Background WavePink WaveYellow Wave

ARCHER DANIELS MIDLAND (UK) LIMITED (01090901)

ARCHER DANIELS MIDLAND (UK) LIMITED (01090901) is an active UK company. incorporated on 15 January 1973. with registered office in Kent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210) and 1 other business activities. ARCHER DANIELS MIDLAND (UK) LIMITED has been registered for 53 years. Current directors include LEMOINE, Emmanuel Cedric, MCGUIGAN, Gary Thomas, NICHOL, Carrie A..

Company Number
01090901
Status
active
Type
ltd
Incorporated
15 January 1973
Age
53 years
Address
Church Manorway, Kent, DA8 1DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
LEMOINE, Emmanuel Cedric, MCGUIGAN, Gary Thomas, NICHOL, Carrie A.
SIC Codes
46210, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHER DANIELS MIDLAND (UK) LIMITED

ARCHER DANIELS MIDLAND (UK) LIMITED is an active company incorporated on 15 January 1973 with the registered office located in Kent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210) and 1 other business activity. ARCHER DANIELS MIDLAND (UK) LIMITED was registered 53 years ago.(SIC: 46210, 70100)

Status

active

Active since 53 years ago

Company No

01090901

LTD Company

Age

53 Years

Incorporated 15 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ARCHER DANIELS MIDLAND INTERNATIONAL LIMITED
From: 13 May 1991To: 13 March 2008
BRITISH ARKADY (HOLDINGS) LIMITED
From: 15 January 1973To: 13 May 1991
Contact
Address

Church Manorway Erith Kent, DA8 1DL,

Timeline

24 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jan 73
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Nov 15
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

LEMOINE, Emmanuel Cedric

Active
Church Manorway, KentDA8 1DL
Born September 1970
Director
Appointed 21 Aug 2025

MCGUIGAN, Gary Thomas

Active
Church Manorway, KentDA8 1DL
Born December 1971
Director
Appointed 30 Jun 2016

NICHOL, Carrie A.

Active
Church Manorway, KentDA8 1DL
Born August 1979
Director
Appointed 19 Mar 2025

FILMER, Stephen Thomas

Resigned
Chemin Des Pepinieres, RolleFOREIGN
Secretary
Appointed 31 Dec 2003
Resigned 10 Dec 2015

HOBSON, Robert

Resigned
Bremhorstlaan 12, 2244 Es Wassenaar
Secretary
Appointed N/A
Resigned 31 Dec 2003

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 10 Dec 2015
Resigned 01 Feb 2021

ANDREAS, Dwane Orville

Resigned
Seaview Hotel 9909 Collins AvenueFOREIGN
Born March 1918
Director
Appointed N/A
Resigned 28 Nov 1997

ANDREAS, Lowell Willard

Resigned
83 North County Club RoadFOREIGN
Born February 1922
Director
Appointed N/A
Resigned 28 Nov 1997

ANDREAS, Michael Dwayne

Resigned
P O Box 1470FOREIGN
Born December 1948
Director
Appointed N/A
Resigned 28 Nov 1997

AYUK, Emmanuel Njok

Resigned
Church Manorway, KentDA8 1DL
Born June 1981
Director
Appointed 30 Jun 2019
Resigned 13 Aug 2025

BURGARD, John Kevin

Resigned
Corinthstrasse 18, HamburgFOREIGN
Born September 1962
Director
Appointed 03 Oct 2003
Resigned 31 Aug 2005

FENTON, Brent

Resigned
Church Manorway, KentDA8 1DL
Born September 1967
Director
Appointed 06 Feb 2012
Resigned 31 Oct 2013

FUNDERBURG, Stuart Edward

Resigned
Church Manorway, KentDA8 1DL
Born November 1963
Director
Appointed 30 Oct 2015
Resigned 10 Jan 2017

HLAWEK, Robin Andrew

Resigned
Route Des Tavernes, ForelCH-1072
Born June 1968
Director
Appointed 25 Jun 2007
Resigned 10 Dec 2010

HOBSON, Robert

Resigned
3 Grafton Place, StandonSG11 1LT
Born January 1947
Director
Appointed 28 Nov 1997
Resigned 21 Jan 2008

HORRY, Christopher Peter

Resigned
Church Manorway, KentDA8 1DL
Born February 1961
Director
Appointed 09 Dec 2010
Resigned 30 Nov 2013

MAHLICH, John Robert

Resigned
Abbey House, ClitheroeBB7 4LE
Born April 1927
Director
Appointed N/A
Resigned 23 Dec 1997

MILLS, Steven Richard

Resigned
1300 Dickens Court, Monticello61856
Born July 1955
Director
Appointed 05 Mar 2008
Resigned 08 Apr 2011

