Background WavePink WaveYellow Wave

CARGILL HOLDINGS (00986532)

CARGILL HOLDINGS (00986532) is an active UK company. incorporated on 10 August 1970. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARGILL HOLDINGS has been registered for 55 years. Current directors include HAMILTON, Stephen James, TIMEWELL, Michael James.

Company Number
00986532
Status
active
Type
private-unlimited
Incorporated
10 August 1970
Age
55 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMILTON, Stephen James, TIMEWELL, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGILL HOLDINGS

CARGILL HOLDINGS is an active company incorporated on 10 August 1970 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARGILL HOLDINGS was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00986532

PRIVATE-UNLIMITED Company

Age

55 Years

Incorporated 10 August 1970

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

PALMER & WALL LIMITED
From: 10 August 1970To: 10 May 1990
Contact
Address

7th Floor 33 King William Street London, EC4R 9AT,

Previous Addresses

Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
From: 23 April 2015To: 28 February 2025
Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD
From: 10 August 1970To: 23 April 2015
Timeline

5 key events • 2013 - 2016

Funding Officers Ownership
Director Left
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 16
Director Left
Feb 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HAMILTON, Stephen James

Active
33 King William Street, LondonEC4R 9AT
Born July 1969
Director
Appointed 09 May 2013

TIMEWELL, Michael James

Active
33 King William Street, LondonEC4R 9AT
Born September 1974
Director
Appointed 10 Feb 2016

CAMERON, Roderick David Charles

Resigned
113a Kelmscott Road, LondonSW11 6PU
Secretary
Appointed 30 Jul 1998
Resigned 03 Sept 1998

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 10 Feb 2016
Resigned 06 Feb 2025

REYNOLDS, John Christopher

Resigned
Summerden House, GuildfordGU5 0UD
Secretary
Appointed N/A
Resigned 04 May 1999

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 04 May 1999
Resigned 10 Feb 2016

BLANKESTIJN, Adrianus

Resigned
Sandbrow Jumps Road, FarnhamGU10 2HL
Born November 1931
Director
Appointed N/A
Resigned 16 Aug 1994

CONWAY, Paul Damian

Resigned
Old Rectory The Hollow, PulboroughRH20 2QA
Born May 1957
Director
Appointed 05 Sept 1994
Resigned 03 Mar 2008

DE BRAAL, Peter

Resigned
Homelands 33 Elveley Drive, HullHU10 7RT
Born June 1959
Director
Appointed 31 Oct 1998
Resigned 02 May 2006

ERICKSON, John Stephen

Resigned
43 Woodside, LondonSW19 7AF
Born June 1932
Director
Appointed 01 Jul 1993
Resigned 07 Jun 1994

MURRAY, Roger

Resigned
11 Pembridge Place, LondonW2 4XB
Born June 1936
Director
Appointed N/A
Resigned 30 Mar 1997

NELSON-SMITH, David Austin

Resigned
1 Orchard Way, EsherKT10 9DY
Born April 1936
Director
Appointed N/A
Resigned 29 Mar 1996

NIELD, Richard Ian

Resigned
Knowle Hill Park, Fairmile Lane, SurreyKT11 2PD
Born November 1963
Director
Appointed 04 Jan 2007
Resigned 14 Feb 2013

PEYTON, Peter Arthur James

Resigned
Ashley Wood, CobhamKT11 2EG
Born October 1938
Director
Appointed 29 Mar 1996
Resigned 31 Oct 1998

REYNOLDS, John Christopher

Resigned
Suite Stable Cottage, GuildfordGU5 0SX
Born March 1950
Director
Appointed 07 Jun 1994
Resigned 09 May 2013

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 30 Apr 2003
Resigned 10 Feb 2016

TILLER, Paul John

Resigned
The Mallows, OxshottKT22 0HR
Born November 1944
Director
Appointed 01 Jul 1993
Resigned 20 Nov 2000

VEAZEY, William Ward

Resigned
48 Priory Avenue, LondonW4 1TY
Born June 1948
Director
Appointed N/A
Resigned 01 Apr 1992

WARD, Raymond Geoffrey

Resigned
Dovedale, LeatherheadKT24 6ND
Born August 1964
Director
Appointed 03 May 2004
Resigned 04 Jan 2007

