C.W. & J. CARGILL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

17/01/2517 January 2025 Appointment of Mrs Maureen Cargill as a director on 2024-12-17

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

05/11/245 November 2024 Termination of appointment of Claire Elizabeth Owen as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Penelope Margaret Mead as a secretary on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Diana Margaret Willis as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Penelope Margaret Mead as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Maureen Cargill as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Peter James David Cargill as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Christina Pamela Cargill as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of David Ross Bowser Cargill as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of C.W. & J Cargill Holdings Limited as a person with significant control on 2024-10-29

View Document

16/10/2416 October 2024 Satisfaction of charge 7 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 5 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 6 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 9 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 8 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH OWEN / 21/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSS BOWSER CARGILL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED CHRISTINA PAMELA CARGILL

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH CARGILL / 04/08/2015

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CARGILL / 17/02/2014

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MAUREEN CARGILL

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD UNITED KINGDOM

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEISA FREEMAN

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 89 BRIDGE ROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

19/09/1319 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/12

View Document

28/09/1228 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH CARGILL / 09/09/2011

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DAVID CARGILL / 11/10/2010

View Document

27/10/1027 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM SURREY CHAMBERS, SURREY STREET, LOWESTOFT NR32 1LJ

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/01/9629 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994

View Document

05/07/945 July 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/05/94

View Document

05/07/945 July 1994 Resolutions

View Document

05/07/945 July 1994 Resolutions

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 £ IC 24000/22080 26/05/94 £ SR [email protected]=1920

View Document

02/06/942 June 1994 S-DIV 26/05/94

View Document

02/06/942 June 1994

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/08/9112 August 1991 Full accounts made up to 1990-09-30

View Document

03/09/903 September 1990 Full accounts made up to 1989-09-30

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990

View Document

25/09/8925 September 1989 Full accounts made up to 1988-09-30

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/09/8920 September 1989

View Document

20/09/8920 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988

View Document

26/10/8826 October 1988 Full accounts made up to 1987-09-30

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987

View Document

21/10/8721 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

26/06/8626 June 1986

View Document

26/06/8626 June 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986

View Document

12/06/8612 June 1986 ANNUAL RETURN MADE UP TO 13/05/86

View Document

12/06/8612 June 1986

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/06/865 June 1986

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

19/05/7619 May 1976 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company