CARGILL PLC

Register to unlock more data on OkredoRegister

CARGILL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01387437

Incorporation date

06/09/1978

Size

Full

Contacts

Registered address

Registered address

7th Floor 33 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1978)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon03/12/2025
Full accounts made up to 2025-05-31
dot icon24/09/2025
Change of details for Cargill Uk Holdings Limited as a person with significant control on 2025-02-28
dot icon11/08/2025
Termination of appointment of Federico Urquidi Negron as a director on 2025-07-31
dot icon20/05/2025
Director's details changed for Samina Kosar on 2025-02-28
dot icon14/05/2025
Termination of appointment of Paul Jonathan Kingston as a director on 2025-05-14
dot icon28/02/2025
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL to 7th Floor 33 King William Street London EC4R 9AT on 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon06/02/2025
Termination of appointment of Dena Michelle Lo'bue as a secretary on 2025-02-06
dot icon06/02/2025
Appointment of Mr Michael James Timewell as a secretary on 2025-02-06
dot icon16/12/2024
Full accounts made up to 2024-05-31
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon09/05/2024
Resolutions
dot icon09/05/2024
Memorandum and Articles of Association
dot icon26/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon01/12/2023
Full accounts made up to 2023-05-31
dot icon30/05/2023
Appointment of Claire Margaret Shepherd as a director on 2023-05-24
dot icon19/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon03/01/2023
Full accounts made up to 2022-05-31
dot icon21/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon13/01/2022
Statement of capital following an allotment of shares on 2022-01-10
dot icon29/11/2021
Full accounts made up to 2021-05-31
dot icon24/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon19/12/2020
Full accounts made up to 2020-05-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon04/12/2019
Full accounts made up to 2019-05-31
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon09/09/2019
Termination of appointment of Peter De Braal as a director on 2019-08-31
dot icon11/06/2019
Appointment of Federico Urquidi Negron as a director on 2019-06-04
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon03/01/2019
Termination of appointment of Richard Ian Nield as a director on 2018-12-20
dot icon27/12/2018
Resolutions
dot icon19/12/2018
Appointment of Samina Kosar as a director on 2018-12-14
dot icon04/12/2018
Full accounts made up to 2018-05-31
dot icon07/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon17/07/2018
Director's details changed for Paul Jonathan Kingston on 2018-07-17
dot icon28/11/2017
Full accounts made up to 2017-05-31
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon04/04/2017
Director's details changed for Mr Richard Ian Nield on 2016-07-01
dot icon11/01/2017
Appointment of Michael James Timewell as a director on 2017-01-05
dot icon09/12/2016
Full accounts made up to 2016-05-31
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon16/11/2016
Termination of appointment of Christopher William Oliver as a director on 2016-11-16
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon08/06/2016
Appointment of Paul Jonathan Kingston as a director on 2016-06-07
dot icon07/06/2016
Termination of appointment of Martin Richard Douglas as a director on 2016-05-31
dot icon03/03/2016
Appointment of Mr Richard Ian Nield as a director on 2016-02-29
dot icon03/03/2016
Termination of appointment of Robin David Thurston as a director on 2016-02-29
dot icon02/03/2016
Termination of appointment of Robin David Thurston as a secretary on 2016-02-29
dot icon02/03/2016
Appointment of Dena Michelle Lo'bue as a secretary on 2016-02-29
dot icon02/12/2015
Full accounts made up to 2015-05-31
dot icon25/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon27/04/2015
Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 2015-04-27
dot icon15/04/2015
Director's details changed for Christopher William Oliver on 2015-04-15
dot icon15/04/2015
Director's details changed for Mr Peter De Braal on 2015-04-15
dot icon05/12/2014
Full accounts made up to 2014-05-31
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Elizabeth Esther Horton as a director on 2014-10-27
dot icon27/05/2014
Satisfaction of charge 2 in full
dot icon03/12/2013
