Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COFCO INTERNATIONAL UK LTD
Company Information for

COFCO INTERNATIONAL UK LTD

15 THE HAVENS, RANSOMES EUROPARK, IPSWICH, IP3 9SJ,
Company Registration Number
00165772
Private Limited Company
Active

Company Overview

About Cofco International Uk Ltd
COFCO INTERNATIONAL UK LTD was founded on 1920-03-27 and has its registered office in Ipswich. The organisation's status is listed as "Active". Cofco International Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COFCO INTERNATIONAL UK LTD
 
Legal Registered Office
15 THE HAVENS
RANSOMES EUROPARK
IPSWICH
IP3 9SJ
Other companies in IP3
 
Previous Names
NIDERA UK LIMITED21/04/2017
Filing Information
Company Number 00165772
Company ID Number 00165772
Date formed 1920-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB163783442  
Last Datalog update: 2023-11-06 14:17:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COFCO INTERNATIONAL UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COFCO INTERNATIONAL UK LTD

Current Directors
Officer Role Date Appointed
NICHOLAS ADAM KERRIDGE
Company Secretary 2008-11-01
TIMOTHY EDWARD CAPEY
Director 2013-12-19
DENNIS DEWSBERY
Director 2005-09-22
MARK STUART DORDERY
Director 2001-05-01
ANDREW ECCLES
Director 2016-01-28
NICHOLAS ADAM KERRIDGE
Director 2006-05-22
STUART SHIELLS
Director 2009-10-01
MARTIN VINE
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MONCK
Director 2012-04-25 2015-07-31
JOB RIETKERK
Director 2011-05-24 2014-05-06
SIMON BLACKETT WALLACE
Director 2011-10-01 2013-01-28
PETER GRAHAM WILLIAM SIMMONDS
Director 1995-07-24 2012-04-25
JOE KENNY
Director 2008-01-25 2011-03-18
MARK STUART DORDERY
Company Secretary 2005-11-22 2008-10-31
JOHN WARREN HILL
Director 2003-12-23 2006-06-15
NICHOLAS ADAM KERRIDGE
Company Secretary 2005-08-01 2005-11-22
JOHN MICHAEL RENDLE
Company Secretary 1996-07-01 2005-08-01
JOHN MICHAEL RENDLE
Director 1996-12-04 2005-08-01
DENNIS DEWSBERY
Director 2003-12-23 2004-03-31
BRIAN RASK THOMSEN
Director 2000-02-16 2004-03-18
NEIL MARTIN STOCKTON
Director 1991-10-29 2001-09-30
PIERO GIACOBBE RODITI
Director 1997-12-22 2000-02-15
MICHAEL WILLIAM MCCORKELL
Director 1991-10-29 1999-12-31
JOHANNES JOSEPHUS DE WITTE
Director 1993-09-17 1997-11-01
GEOFFERY SMITH
Company Secretary 1991-10-29 1996-08-08
GEOFFERY SMITH
Director 1991-10-29 1996-08-08
MARC LUCIEN SALZER LEVI
Director 1993-09-17 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ADAM KERRIDGE BARMBY MOOR HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 2002-08-12 Liquidation
NICHOLAS ADAM KERRIDGE GRAIN TERMINAL (IPSWICH) LIMITED(THE) Company Secretary 2008-11-01 CURRENT 1935-02-28 Liquidation
TIMOTHY EDWARD CAPEY GRAINSEED LIMITED Director 2016-07-21 CURRENT 1992-03-26 Liquidation
TIMOTHY EDWARD CAPEY GRAIN TERMINAL (IPSWICH) LIMITED(THE) Director 2009-10-01 CURRENT 1935-02-28 Liquidation
DENNIS DEWSBERY GRAINSEED LIMITED Director 2015-06-01 CURRENT 1992-03-26 Liquidation
DENNIS DEWSBERY H & H (EAST ANGLIA) LIMITED Director 2015-06-01 CURRENT 1992-06-12 Liquidation
DENNIS DEWSBERY BARMBY MOOR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2002-08-12 Liquidation
DENNIS DEWSBERY GRAIN TERMINAL (IPSWICH) LIMITED(THE) Director 2008-11-01 CURRENT 1935-02-28 Liquidation
MARK STUART DORDERY BARMBY MOOR HOLDINGS LIMITED Director 2009-07-01 CURRENT 2002-08-12 Liquidation
MARK STUART DORDERY ANGLIA BULK TERMINAL LIMITED Director 2004-12-01 CURRENT 1996-12-04 Dissolved 2014-12-23
MARK STUART DORDERY GRAIN TERMINAL (IPSWICH) LIMITED(THE) Director 2001-09-30 CURRENT 1935-02-28 Liquidation
ANDREW ECCLES GRAIN TERMINAL (IPSWICH) LIMITED(THE) Director 2012-04-25 CURRENT 1935-02-28 Liquidation
NICHOLAS ADAM KERRIDGE GRAINSEED LIMITED Director 2015-06-01 CURRENT 1992-03-26 Liquidation
NICHOLAS ADAM KERRIDGE H & H (EAST ANGLIA) LIMITED Director 2015-06-01 CURRENT 1992-06-12 Liquidation
NICHOLAS ADAM KERRIDGE BARMBY MOOR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2002-08-12 Liquidation
NICHOLAS ADAM KERRIDGE GRAIN TERMINAL (IPSWICH) LIMITED(THE) Director 2007-09-03 CURRENT 1935-02-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-26TM02Termination of appointment of Nicholas Adam Kerridge on 2021-07-12
2021-07-26AP03Appointment of Christine Reed as company secretary on 2021-07-12
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAM KERRIDGE
2021-01-14AP01DIRECTOR APPOINTED MR VLADIMIR RUBERTI REZENDE
2020-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DEWSBERY
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-09PSC05Change of details for Nidera B.V. as a person with significant control on 2018-01-30
2019-05-09AP01DIRECTOR APPOINTED MR ANDREW JAMES MERTON
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 15 15 the Havens Ransomes Europark Ipswich IP3 9SJ England
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM 15 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ECCLES
2018-10-22SH0122/10/18 STATEMENT OF CAPITAL GBP 5813455
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-11PSC07CESSATION OF ANGLO NETHERLANDS GRAIN BV AS A PERSON OF SIGNIFICANT CONTROL
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21RES15CHANGE OF COMPANY NAME 21/04/17
2017-04-21CERTNMCOMPANY NAME CHANGED NIDERA UK LIMITED CERTIFICATE ISSUED ON 21/04/17
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1350000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16CH01Director's details changed for Mr Timothy Edward Capey on 2016-07-29
2016-03-11AP01DIRECTOR APPOINTED MR ANDREW ECCLES
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1350000
2015-10-22AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MONCK
2015-06-30AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-06-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1350000
2014-10-21AR0107/10/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOB RIETKERK
