CARGILL PENSION TRUSTEES LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

CARGILL PENSION TRUSTEES LIMITED is a Private Limited Company from WEYBRIDGE and has the status: Active.
CARGILL PENSION TRUSTEES LIMITED was incorporated 41 years ago on 20/05/1982 and has the registered number: 01637038. The accounts status is DORMANT and accounts are next due on 28/02/2025.

CARGILL PENSION TRUSTEES LIMITED - WEYBRIDGE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

VELOCITY V1
WEYBRIDGE
SURREY
KT13 0SL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SARA ANNE SPAWFORTH Secretary 2018-04-30 CURRENT
ROBERT BRADLEY COOPER Jan 1958 British Director 2000-01-31 CURRENT
RICHARD IAN NIELD Nov 1963 British Director 2004-01-01 CURRENT
JAMES BERNARD PICTON Feb 1954 British Director 2023-11-01 CURRENT
SARA ANNE SPAWFORTH Sep 1964 British Director 2016-03-01 CURRENT
DONNA LOUISE WILLIAMS Aug 1971 British Director 2005-12-01 CURRENT
PETER RAYMOND MALLENDER Feb 1964 British Director 2003-08-15 UNTIL 2006-03-01 RESIGNED
HONOR MARY GRANTHAM Aug 1959 British Director 2003-09-30 UNTIL 2005-12-01 RESIGNED
MR STEVEN MICHAEL REDGRAVE Jul 1954 British Director 2005-01-01 UNTIL 2009-04-09 RESIGNED
LT COLONEL EDWARD COURTENAY PHILLIPS Jun 1922 British Director RESIGNED
CHRISTOPHER MICHAEL PARDEY May 1963 British Director 1997-10-01 UNTIL 2000-01-31 RESIGNED
STEVEN ROBERT RENSHAW Aug 1957 British Director 2008-08-01 UNTIL 2012-06-01 RESIGNED
DONALD WILLIAM DAVID MARSH Jul 1954 British Director 2016-03-01 UNTIL 2018-04-30 RESIGNED
MR STEVEN JAMES MARLOR Jul 1970 British Director 2016-12-10 UNTIL 2018-04-30 RESIGNED
MR STEVEN JAMES MARLOR Jul 1970 British Director 2018-12-07 UNTIL 2023-01-01 RESIGNED
MR PAUL JOHN TILLER Nov 1944 British Director RESIGNED
MR DEREK JAMES MACKAY Jan 1925 British Director RESIGNED
MICHAEL FRANCIS GERARD IRWIN Aug 1963 Irish Director 2016-03-01 UNTIL 2018-12-07 RESIGNED
MR THOMAS ANDERSON INGLIS May 1939 British Director RESIGNED
ANDREW THOMAS HOLLOWAY Mar 1966 British Director 2006-03-01 UNTIL 2008-08-01 RESIGNED
ALISON MULHOLLAND Apr 1970 British Director 2023-01-01 UNTIL 2023-10-31 RESIGNED
MR DUDLEY MICHAEL TUPPIN Nov 1949 British Secretary 2005-12-01 UNTIL 2010-08-31 RESIGNED
MR ROBIN DAVID THURSTON Mar 1951 British Secretary 2000-01-31 UNTIL 2005-12-02 RESIGNED
JOHN CHRISTOPHER REYNOLDS Mar 1950 British Secretary RESIGNED
RICHARD IAN NIELD British Secretary 2010-08-31 UNTIL 2016-03-22 RESIGNED
DONALD WILLIAM DAVID MARSH Secretary 2016-03-22 UNTIL 2018-04-30 RESIGNED
JENNIFER CROXFORD Mar 1970 British Secretary 1998-06-01 UNTIL 2000-01-31 RESIGNED
MR NEIL BIRNIE Jan 1961 British Director 2010-10-13 UNTIL 2010-11-04 RESIGNED
MR JOHN STEPHEN ERICKSON Jun 1932 British Director RESIGNED
MARTIN DAVID WIBBERLEY May 1945 British Director 1997-10-01 UNTIL 2001-11-30 RESIGNED
MR MARTIN RICHARD DOUGLAS Mar 1956 British Director 2009-06-15 UNTIL 2016-05-31 RESIGNED
MR PETER DE BRAAL Jun 1959 Dutch Director 1998-06-01 UNTIL 2004-01-01 RESIGNED
JENNIFER CROXFORD Mar 1970 British Director 1998-06-01 UNTIL 2000-01-31 RESIGNED
MR DAVID PATRICK LEO CORRIDAN May 1956 British Director RESIGNED
GILLIAN ROSE CORNWALL Oct 1943 British Director 1997-10-01 UNTIL 2003-09-30 RESIGNED
MARTIN LUKE COOPER Nov 1974 British Director 2012-06-01 UNTIL 2015-01-31 RESIGNED
MR ANDREW JOHN FRESLE Apr 1958 British Director 2016-10-01 UNTIL 2023-10-31 RESIGNED
MR SIDNEY ERNEST LESLIE COOK Nov 1941 British Director 1995-01-01 UNTIL 1996-10-11 RESIGNED
JOHN CHRISTOPHER REYNOLDS Mar 1950 British Director 1993-01-15 UNTIL 1998-06-01 RESIGNED
DAVID ANTHONY BENNETT Oct 1960 British Director 2009-06-15 UNTIL 2011-09-01 RESIGNED
GIJSBERTUS LEONARDUS GERARDUS BAYES Jun 1951 Dutch Director 1997-10-01 UNTIL 2008-08-01 RESIGNED
PETER JOHN ANTRAM Jul 1954 British Director 1995-01-01 UNTIL 1997-11-01 RESIGNED
THOMAS JOHANNES BOUWER Jun 1959 British Director 2016-05-31 UNTIL 2016-12-10 RESIGNED
ANDREW MICHAEL GARWOOD Sep 1965 British Director 1997-10-01 UNTIL 2003-07-01 RESIGNED
MARTIN JOHN EARNSHAW Jun 1957 British Director 2001-11-30 UNTIL 2004-12-31 RESIGNED
MR FRANK WILLIAM HART Jan 1943 British Director RESIGNED
MR DUDLEY MICHAEL TUPPIN Nov 1949 British Director 1997-11-01 UNTIL 2010-08-31 RESIGNED
MR ROBIN DAVID THURSTON Mar 1951 British Director 2000-01-31 UNTIL 2016-03-01 RESIGNED
STEPHEN TAGUE Jan 1958 British Director 2006-10-01 UNTIL 2008-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cargill Plc 2016-04-06 Weybridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUN VALLEY POULTRY LIMITED NORWICH Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
SUN VALLEY FOODS LIMITED WEYBRIDGE ENGLAND Active FULL 10120 - Processing and preserving of poultry meat
CARGILL HOLDINGS WEYBRIDGE Active FULL 74990 - Non-trading company
BRITISH COTTON GROWING ASSOCIATION LIMITED(THE) NORWICH Dissolved... DORMANT 74990 - Non-trading company
PROVIMI LIMITED THIRSK UNITED KINGDOM Active FULL 10910 - Manufacture of prepared feeds for farm animals
CARGILL PLC WEYBRIDGE Active FULL 10410 - Manufacture of oils and fats
EMPLOYEE SERVICES LIMITED SWINDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
THE GROWTH COMPANY LIMITED MANCHESTER Active GROUP 96090 - Other service activities n.e.c.
ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
NUTEC HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
CHICKENS 'R' US LIMITED NORWICH Dissolved... FULL 10130 - Production of meat and poultry meat products
MEADOWFIELDS LIMITED NORWICH Dissolved... FULL 10130 - Production of meat and poultry meat products
LOWESMOOR FOODS LIMITED NORWICH Dissolved... FULL 10130 - Production of meat and poultry meat products
BANKS CARGILL AGRICULTURE LIMITED WEYBRIDGE ENGLAND Dissolved... DORMANT 46760 - Wholesale of other intermediate products
BUCKLAND-HILL CONSULTING LIMITED HAY ON WYE Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
CARGILL INTEGRA (UK) LIMITED NORWICH Dissolved... FULL 74990 - Non-trading company
BLACK RIVER ASSET MANAGEMENT (UK) LIMITED BISHOP'S STORTFORD Dissolved... FULL 66300 - Fund management activities
GREATER MANCHESTER CHAMBER OF COMMERCE MANCHESTER Active FULL 94110 - Activities of business and employers membership organizations
FRONTIER AGRICULTURE LIMITED LONDON UNITED KINGDOM Active GROUP 01610 - Support activities for crop production