Full accounts made up to 2013-05-31
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon09/09/2013
Satisfaction of charge 1 in full
dot icon08/08/2013
Director's details changed for Mr Robin David Thurston on 2013-08-07
dot icon08/08/2013
Secretary's details changed for Mr Robin David Thurston on 2013-08-07
dot icon13/05/2013
Termination of appointment of John Reynolds as a director
dot icon13/05/2013
Appointment of Elizabeth Esther Horton as a director
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon05/04/2013
Memorandum and Articles of Association
dot icon05/04/2013
Resolutions
dot icon24/01/2013
Appointment of Mrs Melanie Ann Pollard as a director
dot icon24/01/2013
Termination of appointment of Richard Nield as a director
dot icon06/12/2012
Full accounts made up to 2012-05-31
dot icon27/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-05-31
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon10/12/2010
Appointment of Mr Martin Richard Douglas as a director
dot icon01/12/2010
Full accounts made up to 2010-05-31
dot icon09/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon23/09/2010
Director's details changed for Richard Ian Nield on 2010-09-23
dot icon18/03/2010
Resolutions
dot icon18/03/2010
Statement of company's objects
dot icon07/12/2009
Full accounts made up to 2009-05-31
dot icon05/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Peter De Braal on 2009-11-05
dot icon05/11/2009
Director's details changed for Christopher William Oliver on 2009-11-05
dot icon05/11/2009
Director's details changed for John Christopher Reynolds on 2009-11-05
dot icon05/11/2009
Director's details changed for Richard Ian Nield on 2009-11-05
dot icon29/12/2008
Full accounts made up to 2008-05-31
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon10/09/2008
Director appointed mr peter de braal
dot icon06/05/2008
Appointment terminated director graham secker
dot icon15/01/2008
Group of companies' accounts made up to 2007-05-31
dot icon02/12/2007
Resolutions
dot icon22/11/2007
Return made up to 05/11/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon12/11/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon24/03/2007
Director's particulars changed
dot icon12/02/2007
Full accounts made up to 2006-05-31
dot icon15/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon04/12/2006
Director resigned
dot icon07/11/2006
Return made up to 05/11/06; full list of members
dot icon12/05/2006
Director resigned
dot icon13/12/2005
Full accounts made up to 2005-05-31
dot icon09/11/2005
Return made up to 05/11/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-05-31
dot icon29/12/2004
Delivery ext'd 3 mth 31/05/04
dot icon18/11/2004
Return made up to 05/11/04; no change of members
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon29/12/2003
Full accounts made up to 2003-05-31
dot icon11/11/2003
Return made up to 05/11/03; full list of members
dot icon16/10/2003
Particulars of mortgage/charge
dot icon30/04/2003
New director appointed
dot icon30/12/2002
Full accounts made up to 2002-05-31
dot icon06/11/2002
Return made up to 05/11/02; full list of members
dot icon28/10/2002
Memorandum and Articles of Association
dot icon30/05/2002
Auditor's resignation
dot icon08/01/2002
Full accounts made up to 2001-05-31
dot icon13/11/2001
Return made up to 05/11/01; full list of members
dot icon26/02/2001
Secretary resigned
dot icon29/12/2000
Resolutions
dot icon29/12/2000
New director appointed
dot icon27/12/2000
Full accounts made up to 2000-05-31
dot icon12/12/2000
Director resigned
dot icon16/11/2000
Return made up to 05/11/00; full list of members
dot icon11/02/2000
Ad 23/12/99--------- £ si 65813@1=65813 £ ic 18990515/19056328
dot icon20/12/1999
Memorandum and Articles of Association
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Nc inc already adjusted 17/12/99
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon16/12/1999
Full accounts made up to 1999-05-31
dot icon16/11/1999
Return made up to 05/11/99; full list of members
dot icon17/08/1999
Secretary's particulars changed;director's particulars changed
dot icon15/05/1999
New secretary appointed
dot icon03/12/1998
Full accounts made up to 1998-05-31
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Return made up to 05/11/98; full list of members
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon11/09/1998
Secretary resigned
dot icon18/08/1998
Memorandum and Articles of Association
dot icon18/08/1998