2014-04-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-27AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD CAPEY
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1350000
2013-12-06AR0107/10/13 FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-15AP01DIRECTOR APPOINTED MR MARTIN VINE
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALLACE
2012-11-23AR0107/10/12 FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART DORDERY / 07/10/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS DEWSBERY / 07/10/2012
2012-05-30AP01DIRECTOR APPOINTED MR RICHARD MONCK
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMMONDS
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-25AR0107/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM KERRIDGE / 27/05/2011
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ADAM KERRIDGE / 27/05/2011
2011-10-18AP01DIRECTOR APPOINTED MR SIMON BLACKETT WALLACE
2011-06-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-24AP01DIRECTOR APPOINTED MR JOB RIETKERK
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOE KENNY
2010-11-10AR0107/10/10 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-23AR0107/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM WILLIAM SIMMONDS / 07/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM KERRIDGE / 07/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE KENNY / 07/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART DORDERY / 07/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DEWSBERY / 07/10/2009
2009-11-20AP01DIRECTOR APPOINTED MR STUART SHIELLS
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-19363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-12-01288aSECRETARY APPOINTED NICHOLAS ADAM KERRIDGE
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY MARK DORDERY
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-16288aDIRECTOR APPOINTED JOE KENNY
2007-10-31363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2006-02-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-10-27363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-30288bDIRECTOR RESIGNED
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2005-05-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-10363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-03-29288bDIRECTOR RESIGNED
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: POWELL DUFFRYN HOUSE LANDSEER ROAD IPSWICH SUFFOLK IP3 0BG
2004-01-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1030426 Active Licenced property: CRANSFORD THE POPLARS WOODBRIDGE GB IP13 9NZ;CLIFF QUAY IPSWICH GRAIN TERMINAL IPSWICH GB IP3 0JG;NEWMARKET ROAD SYMONDS FARM BUSINESS PARK RISBY BURY ST. EDMUNDS RISBY GB IP28 6RE;KIRTON ROAD THE GROVE BUCKLESHAM IPSWICH BUCKLESHAM GB IP10 0BT;STOCKING PELHAM HALL UNIT 10 STOCKING PELHAM BUNTINGFORD STOCKING PELHAM GB SG9 0HT;HEDINGHAM ROAD MUSHROOM FARM WETHERSFIELD BRAINTREE WETHERSFIELD GB CM7 4EQ;THOBY LANE THOBY PRIORY FARM MOUNTNESSING BRENTWOOD MOUNTNESSING GB CM15 0TB;LONG SUTTON 53 LIME WALK SPALDING GB PE12 9HQ. Correspondance address: RANSOMES EUROPARK 15 THE HAVENS IPSWICH GB IP3 9SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1095244 Active Licenced property: YORK ROAD J DAWSON & SONS BARMBY MOOR POCKLINGTON YORK BARMBY MOOR GB YO42 1NS;BURTON AGNES MOUNT FARM DRIFFIELD GB YO25 4NB. Correspondance address: RANSOMES EUROPARK 15 THE HAVENS IPSWICH GB IP3 9SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1095244 Active Licenced property: YORK ROAD J DAWSON & SONS BARMBY MOOR POCKLINGTON YORK BARMBY MOOR GB YO42 1NS;BURTON AGNES MOUNT FARM DRIFFIELD GB YO25 4NB. Correspondance address: RANSOMES EUROPARK 15 THE HAVENS IPSWICH GB IP3 9SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1095244 Active Licenced property: YORK ROAD J DAWSON & SONS BARMBY MOOR POCKLINGTON YORK BARMBY MOOR GB YO42 1NS;BURTON AGNES MOUNT FARM DRIFFIELD GB YO25 4NB. Correspondance address: RANSOMES EUROPARK 15 THE HAVENS IPSWICH GB IP3 9SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1095244 Active Licenced property: YORK ROAD J DAWSON & SONS BARMBY MOOR POCKLINGTON YORK BARMBY MOOR GB YO42 1NS;BURTON AGNES MOUNT FARM DRIFFIELD GB YO25 4NB. Correspondance address: RANSOMES EUROPARK 15 THE HAVENS IPSWICH GB IP3 9SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1095244 Active Licenced property: YORK ROAD J DAWSON & SONS BARMBY MOOR POCKLINGTON YORK BARMBY MOOR GB YO42 1NS;BURTON AGNES MOUNT FARM DRIFFIELD GB YO25 4NB. Correspondance address: RANSOMES EUROPARK 15 THE HAVENS IPSWICH GB IP3 9SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1095244 Active Licenced property: YORK ROAD J DAWSON & SONS BARMBY MOOR POCKLINGTON YORK BARMBY MOOR GB YO42 1NS;BURTON AGNES MOUNT FARM DRIFFIELD GB YO25 4NB. Correspondance address: RANSOMES EUROPARK 15 THE HAVENS IPSWICH GB IP3 9SJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COFCO INTERNATIONAL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-25 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. (TRADING AS RABOBANK INTERNATIONAL, LONDON BRANCH) IN ITS CAPACITY AS SECURITY AGENT FOR AND ON BEHALF OF THE SECURED PARTIES
DEBENTURE 2005-09-20 Satisfied FORTIS BANK (NEDERLAND) B.V. (AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES)
CHARGE OVER A DEPOSIT 1986-03-20 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
CHARGE 1983-09-26 Satisfied BANQUE FRANCAISE DU COMMERCE EXTEREUR
CHARGE 1983-09-07 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
CHARGE 1983-07-13 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
CHARGE 1983-05-17 Satisfied BANQUE FRANCAISE DUE COMMERCE EXTERIUR.
CHARGE 1983-03-11 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
ASSINGMENT OF CASH 1983-03-11 Satisfied BANQUE DE COMMERCE SA.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COFCO INTERNATIONAL UK LTD

