Company NameCargill Global Funding Plc
Company StatusActive
Company Number02857033
CategoryPublic Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDena Michelle Lo'Bue
StatusCurrent
Appointed23 February 2016(22 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameAlison Mulholland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleEmea Regional Lead, Treasury Services Group
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameDavid Michael Collings
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleTreasury A&F Global Lead
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameNicholas Michael Carter
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRegional Tsg Lead, Emea And North America
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Lower Green Road
Esher
Surrey
KT10 8HD
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr David Patrick Leo Corridan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(5 days after company formation)
Appointment Duration8 years, 4 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge Tilford Road
Tilford
Farnham
Surrey
GU10 2EJ
Director NameDaniel Van Oosten Slingeland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(5 days after company formation)
Appointment Duration3 years (resigned 24 October 1996)
RoleCompany Director
Correspondence Address27 Larpent Avenue
Putney
London
SW15 6UU
Director NameMr Paul John Tiller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(5 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressThe Mallows
The Chase
Oxshott
Surrey
KT22 0HR
Director NamePeter John Antram
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address19 Sydney House
Woodstock Road
London
W4 1DP
Director NameJohn Ernest Osborn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1999)
RoleFinancial Controller
Correspondence Address12 Whiteoaks Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameJayme Donald Olson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1996(3 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 23 January 2020)
RoleFinancial Manager
Country of ResidenceUnited States
Correspondence Address15615 McGinty Road West
Wayzata
Minnesota
55391
Director NameDavid Wood Maclennan
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(4 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressYork House 37 Pine Walk
Cobham
Surrey
KT11 2HJ
Secretary NameJane Alison Fuller
NationalityBritish
StatusResigned
Appointed04 December 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressTudor Cottage Gasden Lane
Witley
Surrey
GU8 5PN
Director NameJeremy Kenneth Llewelyn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2002)
RoleTrading Manager
Correspondence AddressCopperfields 14 Blackhills
Esher
Surrey
KT10 9JW
Secretary NameAnne Elizabeth Lederer
NationalityBritish
StatusResigned
Appointed12 June 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address12 Holroyd Road
London
SW15 6LN
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed18 October 1999(6 years after company formation)
Appointment Duration16 years, 4 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameThierry Jean Nicolas Brumter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2000(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2008)
RoleTreasurer
Correspondence Address23 Haldane Road
London
SW6 7ET
Director NameCornelis Johannes Kempenaar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed29 January 2002(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2007)
RoleFinancial Controller
Correspondence AddressThe Old Vicarage
St Marys Road
Worcester Park
Surrey
KT4 7JL
Director NameJudith Helen Mawhood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(8 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Christopher William Oliver
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(14 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameElizabeth Esther Horton
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2014)
RoleVice President & Treasurer, Europe
Country of ResidenceEngland
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameMr Richard Ian Nield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2018)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL

Contact

Websitecargill.com

Location

Registered AddressVelocity V1
Brooklands Drive
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5m at $1Cargill Holdings
99.01%
Ordinary
50k at £1Cargill Holdings
0.99%
Ordinary 1
1 at £1Cargill PLC
0.00%
Ordinary 1

Financials

Year2014
Turnover£28,596,293
Gross Profit£16,600,013
Net Worth£110,822,427
Cash£141,347,904
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

1 August 2003Delivered on: 16 August 2003
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International, London Branch)

Classification: Amendment to deposit and charge agreement
Secured details: All monies due or to become due from cargill gida global funding PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies now or at any time standing to the credit of account number 902221 fixed deposit and any other account. See the mortgage charge document for full details.
Outstanding
18 July 2003Delivered on: 5 August 2003
Persons entitled: Bnp Paribas S.A.

Classification: Amendment to deposit and charge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a/c number 902221. see the mortgage charge document for full details.
Outstanding
12 September 2001Delivered on: 19 September 2001
Persons entitled: Bnp Paribas

Classification: Deposit and charge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and a guarantee dated 12 september 2001.
Particulars: The deposit in favour of the bank.
Outstanding
11 September 2001Delivered on: 19 September 2001
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.Trading as Rabobankinternational London Branch

Classification: Deposit and charge agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of even date.
Particulars: All monies now or at any time standing to the credit of account number 902221 fixed deposit in the name of the company held at the bank and any other account opened by the bank in the name of the company pursuant to the deposit and charge agreement together with all interest and other rights and benefits accruing to or arising in connection with such monies.
Outstanding

