BANKS CARGILL AGRICULTURE LIMITED
WEYBRIDGE CARGILL AGRICULTURE LIMITED

Hellopages » Surrey » Elmbridge » KT13 0SL

Company number 04147351
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address VELOCITY V1, BROOKLANDS DRIVE, WEYBRIDGE, SURREY, ENGLAND, KT13 0SL
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Appointment of Michael James Timewell as a director on 22 February 2016. The most likely internet sites of BANKS CARGILL AGRICULTURE LIMITED are www.bankscargillagriculture.co.uk, and www.banks-cargill-agriculture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Leatherhead Rail Station is 7 miles; to Feltham Rail Station is 7.1 miles; to Fulwell Rail Station is 7.7 miles; to Sunnymeads Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banks Cargill Agriculture Limited is a Private Limited Company. The company registration number is 04147351. Banks Cargill Agriculture Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of Banks Cargill Agriculture Limited is Velocity V1 Brooklands Drive Weybridge Surrey England Kt13 0sl. . LO'BUE, Dena Michelle is a Secretary of the company. TIMEWELL, Michael James is a Director of the company. WADE, Christopher Nigel is a Director of the company. Secretary THURSTON, Robin David has been resigned. Director AITCHISON, Kenneth Mark has been resigned. Director BANKS, Michael Charles has been resigned. Director BANKS, Richard Lewin has been resigned. Director DE BRAAL, Peter has been resigned. Director THOMPSON, John William has been resigned. Director THURSTON, Robin David has been resigned. Director TUPPIN, Dudley Michael has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
LO'BUE, Dena Michelle
Appointed Date: 22 February 2016

Director
TIMEWELL, Michael James
Appointed Date: 22 February 2016
51 years old

Director
WADE, Christopher Nigel
Appointed Date: 04 November 2010
56 years old

Resigned Directors

Secretary
THURSTON, Robin David
Resigned: 22 February 2016
Appointed Date: 24 January 2001

Director
AITCHISON, Kenneth Mark
Resigned: 30 March 2007
Appointed Date: 24 January 2001
65 years old

Director
BANKS, Michael Charles
Resigned: 02 June 2004
Appointed Date: 09 March 2001
85 years old

Director
BANKS, Richard Lewin
Resigned: 30 March 2007
Appointed Date: 09 March 2001
83 years old

Director
DE BRAAL, Peter
Resigned: 01 March 2002
Appointed Date: 24 January 2001
66 years old

Director
THOMPSON, John William
Resigned: 30 March 2007
Appointed Date: 01 March 2002
83 years old

Director
THURSTON, Robin David
Resigned: 22 February 2016
Appointed Date: 30 March 2007
74 years old

Director
TUPPIN, Dudley Michael
Resigned: 04 November 2010
Appointed Date: 30 March 2007
75 years old

Persons With Significant Control

Cargill Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANKS CARGILL AGRICULTURE LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 31 May 2016
02 Mar 2016
Appointment of Michael James Timewell as a director on 22 February 2016
02 Mar 2016
Termination of appointment of Robin David Thurston as a director on 22 February 2016
02 Mar 2016
Termination of appointment of Robin David Thurston as a secretary on 22 February 2016
...
... and 57 more events
28 Mar 2001
Particulars of mortgage/charge
28 Mar 2001
Particulars of mortgage/charge
26 Mar 2001
Ad 09/03/01--------- £ si [email protected]=8999 £ ic 1/9000
12 Mar 2001
Company name changed cargill agriculture LIMITED\certificate issued on 12/03/01
24 Jan 2001
Incorporation

BANKS CARGILL AGRICULTURE LIMITED Charges

25 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 27 May 2004
Persons entitled: Barclays Bank PLC
Description: 115 london road sandy and land on the west side of london…
8 March 2001
Floating charge over stock
Delivered: 28 March 2001
Status: Satisfied on 7 September 2004
Persons entitled: Barclays Bank PLC
Description: The stock in trade of the company of every description…
8 March 2001
Deed of charge
Delivered: 28 March 2001
Status: Satisfied on 7 September 2004
Persons entitled: Barclays Bank PLC
Description: First fixed charge over all book debts and other debts now…