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

CARGILL HOLDINGS

VELOCITY V1, BROOKLANDS DRIVE, WEYBRIDGE, SURREY, KT13 0SL,
Company Registration Number
00986532
Private Unlimited Company
Active

Company Overview

About Cargill Holdings
CARGILL HOLDINGS was founded on 1970-08-10 and has its registered office in Weybridge. The organisation's status is listed as "Active". Cargill Holdings is a Private Unlimited 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 HOLDINGS
 
Legal Registered Office
VELOCITY V1
BROOKLANDS DRIVE
WEYBRIDGE
SURREY
KT13 0SL
Other companies in KT11
 
Filing Information
Company Number 00986532
Company ID Number 00986532
Date formed 1970-08-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 
Latest return 05/11/2015
Return next due 03/12/2016
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 HOLDINGS
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.
Companies with same name CARGILL HOLDINGS
The following companies were found which have the same name as CARGILL HOLDINGS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARGILL HOLDINGS TC PTY LTD Active Company formed on the 2013-07-02
CARGILL HOLDINGS (MALAYSIA) SDN. BHD. Active
CARGILL HOLDINGS, INC 709 CAPE CORAL PARKWAY WEST CAPE CORAL FL 33914 Active Company formed on the 2010-06-21
CARGILL HOLDINGS PTY LTD Dissolved Company formed on the 2017-12-07
CARGILL HOLDINGS INCORPORATED Delaware Unknown
CARGILL HOLDINGS INC Delaware Unknown
CARGILL HOLDINGS, LLC 308 FLAT ROCK HUTTO TX 78634 Forfeited Company formed on the 2019-05-17
CARGILL HOLDINGS LLC North Carolina Unknown
CARGILL HOLDINGS LLC 4867 HANNEGAN RD BELLINGHAM WA 982267703 Active Company formed on the 2019-07-15
CARGILL HOLDINGS B.V. Singapore Active Company formed on the 2008-10-09

Company Officers of CARGILL HOLDINGS

Current Directors
Officer Role Date Appointed
DENA MICHELLE LO'BUE
Company Secretary 2016-02-10
STEPHEN JAMES HAMILTON
Director 2013-05-09
MICHAEL JAMES TIMEWELL
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN DAVID THURSTON
Company Secretary 1999-05-04 2016-02-10
ROBIN DAVID THURSTON
Director 2003-04-30 2016-02-10
JOHN CHRISTOPHER REYNOLDS
Director 1994-06-07 2013-05-09
RICHARD IAN NIELD
Director 2007-01-04 2013-02-14
PAUL DAMIAN CONWAY
Director 1994-09-05 2008-03-03
RAYMOND GEOFFREY WARD
Director 2004-05-03 2007-01-04
PETER DE BRAAL
Director 1998-10-31 2006-05-02
PAUL JOHN TILLER
Director 1993-07-01 2000-11-20
JOHN CHRISTOPHER REYNOLDS
Company Secretary 1991-11-05 1999-05-04
PETER ARTHUR JAMES PEYTON
Director 1996-03-29 1998-10-31
RODERICK DAVID CHARLES CAMERON
Company Secretary 1998-07-30 1998-09-03
ROGER MURRAY
Director 1991-11-05 1997-03-30
DAVID AUSTIN NELSON-SMITH
Director 1991-11-05 1996-03-29
ADRIANUS BLANKESTIJN
Director 1991-11-05 1994-08-16
JOHN STEPHEN ERICKSON
Director 1993-07-01 1994-06-07
EARL OF CARRICK
Director 1991-11-05 1992-10-05
WILLIAM WARD VEAZEY
Director 1991-11-05 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES HAMILTON CARGILL WEYBRIDGE LIMITED Director 2016-11-16 CURRENT 2002-07-25 Liquidation
STEPHEN JAMES HAMILTON CARGILL CHOCOLATE UK LIMITED Director 2016-11-16 CURRENT 1941-06-10 Liquidation
STEPHEN JAMES HAMILTON ALBAIN BIDCO UK LIMITED Director 2015-12-02 CURRENT 2013-09-25 Active
STEPHEN JAMES HAMILTON CARGILL COTTON LIMITED Director 2013-05-09 CURRENT 2005-09-15 Active
STEPHEN JAMES HAMILTON CARGILL UK HOLDINGS LIMITED Director 2013-05-09 CURRENT 2010-03-25 Active
STEPHEN JAMES HAMILTON CERESTAR UK LTD Director 2013-05-09 CURRENT 1987-06-22 Active
STEPHEN JAMES HAMILTON CARGILL FOOD SYSTEMS LIMITED Director 2013-05-09 CURRENT 2003-12-08 Active - Proposal to Strike off
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 BANKS CARGILL AGRICULTURE LIMITED Director 2016-02-22 CURRENT 2001-01-24 Active
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 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

