UNITED OILSEEDS MARKETING LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 1FB

Company number 01466898
Status Active
Incorporation Date 14 December 1979
Company Type Private Limited Company
Address ST JAMES HOUSE ST. JAMES PLACE, GAINS LANE, DEVIZES, WILTSHIRE, SN10 1FB
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 November 2016 with updates; Appointment of Mrs Helen Casey as a director on 1 June 2016. The most likely internet sites of UNITED OILSEEDS MARKETING LIMITED are www.unitedoilseedsmarketing.co.uk, and www.united-oilseeds-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. United Oilseeds Marketing Limited is a Private Limited Company. The company registration number is 01466898. United Oilseeds Marketing Limited has been working since 14 December 1979. The present status of the company is Active. The registered address of United Oilseeds Marketing Limited is St James House St James Place Gains Lane Devizes Wiltshire Sn10 1fb. . BALDWIN, Christopher John is a Director of the company. CASEY, Helen is a Director of the company. CRAGG, Andrew Temple is a Director of the company. ELLIOT, John Andrew is a Director of the company. HALL, Richard Anthony is a Director of the company. STUART, Troy is a Director of the company. WESTGARTH, Timothy Peter is a Director of the company. WISELY, Norman Robertson is a Director of the company. Secretary BALDWIN, Christopher John has been resigned. Secretary CLARKE, John has been resigned. Secretary FARROW, Martin has been resigned. Secretary LEWIS, Francis Leslie has been resigned. Secretary PURDY, David Lee has been resigned. Secretary SEWELL, David Martin has been resigned. Secretary WHEELER, Ian Andrew has been resigned. Director BATTERBEE, John Edward, Dr has been resigned. Director CARTER, Denis Victor, Lord has been resigned. Director CLARKE, John has been resigned. Director DRYSDALE, John Macdonald has been resigned. Director DUGDALE, David John has been resigned. Director FARROW, Martin has been resigned. Director HALL, Charle Antony has been resigned. Director INVERARITY, James Alexander has been resigned. Director JACKSON, Jonathan Frank has been resigned. Director MANNERS, John has been resigned. Director MATTHEWS, Richard Thomas Stephen has been resigned. Director OLDFIELD, John Francis has been resigned. Director PURDY, David Lee has been resigned. Director ROWSELL, Giles John has been resigned. Director ROWSELL, Nicholas Giles John has been resigned. Director SEWELL, David Martin has been resigned. Director SQUIER, Jeremy Austin has been resigned. Director TOPHAM, William George has been resigned. Director WHEELER, Ian Andrew has been resigned. Director WHELAN, Kieth Robert has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Director
BALDWIN, Christopher John
Appointed Date: 20 January 2004
67 years old

Director
CASEY, Helen
Appointed Date: 01 June 2016
56 years old

Director
CRAGG, Andrew Temple
Appointed Date: 01 July 2009
66 years old

Director
ELLIOT, John Andrew
Appointed Date: 15 July 2003
73 years old

Director
HALL, Richard Anthony
Appointed Date: 01 August 2012
61 years old

Director
STUART, Troy
Appointed Date: 01 July 2009
55 years old

Director
WESTGARTH, Timothy Peter
Appointed Date: 01 January 2013
52 years old

Director
WISELY, Norman Robertson
Appointed Date: 19 August 2003
77 years old

Resigned Directors

Secretary
BALDWIN, Christopher John
Resigned: 01 September 2005
Appointed Date: 12 August 2005

Secretary
CLARKE, John
Resigned: 15 September 1997
Appointed Date: 30 June 1996

Secretary
FARROW, Martin
Resigned: 11 July 2000
Appointed Date: 15 September 1997

Secretary
LEWIS, Francis Leslie
Resigned: 08 September 1992

Secretary
PURDY, David Lee
Resigned: 31 May 2016
Appointed Date: 30 August 2005

Secretary
SEWELL, David Martin
Resigned: 12 August 2005
Appointed Date: 11 July 2000

