logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Reed, Christine
    Born in July 1979
    Individual (1 offspring)
    Officer
    2025-09-17 ~ now
    OF - Director → CIF 0
    Reed, Christine
    Individual (1 offspring)
    Officer
    2021-07-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Dordery, Mark Stuart
    Born in February 1967
    Individual (8 offsprings)
    Officer
    2001-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Savignac-baudier, Jerome Romain
    Born in October 1974
    Individual (1 offspring)
    Officer
    2025-10-15 ~ now
    OF - Director → CIF 0
  • 4
    Weena 505, 3013 Al, Rotterdam, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Cofco Fortune Plaza, No 8, Chao Men South St, Chao Yang District, Beijing, China
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 24
  • 1
    Roditi, Piero Giacobbe
    Trader born in September 1956
    Individual
    Officer
    1997-12-22 ~ 2000-02-15
    OF - Director → CIF 0
  • 2
    Rendle, John Michael
    Accountant born in April 1947
    Individual
    Officer
    1996-12-04 ~ 2005-08-01
    OF - Director → CIF 0
    Rendle, John Michael
    Accountant
    Individual
    Officer
    1996-07-01 ~ 2005-08-01
    OF - Secretary → CIF 0
  • 3
    Mccorkell, Michael William, Sir
    Company Director born in May 1924
    Individual
    Officer
    ~ 1999-12-31
    OF - Director → CIF 0
  • 4
    Thomsen, Brian Rask
    Trading Director born in November 1966
    Individual
    Officer
    2000-02-16 ~ 2004-03-18
    OF - Director → CIF 0
  • 5
    Shiells, Stuart
    Trader born in December 1976
    Individual
    Officer
    2009-10-01 ~ 2021-03-01
    OF - Director → CIF 0
  • 6
    Kenny, Joe
    Director born in December 1969
    Individual
    Officer
    2008-01-25 ~ 2011-03-18
    OF - Director → CIF 0
  • 7
    Salzer Levi, Marc Lucien
    Director born in April 1957
    Individual (1 offspring)
    Officer
    1993-09-17 ~ 1994-06-30
    OF - Director → CIF 0
  • 8
    Capey, Timothy Edward
    Company Director born in January 1979
    Individual (1 offspring)
    Officer
    2013-12-19 ~ 2021-03-01
    OF - Director → CIF 0
  • 9
    Rietkerk, Job
    Legal Counsel born in May 1970
    Individual
    Officer
    2011-05-24 ~ 2014-05-06
    OF - Director → CIF 0
  • 10
    Simmonds, Peter Graham William
    Consultant born in May 1940
    Individual
    Officer
    1995-07-24 ~ 2012-04-25
    OF - Director → CIF 0
  • 11
    Merton, Andrew James
    Director born in January 1983
    Individual
    Officer
    2019-05-01 ~ 2021-03-01
    OF - Director → CIF 0
  • 12
    De Witte, Johannes Josephus
    Director born in April 1952
    Individual
    Officer
    1993-09-17 ~ 1997-11-01
    OF - Director → CIF 0
  • 13
    Dewsbery, Dennis
    Co Director born in June 1949
    Individual
    Officer
    2003-12-23 ~ 2004-03-31
    OF - Director → CIF 0
    Dewsbery, Dennis
    Business Consultant born in June 1949
    Individual
    2005-09-22 ~ 2020-03-31
    OF - Director → CIF 0
  • 14
    Stockton, Neil Martin
    Trader born in June 1959
    Individual
    Officer
    ~ 2001-09-30
    OF - Director → CIF 0
  • 15
    Dordery, Mark Stuart
    Company Director
    Individual (8 offsprings)
    Officer
    2005-11-22 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 16
    Vine, Martin
    Director born in February 1957
    Individual
    Officer
    2013-02-27 ~ 2021-03-01
    OF - Director → CIF 0
  • 17
    Eccles, Andrew
    Director born in April 1973
    Individual (1 offspring)
    Officer
    2016-01-28 ~ 2019-03-08
    OF - Director → CIF 0
  • 18
    Monck, Richard
