ARCHER DANIELS MIDLAND (UK) LIMITED

Register to unlock more data on OkredoRegister

ARCHER DANIELS MIDLAND (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01090901

Incorporation date

15/01/1973

Size

Full

Contacts

Registered address

Registered address

Church Manorway, Erith, Kent DA8 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1973)
dot icon09/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon29/08/2025
Appointment of Emmanuel Cedric Lemoine as a director on 2025-08-21
dot icon28/08/2025
Termination of appointment of Emmanuel Njok Ayuk as a director on 2025-08-13
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Termination of appointment of Molly L. Strader Fruit as a director on 2025-03-19
dot icon24/03/2025
Appointment of Carrie A. Nichol as a director on 2025-03-19
dot icon30/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon11/12/2024
Director's details changed for Mr Emmanuel Njok Ayuk on 2024-09-01
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon16/01/2023
Director's details changed for Mr Gary Thomas Mcguigan on 2016-06-30
dot icon16/01/2023
Director's details changed for Mr Emmanuel Njok Ayuk on 2019-06-30
dot icon11/11/2022
Termination of appointment of John Patrick Stott as a director on 2022-11-01
dot icon11/11/2022
Appointment of Molly L. Strader Fruit as a director on 2022-11-01
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon19/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon18/02/2021
Director's details changed for John Patrick Stott on 2014-09-30
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon02/01/2020
Director's details changed for John Patrick Stott on 2020-01-02
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Appointment of Mr Emmanuel Njok Ayuk as a director on 2019-06-30
dot icon29/07/2019
Termination of appointment of Orla Margaret Muldoon as a director on 2019-06-30
dot icon31/12/2018
Director's details changed for Orla Margaret Muldoon on 2018-12-01
dot icon31/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Appointment of Orla Margaret Muldoon as a director on 2017-01-10
dot icon02/03/2017
Termination of appointment of Stuart Edward Funderburg as a director on 2017-01-10
dot icon09/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon31/10/2016
Amended full accounts made up to 2015-12-31
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Appointment of Mr Gary Thomas Mcguigan as a director on 2016-06-30
dot icon04/08/2016
Termination of appointment of Joseph Daniels Taets as a director on 2016-06-30
dot icon19/05/2016
Termination of appointment of Robert Daniel Nisser Jr as a director on 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/01/2016
Appointment of Eversecretary Limited as a secretary on 2015-12-10
dot icon12/01/2016
Termination of appointment of Stephen Thomas Filmer as a secretary on 2015-12-10
dot icon09/11/2015
Appointment of Stuart Edward Funderburg as a director on 2015-10-30
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Auditor's resignation
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon30/12/2013
Appointment of Robert Daniel Nisser Jr as a director
dot icon03/12/2013
Termination of appointment of Christopher Horry as a director
dot icon29/11/2013
Appointment of Joseph Daniels Taets as a director
dot icon31/10/2013
Termination of appointment of Brent Fenton as a director
dot icon09/10/2013
Auditor's resignation
dot icon30/09/2013
Auditor's resignation
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Appointment of Brent Fenton as a director
dot icon06/02/2012
Termination of appointment of Ian Pinner as a director
dot icon06/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon06/01/2012
Director's details changed for John Patrick Stott on 2011-01-06
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of Steven Mills as a director
dot icon18/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Robin Hlawek as a director
dot icon09/12/2010
Appointment of Christopher Peter Horry as a director
dot icon12/11/2010
Secretary's details changed for Mr Stephen Thomas Filmer on 2010-11-01
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Director's details changed for Robin Andrew Hlawek on 2010-05-20
dot icon15/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Director's change of particulars / ian pinner / 23/07/2009
dot icon31/12/2008
Return made up to 18/12/08; full list of members
dot icon30/12/2008
Full accounts made up to 2007-12-31
dot icon14/11/2008
Secretary's change of particulars / stephen filmer / 03/11/2008
dot icon19/06/2008
Full accounts made up to 2006-12-31
dot icon28/03/2008
Director appointed steven richard mills
dot icon19/03/2008
Memorandum and Articles of Association
dot icon13/03/2008
Certificate of change of name
dot icon05/03/2008
Appointment terminated director douglas schmalz
dot icon04/02/2008
New director appointed
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Director resigned
dot icon04/01/2008
Return made up to 18/12/07; full list of members
dot icon01/10/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon08/02/2007
Group of companies' accounts made up to 2005-12-31
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 18/12/06; full list of members
dot icon21/12/2005
Return made up to 18/12/05; full list of members
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon06/12/2005
Director's particulars changed
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/09/2005
Director resigned
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon01/02/2005
Return made up to 18/12/04; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/09/2004
Director resigned
dot icon07/09/2004
Director's particulars changed
dot icon25/06/2004
Director's particulars changed