Resolutions
dot icon04/08/1998
New secretary appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon02/01/1998
Full group accounts made up to 1997-05-31
dot icon08/12/1997
Return made up to 05/11/97; no change of members
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director's particulars changed
dot icon24/12/1996
Full group accounts made up to 1996-05-31
dot icon25/11/1996
Director resigned
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Return made up to 05/11/96; full list of members
dot icon01/11/1996
New director appointed
dot icon09/04/1996
Director resigned
dot icon09/04/1996
New director appointed
dot icon27/12/1995
Full group accounts made up to 1995-05-31
dot icon20/11/1995
Return made up to 05/11/95; no change of members
dot icon14/03/1995
Full group accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Delivery ext'd 3 mth 31/05/94
dot icon14/11/1994
Return made up to 05/11/94; no change of members
dot icon13/09/1994
New director appointed
dot icon25/08/1994
Director resigned
dot icon13/06/1994
Director resigned;new director appointed
dot icon19/11/1993
Return made up to 05/11/93; full list of members
dot icon04/10/1993
Full group accounts made up to 1993-05-31
dot icon31/08/1993
New director appointed
dot icon03/12/1992
Full group accounts made up to 1992-05-31
dot icon16/11/1992
Return made up to 05/11/92; no change of members
dot icon16/10/1992
Director resigned
dot icon08/04/1992
New director appointed
dot icon06/12/1991
Return made up to 05/11/91; no change of members
dot icon22/11/1991
Full group accounts made up to 1991-05-31
dot icon04/09/1991
Registered office changed on 04/09/91 from: 3 shortlands london W6 8DA
dot icon03/12/1990
Return made up to 05/11/90; full list of members
dot icon01/11/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/11/1990
Declaration on reregistration from private to PLC
dot icon01/11/1990
Auditor's report
dot icon01/11/1990
Balance Sheet
dot icon01/11/1990
Auditor's statement
dot icon01/11/1990
Re-registration of Memorandum and Articles
dot icon01/11/1990
Application for reregistration from private to PLC
dot icon01/11/1990
Resolutions
dot icon01/11/1990
Resolutions
dot icon10/09/1990
Full group accounts made up to 1990-05-31
dot icon21/11/1989
Return made up to 09/11/89; full list of members
dot icon25/10/1989
Full group accounts made up to 1989-05-31
dot icon06/07/1989
Director resigned
dot icon02/06/1989
New director appointed
dot icon06/02/1989
Full group accounts made up to 1988-05-31
dot icon28/11/1988
Return made up to 11/11/88; full list of members
dot icon24/10/1988
Wd 12/10/88 ad 30/09/88--------- premium £ si 1990415@1=1990415 £ ic 17000100/18990515
dot icon24/10/1988
Nc inc already adjusted
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon11/04/1988
Full group accounts made up to 1987-05-31
dot icon23/02/1988
Secretary resigned;new secretary appointed
dot icon03/02/1988
Return made up to 04/01/88; full list of members
dot icon12/12/1986
Group of companies' accounts made up to 1986-05-31
dot icon05/11/1986
Return made up to 07/10/86; full list of members
dot icon10/04/1986
Particulars of mortgage/charge
dot icon03/09/1983
Certificate of change of name
dot icon05/01/1983
Certificate of change of name
dot icon16/11/1978
Certificate of change of name
dot icon06/09/1978
Incorporation
dot icon06/09/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
30/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Claire Margaret
Director
24/05/2023 - Present
10
Urquidi Negron, Federico
Director
04/06/2019 - 31/07/2025
15
Timewell, Michael James
Director
05/01/2017 - Present
23
Pollard, Melanie Ann
Director
24/01/2013 - Present
1
Lo'bue, Dena Michelle
Secretary
29/02/2016 - 06/02/2025
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARGILL PLC

CARGILL PLC is an(a) Active company incorporated on 06/09/1978 with the registered office located at 7th Floor 33 King William Street, London EC4R 9AT. There are currently 5 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 PLC?

toggle

CARGILL PLC is currently Active. It was registered on 06/09/1978 .

Where is CARGILL PLC located?

toggle

CARGILL PLC is registered at 7th Floor 33 King William Street, London EC4R 9AT.

What does CARGILL PLC do?

toggle

CARGILL PLC operates in the Manufacture of oils and fats (10.41 - SIC 2007) sector.

What is the latest filing for CARGILL PLC?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.