Background WavePink WaveYellow Wave

CARGILL COTTON LIMITED (05564843)

CARGILL COTTON LIMITED (05564843) is an active UK company. incorporated on 15 September 2005. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01160). CARGILL COTTON LIMITED has been registered for 20 years. Current directors include HAMILTON, Stephen James, PELTZER, Carl Patrick.

Company Number
05564843
Status
active
Type
ltd
Incorporated
15 September 2005
Age
20 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01160)
Directors
HAMILTON, Stephen James, PELTZER, Carl Patrick
SIC Codes
01160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGILL COTTON LIMITED

CARGILL COTTON LIMITED is an active company incorporated on 15 September 2005 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01160). CARGILL COTTON LIMITED was registered 20 years ago.(SIC: 01160)

Status

active

Active since 20 years ago

Company No

05564843

LTD Company

Age

20 Years

Incorporated 15 September 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
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: 15 September 2005To: 23 April 2015
Timeline

15 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Apr 12
Director Left
May 12
Director Joined
May 13
Director Left
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 18
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAMILTON, Stephen James

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

PELTZER, Carl Patrick

Active
33 King William Street, LondonEC4R 9AT
Born September 1966
Director
Appointed 30 Nov 2014

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 26 Feb 2016
Resigned 06 Feb 2025

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 15 Sept 2005
Resigned 26 Feb 2016

BOEY, Aileen Yoke Ping

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born November 1976
Director
Appointed 01 Jul 2016
Resigned 10 Apr 2018

HURSTHOUSE, Andrew Stephen

Resigned
9 Hoscote Park, WirralCH48 0QN
Born May 1972
Director
Appointed 30 Sept 2005
Resigned 12 Jan 2012

ILES, Colin Richard

Resigned
17 Blundellsands Road West, LiverpoolL23 6TE
Born August 1973
Director
Appointed 30 Sept 2005
Resigned 31 May 2010

KINNEY, Paul

Resigned
2 Prestwick Drive, BlundellsandsL23 7XB
Born February 1959
Director
Appointed 30 Sept 2005
Resigned 30 Nov 2014

MREMA, Lance Bengo

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born January 1977
Director
Appointed 14 Nov 2013
Resigned 01 Jul 2016

REYNOLDS, John Christopher

Resigned
Suite Stable Cottage, GuildfordGU5 0SX
Born March 1950
Director
Appointed 15 Sept 2005
Resigned 09 May 2013

ROTH, Josephine

Resigned
Knowle Hill Park, CobhamKT11 2PD
Born February 1973
Director
Appointed 01 Jun 2010
Resigned 05 Nov 2013

THOMAS, Andrew Neil

Resigned
Springfield, ChesterCH3 7PT
Born July 1956
Director
Appointed 30 Sept 2005
Resigned 13 Apr 2012

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 15 Sept 2005
Resigned 26 Feb 2016

Persons with significant control

1

Cargill Plc

Active
33 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 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
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 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
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 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
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
24 March 2007
288cChange of Particulars
Legacy
18 September 2006
363aAnnual Return
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Incorporation Company
15 September 2005
NEWINCIncorporation