Weybridge
Surrey
KT13 0SL
Director Name | Mr Michael James Timewell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Stephen James Hamilton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Country Tax Manager Uk And Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Edward James Fife |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 weeks after company formation) |
Appointment Duration | 4 days (resigned 21 May 2007) |
Role | Solicitor |
Correspondence Address | 38b Highbury Hill London N5 1AL |
Director Name | Dr Guy Edward O Keefe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 weeks after company formation) |
Appointment Duration | 4 days (resigned 21 May 2007) |
Role | Solicitor |
Correspondence Address | 32 Goldney Road London W9 2AX |
Director Name | Robert McKenzie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2011) |
Role | Commodities Trader |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bainton Road Bucknell OX27 7LT |
Director Name | Mr Richard Ian Nield |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Michael Dwyer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2009) |
Role | Trader |
Correspondence Address | 22 Ovington Court Brompton Road London SW3 1LB |
Director Name | Nitin Tanwar |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 25 May 2010) |
Role | Carbon Associate |
Country of Residence | United Kingdom |
Correspondence Address | 18 Caravel Close London E14 8PD |
Director Name | Biviana Munoz Latorre |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 16 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2012) |
Role | Carbon Sr. Specialist |
Country of Residence | England |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | Samson Pierre Albert Briand |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2013) |
Role | Carbon Operations Associate |
Country of Residence | England |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | Mr Simon William Gordon Reader |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(5 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2013) |
Role | Global Head Metals Sales And Marketing |
Country of Residence | England |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | Mr Christopher Nigel Wade |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 September 2018) |
Role | Financial Controller Uk & Ireland |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Jonathan Allan Edwards |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
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 20 other UK companies use this postal address |
2 at £1 | Cargill Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384,808 |
Current Liabilities | £19,553,565 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
19 December 2020 | Full accounts made up to 31 May 2020 (22 pages) |
---|---|
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
20 February 2020 | Full accounts made up to 31 May 2019 (23 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 May 2018 (24 pages) |
20 September 2018 | Termination of appointment of Christopher Nigel Wade as a director on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Michael James Timewell as a director on 20 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Jonathan Allan Edwards as a director on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Stephen James Hamilton as a director on 20 September 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 31 May 2017 (23 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
21 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
21 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
17 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 29 February 2016 (2 pages) |
17 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 29 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Robin David Thurston as a secretary on 29 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Robin David Thurston as a secretary on 29 February 2016 (1 page) |
1 February 2016 | Full accounts made up to 31 May 2015 (20 pages) |
1 February 2016 | Full accounts made up to 31 May 2015 (20 pages) |
4 June 2015 | Full accounts made up to 31 May 2014 (19 pages) |
4 June 2015 | Full accounts made up to 31 May 2014 (19 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
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) |
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) |
17 July 2014 | Auditor's resignation (2 pages) |
17 July 2014 | Auditor's resignation (2 pages) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 May 2014 | Full accounts made up to 31 May 2013 (20 pages) |
6 May 2014 | Full accounts made up to 31 May 2013 (20 pages) |
20 March 2014 | Appointment of Jonathan Allan Edwards as a director (2 pages) |
20 March 2014 | Appointment of Jonathan Allan Edwards as a director (2 pages) |
15 January 2014 | Termination of appointment of Simon Reader as a director (1 page) |
15 January 2014 | Termination of appointment of Simon Reader as a director (1 page) |
14 January 2014 | Appointment of Mr Christopher Nigel Wade as a director (2 pages) |
14 January 2014 | Appointment of Mr Christopher Nigel Wade as a director (2 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) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Termination of appointment of Samson Briand as a director (1 page) |
8 May 2013 | Appointment of Mr Simon William Gordon Reader as a director (2 pages) |
8 May 2013 | Appointment of Mr Simon William Gordon Reader as a director (2 pages) |
8 May 2013 | Termination of appointment of Samson Briand as a director (1 page) |
8 May 2013 | Termination of appointment of Richard Nield as a director (1 page) |
8 May 2013 | Termination of appointment of Richard Nield as a director (1 page) |
11 December 2012 | Full accounts made up to 31 May 2012 (19 pages) |
11 December 2012 | Full accounts made up to 31 May 2012 (19 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Termination of appointment of Robert Mckenzie as a director (1 page) |
8 May 2012 | Termination of appointment of Robert Mckenzie as a director (1 page) |
30 March 2012 | Appointment of Samson Pierre Albert Briand as a director (3 pages) |
30 March 2012 | Appointment of Samson Pierre Albert Briand as a director (3 pages) |
20 March 2012 | Termination of appointment of Biviana Munoz Latorre as a director (1 page) |
20 March 2012 | Termination of appointment of Biviana Munoz Latorre as a director (1 page) |
29 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Full accounts made up to 31 May 2010 (20 pages) |
1 December 2010 | Full accounts made up to 31 May 2010 (20 pages) |
8 October 2010 | Appointment of Biviana Munoz Latorre as a director (3 pages) |
8 October 2010 | Appointment of Biviana Munoz Latorre as a director (3 pages) |
23 September 2010 | Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages) |
9 September 2010 | Termination of appointment of Nitin Tanwar as a director (1 page) |
9 September 2010 | Termination of appointment of Nitin Tanwar as a director (1 page) |
4 May 2010 | Director's details changed for Richard Ian Nield on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Robert Mckenzie on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Nitin Tanwar on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Nitin Tanwar on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard Ian Nield on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Mckenzie on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Robert Mckenzie on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard Ian Nield on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Nitin Tanwar on 1 May 2010 (2 pages) |
15 December 2009 | Full accounts made up to 31 May 2009 (19 pages) |
15 December 2009 | Full accounts made up to 31 May 2009 (19 pages) |
7 August 2009 | Director appointed nitin tanwar (2 pages) |
7 August 2009 | Appointment terminated director michael dwyer (1 page) |
7 August 2009 | Appointment terminated director michael dwyer (1 page) |
7 August 2009 | Director appointed nitin tanwar (2 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 February 2009 | Full accounts made up to 31 May 2008 (18 pages) |
20 February 2009 | Full accounts made up to 31 May 2008 (18 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Memorandum and Articles of Association (13 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Memorandum and Articles of Association (13 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
18 May 2007 | Company name changed trushelfco (no.3287) LIMITED\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed trushelfco (no.3287) LIMITED\certificate issued on 18/05/07 (2 pages) |
3 May 2007 | Incorporation (17 pages) |
3 May 2007 | Incorporation (17 pages) |