ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cargill Bioindustrial UK Limited

Cargill Bioindustrial UK Limited is an active company incorporated on 24 September 2021 with the registered office located in London, City of London. Cargill Bioindustrial UK Limited was registered 4 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
13642628
Private limited company
Age
4 years
Incorporated 24 September 2021
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 18 July 2025 (3 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (9 months remaining)
Last change occurred 2 years 3 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 28 February 2026 (3 months remaining)
Address
7th Floor 33 King William Street
London
EC4R 9AT
United Kingdom
Address changed on 28 Feb 2025 (8 months ago)
Previous address was Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Country Financial Controller, UK • British • Lives in England • Born in May 1983
Director • Global R&D Director - Industrial • British • Lives in England • Born in Jun 1985
Director • Global Business Director • British • Lives in England • Born in May 1966
Cargill Velocity Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cargill Bioindustrial UK Holding Limited
Claire Margaret Shepherd, Michael Joseph Paul Millington, and 1 more are mutual people.
Active
Sun Valley Foods Limited
Claire Margaret Shepherd is a mutual person.
Active
Provimi Limited
Claire Margaret Shepherd is a mutual person.
Active
Cargill Plc
Claire Margaret Shepherd is a mutual person.
Active
Ewos Limited
Claire Margaret Shepherd is a mutual person.
Active
Martin House
Michael Joseph Paul Millington is a mutual person.
Active
Cargill Investments
Claire Margaret Shepherd is a mutual person.
Active
Cargill Investments Holdings Limited
Claire Margaret Shepherd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£2.9M
Decreased by £2.82M (-49%)
Turnover
£171.57M
Decreased by £249.64M (-59%)
Employees
268
Increased by 23 (+9%)
Total Assets
£421.09M
Decreased by £82.85M (-16%)
Total Liabilities
-£37.02M
Decreased by £56.54M (-60%)
Net Assets
£384.07M
Decreased by £26.31M (-6%)
Debt Ratio (%)
9%
Decreased by 9.77% (-53%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Cargill Velocity Holdings Limited (PSC) Details Changed
8 Months Ago on 28 Feb 2025
Registered Address Changed
8 Months Ago on 28 Feb 2025
Dena Michelle Lo'bue Resigned
8 Months Ago on 6 Feb 2025
Mr Ian Stuart Hobday Appointed
1 Year 1 Month Ago on 6 Sep 2024
Michael Joseph Paul Millington Resigned
1 Year 1 Month Ago on 6 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 16 May 2024
Mr Michael Joseph Paul Millington Appointed
1 Year 7 Months Ago on 20 Mar 2024
Get Credit Report
Discover Cargill Bioindustrial UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Cargill Velocity Holdings Limited as a person with significant control on 28 February 2025
Submitted on 24 Sep 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 21 Jul 2025
Full accounts made up to 31 May 2024
Submitted on 30 Jun 2025
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England to 7th Floor 33 King William Street London EC4R 9AT on 28 February 2025
Submitted on 28 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 Ian Stuart Hobday as a director on 6 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Michael Joseph Paul Millington as a director on 6 September 2024
Submitted on 10 Sep 2024
Confirmation statement made on 18 July 2024 with no updates
Submitted on 18 Jul 2024
Full accounts made up to 31 May 2023
Submitted on 16 May 2024
Appointment of Mr Michael Joseph Paul Millington as a director on 20 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year