Filing History

8 December 2023Full accounts made up to 31 May 2023 (35 pages)
27 September 2023Confirmation statement made on 24 September 2023 with updates (4 pages)
11 November 2022Full accounts made up to 31 May 2022 (30 pages)
27 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
1 June 2022Appointment of Nicholas Michael Carter as a director on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Judith Helen Mawhood as a director on 31 May 2022 (1 page)
13 October 2021Full accounts made up to 31 May 2021 (30 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 May 2020 (28 pages)
29 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
24 January 2020Appointment of David Michael Collings as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Jayme Donald Olson as a director on 23 January 2020 (1 page)
12 October 2019Full accounts made up to 31 May 2019 (25 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
3 January 2019Appointment of Alison Mulholland as a director on 20 December 2018 (2 pages)
3 January 2019Termination of appointment of Richard Ian Nield as a director on 20 December 2018 (1 page)
23 October 2018Full accounts made up to 31 May 2018 (25 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
17 July 2018Director's details changed for Jayme Donald Olson on 17 July 2018 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
17 October 2017Full accounts made up to 31 May 2017 (24 pages)
17 October 2017Full accounts made up to 31 May 2017 (24 pages)
26 September 2017Notification of Cargill Holdings as a person with significant control on 6 April 2016 (1 page)
26 September 2017Notification of Cargill Holdings as a person with significant control on 26 September 2017 (1 page)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 April 2017Director's details changed for Mr Richard Ian Nield on 1 July 2016 (2 pages)
4 April 2017Director's details changed for Mr Richard Ian Nield on 1 July 2016 (2 pages)
19 January 2017Statement of company's objects (2 pages)
19 January 2017Statement of company's objects (2 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 November 2016Termination of appointment of Christopher William Oliver as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Christopher William Oliver as a director on 16 November 2016 (1 page)
1 November 2016Full accounts made up to 31 May 2016 (26 pages)
1 November 2016Full accounts made up to 31 May 2016 (26 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
2 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages)
2 March 2016Termination of appointment of Robin David Thurston as a secretary on 23 February 2016 (1 page)
2 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages)
2 March 2016Termination of appointment of Robin David Thurston as a secretary on 23 February 2016 (1 page)
6 December 2015Full accounts made up to 31 May 2015 (21 pages)
6 December 2015Full accounts made up to 31 May 2015 (21 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
  • USD 4,981,402
(6 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
  • USD 4,981,402
(6 pages)
27 April 2015Director's details changed for Judith Helen Mawhood on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 27 April 2015 (1 page)
27 April 2015Director's details changed for Judith Helen Mawhood on 27 April 2015 (2 pages)
22 April 2015Director's details changed for Jayme Donald Olson on 16 April 2015 (2 pages)
22 April 2015Director's details changed for Jayme Donald Olson on 16 April 2015 (2 pages)
15 April 2015Director's details changed for Christopher William Oliver on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Christopher William Oliver on 15 April 2015 (2 pages)
4 November 2014Appointment of Mr Richard Ian Nield as a director on 27 October 2014 (2 pages)
4 November 2014Termination of appointment of Elizabeth Esther Horton as a director on 27 October 2014 (1 page)
4 November 2014Appointment of Mr Richard Ian Nield as a director on 27 October 2014 (2 pages)
4 November 2014Termination of appointment of Elizabeth Esther Horton as a director on 27 October 2014 (1 page)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
  • USD 4,981,402
(7 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
  • USD 4,981,402
(7 pages)
16 October 2014Full accounts made up to 31 May 2014 (20 pages)
16 October 2014Full accounts made up to 31 May 2014 (20 pages)
25 October 2013Section 519 (1 page)
25 October 2013Section 519 (1 page)
17 October 2013Section 519 (1 page)
17 October 2013Full accounts made up to 31 May 2013 (20 pages)
17 October 2013Full accounts made up to 31 May 2013 (20 pages)
17 October 2013Auditor's resignation (1 page)
17 October 2013Auditor's resignation (1 page)
17 October 2013Section 519 (1 page)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
  • USD 4,981,402
(7 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
  • USD 4,981,402
(7 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
8 May 2013Termination of appointment of Richard Nield as a director (1 page)
8 May 2013Termination of appointment of Richard Nield as a director (1 page)
8 May 2013Appointment of Elizabeth Esther Horton as a director (2 pages)
8 May 2013Appointment of Elizabeth Esther Horton as a director (2 pages)
15 October 2012Full accounts made up to 31 May 2012 (20 pages)
15 October 2012Full accounts made up to 31 May 2012 (20 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
3 November 2011Full accounts made up to 31 May 2011 (22 pages)
3 November 2011Full accounts made up to 31 May 2011 (22 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
26 November 2010Full accounts made up to 31 May 2010 (23 pages)
26 November 2010Full accounts made up to 31 May 2010 (23 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Jayme Donald Olson on 24 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Jayme Donald Olson on 24 September 2010 (2 pages)
23 September 2010Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages)
7 December 2009Full accounts made up to 31 May 2009 (23 pages)
