This company is commonly known as United Oilseeds Marketing Limited. The company was founded 44 years ago and was given the registration number 01466898. The firm's registered office is in DEVIZES. You can find them at St James House St. James Place, Gains Lane, Devizes, Wiltshire. This company's SIC code is 01630 - Post-harvest crop activities.
Name | : | UNITED OILSEEDS MARKETING LIMITED |
---|---|---|
Company Number | : | 01466898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1979 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James House St. James Place, Gains Lane, Devizes, Wiltshire, SN10 1FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horton Mill Farm, Horton, Devizes, England, SN10 3NN | Director | 01 June 2016 | Active |
Brooker Farm, Newchurch, Romney Marsh, TN29 0DT | Director | 01 July 2009 | Active |
St James House, St. James Place, Gains Lane, Devizes, England, SN10 1FB | Director | 01 August 2012 | Active |
St James House, St. James Place, Gains Lane, Devizes, SN10 1FB | Director | 01 July 2018 | Active |
St James House, St. James Place, Gains Lane, Devizes, SN10 1FB | Director | 01 March 2018 | Active |
Wood Farm, Farringdon, Exeter, England, EX5 2FA | Director | 01 July 2009 | Active |
4, Eardulph Avenue, Chester Le Street, England, DH3 3PR | Director | 01 April 2020 | Active |
St James House, St. James Place, Gains Lane, Devizes, SN10 1FB | Director | 01 July 2023 | Active |
Grove Farm, Linstead Magna, Halesworth, IP19 0DU | Secretary | 12 August 2005 | Active |
Barncove 23 Ridgeway, Ashcott, Bridgwater, TA7 9PP | Secretary | 30 June 1996 | Active |
Cartref Fiddington Hill, Market Lavington, Devizes, SN10 4BU | Secretary | 15 September 1997 | Active |
6 Mattock Close, Devizes, SN10 3SA | Secretary | - | Active |
Gemutlich House, Rusty Lane, Seend, Melksham, SN12 6NS | Secretary | 30 August 2005 | Active |
26 Fallow Field Close, Chippenham, SN14 6YA | Secretary | 11 July 2000 | Active |
10 Salisbury Hollow, Edington, Wesbury, BA13 4PF | Secretary | 08 September 1992 | Active |
St James House, St. James Place, Gains Lane, Devizes, England, SN10 1FB | Director | 20 January 2004 | Active |
Kerkstraat 7a, 4854cc Bavel (Nb), Netherlands, | Director | 18 January 1994 | Active |
Wasdale 20 Coxhill Lane, Potterne, Devizes, SN10 5PH | Director | - | Active |
Barncove 23 Ridgeway, Ashcott, Bridgwater, TA7 9PP | Director | 30 June 1996 | Active |
Nether Piteadie, Kirkcaldy, KY2 5UW | Director | 08 July 1997 | Active |
Park House, Crathorne, Yarm, TS15 0BD | Director | 19 March 1996 | Active |
Barton Lodge, Steeple Aston, Bicester, OX25 5QH | Director | 15 July 2003 | Active |
4 Bowes Court, Devizes, SN10 5FL | Director | - | Active |
Corhampton Lane Farm, Corhampton, Southampton, SO32 3NB | Director | - | Active |
Cransley, Fowlis, Dundee, DD2 5NP | Director | - | Active |
Ermine House, Appleby Nr Scunthorpe, DN15 0AB | Director | 11 December 1998 | Active |
Blue Hills 13 Tanners Lane, Chalk House Green, Reading, RG4 9AD | Director | 21 November 1995 | Active |
Ware Farm, Potterne, Devizes, SN10 5PU | Director | - | Active |
Home Farm, West Raynham, Fakenham, NR21 7HA | Director | - | Active |
Gemutlich House, Rusty Lane, Seend, Melksham, SN12 6NS | Director | 30 August 2005 | Active |
West Stoke Farm, Stoke Charity, Winchester, SO21 3PN | Director | 08 September 1992 | Active |
West Stoke Farm Cottage, Stoke Charity, Winchester, SO21 3PN | Director | 10 December 2002 | Active |
26 Fallow Field Close, Chippenham, SN14 6YA | Director | 10 February 1999 | Active |
Apton Hall, Canewdon, Southend-On-Sea, SS4 3RH | Director | - | Active |
Kingston Wood Manor, Ermine Way, Arrington, Royston, SG8 0AP | Director | 01 July 2007 | Active |
United Oilseed Producers Limted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St James House, St. James Place, Gains Lane, Devizes, England, SN10 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type full. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.