UNITED OILSEEDS MARKETING LIMITED

UNITED OILSEEDS MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNITED OILSEEDS MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01466898
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED OILSEEDS MARKETING LIMITED?

    • Post-harvest crop activities (01630) / Agriculture, Forestry and Fishing

    Where is UNITED OILSEEDS MARKETING LIMITED located?

    Registered Office Address
    St James House St. James Place
    Gains Lane
    SN10 1FB Devizes
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED OILSEEDS MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OILSEEDS MARKETING LIMITEDDec 14, 1979Dec 14, 1979

    What are the latest accounts for UNITED OILSEEDS MARKETING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for UNITED OILSEEDS MARKETING LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for UNITED OILSEEDS MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    34 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert James Sullivan on Sep 30, 2024

    2 pagesCH01

    Appointment of Mr Andrew David Barr as a director on Sep 24, 2024

    2 pagesAP01

    Second filing for the termination of Troy Stuart as a director

    4 pagesRP04TM01

    Termination of appointment of Troy Stuart as a director on Jun 30, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 12, 2024Clarification A second filed TM01 was registered on <12/09/2024.

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Warner as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Christopher John Baldwin as a director on Jul 01, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    33 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    34 pagesAA

    Confirmation statement made on Jan 21, 2021 with updates

    4 pagesCS01

    Appointment of Mr Robert James Sullivan as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Timothy Peter Westgarth as a director on Jun 30, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    33 pagesAA

    Confirmation statement made on Jan 24, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    34 pagesAA

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin James Jackson as a director on Jul 01, 2018