7 December 2009Full accounts made up to 31 May 2009 (23 pages)
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
21 November 2008Full accounts made up to 31 May 2008 (23 pages)
21 November 2008Full accounts made up to 31 May 2008 (23 pages)
24 September 2008Return made up to 24/09/08; full list of members (5 pages)
24 September 2008Return made up to 24/09/08; full list of members (5 pages)
19 June 2008Appointment terminated director thierry brumter (1 page)
19 June 2008Appointment terminated director thierry brumter (1 page)
11 March 2008Director's change of particulars / judith mawhood / 05/03/2008 (1 page)
11 March 2008Director's change of particulars / judith mawhood / 05/03/2008 (1 page)
23 December 2007Full accounts made up to 31 May 2007 (22 pages)
23 December 2007Full accounts made up to 31 May 2007 (22 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
24 September 2007Return made up to 24/09/07; full list of members (3 pages)
24 September 2007Return made up to 24/09/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
8 November 2006Full accounts made up to 31 May 2006 (19 pages)
8 November 2006Full accounts made up to 31 May 2006 (19 pages)
25 September 2006Return made up to 24/09/06; full list of members (3 pages)
25 September 2006Return made up to 24/09/06; full list of members (3 pages)
30 September 2005Return made up to 24/09/05; full list of members (3 pages)
30 September 2005Return made up to 24/09/05; full list of members (3 pages)
28 September 2005Full accounts made up to 31 May 2005 (16 pages)
28 September 2005Full accounts made up to 31 May 2005 (16 pages)
4 October 2004Return made up to 24/09/04; no change of members (8 pages)
4 October 2004Return made up to 24/09/04; no change of members (8 pages)
9 September 2004Full accounts made up to 31 May 2004 (16 pages)
9 September 2004Full accounts made up to 31 May 2004 (16 pages)
8 October 2003Return made up to 24/09/03; full list of members (10 pages)
8 October 2003Return made up to 24/09/03; full list of members (10 pages)
16 September 2003Full accounts made up to 31 May 2003 (27 pages)
16 September 2003Full accounts made up to 31 May 2003 (27 pages)
16 August 2003Particulars of mortgage/charge (7 pages)
16 August 2003Particulars of mortgage/charge (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
1 October 2002Full accounts made up to 31 May 2002 (26 pages)
1 October 2002Full accounts made up to 31 May 2002 (26 pages)
26 September 2002Return made up to 24/09/02; full list of members (3 pages)
26 September 2002Return made up to 24/09/02; full list of members (3 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
15 January 2002Full accounts made up to 31 May 2001 (25 pages)
15 January 2002Full accounts made up to 31 May 2001 (25 pages)
2 October 2001Return made up to 24/09/01; full list of members (8 pages)
2 October 2001Return made up to 24/09/01; full list of members (8 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
16 November 2000Full accounts made up to 31 May 2000 (27 pages)
16 November 2000Full accounts made up to 31 May 2000 (27 pages)
27 September 2000Return made up to 24/09/00; full list of members (8 pages)
27 September 2000Return made up to 24/09/00; full list of members (8 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
12 January 2000Listing of particulars (73 pages)
12 January 2000Listing of particulars (73 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
4 October 1999Return made up to 24/09/99; full list of members (11 pages)
4 October 1999Return made up to 24/09/99; full list of members (11 pages)
29 September 1999Full accounts made up to 31 May 1999 (23 pages)
29 September 1999Full accounts made up to 31 May 1999 (23 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
27 January 1999Listing of particulars (73 pages)
27 January 1999Listing of particulars (73 pages)
26 October 1998Full accounts made up to 31 May 1998 (15 pages)
26 October 1998Full accounts made up to 31 May 1998 (15 pages)
1 October 1998Return made up to 24/09/98; full list of members (11 pages)
1 October 1998Return made up to 24/09/98; full list of members (11 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Secretary resigned (1 page)
18 December 1997Listing of particulars (73 pages)
18 December 1997Listing of particulars (73 pages)
24 October 1997Return made up to 24/09/97; no change of members (6 pages)
24 October 1997Return made up to 24/09/97; no change of members (6 pages)
9 October 1997Full accounts made up to 31 May 1997 (13 pages)
9 October 1997Full accounts made up to 31 May 1997 (13 pages)
5 March 1997Auditor's resignation (1 page)
5 March 1997Auditor's resignation (1 page)
24 December 1996Full accounts made up to 31 May 1996 (13 pages)
24 December 1996Full accounts made up to 31 May 1996 (13 pages)
20 December 1996Listing of particulars (79 pages)
20 December 1996Listing of particulars (79 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
10 October 1996Return made up to 24/09/96; full list of members (8 pages)
10 October 1996Return made up to 24/09/96; full list of members (8 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
30 November 1995Full accounts made up to 31 May 1995 (12 pages)
30 November 1995Full accounts made up to 31 May 1995 (12 pages)
2 October 1995Return made up to 24/09/95; no change of members (6 pages)
2 October 1995Return made up to 24/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 October 1994Full accounts made up to 31 May 1994 (12 pages)
31 October 1994Full accounts made up to 31 May 1994 (12 pages)
8 October 1993Certificate of authorisation to commence business and borrow (1 page)
8 October 1993Certificate of authorisation to commence business and borrow (1 page)
6 October 1993Accounting reference date notified as 31/05 (1 page)
6 October 1993New director appointed (2 pages)
6 October 1993New director appointed (2 pages)
6 October 1993Accounting reference date notified as 31/05 (1 page)
24 September 1993Incorporation (17 pages)
24 September 1993Incorporation (17 pages)