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
2023-12-13FULL ACCOUNTS MADE UP TO 31/05/23
2023-01-23FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-23AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-11-17CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-15FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-02-24AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-01-18AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-02-10AP03Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-10
2016-02-10AP01DIRECTOR APPOINTED MICHAEL JAMES TIMEWELL
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID THURSTON
2016-02-10TM02Termination of appointment of Robin David Thurston on 2016-02-10
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0105/11/15 ANNUAL RETURN FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0105/11/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0105/11/13 ANNUAL RETURN FULL LIST
2013-08-08CH01Director's details changed for Mr Robin David Thurston on 2013-08-07
2013-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN DAVID THURSTON on 2013-08-07
2013-05-09AP01DIRECTOR APPOINTED MR STEPHEN JAMES HAMILTON
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIELD
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-28AR0105/11/12 ANNUAL RETURN FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-09AR0105/11/11 FULL LIST
2011-07-11ANNOTATIONReplacement
2011-07-11AR0105/11/09 FULL LIST AMEND
2011-07-11ANNOTATIONReplaced
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-09AR0105/11/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN NIELD / 23/09/2010
2010-05-27RES01ADOPT ARTICLES 19/05/2010
2010-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-12RES13REDUCE SHARE PREM A/C 21/04/2010
2010-05-12RES06REDUCE ISSUED CAPITAL 21/04/2010
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-30RES13SECTION 175 QUOTED 24/03/2010
2010-03-30MEM/ARTSARTICLES OF ASSOCIATION
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2009-11-05AR0105/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN NIELD / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 05/11/2009
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL CONWAY
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: KNOWLE HILL PARK, FAIRMILE LANE COBHAM SURREY KT11 2PD
2007-11-19363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 29-30 HORSE FAIR BANBURY OXFORDSHIRE OX16 0BW
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-03-24288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: KNOWLE HILL PARK, FAIRMILE LANE COBHAM SURREY KT11 2PD
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-07363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: KNOWLE HILL PARK FARMILE LANE COBHAM SURREY KT11 2PD
2006-05-12288bDIRECTOR RESIGNED
2006-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-11-08363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-03-30244DELIVERY EXT'D 3 MTH 31/05/04
2005-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-11-18363aRETURN MADE UP TO 05/11/04; NO CHANGE OF MEMBERS
2004-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-02244DELIVERY EXT'D 3 MTH 31/05/03
2003-11-11363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-05-09288aNEW DIRECTOR APPOINTED
2003-03-26244DELIVERY EXT'D 3 MTH 31/05/02
2002-11-06363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-05-30AUDAUDITOR'S RESIGNATION
2002-05-20ELRESS386 DISP APP AUDS 08/05/02
2002-05-20ELRESS366A DISP HOLDING AGM 08/05/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARGILL HOLDINGS 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 HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARGILL HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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

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 CARGILL HOLDINGS

Intangible Assets
Patents
We have not found any records of CARGILL HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for CARGILL HOLDINGS
Trademarks
We have not found any records of CARGILL HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGILL HOLDINGS. 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 (74990 - Non-trading company) as CARGILL HOLDINGS are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARGILL HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.