    Director born in January 1958
    Individual
    Officer
    2012-04-25 ~ 2015-07-31
    OF - Director → CIF 0
  • 19
    Ruberti Rezende, Vladimir
    Cfo born in April 1970
    Individual
    Officer
    2021-01-04 ~ 2025-09-17
    OF - Director → CIF 0
  • 20
    Wallace, Simon Blackett
    Director born in June 1967
    Individual
    Officer
    2011-10-01 ~ 2013-01-28
    OF - Director → CIF 0
  • 21
    Kerridge, Nicholas Adam
    Accountant born in February 1973
    Individual (2 offsprings)
    Officer
    2006-05-22 ~ 2021-03-01
    OF - Director → CIF 0
    Kerridge, Nicholas Adam
    Accountant
    Individual (2 offsprings)
    Officer
    2005-08-01 ~ 2005-11-22
    OF - Secretary → CIF 0
    Kerridge, Nicholas Adam
    Finance Director
    Individual (2 offsprings)
    2008-11-01 ~ 2021-07-12
    OF - Secretary → CIF 0
  • 22
    Hill, John Warren
    Director born in June 1949
    Individual
    Officer
    2003-12-23 ~ 2006-06-15
    OF - Director → CIF 0
  • 23
    Smith, Geoffery
    Company Director born in October 1941
    Individual
    Officer
    ~ 1996-08-08
    OF - Director → CIF 0
    Smith, Geoffery
    Individual
    Officer
    ~ 1996-08-08
    OF - Secretary → CIF 0
  • 24
    197, Wilhelminakade, 3072 Ap, Rotterdam, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-06-21
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COFCO INTERNATIONAL UK LTD

Previous names
NIDERA UK LIMITED - 2017-04-21
INTERNATIONAL CORN COMPANY (U.K.) LIMITED - 2002-06-17
ROSS T. SMYTH LIMITED - 1986-06-11
ROSS T. SMYTH & CO. (SOUTH AMERICA) LIMITED - 1983-02-21
ROSS T.SMYTH & COMPANY,LIMITED - 1976-12-31
Standard Industrial Classification
01610 - Support Activities For Crop Production
Brief company account
Cost of Sales
-214,362,153 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-9,755,344 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-227,625 GBP2024-01-01 ~ 2024-12-31
-204,996 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,075,823 GBP2024-01-01 ~ 2024-12-31
1,990,354 GBP2023-01-01 ~ 2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
92,102 GBP2023-12-31
Corporation Tax Payable
Current
432,411 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current
103,262 GBP2024-12-31
103,512 GBP2023-12-31
Net Current Assets/Liabilities
15,062,606 GBP2024-12-31
13,527,371 GBP2023-12-31
Deferred Tax Liabilities
979,500 GBP2024-12-31
1,034,080 GBP2023-12-31
Net Assets/Liabilities
20,125,005 GBP2024-12-31
18,049,182 GBP2023-12-31
Equity
Called up share capital
5,813,455 GBP2024-12-31
5,813,455 GBP2023-12-31
5,813,455 GBP2022-12-31
Revaluation reserve
641,556 GBP2024-12-31
652,194 GBP2023-12-31
662,832 GBP2022-12-31
Retained earnings (accumulated losses)
13,669,994 GBP2024-12-31
11,583,533 GBP2023-12-31
Equity
20,125,005 GBP2024-12-31
18,049,182 GBP2023-12-31
17,558,828 GBP2022-12-31
Other miscellaneous reserve
11,082,541 GBP2022-12-31
Cash and Cash Equivalents
-103,512 GBP2023-12-31
-102,987 GBP2022-12-31
Bank Overdrafts
-103,262 GBP2024-12-31
-103,512 GBP2023-12-31
Audit Fees/Expenses
59,300 GBP2024-01-01 ~ 2024-12-31
55,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
982024-01-01 ~ 2024-12-31
992023-01-01 ~ 2023-12-31
Wages/Salaries
5,683,549 GBP2024-01-01 ~ 2024-12-31
5,390,287 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
366,085 GBP2024-01-01 ~ 2024-12-31
344,440 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
6,603,267 GBP2024-01-01 ~ 2024-12-31
6,319,754 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
266,100 GBP2024-01-01 ~ 2024-12-31
306,823 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