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUN VALLEY FOODS LIMITED WEYBRIDGE ENGLAND Active FULL 10120 - Processing and preserving of poultry meat
LG ELECTRONICS U.K. LTD WEYBRIDGE Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
TEESSIDE POWER HOLDINGS LIMITED WEYBRIDGE ENGLAND Active FULL 74990 - Non-trading company
ALBAIN BIDCO UK LIMITED WEYBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ISS BRIGHTSPARK LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 56290 - Other food services
HEDIN AUTOMOTIVE LTD WEYBRIDGE ENGLAND Active NO ACCOUNTS FILED 45111 - Sale of new cars and light motor vehicles
HEDIN FINANCIAL SERVICES LTD WEYBRIDGE ENGLAND Active NO ACCOUNTS FILED 45111 - Sale of new cars and light motor vehicles
HEDIN AUTOMOTIVE LONDON LTD WEYBRIDGE ENGLAND Active NO ACCOUNTS FILED 45111 - Sale of new cars and light motor vehicles
HEDIN MOBILITY COMPANY 2 LTD WEYBRIDGE ENGLAND Active NO ACCOUNTS FILED 45111 - Sale of new cars and light motor vehicles
HEDIN AUTOMOTIVE LONDON 2 LTD WEYBRIDGE ENGLAND Active NO ACCOUNTS FILED 45111 - Sale of new cars and light motor vehicles