Intangible Assets
Patents
We have not found any records of COFCO INTERNATIONAL UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COFCO INTERNATIONAL UK LTD
Trademarks
We have not found any records of COFCO INTERNATIONAL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFCO INTERNATIONAL UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as COFCO INTERNATIONAL UK LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for COFCO INTERNATIONAL UK LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council CRANSFORD WOODBRIDGE SUFFOLK IP13 9NZ 12,75001.04.2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by COFCO INTERNATIONAL UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2018-10-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2018-09-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2018-09-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2018-08-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2018-08-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2018-01-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2018-01-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2016-05-0007139000Dried, shelled leguminous vegetables, whether or not skinned or split (excl. peas, chickpeas, beans, lentils, broad beans, horse beans and pigeon peas)
2016-04-007139000
2016-03-0010039000Barley (excl. seed for sowing)
2016-03-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2016-02-007082000
2016-01-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2014-12-0131021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2014-02-0131021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2013-11-0131021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2013-10-0131021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2013-09-0131021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2013-08-0131021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party NIDERA UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySOLEIL UK LIMITEDEvent Date2012-05-03
In the Birmingham County Court case number 6292 A Petition to wind up the above-named Company Registered No 06903138, whose registered office is at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS , presented on 3 May 2012 by NIDERA UK LIMITED of 15 The Havens, Ransomes Business Park, Ipswich, Suffolk IP3 9SJ , claiming to be a Creditor of the Company, will be heard at Birmingham County Court at Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 10 July 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 July 2012 . The Petitioners Solicitor is AshtonKCJ , 81 Guildhall Street, Bury St Edmunds, Suffolk IP33 1PZ . DX 57200 BURY ST EDMUNDS. (Ref PLW/201604-0113.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COFCO INTERNATIONAL UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COFCO INTERNATIONAL UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.