTOR APPOINTED
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-03-2688(2)RAD 09/03/01--------- £ SI 899999@.01=8999 £ IC 1/9000
2001-03-12CERTNMCOMPANY NAME CHANGED CARGILL AGRICULTURE LIMITED CERTIFICATE ISSUED ON 12/03/01
2001-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to BANKS CARGILL AGRICULTURE LIMITED 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 BANKS CARGILL AGRICULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-25 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2001-03-08 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE OVER STOCK 2001-03-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANKS CARGILL AGRICULTURE LIMITED

Intangible Assets
Patents
We have not found any records of BANKS CARGILL AGRICULTURE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BANKS CARGILL AGRICULTURE LIMITED owns 1 domain names.

bankscargill.co.uk  

Trademarks
We have not found any records of BANKS CARGILL AGRICULTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKS CARGILL AGRICULTURE LIMITED. 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 (46760 - Wholesale of other intermediate products) as BANKS CARGILL AGRICULTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BANKS CARGILL AGRICULTURE LIMITED 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 BANKS CARGILL AGRICULTURE LIMITED 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 BANKS CARGILL AGRICULTURE LIMITED 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.