Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARGILL INTEGRA (UK) LIMITED
Company Information for

CARGILL INTEGRA (UK) LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NR7 0HR,
Company Registration Number
04299360
Private Limited Company
Liquidation

Company Overview

About Cargill Integra (uk) Ltd
CARGILL INTEGRA (UK) LIMITED was founded on 2001-10-04 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Cargill Integra (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARGILL INTEGRA (UK) LIMITED
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE
ST ANDREWS BUSINESS PARK
NORWICH
NR7 0HR
Other companies in HR4
 
Filing Information
Company Number 04299360
Company ID Number 04299360
Date formed 2001-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGILL INTEGRA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARGILL INTEGRA (UK) LIMITED

Current Directors
Officer Role Date Appointed
DENA MICHELLE LO'BUE
Company Secretary 2013-10-09
PETER MICHAEL ALLAN
Director 2016-03-01
CHRISTOPHER JOHN SHOOTER
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARY LANE THOMPSON
Director 2015-08-04 2018-06-11
XAVIER HYENNE
Director 2013-10-09 2016-03-01
MARIA DEL PILAR CRUZ DIAZ
Director 2013-10-09 2015-08-04
CHRISTOPHER WILLIAM OLIVER
Company Secretary 2009-07-01 2013-10-09
CHRISTOPHER WILLIAM OLIVER
Director 2009-07-01 2013-10-09
JAMES BRIAN SIKES
Director 2011-11-24 2013-10-09
RICHARD MAXFIELD
Director 2007-02-26 2011-11-24
STEVEN JAMES MARLOR
Company Secretary 2006-07-21 2009-07-01
STEVEN JAMES MARLOR
Director 2006-05-31 2009-07-01
JAMES MIDDLETON
Director 2001-10-04 2007-02-26
CHARLES IAIN OLIVER
Company Secretary 2003-01-31 2006-07-21
CHARLES IAIN OLIVER
Director 2005-06-01 2006-07-21
PETER DE BRAAL
Director 2003-01-31 2006-05-31
HUGH BUCKLER GUILL
Director 2003-01-31 2005-06-01
DAVID ALAN CHILDS
Company Secretary 2001-10-04 2003-01-31
DAVID ALAN CHILDS
Director 2001-10-04 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL ALLAN SUN VALLEY FOODS LIMITED Director 2018-01-26 CURRENT 1960-12-19 Active
PETER MICHAEL ALLAN THAI FOODS LIMITED Director 2016-03-01 CURRENT 1995-10-13 Liquidation
PETER MICHAEL ALLAN SEARA UK LIMITED Director 2016-03-01 CURRENT 2009-09-29 Active - Proposal to Strike off
PETER MICHAEL ALLAN CARGILL POULTRY LIMITED Director 2016-03-01 CURRENT 1920-09-29 Liquidation
PETER MICHAEL ALLAN LOWESMOOR FOODS LIMITED Director 2016-03-01 CURRENT 1995-10-13 Liquidation
PETER MICHAEL ALLAN CHICKENS 'R' US LIMITED Director 2016-03-01 CURRENT 1995-10-13 Liquidation
PETER MICHAEL ALLAN MEADOWFIELDS LIMITED Director 2016-03-01 CURRENT 1995-10-13 Liquidation
PETER MICHAEL ALLAN SUN VALLEY POULTRY LIMITED Director 2016-03-01 CURRENT 1893-12-20 Liquidation
PETER MICHAEL ALLAN CARGILL FOODS LIMITED Director 2016-03-01 CURRENT 1927-07-04 Liquidation
CHRISTOPHER JOHN SHOOTER THAI FOODS LIMITED Director 2018-06-11 CURRENT 1995-10-13 Liquidation
CHRISTOPHER JOHN SHOOTER SEARA UK LIMITED Director 2018-06-11 CURRENT 2009-09-29 Active - Proposal to Strike off
CHRISTOPHER JOHN SHOOTER CARGILL POULTRY LIMITED Director 2018-06-11 CURRENT 1920-09-29 Liquidation
CHRISTOPHER JOHN SHOOTER LOWESMOOR FOODS LIMITED Director 2018-06-11 CURRENT 1995-10-13 Liquidation
CHRISTOPHER JOHN SHOOTER CHICKENS 'R' US LIMITED Director 2018-06-11 CURRENT 1995-10-13 Liquidation
CHRISTOPHER JOHN SHOOTER MEADOWFIELDS LIMITED Director 2018-06-11 CURRENT 1995-10-13 Liquidation
CHRISTOPHER JOHN SHOOTER SUN VALLEY FOODS LIMITED Director 2018-06-11 CURRENT 1960-12-19 Active
CHRISTOPHER JOHN SHOOTER SUN VALLEY POULTRY LIMITED Director 2018-06-11 CURRENT 1893-12-20 Liquidation
CHRISTOPHER JOHN SHOOTER CARGILL FOODS LIMITED Director 2018-06-11 CURRENT 1927-07-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06Final Gazette dissolved via compulsory strike-off
2023-06-06Voluntary liquidation. Notice of members return of final meeting
2023-02-02Voluntary liquidation Statement of receipts and payments to 2022-12-06
2021-12-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-14Appointment of a voluntary liquidator
2021-12-14Voluntary liquidation declaration of solvency
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Velocity V1 Brooklands Drive Weybridge KT13 0SL England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Velocity V1 Brooklands Drive Weybridge KT13 0SL England
2021-12-14LIQ01Voluntary liquidation declaration of solvency
2021-12-14600Appointment of a voluntary liquidator
2021-12-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-07
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-05-14RES13Resolutions passed:
  • Re: any person being an officer of the company/directors authorisation to count in decision making process/sections 175 & 177 of the companies act 2006 21/04/2021
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED HAYDN ALEXANDER MANN
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL ALLAN