EARL OF CARRICK

Resigned
10 Neteherton Grove, LondonSW10 9TQ
Corporate director
Appointed N/A
Resigned 05 Oct 1992
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Resolution
27 May 2010
RESOLUTIONSResolutions
Resolution
12 May 2010
RESOLUTIONSResolutions
Resolution
12 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Statement Of Companys Objects
30 March 2010
CC04CC04
Memorandum Articles
30 March 2010
MEM/ARTSMEM/ARTS
Resolution
30 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
20 November 2007
287Change of Registered Office
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
287Change of Registered Office
Accounts With Accounts Type Group
16 August 2007
AAAnnual Accounts
Legacy
24 March 2007
288cChange of Particulars
Legacy
21 March 2007
287Change of Registered Office
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
287Change of Registered Office
Legacy
12 May 2006
288bResignation of Director or Secretary
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
30 March 2005
244244
Accounts With Accounts Type Group
21 February 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Group
23 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
244244
Legacy
11 November 2003
363aAnnual Return
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
244244
Legacy
6 November 2002
363aAnnual Return
Auditors Resignation Company
30 May 2002
AUDAUD
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 February 2002
AAAnnual Accounts
Legacy
13 November 2001
363aAnnual Return
Memorandum Articles
8 August 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
29 March 2001
AAAnnual Accounts
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Legacy
17 August 1999
288cChange of Particulars
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 March 1999
AAAnnual Accounts
Legacy
10 November 1998
363aAnnual Return
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
122122
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
288bResignation of Director or Secretary
Memorandum Articles
20 March 1997
MEM/ARTSMEM/ARTS
Resolution
20 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 February 1997
AAAnnual Accounts
Miscellaneous
9 January 1997
MISCMISC
Legacy
9 January 1997
123Notice of Increase in Nominal Capital
Resolution
24 December 1996
RESOLUTIONSResolutions
Resolution
24 December 1996
RESOLUTIONSResolutions
Resolution
24 December 1996
RESOLUTIONSResolutions
Legacy
21 November 1996
363sAnnual Return (shuttle)
Resolution
21 July 1996
RESOLUTIONSResolutions
Resolution
21 July 1996
RESOLUTIONSResolutions
Legacy
21 July 1996
123Notice of Increase in Nominal Capital
Resolution
23 May 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Accounts With Accounts Type Full Group
27 December 1995
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
21 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Certificate Re Registration Limited To Unlimited
24 August 1994
CERT3CERT3
Re Registration Memorandum Articles
24 August 1994
MARMAR
Legacy
24 August 1994
49(8)(b)49(8)(b)
Legacy
24 August 1994
49(8)(a)49(8)(a)
Legacy
24 August 1994
49(1)49(1)
Resolution
24 August 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
288288
Legacy
13 June 1994
288288
Legacy
23 December 1993
88(2)R88(2)R
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
27 October 1993
88(2)R88(2)R
Legacy
27 October 1993
123Notice of Increase in Nominal Capital
Resolution
27 October 1993
RESOLUTIONSResolutions
Resolution
27 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Accounts With Accounts Type Full Group
26 March 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Legacy
9 April 1992
288288
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full Group
26 November 1991
AAAnnual Accounts
Legacy
6 September 1991
287Change of Registered Office
Legacy
4 December 1990
363363
Statement Of Affairs
30 October 1990
SASA
Legacy
30 October 1990
88(2)O88(2)O
Accounts With Accounts Type Full Group
7 September 1990
AAAnnual Accounts
Legacy
17 August 1990
288288
Legacy
16 July 1990
88(2)P88(2)P
Legacy
27 June 1990
288288
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
13 June 1990
123Notice of Increase in Nominal Capital
Resolution
15 May 1990
RESOLUTIONSResolutions
Resolution
15 May 1990
RESOLUTIONSResolutions
Legacy
15 May 1990
128(3)128(3)
Legacy
15 May 1990
122122
Certificate Change Of Name Company
9 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
6 December 1988
288288
Legacy
30 November 1988
287Change of Registered Office
Legacy
28 November 1988
363363
Legacy
5 October 1988
288288
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Miscellaneous
10 August 1970
MISCMISC