Company NameCargill Investments
DirectorsMichael James Timewell and Claire Margaret Shepherd
Company StatusActive
Company Number03020786
CategoryPrivate Unlimited Company
Incorporation Date7 February 1995(29 years, 2 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
Appointed10 February 2016(21 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Michael James Timewell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameClaire Margaret Shepherd
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCountry Financial Controller, Uk
Country of ResidenceEngland
Correspondence AddressCargill Plc Camp Road
Witham St. Hughs
Lincoln
LN6 9TN
Director NameEinar Finn Hafstad
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleManager
Correspondence AddressArgenta
Beech Close
Cobham
Surrey
KT11 2EN
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameRoger Murray
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed21 February 1995(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1997)
RoleCompany Director
Correspondence Address11 Pembridge Place
London
W2 4XB
Director NameDaniel Van Oosten Slingeland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address27 Larpent Avenue
Putney
London
SW15 6UU
Director NameDavid Wood Maclennan
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1996(10 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 1998)
RoleManaging Director
Correspondence AddressYork House 37 Pine Walk
Cobham
Surrey
KT11 2HJ
Director NameJohn Ernest Osborn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(1 year 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 NameDavid William Rogers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address1 Grayswood Place
Three Gates Lane
Haslemere
Surrey
GU27 2ET
Director NameMr Paul John Tiller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressThe Mallows
The Chase
Oxshott
Surrey
KT22 0HR
Director NameMr David Patrick Leo Corridan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameJayme Donald Olson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2000)
RoleFinancial Manager
Correspondence Address3 Danesmead Beech Close
Cobham
Surrey
KT11 2EN
Director NameRory Joseph O'Neill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2000)
RoleManaging Director
Correspondence Address8 Seymour Walk
London
SW10 9NF
Secretary NameAndrea Kendall Langford
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address91 Stephendale Road
London
SW6 2LT
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 12 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed04 May 1999(4 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameHerve Leopold Denis Sarteau
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2000(5 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2011)
RoleMd European Real Estate
Country of ResidenceUnited States
Correspondence Address1705 Emerson Av. South
Minneapolis
Minnesota Mn 55403
Foreign
Director NameMr Neil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 January 2011)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressWoodbury
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Director NameCornelis Johannes Kempenaar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2000(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2007)
RoleFinancial Controller
Correspondence AddressThe Old Vicarage
St Marys Road
Worcester Park
Surrey
KT4 7JL
Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(12 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 August 2015)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Paul Justin Robert Bothamley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Clifford Andrew Bottomley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2019)
RoleDirector, Treasury Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 25 Great Pulteney Street
London
W1F 9LT
Director NameMr Federico Urquidi Negron
Date of BirthMay 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2019(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2022)
RoleUk And Ireland Country Controller
Country of ResidenceEngland
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

26.6m at $1Cargill Investments Holdings LTD
100.00%
Ordinary
10 at £1Cargill Investments Holdings LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£1,324,963
Gross Profit£1,218,766
Net Worth£181,714,143
Current Liabilities£57,824,838

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

31 March 2003Delivered on: 4 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party deed of charge over securities
Secured details: All monies due or to become due from the borrower the chargor or any person who is a party to any related security document to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the schedule securities. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 28 February 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party deed of charge over securities
Secured details: All liabilities due or to become due from linen house properties limited (the "borrower"),the chargor or any person who is a party to any related security document to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the issued share capital of the borrower and all other shares,stocks and securities thereon; all interest dividends bonus issues distributions by way of rights benefits proceeds and entitlements arising from any of the securities. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 28 February 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of subordination
Secured details: All liabilities due or to become due from linen house properties limited to the chargee on any account whatsoever.
Particulars: All liabilities of the borrower to the company and london & kilburn properties limited with all interest thereon. See the mortgage charge document for full details.
Outstanding
8 July 2002Delivered on: 15 July 2002
Persons entitled: Bayerische- Hypo- Und Vereinsbank Aktiengesellschaft, London Branch(As Agent for the Finance Parties)