MULDOON, Orla Margaret

Resigned
Church Manorway, KentDA8 1DL
Born September 1969
Director
Appointed 10 Jan 2017
Resigned 30 Jun 2019

MULHOLLEM, Paul

Resigned
The Former Rectory The Street, SevenoaksTN15 0QF
Born September 1949
Director
Appointed 24 Aug 1992
Resigned 30 Mar 2000

NISSER JR, Robert Daniel

Resigned
Church Manorway, KentDA8 1DL
Born May 1971
Director
Appointed 16 Dec 2013
Resigned 31 Mar 2016

PETERSON, Brian Frederick

Resigned
Kosterbergstrasse 78, D22587 HamburgFOREIGN
Born May 1942
Director
Appointed 30 Mar 2000
Resigned 26 Feb 2004

PINNER, Ian Robert

Resigned
Chemin De La Favre, BegninsCH- 1268
Born September 1972
Director
Appointed 18 Jan 2008
Resigned 31 Jan 2012

RANDALL, James Roy

Resigned
105 Hightide DriveFOREIGN
Born September 1924
Director
Appointed N/A
Resigned 28 Nov 1997

REISING, Richard P

Resigned
4647 Powers Boulevard, Macon County62521
Born May 1944
Director
Appointed 28 Nov 1997
Resigned 16 Sept 2004

SANNER, Marc Alan

Resigned
464 Fifth Street, Illiopolis
Born September 1952
Director
Appointed 06 Dec 2005
Resigned 25 Jun 2007

SCHMALZ, Douglas Jerome

Resigned
3190 Woodland Shores Drive, Decatur62521
Born October 1945
Director
Appointed 28 Nov 1997
Resigned 01 Mar 2008

STOTT, John Patrick

Resigned
Faries Parkway, Decatur62526
Born April 1967
Director
Appointed 04 Aug 2000
Resigned 01 Nov 2022

STRADER FRUIT, Molly L.

Resigned
Faries Parkway, Decatur62526
Born March 1978
Director
Appointed 01 Nov 2022
Resigned 19 Mar 2025

TAETS, Joseph Daniels

Resigned
Church Manorway, KentDA8 1DL
Born November 1965
Director
Appointed 22 Nov 2013
Resigned 30 Jun 2016

ZENUK, Mark Nicholas

Resigned
Corinthstrasse 18, HamburgFOREIGN
Born May 1967
Director
Appointed 06 Dec 2005
Resigned 28 Sept 2007

Persons with significant control

1

Faries Parkway, Decatur

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
31 October 2016
AAMDAAMD
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Auditors Resignation Company
9 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Auditors Resignation Company
9 October 2013
AUDAUD
Auditors Resignation Company
30 September 2013
AUDAUD
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
23 July 2009
288cChange of Particulars
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
363aAnnual Return
Legacy
21 December 2005
363aAnnual Return
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288cChange of Particulars
Legacy
25 June 2004
288cChange of Particulars
Legacy
25 June 2004
288cChange of Particulars
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
28 January 2004
88(2)R88(2)R
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Resolution
10 January 2004
RESOLUTIONSResolutions
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
244244
Legacy
10 July 2003
88(2)R88(2)R
Legacy
5 July 2003
88(2)R88(2)R
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
88(2)R88(2)R
Legacy
30 October 2000
244244
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 January 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 1995
AAAnnual Accounts
Legacy
16 January 1995
88(2)R88(2)R
Legacy
16 January 1995
88(2)R88(2)R
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 September 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1993
AAAnnual Accounts
Statement Of Affairs
24 February 1993
SASA
Legacy
24 February 1993
88(2)O88(2)O
Accounts With Accounts Type Full Group
1 February 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Resolution
3 December 1992
RESOLUTIONSResolutions
Resolution
3 December 1992
RESOLUTIONSResolutions
Legacy
3 December 1992
88(2)R88(2)R
Legacy
3 December 1992
123Notice of Increase in Nominal Capital
Legacy
5 November 1992
244244
Legacy
30 September 1992
288288
Legacy
29 January 1992
288288
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full Group
2 January 1992
AAAnnual Accounts
Legacy
16 October 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
287Change of Registered Office
Statement Of Affairs
26 July 1991
SASA
Legacy
26 July 1991
88(2)O88(2)O
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Legacy
16 July 1991
123Notice of Increase in Nominal Capital
Legacy
16 July 1991
88(2)P88(2)P
Certificate Change Of Name Company
10 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Certificate Change Of Name Company
20 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1991
363363
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full Group
4 October 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Full Group
10 November 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
26 November 1987
288288
Accounts With Made Up Date
9 October 1987
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 January 1973
NEWINCIncorporation
Miscellaneous
15 January 1973
MISCMISC