ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cargill Plc

Cargill Plc is an active company incorporated on 6 September 1978 with the registered office located in London, City of London. Cargill Plc was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01387437
Public limited company
Age
47 years
Incorporated 6 September 1978
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 12 February 2025 (6 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 31 May 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
7th Floor 33 King William Street
London
EC4R 9AT
United Kingdom
Address changed on 28 Feb 2025 (6 months ago)
Previous address was Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
Telephone
01932861000
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in UK • Born in Sep 1974
Director • General Manager, Cargill Grain And Oilseeds UK • British • Lives in UK • Born in Jun 1970
Director • UK & Ireland Country Controller • Spanish • Lives in England • Born in May 1965
Director • Chemical Engineer • British • Lives in England • Born in Jun 1970
Director • Global Head, Cargill Risk Operations And Execution • British • Lives in England • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cargill Investments
Michael James Timewell and Claire Margaret Shepherd are mutual people.
Active
Cargill Investments Holdings Limited
Michael James Timewell and Claire Margaret Shepherd are mutual people.
Active
Cargill Financial Services Europe Limited
Federico Urquidi Negron and Claire Margaret Shepherd are mutual people.
Active
Sun Valley Foods Limited
Claire Margaret Shepherd is a mutual person.
Active
Cargill Holdings
Michael James Timewell is a mutual person.
Active
Provimi Limited
Claire Margaret Shepherd is a mutual person.
Active
Ewos Limited
Claire Margaret Shepherd is a mutual person.
Active
Cerestar UK Ltd
Michael James Timewell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£17K
Decreased by £4.37M (-100%)
Turnover
£1.16B
Decreased by £239.85M (-17%)
Employees
755
Increased by 20 (+3%)
Total Assets
£1.06B
Decreased by £98.65M (-8%)
Total Liabilities
-£385.05M
Decreased by £198.7M (-34%)
Net Assets
£679.22M
Increased by £100.06M (+17%)
Debt Ratio (%)
36%
Decreased by 14.02% (-28%)
Latest Activity
Federico Urquidi Negron Resigned
1 Month Ago on 31 Jul 2025
Paul Jonathan Kingston Resigned
3 Months Ago on 14 May 2025
Samina Kosar Details Changed
6 Months Ago on 28 Feb 2025
Registered Address Changed
6 Months Ago on 28 Feb 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Mr Michael James Timewell Appointed
7 Months Ago on 6 Feb 2025
Dena Michelle Lo'bue Resigned
7 Months Ago on 6 Feb 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover Cargill Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Federico Urquidi Negron as a director on 31 July 2025
Submitted on 11 Aug 2025
Director's details changed for Samina Kosar on 28 February 2025
Submitted on 20 May 2025
Termination of appointment of Paul Jonathan Kingston as a director on 14 May 2025
Submitted on 14 May 2025
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL to 7th Floor 33 King William Street London EC4R 9AT on 28 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Termination of appointment of Dena Michelle Lo'bue as a secretary on 6 February 2025
Submitted on 6 Feb 2025
Appointment of Mr Michael James Timewell as a secretary on 6 February 2025
Submitted on 6 Feb 2025
Full accounts made up to 31 May 2024
Submitted on 16 Dec 2024
Statement of capital following an allotment of shares on 14 May 2024
Submitted on 16 May 2024
Memorandum and Articles of Association
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year