Classification: Subordination deed
Secured details: All present and future obligations and liabilities due or to become due from each of the obligors (as defined) to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future sums, liabilities and obligations payable or owing by an obligor (whether actual or contingent, jointly or severally or otherewise howsoever) to any subordinated creditor (the subordinated liabilities).. See the mortgage charge document for full details.
Outstanding
8 July 2002Delivered on: 15 July 2002
Persons entitled: Bayerische- Hypo- Und Vereinsbank Aktiengesellschaft, London Branch(As Agent for the Finance Parties)

Classification: Deed of charge over shares
Secured details: All present and future obligations and liabilities due or to become due from each of the obligors (as defined) to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge to the agent with full title guarantee all of its present and future rights, title and interest in and to the scheduled securities.
Outstanding
2 November 2000Delivered on: 9 November 2000
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft as Agent and Trustee for the Financeparties

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to any finance party under each finance document.
Particulars: By way of first equitable charge all shares and by way of first fixed charge all related rights.
Outstanding
1 December 1997Delivered on: 17 December 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel- Bank Aktiengesellschaft, London Branch

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities due or to become due from each of the obligors (as defined) to the chargee under each finance document (as defined) and on any account whatsoever.
Particulars: All shares held by it and/or any nominee in its behalf and all related rights. See the mortgage charge document for full details.
Outstanding
23 December 1996Delivered on: 7 January 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.

