CARGILL INVESTMENTS

Register to unlock more data on OkredoRegister

CARGILL INVESTMENTS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03020786

Incorporation date

07/02/1995

Size

Full

Contacts

Registered address

Registered address

Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon22/12/2025
Registered office address changed from 7th Floor 33 King William Street London United Kingdom EC4R 9AT England to Anglia House, 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2025-12-22
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Appointment of a voluntary liquidator
dot icon18/12/2025
Declaration of solvency
dot icon20/11/2025
Satisfaction of charge 1 in full
dot icon20/11/2025
Satisfaction of charge 2 in full
dot icon20/11/2025
Satisfaction of charge 3 in full
dot icon20/11/2025
Satisfaction of charge 4 in full
dot icon20/11/2025
Satisfaction of charge 5 in full
dot icon20/11/2025
Satisfaction of charge 6 in full
dot icon20/11/2025
Satisfaction of charge 7 in full
dot icon20/11/2025
Satisfaction of charge 8 in full
dot icon24/09/2025
Change of details for Cargill Investments Holdings Limited as a person with significant control on 2025-02-28
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon28/02/2025
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England to 7th Floor 33 King William Street London United Kingdom EC4R 9AT on 2025-02-28
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon06/02/2025
Termination of appointment of Dena Michelle Lo'bue as a secretary on 2025-02-06
dot icon05/03/2024
Full accounts made up to 2023-05-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon25/05/2022
Appointment of Claire Margaret Shepherd as a director on 2022-05-24
dot icon25/05/2022
Termination of appointment of Federico Urquidi Negron as a director on 2022-05-24
dot icon02/03/2022
Full accounts made up to 2021-05-31
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon17/03/2021
Full accounts made up to 2020-05-31
dot icon18/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon19/12/2019
Full accounts made up to 2019-05-31
dot icon16/10/2019
Appointment of Federico Urquidi Negron as a director on 2019-10-09
dot icon15/10/2019
Appointment of Mr Michael James Timewell as a director on 2019-10-09
dot icon15/10/2019
Termination of appointment of Clifford Andrew Bottomley as a director on 2019-10-09
dot icon15/10/2019
Termination of appointment of Paul Justin Robert Bothamley as a director on 2019-10-09
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon14/11/2018
Full accounts made up to 2018-05-31
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon29/12/2017
Full accounts made up to 2017-05-31
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon25/01/2017
Full accounts made up to 2016-05-31
dot icon07/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon10/02/2016
Appointment of Dena Michelle Lo'bue as a secretary on 2016-02-10
dot icon10/02/2016
Termination of appointment of Robin David Thurston as a secretary on 2016-02-10
dot icon02/12/2015
Full accounts made up to 2015-05-31
dot icon19/08/2015
Appointment of Clifford Andrew Bottomley as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of David Patrick Leo Corridan as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of Asim Iftikhar Chohan as a director on 2015-08-19
dot icon23/04/2015
Director's details changed for Mr David Patrick Leo Corridan on 2015-04-23
dot icon23/04/2015
Director's details changed for Mr Asim Iftikhar Chohan on 2015-04-23
dot icon23/04/2015
Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 2015-04-23
dot icon26/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-05-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon13/11/2013
Full accounts made up to 2013-05-31
dot icon08/08/2013
Secretary's details changed for Mr Robin David Thurston on 2013-08-07
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2012-05-31
dot icon21/06/2012
Resolutions
dot icon15/06/2012
Miscellaneous
dot icon12/06/2012
Auditor's resignation
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon07/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon09/09/2011
Termination of appointment of Herve Sarteau as a director
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Statement of company's objects
dot icon14/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon04/02/2011
Appointment of Paul Justin Robert Bothamley as a director
dot icon04/02/2011
Termination of appointment of Raymond Ward as a director
dot icon04/02/2011
Termination of appointment of Neil Birnie as a director
dot icon09/12/2010
Full accounts made up to 2010-05-31
dot icon15/03/2010
Full accounts made up to 2009-05-31
dot icon04/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mr David Patrick Leo Corridan on 2009-10-05
dot icon17/02/2009
Return made up to 07/02/09; full list of members
