Company NameGreen Hercules Trading Limited
DirectorsMichael James Timewell and Stephen James Hamilton
Company StatusActive
Company Number06236632
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Previous NameTrushelfco (No.3287) Limited

Business Activity

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

Directors

Secretary NameDena Michelle Lo'Bue
StatusCurrent
Appointed29 February 2016(8 years, 10 months after company formation)
Appointment Duration8 years, 1 month
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
Appointed20 September 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Stephen James Hamilton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCountry Tax Manager Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameEdward James Fife
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(2 weeks after company formation)
Appointment Duration4 days (resigned 21 May 2007)
RoleSolicitor
Correspondence Address38b Highbury Hill
London
N5 1AL
Director NameDr Guy Edward O Keefe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(2 weeks after company formation)
Appointment Duration4 days (resigned 21 May 2007)
RoleSolicitor
Correspondence Address32 Goldney Road
London
W9 2AX
Director NameRobert McKenzie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2011)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence Address10 Bainton Road
Bucknell
OX27 7LT
Director NameMr Richard Ian Nield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed21 May 2007(2 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMichael Dwyer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2009)
RoleTrader
Correspondence Address22 Ovington Court
Brompton Road
London
SW3 1LB
Director NameNitin Tanwar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed27 July 2009(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 25 May 2010)
RoleCarbon Associate
Country of ResidenceUnited Kingdom
Correspondence Address18 Caravel Close
London
E14 8PD
Director NameBiviana Munoz Latorre
Date of BirthOctober 1978 (Born 45 years ago)
NationalityColombian
StatusResigned
Appointed16 September 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2012)
RoleCarbon Sr. Specialist
Country of ResidenceEngland
Correspondence AddressKnowle Hill Park Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameSamson Pierre Albert Briand
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2013)
RoleCarbon Operations Associate
Country of ResidenceEngland
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameMr Simon William Gordon Reader
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(5 years, 12 months after company formation)
Appointment Duration7 months (resigned 30 November 2013)
RoleGlobal Head Metals Sales And Marketing
Country of ResidenceEngland
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameMr Christopher Nigel Wade
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(5 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 September 2018)
RoleFinancial Controller Uk & Ireland
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Jonathan Allan Edwards
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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

2 at £1Cargill Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£384,808
Current Liabilities£19,553,565

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

19 December 2020Full accounts made up to 31 May 2020 (22 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 31 May 2019 (23 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 May 2018 (24 pages)
20 September 2018Termination of appointment of Christopher Nigel Wade as a director on 20 September 2018 (1 page)
20 September 2018Appointment of Michael James Timewell as a director on 20 September 2018 (2 pages)
20 September 2018Termination of appointment of Jonathan Allan Edwards as a director on 20 September 2018 (1 page)
20 September 2018Appointment of Mr Stephen James Hamilton as a director on 20 September 2018 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 31 May 2017 (23 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
21 March 2017Full accounts made up to 31 May 2016 (23 pages)
21 March 2017Full accounts made up to 31 May 2016 (23 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
17 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 29 February 2016 (2 pages)
17 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 29 February 2016 (2 pages)
17 March 2016Termination of appointment of Robin David Thurston as a secretary on 29 February 2016 (1 page)
17 March 2016Termination of appointment of Robin David Thurston as a secretary on 29 February 2016 (1 page)
1 February 2016Full accounts made up to 31 May 2015 (20 pages)
1 February 2016Full accounts made up to 31 May 2015 (20 pages)
4 June 2015Full accounts made up to 31 May 2014 (19 pages)
4 June 2015Full accounts made up to 31 May 2014 (19 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 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)
17 July 2014Auditor's resignation (2 pages)
17 July 2014Auditor's resignation (2 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
6 May 2014Full accounts made up to 31 May 2013 (20 pages)
6 May 2014Full accounts made up to 31 May 2013 (20 pages)
20 March 2014Appointment of Jonathan Allan Edwards as a director (2 pages)
20 March 2014Appointment of Jonathan Allan Edwards as a director (2 pages)
15 January 2014Termination of appointment of Simon Reader as a director (1 page)
15 January 2014Termination of appointment of Simon Reader as a director (1 page)
14 January 2014Appointment of Mr Christopher Nigel Wade as a director (2 pages)
14 January 2014Appointment of Mr Christopher Nigel Wade as a director (2 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)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
8 May 2013Termination of appointment of Samson Briand as a director (1 page)
8 May 2013Appointment of Mr Simon William Gordon Reader as a director (2 pages)
8 May 2013Appointment of Mr Simon William Gordon Reader as a director (2 pages)
8 May 2013Termination of appointment of Samson Briand as a director (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)
11 December 2012Full accounts made up to 31 May 2012 (19 pages)
11 December 2012Full accounts made up to 31 May 2012 (19 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Termination of appointment of Robert Mckenzie as a director (1 page)
8 May 2012Termination of appointment of Robert Mckenzie as a director (1 page)
30 March 2012Appointment of Samson Pierre Albert Briand as a director (3 pages)
30 March 2012Appointment of Samson Pierre Albert Briand as a director (3 pages)
20 March 2012Termination of appointment of Biviana Munoz Latorre as a director (1 page)
20 March 2012Termination of appointment of Biviana Munoz Latorre as a director (1 page)
29 February 2012Full accounts made up to 31 May 2011 (19 pages)
29 February 2012Full accounts made up to 31 May 2011 (19 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 31 May 2010 (20 pages)
1 December 2010Full accounts made up to 31 May 2010 (20 pages)
8 October 2010Appointment of Biviana Munoz Latorre as a director (3 pages)
8 October 2010Appointment of Biviana Munoz Latorre as a director (3 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)
9 September 2010Termination of appointment of Nitin Tanwar as a director (1 page)
9 September 2010Termination of appointment of Nitin Tanwar as a director (1 page)
4 May 2010Director's details changed for Richard Ian Nield on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Robert Mckenzie on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Nitin Tanwar on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Nitin Tanwar on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Richard Ian Nield on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Robert Mckenzie on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Robert Mckenzie on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Richard Ian Nield on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Nitin Tanwar on 1 May 2010 (2 pages)
15 December 2009Full accounts made up to 31 May 2009 (19 pages)
15 December 2009Full accounts made up to 31 May 2009 (19 pages)
7 August 2009Director appointed nitin tanwar (2 pages)
7 August 2009Appointment terminated director michael dwyer (1 page)
7 August 2009Appointment terminated director michael dwyer (1 page)
7 August 2009Director appointed nitin tanwar (2 pages)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
20 February 2009Full accounts made up to 31 May 2008 (18 pages)
20 February 2009Full accounts made up to 31 May 2008 (18 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 2 lambs passage london EC1Y 8BB (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 2 lambs passage london EC1Y 8BB (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Memorandum and Articles of Association (13 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Memorandum and Articles of Association (13 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
18 May 2007Company name changed trushelfco (no.3287) LIMITED\certificate issued on 18/05/07 (2 pages)
18 May 2007Company name changed trushelfco (no.3287) LIMITED\certificate issued on 18/05/07 (2 pages)
3 May 2007Incorporation (17 pages)
3 May 2007Incorporation (17 pages)