Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED OILSEEDS MARKETING LIMITED
Company Information for

UNITED OILSEEDS MARKETING LIMITED

ST JAMES HOUSE ST. JAMES PLACE, GAINS LANE, DEVIZES, WILTSHIRE, SN10 1FB,
Company Registration Number
01466898
Private Limited Company
Active

Company Overview

About United Oilseeds Marketing Ltd
UNITED OILSEEDS MARKETING LIMITED was founded on 1979-12-14 and has its registered office in Devizes. The organisation's status is listed as "Active". United Oilseeds Marketing Limited is a Private Limited Company registered in 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
UNITED OILSEEDS MARKETING LIMITED
 
Legal Registered Office
ST JAMES HOUSE ST. JAMES PLACE
GAINS LANE
DEVIZES
WILTSHIRE
SN10 1FB
Other companies in SN10
 
Telephone01380729200
 
Filing Information
Company Number 01466898
Company ID Number 01466898
Date formed 1979-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB342117492  
Last Datalog update: 2024-03-05 17:26:53
Primary Source:Companies House
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 UNITED OILSEEDS MARKETING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BALDWIN
Director 2004-01-20
HELEN CASEY
Director 2016-06-01
ANDREW TEMPLE CRAGG
Director 2009-07-01
RICHARD ANTHONY HALL
Director 2012-08-01
BENJAMIN JAMES JACKSON
Director 2018-07-01
COLIN SHARP MCGREGOR
Director 2018-03-01
TROY STUART
Director 2009-07-01
TIMOTHY PETER WESTGARTH
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW ELLIOT
Director 2003-07-15 2018-04-19
DAVID LEE PURDY
Company Secretary 2005-08-30 2016-05-31
DAVID LEE PURDY
Director 2005-08-30 2016-05-31
WILLIAM GEORGE TOPHAM
Director 2007-07-01 2014-11-18
GILES JOHN ROWSELL
Director 1992-09-08 2013-04-30
DAVID JOHN DUGDALE
Director 1996-03-19 2012-06-30
JONATHAN FRANK JACKSON
Director 1998-12-11 2010-06-30
JOHN FRANCIS OLDFIELD
Director 1991-12-20 2009-06-30
JOHN MANNERS
Director 1995-11-21 2006-04-14
CHRISTOPHER JOHN BALDWIN
Company Secretary 2005-08-12 2005-09-01
DAVID MARTIN SEWELL
Company Secretary 2000-07-11 2005-08-12
DAVID MARTIN SEWELL
Director 1999-02-10 2005-08-12
NICHOLAS GILES JOHN ROWSELL
Director 2002-12-10 2003-07-15
MARTIN FARROW
Director 1991-12-20 2003-03-07
JOHN MACDONALD DRYSDALE
Director 1997-07-08 2002-12-02
MARTIN FARROW
Company Secretary 1997-09-15 2000-07-11
JOHN EDWARD BATTERBEE
Director 1994-01-18 1998-07-22
RICHARD THOMAS STEPHEN MATTHEWS
Director 1991-12-20 1998-06-30
JAMES ALEXANDER INVERARITY
Director 1991-12-20 1998-01-27
JOHN CLARKE
Company Secretary 1996-06-30 1997-09-15
JOHN CLARKE
Director 1996-06-30 1997-09-15
DENIS VICTOR CARTER
Director 1991-12-20 1997-05-15
IAN ANDREW WHEELER
Company Secretary 1992-09-08 1996-06-30
IAN ANDREW WHEELER
Director 1991-12-20 1996-06-30
JEREMY AUSTIN SQUIER
Director 1991-12-20 1995-12-31
CHARLE ANTONY HALL
Director 1991-12-20 1992-12-31
FRANCIS LESLIE LEWIS
Company Secretary 1991-12-20 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BALDWIN HUBBARDS SEEDS LIMITED Director 2013-11-29 CURRENT 2012-01-18 Active
HELEN CASEY HUBBARDS SEEDS LIMITED Director 2016-06-01 CURRENT 2012-01-18 Active
HELEN CASEY UNITED AGRICULTURE LIMITED Director 2016-06-01 CURRENT 1993-11-08 Active
HELEN CASEY CONSILIUM FINANCIAL SOLUTIONS LTD Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2017-05-02
ANDREW TEMPLE CRAGG HUBBARDS SEEDS LIMITED Director 2013-11-22 CURRENT 2012-01-18 Active
ANDREW TEMPLE CRAGG CRANBROOK SCHOOL ACADEMY TRUST Director 2011-10-03 CURRENT 2011-10-03 Active
ANDREW TEMPLE CRAGG FLYING FARMERS ASSOCIATION LIMITED Director 2006-02-24 CURRENT 1974-04-16 Active
ANDREW TEMPLE CRAGG KENT PROPAGATION LIMITED Director 1991-09-27 CURRENT 1991-09-27 Active
ANDREW TEMPLE CRAGG CABLEDRAW LIMITED Director 1991-05-14 CURRENT 1984-07-11 Active
RICHARD ANTHONY HALL HUBBARDS SEEDS LIMITED Director 2013-11-22 CURRENT 2012-01-18 Active
RICHARD ANTHONY HALL BASP LTD. Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN SHARP MCGREGOR HUBBARDS SEEDS LIMITED Director 2018-03-01 CURRENT 2012-01-18 Active
COLIN SHARP MCGREGOR BORDER UNION AGRICULTURAL SOCIETY Director 2014-12-05 CURRENT 2001-01-08 Active
COLIN SHARP MCGREGOR BORDER UNION LIMITED Director 2014-12-05 CURRENT 2001-11-19 Active
COLIN SHARP MCGREGOR MCGREGOR FARMS (COLDSTREAM) LIMITED Director 1991-03-05 CURRENT 1976-12-07 Active
TROY STUART HUBBARDS SEEDS LIMITED Director 2013-11-22 CURRENT 2012-01-18 Active
TROY STUART ECOCYCLE TECHNOLOGY LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2018-04-17
TROY STUART GET A GRIP TYRES LTD Director 2010-07-28 CURRENT 2009-11-04 Dissolved 2016-11-01
TIMOTHY PETER WESTGARTH HUBBARDS SEEDS LIMITED Director 2013-11-22 CURRENT 2012-01-18 Active
TIMOTHY PETER WESTGARTH HOLMEDALE VALLEY LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
TIMOTHY PETER WESTGARTH WESTGARTH HAULAGE LIMITED Director 2008-03-18 CURRENT 2008-03-13 Active
TIMOTHY PETER WESTGARTH MIDDLE CAVES LTD Director 2003-12-02 CURRENT 2003-11-24 Active
TIMOTHY PETER WESTGARTH H.M. PIGS LIMITED Director 1998-01-30 CURRENT 1996-04-09 Active