Classification: A third party charge over shares
Secured details: All monies due or to become due from melbourne house properties limited to the chargee on any account whatsoever.
Particulars: First fixed charge the securities and the derivative assets being all assets including all allotments accretions offers rights dividends interest income benefits and advantages and all stocks shares rights money or property accruing by way of conversion redemption bonus preference exchange purchase substitution option interest or otherwise. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2024Full accounts made up to 31 May 2023 (16 pages)
7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
1 March 2023Full accounts made up to 31 May 2022 (16 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
25 May 2022Appointment of Claire Margaret Shepherd as a director on 24 May 2022 (2 pages)
25 May 2022Termination of appointment of Federico Urquidi Negron as a director on 24 May 2022 (1 page)
2 March 2022Full accounts made up to 31 May 2021 (16 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
17 March 2021Full accounts made up to 31 May 2020 (15 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 May 2019 (16 pages)
16 October 2019Appointment of Federico Urquidi Negron as a director on 9 October 2019 (2 pages)
15 October 2019Termination of appointment of Paul Justin Robert Bothamley as a director on 9 October 2019 (1 page)
15 October 2019Appointment of Mr Michael James Timewell as a director on 9 October 2019 (2 pages)
15 October 2019Termination of appointment of Clifford Andrew Bottomley as a director on 9 October 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
14 November 2018Full accounts made up to 31 May 2018 (16 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 May 2017 (15 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
25 January 2017Full accounts made up to 31 May 2016 (15 pages)
25 January 2017Full accounts made up to 31 May 2016 (15 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
  • USD 26,594,641
(5 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
  • USD 26,594,641
(5 pages)
10 February 2016Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages)
10 February 2016Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page)
2 December 2015Full accounts made up to 31 May 2015 (14 pages)
2 December 2015Full accounts made up to 31 May 2015 (14 pages)
19 August 2015Appointment of Clifford Andrew Bottomley as a director on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Asim Iftikhar Chohan as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of David Patrick Leo Corridan as a director on 19 August 2015 (1 page)
19 August 2015Appointment of Clifford Andrew Bottomley as a director on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of David Patrick Leo Corridan as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Asim Iftikhar Chohan as a director on 19 August 2015 (1 page)
23 April 2015Director's details changed for Mr Asim Iftikhar Chohan on 23 April 2015 (2 pages)
23 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 23 April 2015 (1 page)
23 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 23 April 2015 (1 page)
23 April 2015Director's details changed for Mr David Patrick Leo Corridan on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr David Patrick Leo Corridan on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Asim Iftikhar Chohan on 23 April 2015 (2 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
  • USD 26,594,641
(6 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
  • USD 26,594,641
(6 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
  • USD 26,594,641
(6 pages)
20 November 2014Full accounts made up to 31 May 2014 (14 pages)
20 November 2014Full accounts made up to 31 May 2014 (14 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
  • USD 26,594,641
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
  • USD 26,594,641
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
  • USD 26,594,641
(6 pages)
13 November 2013Full accounts made up to 31 May 2013 (18 pages)
13 November 2013Full accounts made up to 31 May 2013 (18 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)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 November 2012Full accounts made up to 31 May 2012 (15 pages)
7 November 2012Full accounts made up to 31 May 2012 (15 pages)
21 June 2012Resolutions
  • RES13 ‐ Auditors resignation 19/06/2012
(1 page)
21 June 2012Resolutions
  • RES13 ‐ Auditors resignation 19/06/2012
(1 page)
15 June 2012Section 519 (1 page)
15 June 2012Section 519 (1 page)
12 June 2012Auditor's resignation (2 pages)
12 June 2012Auditor's resignation (2 pages)
29 February 2012Full accounts made up to 31 May 2011 (14 pages)
29 February 2012Full accounts made up to 31 May 2011 (14 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
9 September 2011Termination of appointment of Herve Sarteau as a director (1 page)
9 September 2011Termination of appointment of Herve Sarteau as a director (1 page)
27 July 2011Statement of company's objects (2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest section 175 19/07/2011
(32 pages)
27 July 2011Statement of company's objects (2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest section 175 19/07/2011
(32 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
4 February 2011Termination of appointment of Raymond Ward as a director (2 pages)
4 February 2011Appointment of Paul Justin Robert Bothamley as a director (3 pages)
4 February 2011Appointment of Paul Justin Robert Bothamley as a director (3 pages)
4 February 2011Termination of appointment of Neil Birnie as a director (2 pages)
4 February 2011Termination of appointment of Raymond Ward as a director (2 pages)
4 February 2011Termination of appointment of Neil Birnie as a director (2 pages)
9 December 2010Full accounts made up to 31 May 2010 (13 pages)
9 December 2010Full accounts made up to 31 May 2010 (13 pages)
15 March 2010Full accounts made up to 31 May 2009 (13 pages)
15 March 2010Full accounts made up to 31 May 2009 (13 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (2 pages)
17 February 2009Return made up to 07/02/09; full list of members (5 pages)
17 February 2009Return made up to 07/02/09; full list of members (5 pages)
1 February 2009Full accounts made up to 31 May 2008 (13 pages)
