UKBizDB.co.uk

ADM TRADING (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adm Trading (uk) Limited. The company was founded 59 years ago and was given the registration number 00818889. The firm's registered office is in KENT. You can find them at Church Manorway, Erith, Kent, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:ADM TRADING (UK) LIMITED
Company Number:00818889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1964
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Church Manorway, Erith, Kent, DA8 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Manorway, Erith, Kent, DA8 1DL

Director01 July 2008Active
Church Manorway, Erith, Kent, DA8 1DL

Director09 December 2016Active
Church Manorway, Erith, Kent, DA8 1DL

Director16 December 2013Active
1, Chemin Des Pepinieres, Rolle, Switzerland, FOREIGN

Secretary27 October 2003Active
Bremhorstlaan 12, 2244 Es Wassenaar, Netherlands,

Secretary-Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary10 December 2015Active
Corinthstrasse 18, Hamburg, Germany, FOREIGN

Director25 August 2003Active
Church Manor Way, Erith, Kent, DA8 1DL

Director19 April 1996Active
Church Manorway, Erith, Kent, DA8 1DL

Director07 February 2012Active
Church Manorway, Erith, Kent, DA8 1DL

Director30 October 2015Active
29, Route Des Tavernes, Ch-1072, Forel, Switzerland, CH-1072

Director25 June 2007Active
3 Grafton Place, Stortford Road, Standon, SG11 1LT

Director-Active
Church Manorway, Erith, Kent, DA8 1DL

Director07 February 2012Active
Church Manorway, Erith, Kent, DA8 1DL

Director09 December 2010Active
Church Manorway, Erith, Kent, DA8 1DL

Director16 December 2013Active
Church Manorway, Erith, Kent, DA8 1DL

Director01 May 2018Active
Abbey House, Sawley, Clitheroe, BB7 4LE

Director-Active
Church Manorway, Erith, Kent, DA8 1DL

Director11 May 2015Active
Church Manorway, Erith, Kent, DA8 1DL

Director10 January 2017Active
The Former Rectory The Street, Plaxtol, Sevenoaks, TN15 0QF

Director24 August 1992Active
Kosterbergstrasse 78, D22587 Hamburg, Germany, FOREIGN

Director11 August 2000Active
6, Chemin De La Favre, Begnins, Switzerland, CH- 1268

Director18 January 2008Active
464 Fifth Street, Illiopolis, Usa,

Director13 September 2005Active
Koesterbergstrasse 78, Hamburg, Germany,

Director11 August 2000Active
Corinthstrasse 18, Hamburg, Germany, FOREIGN

Director21 September 2005Active

People with Significant Control

Archer Daniels Midland (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adm International Offices, Church Manorway, Erith, United Kingdom, DA8 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-08-11Capital

Capital statement capital company with date currency figure.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-11Insolvency

Legacy.

Download
2023-08-11Capital

Legacy.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2018-12-31Officers

Change person director company with change date.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.