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
2024-02-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BALDWIN
2023-09-25DIRECTOR APPOINTED MR JAMES WARNER
2023-03-29FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-31CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-11-25AP01DIRECTOR APPOINTED MR ROBERT JAMES SULLIVAN
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER WESTGARTH
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-15AP01DIRECTOR APPOINTED MR BENJAMIN JAMES JACKSON
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW ELLIOT
2018-03-22AP01DIRECTOR APPOINTED MR COLIN SHARP MCGREGOR
2018-03-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERTSON WISELY
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-02-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 394000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED MRS HELEN CASEY
2016-06-21TM02Termination of appointment of David Lee Purdy on 2016-05-31
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE PURDY
2015-12-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 394000
2015-11-12AR0108/11/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE TOPHAM
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 394000
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TROY STUART / 01/06/2013
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BALDWIN / 01/01/2013
2013-12-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM William Road Devizes Wiltshire SN10 3US
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 394000
2013-11-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-06-14AP01DIRECTOR APPOINTED MR TIM WESTGARTH
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROWSELL
2012-12-12AR0108/11/12 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-17AP01DIRECTOR APPOINTED MR RICHARD ANTHONY HALL
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUGDALE
2011-11-18AR0108/11/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BALDWIN / 01/08/2011
2011-11-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-11-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-12AR0108/11/10 FULL LIST
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JACKSON
2009-11-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-25AR0108/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERTSON WISELY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE TOPHAM / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY STUART / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK JACKSON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW ELLIOT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUGDALE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BALDWIN / 25/11/2009
2009-07-10288aDIRECTOR APPOINTED MR ANDREW CRAGG
2009-07-02288aDIRECTOR APPOINTED MR TROY STUART
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN OLDFIELD
2008-11-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-18363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALDWIN / 01/06/2008
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-08363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-12363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-10288bDIRECTOR RESIGNED
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12288bSECRETARY RESIGNED
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-09363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-04288aNEW DIRECTOR APPOINTED
2003-12-13363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-12-08288aNEW DIRECTOR APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-09288bDIRECTOR RESIGNED
2002-12-10363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-12-10288bDIRECTOR RESIGNED
2002-12-10363(288)DIRECTOR RESIGNED
2002-04-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-06363sRETURN MADE UP TO 03/12/01; 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
01630 - Post-harvest crop activities




Licences & Regulatory approval
We could not find any licences issued to UNITED OILSEEDS MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 UNITED OILSEEDS MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-23 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-05-15 Satisfied COOPERATIVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
CHARGE OVER CREDIT BALANCE 1988-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1987-08-26 Satisfied MIDLAND BANK PLC
CHARGE 1987-08-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 UNITED OILSEEDS MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of UNITED OILSEEDS MARKETING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

UNITED OILSEEDS MARKETING LIMITED owns 1 domain names.

unitedoilseeds.co.uk  

Trademarks
We have not found any records of UNITED OILSEEDS MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED OILSEEDS MARKETING LIMITED. 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 (01630 - Post-harvest crop activities) as UNITED OILSEEDS MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED OILSEEDS MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UNITED OILSEEDS MARKETING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0012

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED OILSEEDS MARKETING LIMITED 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 UNITED OILSEEDS MARKETING LIMITED 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.
    Other companies at postcode SN10 1FB