dot icon01/02/2009
Full accounts made up to 2008-05-31
dot icon11/02/2008
Return made up to 07/02/08; full list of members
dot icon15/01/2008
Full accounts made up to 2007-05-31
dot icon10/10/2007
Director's particulars changed
dot icon30/08/2007
Director's particulars changed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon12/02/2007
Return made up to 07/02/07; full list of members
dot icon08/02/2006
Return made up to 07/02/06; full list of members
dot icon30/11/2005
Full accounts made up to 2005-05-31
dot icon29/03/2005
Full accounts made up to 2004-05-31
dot icon22/02/2005
Return made up to 07/02/05; full list of members
dot icon11/01/2005
Director's particulars changed
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon27/02/2004
Return made up to 07/02/04; full list of members
dot icon22/07/2003
Director's particulars changed
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Return made up to 07/02/03; full list of members
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon29/03/2002
Full accounts made up to 2001-05-31
dot icon12/02/2002
Return made up to 07/02/02; full list of members
dot icon06/02/2002
Director's particulars changed
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon14/02/2001
Return made up to 07/02/01; full list of members
dot icon01/02/2001
Certificate of change of name
dot icon17/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/11/2000
Particulars of mortgage/charge
dot icon20/09/2000
Director's particulars changed
dot icon22/08/2000
Resolutions
dot icon18/08/2000
Director's particulars changed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
New director appointed
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon18/02/2000
Return made up to 07/02/00; full list of members
dot icon18/08/1999
Secretary resigned
dot icon06/07/1999
Secretary's particulars changed
dot icon15/05/1999
New secretary appointed
dot icon15/05/1999
Secretary resigned
dot icon14/05/1999
Memorandum and Articles of Association
dot icon12/05/1999
Certificate of change of name
dot icon02/04/1999
Full group accounts made up to 1998-05-31
dot icon15/02/1999
Return made up to 07/01/99; full list of members
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon20/08/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon19/05/1998
Director's particulars changed
dot icon13/02/1998
Return made up to 07/02/98; change of members
dot icon12/01/1998
Full group accounts made up to 1997-05-31
dot icon19/12/1997
Director resigned
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed
dot icon17/12/1997
Particulars of mortgage/charge
dot icon08/04/1997
Director resigned
dot icon20/03/1997
Memorandum and Articles of Association
dot icon20/03/1997
Resolutions
dot icon10/03/1997
Return made up to 07/02/97; full list of members
dot icon05/03/1997
Auditor's resignation
dot icon07/01/1997
Particulars of mortgage/charge
dot icon11/12/1996
Full group accounts made up to 1996-05-31
dot icon28/10/1996
Director resigned
dot icon28/10/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon26/02/1996
Return made up to 07/02/96; full list of members
dot icon12/01/1996
New director appointed
dot icon29/11/1995
Director resigned
dot icon31/07/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Us$ nc 20000000/50000000 04/04/95
dot icon07/04/1995
Miscellaneous
dot icon15/03/1995
Certificate of re-registration from Limited to Unlimited
dot icon15/03/1995
Re-registration of Memorandum and Articles
dot icon15/03/1995
Declaration of assent for reregistration to UNLTD
dot icon15/03/1995
Members' assent for rereg from LTD to UNLTD
dot icon15/03/1995
Application for reregistration from LTD to UNLTD
dot icon15/03/1995
Resolutions
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon20/02/1995
Accounting reference date notified as 31/05
dot icon07/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Claire Margaret
Director
24/05/2022 - Present
10
Birnie, Neil
Director
13/07/2000 - 26/01/2011
62
Tiller, Paul John
Director
23/02/1996 - 30/11/2000
16
Urquidi Negron, Federico
Director
09/10/2019 - 24/05/2022
15
Ward, Raymond Geoffrey
Director
01/02/1999 - 26/01/2011
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARGILL INVESTMENTS

CARGILL INVESTMENTS is an(a) Liquidation company incorporated on 07/02/1995 with the registered office located at Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARGILL INVESTMENTS?

toggle

CARGILL INVESTMENTS is currently Liquidation. It was registered on 07/02/1995 .

Where is CARGILL INVESTMENTS located?

toggle

CARGILL INVESTMENTS is registered at Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR.

What does CARGILL INVESTMENTS do?

toggle

CARGILL INVESTMENTS operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CARGILL INVESTMENTS?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-07 with no updates.