ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cargill Investments

Cargill Investments is a liquidation company incorporated on 7 February 1995 with the registered office located in Norwich, Norfolk. Cargill Investments was registered 30 years ago.
Status
Liquidation
In voluntary liquidation since 16 days ago
Company No
03020786
Private unlimited company
Age
30 years
Incorporated 7 February 1995
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 7 February 2025 (11 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 1 January 1970
Was due on 1 January 1970 (56 years ago)
Contact
Address
Anglia House, 6 Central Avenue
St. Andrews Business Park
Norwich
NR7 0HR
Address changed on 22 Dec 2025 (12 days ago)
Previous address was 7th Floor 33 King William Street London United Kingdom EC4R 9AT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1983
Director • British • Lives in UK • Born in Sep 1974
Cargill Investments Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cargill Plc
Claire Margaret Shepherd and Michael James Timewell are mutual people.
Active
Cargill Investments Holdings Limited
Claire Margaret Shepherd and Michael James Timewell 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
Cargill Financial Markets Limited
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
£65.65M
Increased by £1.22M (+2%)
Turnover
£3.41M
Increased by £1.14M (+50%)
Employees
2
Same as previous period
Total Assets
£65.65M
Increased by £1.22M (+2%)
Total Liabilities
-£867K
Increased by £407K (+88%)
Net Assets
£64.78M
Increased by £808K (+1%)
Debt Ratio (%)
1%
Increased by 0.61% (+85%)
Latest Activity
Registered Address Changed
12 Days Ago on 22 Dec 2025
Declaration of Solvency
16 Days Ago on 18 Dec 2025
Voluntary Liquidator Appointed
16 Days Ago on 18 Dec 2025
Charge Satisfied
1 Month Ago on 20 Nov 2025
Charge Satisfied
1 Month Ago on 20 Nov 2025
Charge Satisfied
1 Month Ago on 20 Nov 2025
Charge Satisfied
1 Month Ago on 20 Nov 2025
Charge Satisfied
1 Month Ago on 20 Nov 2025
Charge Satisfied
1 Month Ago on 20 Nov 2025
Charge Satisfied
1 Month Ago on 20 Nov 2025
Get Credit Report
Discover Cargill Investments's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7th Floor 33 King William Street London United Kingdom EC4R 9AT England to Anglia House, 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 22 December 2025
Submitted on 22 Dec 2025
Declaration of solvency
Submitted on 18 Dec 2025
Appointment of a voluntary liquidator
Submitted on 18 Dec 2025
Resolutions
Submitted on 18 Dec 2025
Satisfaction of charge 6 in full
Submitted on 20 Nov 2025
Satisfaction of charge 1 in full
Submitted on 20 Nov 2025
Satisfaction of charge 2 in full
Submitted on 20 Nov 2025
Satisfaction of charge 3 in full
Submitted on 20 Nov 2025
Satisfaction of charge 4 in full
Submitted on 20 Nov 2025
Satisfaction of charge 5 in full
Submitted on 20 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year