dot icon25/06/2004
Director's particulars changed
dot icon11/03/2004
Director resigned
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/01/2004
Ad 23/12/03--------- £ si 4952794@1=4952794 £ ic 120671972/125624766
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New secretary appointed
dot icon19/01/2004
Return made up to 18/12/03; full list of members
dot icon10/01/2004
Resolutions
dot icon10/11/2003
New director appointed
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/07/2003
Ad 19/05/03--------- £ si 9644847@1=9644847 £ ic 120671972/130316819
dot icon05/07/2003
Ad 19/05/03--------- £ si 9644847@1=9644847 £ ic 111027125/120671972
dot icon20/01/2003
Return made up to 18/12/02; full list of members
dot icon27/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 18/12/01; full list of members
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/01/2001
Full group accounts made up to 1999-12-31
dot icon10/01/2001
Return made up to 18/12/00; full list of members
dot icon10/01/2001
Ad 24/01/00--------- £ si 19750000@1=19750000 £ ic 91277125/111027125
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/08/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon13/01/2000
Return made up to 18/12/99; full list of members
dot icon13/01/2000
Full group accounts made up to 1998-12-31
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon15/01/1999
Return made up to 18/12/98; full list of members
dot icon15/01/1999
New director appointed
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon22/01/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon12/01/1998
Return made up to 18/12/97; no change of members
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New secretary appointed
dot icon08/10/1997
Full group accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 18/12/96; no change of members
dot icon23/10/1996
Full group accounts made up to 1995-12-31
dot icon09/01/1996
Return made up to 18/12/95; full list of members
dot icon10/10/1995
Full group accounts made up to 1994-12-31
dot icon16/01/1995
Ad 23/12/94--------- £ si 13800000@1=13800000 £ ic 77477125/91277125
dot icon16/01/1995
Ad 21/12/94--------- £ si 6300000@1=6300000 £ ic 71177125/77477125
dot icon10/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full group accounts made up to 1993-12-31
dot icon21/01/1994
Return made up to 18/12/93; full list of members
dot icon02/11/1993
Full group accounts made up to 1992-12-31
dot icon24/02/1993
Statement of affairs
dot icon24/02/1993
Ad 24/12/92--------- £ si 9339903@1
dot icon01/02/1993
Full group accounts made up to 1991-12-31
dot icon15/01/1993
Return made up to 18/12/92; full list of members
dot icon03/12/1992
Resolutions
dot icon03/12/1992
Resolutions
dot icon03/12/1992
Ad 18/11/92--------- £ si 60754000@1=60754000 £ ic 1083222/61837222
dot icon03/12/1992
£ nc 1500000/500000000 18/11/92
dot icon05/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon30/09/1992
New director appointed
dot icon29/01/1992
Director resigned
dot icon23/01/1992
Return made up to 18/12/91; no change of members
dot icon02/01/1992
Full group accounts made up to 1990-12-31
dot icon16/10/1991
Particulars of mortgage/charge
dot icon21/08/1991
Registered office changed on 21/08/91 from: arkady soya mills skerton rd. Old trafford manchester M16 0NJ
dot icon26/07/1991
Statement of affairs
dot icon26/07/1991
Ad 28/08/90--------- £ si 1073222@1
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Nc inc already adjusted 28/08/90
dot icon16/07/1991
Ad 28/08/90--------- £ si 1073222@1
dot icon10/05/1991
Certificate of change of name
dot icon29/04/1991
Director resigned;new director appointed
dot icon29/04/1991
Director resigned;new director appointed
dot icon20/04/1991
Certificate of change of name
dot icon09/01/1991
Return made up to 18/12/90; full list of members
dot icon01/11/1990
Full group accounts made up to 1989-12-31
dot icon08/01/1990
Return made up to 18/12/89; full list of members
dot icon04/10/1989
Full group accounts made up to 1988-12-31
dot icon18/01/1989
Return made up to 28/12/88; full list of members
dot icon10/11/1988
Full group accounts made up to 1988-01-02
dot icon18/01/1988
Return made up to 21/12/87; full list of members
dot icon26/11/1987
Director's particulars changed
dot icon09/10/1987
Accounts made up to 1986-12-27
dot icon29/01/1987
Group of companies' accounts made up to 1985-12-28
dot icon08/01/1987
Return made up to 05/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/01/1973
Incorporation
dot icon15/01/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
10/12/2015 - 01/02/2021
131
Mcguigan, Gary Thomas
Director
30/06/2016 - Present
5
Pinner, Ian Robert
Director
18/01/2008 - 31/01/2012
10
Hobson, Robert
Director
28/11/1997 - 21/01/2008
16
Strader Fruit, Molly L.
Director
01/11/2022 - 19/03/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHER DANIELS MIDLAND (UK) LIMITED

ARCHER DANIELS MIDLAND (UK) LIMITED is an(a) Active company incorporated on 15/01/1973 with the registered office located at Church Manorway, Erith, Kent DA8 1DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHER DANIELS MIDLAND (UK) LIMITED?

toggle

ARCHER DANIELS MIDLAND (UK) LIMITED is currently Active. It was registered on 15/01/1973 .

Where is ARCHER DANIELS MIDLAND (UK) LIMITED located?

toggle

ARCHER DANIELS MIDLAND (UK) LIMITED is registered at Church Manorway, Erith, Kent DA8 1DL.

What does ARCHER DANIELS MIDLAND (UK) LIMITED do?

toggle

ARCHER DANIELS MIDLAND (UK) LIMITED operates in the Wholesale of grain unmanufactured tobacco seeds and animal feeds (46.21 - SIC 2007) sector.

What is the latest filing for ARCHER DANIELS MIDLAND (UK) LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-18 with no updates.