Weybridge
Surrey
KT13 0SL
Director Name | Mr Clifford Andrew Bottomley |
---|---|
Date of Birth | August 1970 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director, Treasury Europe |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 25 Great Pulteney Street London W1F 9LT |
Secretary Name | Dena Michelle Lo'Bue |
---|---|
Status | Current |
Appointed | 10 February 2016(21 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Einar Finn Hafstad |
---|---|
Date of Birth | January 1959 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Argenta Beech Close Cobham Surrey KT11 2EN |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Secretary Name | John Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Director Name | Roger Murray |
---|---|
Date of Birth | June 1936 (Born 83 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 21 February 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1997) |
Role | Company Director |
Correspondence Address | 11 Pembridge Place London W2 4XB |
Director Name | Daniel Van Oosten Slingeland |
---|---|
Date of Birth | September 1940 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 27 Larpent Avenue Putney London SW15 6UU |
Director Name | David Wood Maclennan |
---|---|
Date of Birth | May 1959 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 1998) |
Role | Managing Director |
Correspondence Address | York House 37 Pine Walk Cobham Surrey KT11 2HJ |
Director Name | Mr David Patrick Leo Corridan |
---|---|
Date of Birth | May 1956 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | John Ernest Osborn |
---|---|
Date of Birth | December 1954 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1996(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1999) |
Role | Financial Controller |
Correspondence Address | 12 Whiteoaks Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | David William Rogers |
---|---|
Date of Birth | September 1951 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 1 Grayswood Place Three Gates Lane Haslemere Surrey GU27 2ET |
Director Name | Mr Paul John Tiller |
---|---|
Date of Birth | November 1944 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | The Mallows The Chase Oxshott Surrey KT22 0HR |
Director Name | Jayme Donald Olson |
---|---|
Date of Birth | November 1956 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2000) |
Role | Financial Manager |
Correspondence Address | 3 Danesmead Beech Close Cobham Surrey KT11 2EN |
Director Name | Rory Joseph O'Neill |
---|---|
Date of Birth | September 1964 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2000) |
Role | Managing Director |
Correspondence Address | 8 Seymour Walk London SW10 9NF |
Secretary Name | Andrea Kendall Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 91 Stephendale Road London SW6 2LT |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Herve Leopold Denis Sarteau |
---|---|
Date of Birth | December 1963 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2011) |
Role | Md European Real Estate |
Country of Residence | United States |
Correspondence Address | 1705 Emerson Av. South Minneapolis Minnesota Mn 55403 Foreign |
Director Name | Mr Neil Birnie |
---|---|
Date of Birth | January 1961 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 January 2011) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Woodbury Pennymead Rise East Horsley Surrey KT24 5AL |
Director Name | Cornelis Johannes Kempenaar |
---|---|
Date of Birth | August 1949 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 2007) |
Role | Financial Controller |
Correspondence Address | The Old Vicarage St Marys Road Worcester Park Surrey KT4 7JL |
Director Name | Mr Asim Iftikhar Chohan |
---|---|
Date of Birth | January 1973 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 August 2015) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Website | cargill.com |
---|
Registered Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
26.6m at $1 | Cargill Investments Holdings LTD 100.00% Ordinary |
---|---|
10 at £1 | Cargill Investments Holdings LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £1,324,963 |
Gross Profit | £1,218,766 |
Net Worth | £181,714,143 |
Current Liabilities | £57,824,838 |
Latest Accounts | 31 May 2018 (1 year, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 7 February 2019 (10 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2020 (2 months, 1 week from now) |
31 March 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
---|---|
25 January 2017 | Full accounts made up to 31 May 2016 (15 pages) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 February 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page) |
2 December 2015 | Full accounts made up to 31 May 2015 (14 pages) |
19 August 2015 | Appointment of Clifford Andrew Bottomley as a director on 19 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Patrick Leo Corridan as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Asim Iftikhar Chohan as a director on 19 August 2015 (1 page) |