    2 pagesAP01

    Termination of appointment of John Andrew Elliot as a director on Apr 19, 2018

    1 pagesTM01

    Who are the officers of UNITED OILSEEDS MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Andrew David
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    Director
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    EnglandBritishFarmer97339610001
    CASEY, Helen
    Horton
    SN10 3NN Devizes
    Horton Mill Farm
    Wiltshire
    England
    Director
    Horton
    SN10 3NN Devizes
    Horton Mill Farm
    Wiltshire
    England
    EnglandBritishCertified Accountant197625970001
    CRAGG, Andrew Temple
    Brooker Farm
    Newchurch
    TN29 0DT Romney Marsh
    Kent
    Director
    Brooker Farm
    Newchurch
    TN29 0DT Romney Marsh
    Kent
    United KingdomBritishFarmer9217170001
    HALL, Richard Anthony
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    England
    Director
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    England
    EnglandBritishFarmer57640630001
    JACKSON, Benjamin James
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    Director
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    EnglandBritishFarmer249463330001
    MCGREGOR, Colin Sharp
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    Director
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    ScotlandBritishFarmer1379040001
    SULLIVAN, Robert James
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    Director
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    United KingdomBritishLand Agent235196390002
    WARNER, James
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    Director
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    EnglandBritishManaging Director313894380001
    BALDWIN, Christopher John
    Grove Farm
    Linstead Magna
    IP19 0DU Halesworth
    Suffolk
    Secretary
    Grove Farm
    Linstead Magna
    IP19 0DU Halesworth
    Suffolk
    British96167200001
    CLARKE, John
    Barncove 23 Ridgeway
    Ashcott
    TA7 9PP Bridgwater
    Somerset
    Secretary
    Barncove 23 Ridgeway
    Ashcott
    TA7 9PP Bridgwater
    Somerset
    BritishFinance Director48637220001
    FARROW, Martin
    Cartref Fiddington Hill
    Market Lavington
    SN10 4BU Devizes
    Wilts
    Secretary
    Cartref Fiddington Hill
    Market Lavington
    SN10 4BU Devizes
    Wilts
    British20958740001
    LEWIS, Francis Leslie
    6 Mattock Close
    SN10 3SA Devizes
    Wiltshire
    Secretary
    6 Mattock Close
    SN10 3SA Devizes
    Wiltshire
    British20047610001
    PURDY, David Lee
    Gemutlich House
    Rusty Lane, Seend
    SN12 6NS Melksham
    Wiltshire
    Secretary
    Gemutlich House
    Rusty Lane, Seend
    SN12 6NS Melksham
    Wiltshire
    BritishAccountant107474790002
    SEWELL, David Martin
    26 Fallow Field Close
    SN14 6YA Chippenham
    Secretary
    26 Fallow Field Close
    SN14 6YA Chippenham
    BritishFinancial Director77786200001
    WHEELER, Ian Andrew
    10 Salisbury Hollow
    Edington
    BA13 4PF Wesbury
    Wilts
    Secretary
    10 Salisbury Hollow
    Edington
    BA13 4PF Wesbury
    Wilts
    BritishFinance Director20958720001
    BALDWIN, Christopher John
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    England
    Director
    St. James Place
    Gains Lane
    SN10 1FB Devizes
    St James House
    Wiltshire
    England
    EnglandBritishManaging Director96167200005
    BATTERBEE, John Edward, Dr
    Kerkstraat 7a
    4854cc Bavel (Nb)
    Netherlands
    Director
    Kerkstraat 7a
    4854cc Bavel (Nb)
    Netherlands
    BritishExecutive30395330001
    CARTER, Denis Victor, Lord
    Wasdale 20 Coxhill Lane
    Potterne
    SN10 5PH Devizes
    Wiltshire
    Director
    Wasdale 20 Coxhill Lane
    Potterne
    SN10 5PH Devizes
    Wiltshire
    BritishFarm Consultant35709980001
    CLARKE, John
    Barncove 23 Ridgeway
    Ashcott
    TA7 9PP Bridgwater
    Somerset
    Director
    Barncove 23 Ridgeway
    Ashcott
    TA7 9PP Bridgwater
    Somerset
    United KingdomBritishFinance Director48637220001
    DRYSDALE, John Macdonald
    Nether Piteadie
    KY2 5UW Kirkcaldy
    Fife
    Director
    Nether Piteadie
    KY2 5UW Kirkcaldy
    Fife
    ScotlandBritishFarmer84663470001
    DUGDALE, David John, The Honourable
    Park House
    Crathorne
    TS15 0BD Yarm
    Cleveland
    Director
    Park House
    Crathorne
    TS15 0BD Yarm
    Cleveland
    EnglandBritishFarmer6476440001
    ELLIOT, John Andrew
    Barton Lodge
    Steeple Aston
    OX25 5QH Bicester
    Oxfordshire
    Director
    Barton Lodge
    Steeple Aston
    OX25 5QH Bicester
    Oxfordshire
    EnglandBritishFarmer14647830001
    FARROW, Martin
    4 Bowes Court
    SN10 5FL Devizes
    Wiltshire
    Director
    4 Bowes Court
    SN10 5FL Devizes
    Wiltshire
    BritishCommodity Merchant20958740002
    HALL, Charle Antony
    Corhampton Lane Farm
    Corhampton
    SO32 3NB Southampton
    Hampshire
    Director
    Corhampton Lane Farm
    Corhampton
    SO32 3NB Southampton
    Hampshire
    BritishFarmer20958680001
    INVERARITY, James Alexander
    Cransley
    Fowlis
    DD2 5NP Dundee
    Angus
    Director
    Cransley
    Fowlis
    DD2 5NP Dundee
    Angus
    ScotlandBritishFarmer314440002
    JACKSON, Jonathan Frank
    Ermine House
    DN15 0AB Appleby Nr Scunthorpe
    N.Licolnshire
    Director
    Ermine House
    DN15 0AB Appleby Nr Scunthorpe
    N.Licolnshire
    United KingdomBritishDirector/Farmer8898700001
    MANNERS, John
    Blue Hills 13 Tanners Lane
    Chalk House Green
    RG4 9AD Reading
    Berkshire
    Director
    Blue Hills 13 Tanners Lane
    Chalk House Green
    RG4 9AD Reading
    Berkshire
    BritishAgricultural Merchant42939680001
    MATTHEWS, Richard Thomas Stephen
    Ware Farm
    Potterne
    SN10 5PU Devizes
    Wilts
    Director
    Ware Farm
    Potterne
    SN10 5PU Devizes
    Wilts
    United KingdomBritishCommodity Merchat20047620001
    OLDFIELD, John Francis
    Home Farm
    West Raynham
    NR21 7HA Fakenham
    Norfolk
    Director
    Home Farm
    West Raynham
    NR21 7HA Fakenham
    Norfolk
    EnglandBritishFarmer53311220002
    PURDY, David Lee
    Gemutlich House
    Rusty Lane, Seend
    SN12 6NS Melksham
    Wiltshire
    Director
    Gemutlich House
    Rusty Lane, Seend
    SN12 6NS Melksham
    Wiltshire
    EnglandBritishAccountant107474790002
    ROWSELL, Giles John
    West Stoke Farm
    Stoke Charity
    SO21 3PN Winchester
    Hampshire
    Director
    West Stoke Farm
    Stoke Charity
    SO21 3PN Winchester
    Hampshire
    United KingdomBritishFarmer9162250001
    ROWSELL, Nicholas Giles John
    West Stoke Farm Cottage
    Stoke Charity
    SO21 3PN Winchester
    Hampshire
    Director
    West Stoke Farm Cottage
    Stoke Charity
    SO21 3PN Winchester
    Hampshire
    United KingdomBritishFarmer42960240001
    SEWELL, David Martin
    26 Fallow Field Close
    SN14 6YA Chippenham
    Director
    26 Fallow Field Close
    SN14 6YA Chippenham
    BritishFinancial Director77786200001
    SQUIER, Jeremy Austin
    Apton Hall
    Canewdon
    SS4 3RH Southend-On-Sea
    Essex
    Director
    Apton Hall
    Canewdon
    SS4 3RH Southend-On-Sea
    Essex
    BritishFarmer12808990001
    STUART, Troy
    Farringdon
    EX5 2FA Exeter
    Wood Farm
    England
    Director
    Farringdon
    EX5 2FA Exeter
    Wood Farm
    England
    EnglandBritishFarmer130324960002

    Who are the persons with significant control of UNITED OILSEEDS MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    United Oilseed Producers Limted
    St. James Place, Gains Lane
    SN10 1FB Devizes
    St James House
    England
    Apr 06, 2016
    St. James Place, Gains Lane
    SN10 1FB Devizes
    St James House
    England
    No
    Legal FormSociety
    Country RegisteredUnited Kingdom
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredRegistered Society In England And Wales
    Registration Number20341r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0