775,858 GBP2024-01-01 ~ 2024-12-31
447,530 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
699,275 GBP2024-01-01 ~ 2024-12-31
620,980 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
3,777,932 GBP2023-12-31
3,726,482 GBP2022-12-31
Plant and equipment
3,320,023 GBP2024-12-31
2,807,998 GBP2023-12-31
2,620,348 GBP2022-12-31
Furniture and fittings
1,416,394 GBP2024-12-31
1,322,510 GBP2023-12-31
1,264,966 GBP2022-12-31
Motor vehicles
4,735,478 GBP2024-12-31
4,800,968 GBP2023-12-31
4,270,381 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
-4,400 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-86,350 GBP2024-01-01 ~ 2024-12-31
-501,910 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-86,350 GBP2024-01-01 ~ 2024-12-31
-506,310 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
4,164,179 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
1,412,210 GBP2023-12-31
1,330,221 GBP2022-12-31
Plant and equipment
1,224,492 GBP2024-12-31
967,170 GBP2023-12-31
746,949 GBP2022-12-31
Furniture and fittings
1,261,627 GBP2024-12-31
1,218,847 GBP2023-12-31
1,192,308 GBP2022-12-31
Motor vehicles
2,761,488 GBP2024-12-31
2,282,972 GBP2023-12-31
2,207,006 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,737,087 GBP2024-12-31
5,881,199 GBP2023-12-31
5,476,484 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
257,322 GBP2024-01-01 ~ 2024-12-31
224,621 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
42,780 GBP2024-01-01 ~ 2024-12-31
26,539 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
561,757 GBP2024-01-01 ~ 2024-12-31
538,874 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
939,129 GBP2024-01-01 ~ 2024-12-31
872,023 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
-4,400 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-83,241 GBP2024-01-01 ~ 2024-12-31
-462,908 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-83,241 GBP2024-01-01 ~ 2024-12-31
-467,308 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
12,375,302 GBP2024-12-31
16,563,126 GBP2023-12-31
Prepayments
Current
6,907,080 GBP2024-12-31
6,767,217 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,271,928 GBP2023-12-31
Accrued Liabilities
Current
7,308,335 GBP2024-12-31
10,498,988 GBP2023-12-31
Other Taxation & Social Security Payable
Current
510,676 GBP2024-12-31
2,704,405 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
1,053,125 GBP2024-12-31
1,099,627 GBP2023-12-31
956,978 GBP2022-12-31

Related profiles found in government register
  • COFCO INTERNATIONAL UK LTD
    Info
    NIDERA UK LIMITED - 2017-04-21
    INTERNATIONAL CORN COMPANY (U.K.) LIMITED - 2017-04-21
    ROSS T. SMYTH LIMITED - 2017-04-21
    ROSS T. SMYTH & CO. (SOUTH AMERICA) LIMITED - 2017-04-21
    ROSS T.SMYTH & COMPANY,LIMITED - 2017-04-21
    Registered number 00165772
    15 The Havens, Ransomes Europark, Ipswich IP3 9SJ
    PRIVATE LIMITED COMPANY incorporated on 1920-03-27 (105 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-07
    CIF 0
  • COFCO INTERNATIONAL UK LTD
    S
    Registered number 00165772
    15, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ
    Limited Company in Uk Companies Register, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Victory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    STEVENSON AND HOWELL LIMITED - 1982-03-30
    Victory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    GRAINSEED (MAIZE) LTD. - 2004-10-04
    PAUSEEDS LIMITED - 1992-06-30
    Victory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,534,733 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    Victory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.