23 April 2015 | Director's details changed for Mr David Patrick Leo Corridan on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Asim Iftikhar Chohan on 23 April 2015 (2 pages) |
23 April 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 23 April 2015 (1 page) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 November 2014 | Full accounts made up to 31 May 2014 (14 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 November 2013 | Full accounts made up to 31 May 2013 (18 pages) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Full accounts made up to 31 May 2012 (15 pages) |
21 June 2012 | Resolutions
|
15 June 2012 | Section 519 (1 page) |
12 June 2012 | Auditor's resignation (2 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Termination of appointment of Herve Sarteau as a director (1 page) |
27 July 2011 | Resolutions
|
27 July 2011 | Statement of company's objects (2 pages) |
14 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Appointment of Paul Justin Robert Bothamley as a director (3 pages) |
4 February 2011 | Termination of appointment of Raymond Ward as a director (2 pages) |
4 February 2011 | Termination of appointment of Neil Birnie as a director (2 pages) |
9 December 2010 | Full accounts made up to 31 May 2010 (13 pages) |
15 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (2 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
1 February 2009 | Full accounts made up to 31 May 2008 (13 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (13 pages) |
10 October 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
3 July 2007 | New director appointed (4 pages) |
3 July 2007 | Director resigned (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
8 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 31 May 2005 (12 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (12 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (10 pages) |
11 January 2005 | Director's particulars changed (1 page) |
5 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
27 February 2004 | Return made up to 07/02/04; full list of members (10 pages) |
22 July 2003 | Director's particulars changed (1 page) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (15 pages) |
28 February 2003 | Particulars of mortgage/charge (5 pages) |
28 February 2003 | Particulars of mortgage/charge (5 pages) |
10 February 2003 | Return made up to 07/02/03; full list of members (3 pages) |
15 July 2002 | Particulars of mortgage/charge (9 pages) |
15 July 2002 | Particulars of mortgage/charge (9 pages) |
3 April 2002 | Resolutions
|
29 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (10 pages) |
6 February 2002 | Director's particulars changed (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (15 pages) |
14 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
1 February 2001 | Company name changed sandy lane investments\certificate issued on 01/02/01 (2 pages) |
17 January 2001 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
9 November 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Director's particulars changed (1 page) |
22 August 2000 | Resolutions
|
18 August 2000 | Director's particulars changed (1 page) |
21 July 2000 | New director appointed (3 pages) |
21 July 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
18 February 2000 | Return made up to 07/02/00; full list of members (12 pages) |
18 August 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Memorandum and Articles of Association (12 pages) |
12 May 1999 | Company name changed cargill investments\certificate issued on 12/05/99 (2 pages) |
2 April 1999 | Full group accounts made up to 31 May 1998 (24 pages) |
15 February 1999 | Return made up to 07/01/99; full list of members (14 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
13 February 1998 | Return made up to 07/02/98; change of members (14 pages) |
12 January 1998 | Full group accounts made up to 31 May 1997 (19 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Particulars of mortgage/charge (5 pages) |
8 April 1997 | Director resigned (1 page) |
20 March 1997 | Memorandum and Articles of Association (6 pages) |
20 March 1997 | Resolutions
|
10 March 1997 | Return made up to 07/02/97; full list of members
|
5 March 1997 | Auditor's resignation (1 page) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
11 December 1996 | Full group accounts made up to 31 May 1996 (15 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
26 February 1996 | Return made up to 07/02/96; full list of members
|
12 January 1996 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
31 July 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Us$ nc 20000000/50000000 04/04/95 (1 page) |
7 April 1995 | 882 8X £1 shares 140395 (2 pages) |
15 March 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 March 1995 | Re-registration of Memorandum and Articles (24 pages) |
15 March 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
15 March 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
15 March 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
15 March 1995 | Resolutions
|
7 February 1995 | Incorporation (16 pages) |