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-13AP01DIRECTOR APPOINTED FEDERICO URQUIDI NEGRON
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SHOOTER
2019-08-13PSC09Withdrawal of a person with significant control statement on 2019-08-13
2019-01-23AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-17CH01Director's details changed for Christopher John Shooter on 2018-07-17
2018-06-12AP01DIRECTOR APPOINTED CHRISTOPHER JOHN SHOOTER
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY LANE THOMPSON
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Grandstand Road Hereford HR4 9PB
2018-01-23CH01Director's details changed for Mr Peter Michael Allan on 2018-01-18
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-04PSC02Notification of Cargill Plc as a person with significant control on 2016-04-06
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-03-10AP01DIRECTOR APPOINTED MR PETER MICHAEL ALLAN
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER HYENNE
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08AR0104/10/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MARY LANE THOMPSON
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DEL PILAR CRUZ DIAZ
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS DENA MICHELLE LO'BUE on 2015-04-23
2015-04-23AD02Register inspection address changed from C/O Cargill Plc Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0104/10/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-17AP01DIRECTOR APPOINTED MARIA DEL PILAR CRUZ DIAZ
2013-10-17AP01DIRECTOR APPOINTED MR XAVIER HYENNE
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OLIVER
2013-10-17AP03SECRETARY APPOINTED MRS DENA MICHELLE LO'BUE
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIKES
2013-10-07AR0104/10/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-17AR0104/10/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-28AP01DIRECTOR APPOINTED JAMES BRIAN SIKES
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAXFIELD
2011-10-12AR0104/10/11 FULL LIST
2011-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-10-12AD02SAIL ADDRESS CREATED
2011-01-20AA01CURREXT FROM 25/05/2011 TO 31/05/2011
2010-10-15AR0104/10/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 22/05/10
2010-02-25AAFULL ACCOUNTS MADE UP TO 23/05/09
2009-11-25AR0104/10/09 FULL LIST
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN MARLOR
2009-07-08288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER WILLIAM OLIVER
2009-01-16AAFULL ACCOUNTS MADE UP TO 24/05/08
2008-10-21363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 26/05/07
2007-10-04363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-03-22AAFULL ACCOUNTS MADE UP TO 27/05/06
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2006-12-01363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-25288aNEW SECRETARY APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2005-10-11363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 21/05/05
2005-07-09ELRESS386 DISP APP AUDS 27/06/05
2005-07-09ELRESS366A DISP HOLDING AGM 27/06/05
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-04-12AAFULL ACCOUNTS MADE UP TO 22/05/04
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: EVESHAM HOUSE, WHITTINGTON HALL WHITTINGTON ROAD, WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2XN
2004-10-31363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-05-07225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 25/05/04
2004-05-04AAFULL ACCOUNTS MADE UP TO 25/05/03
2003-10-15363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-27288aNEW DIRECTOR APPOINTED
2002-11-11363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-05-30AUDAUDITOR'S RESIGNATION
2001-11-29ELRESS366A DISP HOLDING AGM 05/11/01
2001-11-29225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02
2001-11-29ELRESS252 DISP LAYING ACC 05/11/01
2001-11-29ELRESS386 DISP APP AUDS 05/11/01
2001-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARGILL INTEGRA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-12-13
Appointment of Liquidators2021-12-13
Notices to Creditors2021-12-13
Fines / Sanctions
No fines or sanctions have been issued against CARGILL INTEGRA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARGILL INTEGRA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CARGILL INTEGRA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGILL INTEGRA (UK) LIMITED
Trademarks
We have not found any records of CARGILL INTEGRA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGILL INTEGRA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARGILL INTEGRA (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARGILL INTEGRA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARGILL INTEGRA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARGILL INTEGRA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.