Secretary
WHEELER, Ian Andrew
Resigned: 30 June 1996
Appointed Date: 08 September 1992

Director
BATTERBEE, John Edward, Dr
Resigned: 22 July 1998
Appointed Date: 18 January 1994
87 years old

Director
CARTER, Denis Victor, Lord
Resigned: 15 May 1997
95 years old

Director
CLARKE, John
Resigned: 15 September 1997
Appointed Date: 30 June 1996
69 years old

Director
DRYSDALE, John Macdonald
Resigned: 02 December 2002
Appointed Date: 08 July 1997
69 years old

Director
DUGDALE, David John
Resigned: 30 June 2012
Appointed Date: 19 March 1996
83 years old

Director
FARROW, Martin
Resigned: 07 March 2003
69 years old

Director
HALL, Charle Antony
Resigned: 31 December 1992
95 years old

Director
INVERARITY, James Alexander
Resigned: 27 January 1998
90 years old

Director
JACKSON, Jonathan Frank
Resigned: 30 June 2010
Appointed Date: 11 December 1998
70 years old

Director
MANNERS, John
Resigned: 14 April 2006
Appointed Date: 21 November 1995
89 years old

Director
MATTHEWS, Richard Thomas Stephen
Resigned: 30 June 1998
91 years old

Director
OLDFIELD, John Francis
Resigned: 30 June 2009
88 years old

Director
PURDY, David Lee
Resigned: 31 May 2016
Appointed Date: 30 August 2005
74 years old

Director
ROWSELL, Giles John
Resigned: 30 April 2013
Appointed Date: 08 September 1992
82 years old

Director
ROWSELL, Nicholas Giles John
Resigned: 15 July 2003
Appointed Date: 10 December 2002
57 years old

Director
SEWELL, David Martin
Resigned: 12 August 2005
Appointed Date: 10 February 1999
57 years old

Director
SQUIER, Jeremy Austin
Resigned: 31 December 1995
90 years old

Director
TOPHAM, William George
Resigned: 18 November 2014
Appointed Date: 01 July 2007
75 years old

Director
WHEELER, Ian Andrew
Resigned: 30 June 1996
70 years old

Director
WHELAN, Kieth Robert
Resigned: 30 November 1991
92 years old

Persons With Significant Control

United Oilseed Producers Limted
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED OILSEEDS MARKETING LIMITED Events

21 Feb 2017
Full accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
21 Jun 2016
Appointment of Mrs Helen Casey as a director on 1 June 2016
21 Jun 2016
Termination of appointment of David Lee Purdy as a secretary on 31 May 2016
21 Jun 2016
Termination of appointment of David Lee Purdy as a director on 31 May 2016
...
... and 135 more events
22 Apr 1987
Company name changed oilseeds marketing LIMITED\certificate issued on 22/04/87
10 Apr 1987
New secretary appointed;director resigned;new director appointed

10 Nov 1986
Return made up to 29/10/86; full list of members

30 Oct 1986
Full accounts made up to 30 June 1986

14 Dec 1979
Incorporation

UNITED OILSEEDS MARKETING LIMITED Charges

15 May 1997
Debenture
Delivered: 29 May 1997
Status: Satisfied on 15 January 1999
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.
Description: Fixed and floating charges over the undertaking and all…
15 May 1997
Debenture
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1988
Charge over credit balance
Delivered: 13 May 1988
Status: Satisfied on 26 April 1997
Persons entitled: National Westminster Bank PLC
Description: All moneys to the credit of any accounts with national…
26 August 1987
Charge
Delivered: 7 September 1987
Status: Satisfied on 25 July 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts.
26 August 1987
Charge
Delivered: 7 September 1987
Status: Satisfied on 25 July 1997
Persons entitled: Midland Bank PLC
Description: Floating charge on the inc book or other debts.…