Company Information for BANKS CARGILL AGRICULTURE LIMITED
VELOCITY V1, BROOKLANDS DRIVE, WEYBRIDGE, SURREY, KT13 0SL,
|
Company Registration Number
04147351
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BANKS CARGILL AGRICULTURE LIMITED | |||
Legal Registered Office | |||
VELOCITY V1 BROOKLANDS DRIVE WEYBRIDGE SURREY KT13 0SL Other companies in KT11 | |||
| |||
Previous Names | |||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DENA MICHELLE LO'BUE |
||
MICHAEL JAMES TIMEWELL |
||
CHRISTOPHER NIGEL WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN DAVID THURSTON |
Company Secretary | ||
ROBIN DAVID THURSTON |
Director | ||
DUDLEY MICHAEL TUPPIN |
Director | ||
KENNETH MARK AITCHISON |
Director | ||
RICHARD LEWIN BANKS |
Director | ||
JOHN WILLIAM THOMPSON |
Director | ||
MICHAEL CHARLES BANKS |
Director | ||
PETER DE BRAAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARGILL PLC | Director | 2017-01-05 | CURRENT | 1978-09-06 | Active | |
TPL INVESTMENTS LIMITED | Director | 2016-05-11 | CURRENT | 2008-04-16 | Liquidation | |
CARGILL UK HOLDINGS LIMITED | Director | 2016-02-22 | CURRENT | 2010-03-25 | Active | |
CERESTAR UK LTD | Director | 2016-02-22 | CURRENT | 1987-06-22 | Active | |
CARGILL FOOD SYSTEMS LIMITED | Director | 2016-02-22 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
CARGILL WEYBRIDGE LIMITED | Director | 2016-02-17 | CURRENT | 2002-07-25 | Liquidation | |
CARGILL CHOCOLATE UK LIMITED | Director | 2016-02-17 | CURRENT | 1941-06-10 | Liquidation | |
CARGILL HOLDINGS | Director | 2016-02-10 | CURRENT | 1970-08-10 | Active | |
ENDON EUROPE POWER 1 LIMITED | Director | 2016-02-10 | CURRENT | 1998-06-05 | Active | |
ENDON EUROPE POWER 3 LIMITED | Director | 2016-02-10 | CURRENT | 1998-08-19 | Active | |
ENDON EUROPE POWER 4 LIMITED | Director | 2016-02-10 | CURRENT | 1998-08-19 | Active | |
EEP SEVEN LIMITED | Director | 2016-02-10 | CURRENT | 2013-04-25 | Active - Proposal to Strike off | |
CARGILL FINANCE LIMITED | Director | 2016-02-10 | CURRENT | 1991-12-16 | Active | |
TEESSIDE POWER HOLDINGS LIMITED | Director | 2016-02-10 | CURRENT | 1994-02-23 | Active | |
ENDON EUROPE POWER 5 LIMITED | Director | 2016-02-10 | CURRENT | 1998-12-01 | Active | |
ENDON EUROPE POWER 6 LIMITED | Director | 2016-02-10 | CURRENT | 1998-12-24 | Active | |
CARGILL FINANCIAL SERVICES EUROPE LIMITED | Director | 2013-07-11 | CURRENT | 2007-05-30 | Active | |
GREEN HERCULES TRADING LIMITED | Director | 2013-04-30 | CURRENT | 2007-05-03 | Active | |
BRITISH COTTON GROWING ASSOCIATION LIMITED(THE) | Director | 2010-11-04 | CURRENT | 1972-01-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES TIMEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID THURSTON | |
AP03 | Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-22 | |
TM02 | Termination of appointment of Robin David Thurston on 2016-02-22 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robin David Thurston on 2013-08-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBIN DAVID THURSTON on 2013-08-07 | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER NIGEL WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY TUPPIN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY MICHAEL TUPPIN / 05/10/2009 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 12/02/03 | |
ELRES | S366A DISP HOLDING AGM 12/02/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 09/03/01--------- £ SI 899999@.01=8999 £ IC 1/9000 | |
CERTNM | COMPANY NAME CHANGED CARGILL AGRICULTURE LIMITED CERTIFICATE ISSUED ON 12/03/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE OVER STOCK | Satisfied | BARCLAYS BANK PLC |
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
BANKS CARGILL AGRICULTURE LIMITED owns 1 domain names.
bankscargill.co.uk
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as BANKS CARGILL AGRICULTURE LIMITED are:
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. |