1 February 2009Full accounts made up to 31 May 2008 (13 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
15 January 2008Full accounts made up to 31 May 2007 (13 pages)
15 January 2008Full accounts made up to 31 May 2007 (13 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (4 pages)
3 July 2007New director appointed (4 pages)
3 July 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 May 2006 (13 pages)
5 April 2007Full accounts made up to 31 May 2006 (13 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
8 February 2006Return made up to 07/02/06; full list of members (3 pages)
8 February 2006Return made up to 07/02/06; full list of members (3 pages)
30 November 2005Full accounts made up to 31 May 2005 (12 pages)
30 November 2005Full accounts made up to 31 May 2005 (12 pages)
29 March 2005Full accounts made up to 31 May 2004 (12 pages)
29 March 2005Full accounts made up to 31 May 2004 (12 pages)
22 February 2005Return made up to 07/02/05; full list of members (10 pages)
22 February 2005Return made up to 07/02/05; full list of members (10 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
5 April 2004Full accounts made up to 31 May 2003 (11 pages)
5 April 2004Full accounts made up to 31 May 2003 (11 pages)
27 February 2004Return made up to 07/02/04; full list of members (10 pages)
27 February 2004Return made up to 07/02/04; full list of members (10 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Full accounts made up to 31 May 2002 (15 pages)
4 April 2003Full accounts made up to 31 May 2002 (15 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
10 February 2003Return made up to 07/02/03; full list of members (3 pages)
10 February 2003Return made up to 07/02/03; full list of members (3 pages)
15 July 2002Particulars of mortgage/charge (9 pages)
15 July 2002Particulars of mortgage/charge (9 pages)
15 July 2002Particulars of mortgage/charge (9 pages)
15 July 2002Particulars of mortgage/charge (9 pages)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
12 February 2002Return made up to 07/02/02; full list of members (10 pages)
12 February 2002Return made up to 07/02/02; full list of members (10 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
3 April 2001Full accounts made up to 31 May 2000 (15 pages)
3 April 2001Full accounts made up to 31 May 2000 (15 pages)
14 February 2001Return made up to 07/02/01; full list of members (8 pages)
14 February 2001Return made up to 07/02/01; full list of members (8 pages)
1 February 2001Company name changed sandy lane investments\certificate issued on 01/02/01 (2 pages)
1 February 2001Company name changed sandy lane investments\certificate issued on 01/02/01 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
9 November 2000Particulars of mortgage/charge (5 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (3 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (3 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
18 February 2000Return made up to 07/02/00; full list of members (12 pages)
18 February 2000Return made up to 07/02/00; full list of members (12 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
14 May 1999Memorandum and Articles of Association (12 pages)
14 May 1999Memorandum and Articles of Association (12 pages)
12 May 1999Company name changed cargill investments\certificate issued on 12/05/99 (2 pages)
12 May 1999Company name changed cargill investments\certificate issued on 12/05/99 (2 pages)
2 April 1999Full group accounts made up to 31 May 1998 (24 pages)
2 April 1999Full group accounts made up to 31 May 1998 (24 pages)
15 February 1999Return made up to 07/01/99; full list of members (14 pages)
15 February 1999Return made up to 07/01/99; full list of members (14 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
13 February 1998Return made up to 07/02/98; change of members (14 pages)
13 February 1998Return made up to 07/02/98; change of members (14 pages)
12 January 1998Full group accounts made up to 31 May 1997 (19 pages)
12 January 1998Full group accounts made up to 31 May 1997 (19 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
17 December 1997Particulars of mortgage/charge (5 pages)
17 December 1997Particulars of mortgage/charge (5 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
20 March 1997Memorandum and Articles of Association (6 pages)
20 March 1997Memorandum and Articles of Association (6 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Auditor's resignation (1 page)
5 March 1997Auditor's resignation (1 page)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
11 December 1996Full group accounts made up to 31 May 1996 (15 pages)
11 December 1996Full group accounts made up to 31 May 1996 (15 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
26 February 1996Return made up to 07/02/96; full list of members
  • 363(287) ‐ Registered office changed on 26/02/96
(6 pages)
26 February 1996Return made up to 07/02/96; full list of members
  • 363(287) ‐ Registered office changed on 26/02/96
(6 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
31 July 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
31 July 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
20 April 1995Us$ nc 20000000/50000000 04/04/95 (1 page)
20 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 April 1995Us$ nc 20000000/50000000 04/04/95 (1 page)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 April 1995882 8X £1 shares 140395 (2 pages)
7 April 1995882 8X £1 shares 140395 (2 pages)
15 March 1995Re-registration of Memorandum and Articles (24 pages)
15 March 1995Re-registration of Memorandum and Articles (24 pages)
15 March 1995Certificate of re-registration from Limited to Unlimited (1 page)
15 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 March 1995Declaration of assent for reregistration to UNLTD (1 page)
15 March 1995Application for reregistration from LTD to UNLTD (2 pages)
15 March 1995Members' assent for rereg from LTD to UNLTD (2 pages)
15 March 1995Declaration of assent for reregistration to UNLTD (1 page)
15 March 1995Members' assent for rereg from LTD to UNLTD (2 pages)
15 March 1995Application for reregistration from LTD to UNLTD (2 pages)
15 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 March 1995Certificate of re-registration from Limited to Unlimited (1 page)
7 February 1995Incorporation (16 pages)
7 February 1995Incorporation (16 pages)