Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONSANTO UK LIMITED
Company Information for

MONSANTO UK LIMITED

230 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0WB,
Company Registration Number
04042051
Private Limited Company
Active

Company Overview

About Monsanto Uk Ltd
MONSANTO UK LIMITED was founded on 2000-07-27 and has its registered office in Cambridge. The organisation's status is listed as "Active". Monsanto Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONSANTO UK LIMITED
 
Legal Registered Office
230 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0WB
Other companies in CB23
 
Filing Information
Company Number 04042051
Company ID Number 04042051
Date formed 2000-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759632490  
Last Datalog update: 2024-05-05 11:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONSANTO UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONSANTO UK LIMITED

Current Directors
Officer Role Date Appointed
NATALIA VORUZ
Company Secretary 2016-08-22
MARK BUCKINGHAM
Director 2009-10-01
GEOFFREY HALL
Director 2008-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
TERI HOWES
Company Secretary 2009-03-09 2016-08-01
MARC HUGO PIERRE ROTTIERS
Director 2006-12-12 2016-02-15
RICHARD GERALD GAUDET
Director 2008-05-08 2009-10-01
MONSANTO UK LTD
Company Secretary 2009-03-09 2009-03-10
ELLEN MARIETTE LUISE BADER
Company Secretary 2006-12-05 2009-03-09
LUC EDUARD MARIA LEUNIS
Director 2000-07-27 2008-05-08
PETER CHARLES TURNER
Director 2004-01-15 2008-05-08
KEVIN JEREMIAH WALSH
Director 2000-07-27 2008-05-08
FAROOQ AHMED
Director 2004-06-30 2006-12-11
FAROOQ AHMED
Company Secretary 2004-06-30 2006-12-05
JEFFREY STEPHEN COX
Director 2002-04-12 2004-12-01
COLIN GERALD ELWELL
Company Secretary 2000-10-06 2004-06-30
MARC RENE LOUISA DE SMEDT
Director 2000-07-27 2004-06-30
COLIN GERALD ELWELL
Director 2000-10-06 2004-06-30
STEPHEN MOLL
Director 2002-07-01 2004-06-01
KENNETH MATTHEW BAKER
Director 2002-07-01 2003-01-28
KENNETH MATTHEW BAKER
Director 2001-04-05 2002-06-30
STEPHEN MICHAEL WILDRIDGE
Director 2000-09-11 2002-03-31
SHIRLEY ELIZABETH CUNNINGHAM
Director 2000-07-27 2001-04-05
PHILIP GREENHALGH
Company Secretary 2000-07-27 2000-10-06
PHILIP GREENHALGH
Director 2000-07-27 2000-10-06
MAWLAW SECRETARIES LIMITED
Company Secretary 2000-07-27 2000-07-27
MAWLAW ADMINISTRATION LIMITED
Director 2000-07-27 2000-07-27
MAWLAW CORPORATE SERVICES LIMITED
Director 2000-07-27 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BUCKINGHAM SEMINIS VEGETABLE SEEDS U.K. LTD. Director 2009-10-01 CURRENT 1980-06-05 Active - Proposal to Strike off
MARK BUCKINGHAM PLANT BREEDING INTERNATIONAL CAMBRIDGE LIMITED Director 2009-10-01 CURRENT 1999-12-06 Active - Proposal to Strike off
MARK BUCKINGHAM MAWLAW 468 Director 2009-10-01 CURRENT 1967-03-06 Active - Proposal to Strike off
GEOFFREY HALL MAWLAW 468 Director 2010-07-01 CURRENT 1967-03-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-04-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MARION CHRISTINE MCPHERSON
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MARK BUCKINGHAM
2021-12-20DIRECTOR APPOINTED MR COLIN ANDREW BARKER
2021-12-20DIRECTOR APPOINTED MR MARK ALISTAIR WILKINSON
2021-12-20AP01DIRECTOR APPOINTED MR COLIN ANDREW BARKER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARION CHRISTINE MCPHERSON
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMON MUNCEY
2020-07-01AP01DIRECTOR APPOINTED MRS MARION CHRISTINE MCPHERSON
2020-06-24AP03Appointment of Mr Colin Andrew Barker as company secretary on 2020-06-10
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-03AP01DIRECTOR APPOINTED MR MICHAEL SIMON MUNCEY
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-09-05TM02Termination of appointment of Natalia Voruz on 2019-07-01
2019-03-12PSC02Notification of Bayer Cropscience Limited as a person with significant control on 2018-11-09
2019-03-12PSC07CESSATION OF BAYER NEW UK M3939 LLC AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Office 130-131 1010 Cambourne Business Centre Cambridge Cambridgeshire CB23 6DP United Kingdom
2018-11-13AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Bldg 2030 - 1st Floor Cambourne Business Park Cambourne Cambridge CB23 6DW
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-26PSC02Notification of Bayer New Uk M3939 Llc as a person with significant control on 2018-07-24
2018-07-26PSC07CESSATION OF MONSANTO COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17SH0130/04/18 STATEMENT OF CAPITAL GBP 13814100
2018-05-09RES01ADOPT ARTICLES 09/05/18
2018-05-09RES14Resolutions passed:
  • 13814000 be capitalised 30/04/2018
2018-05-09CC04Statement of company's objects
2018-05-02SH20Statement by Directors
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-02SH19Statement of capital on 2018-05-02 GBP 1
2018-05-02CAP-SSSolvency Statement dated 30/04/18
2018-05-02RES13Resolutions passed:
  • Cancellation of share premium account 30/04/2018
  • Resolution of reduction in issued share capital
2018-05-02RES06REDUCE ISSUED CAPITAL 30/04/2018
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2016-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-09-22TM02Termination of appointment of Teri Howes on 2016-08-01
2016-09-20AP03Appointment of Natalia Voruz as company secretary on 2016-08-22
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC HUGO PIERRE ROTTIERS
2015-09-08CH01Director's details changed for Marc Hugo Pierre Rottiers on 2015-09-01
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 2030-1st Floor Cambourne Business Park Cambourne Cambridge CB23 6DW
2015-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERI HOWES / 29/06/2015
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0127/07/14 FULL LIST
2013-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-08-07AR0127/07/13 FULL LIST
2012-08-22AR0127/07/12 FULL LIST
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-07-28AR0127/07/11 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED MR MARK BUCKINGHAM
2010-07-28AR0127/07/10 FULL LIST
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GAUDET
2009-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-09-04363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY MONSANTO UK LTD
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HALL / 01/10/2008
2009-04-28288aSECRETARY APPOINTED MRS TERI HOWES
2009-03-10288aSECRETARY APPOINTED MONSANTO UK LTD
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY ELLEN BADER
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, THE MARIS CENTRE, 45 HAUXTON ROAD, TRUMPINGTON, CAMBRIDGE, CB2 2LQ
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-07-30363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED GEOFFREY HALL
2008-06-26288aDIRECTOR APPOINTED RICHARD GAUDET
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR KEVIN WALSH
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR PETER TURNER
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR LUC LEUNIS
2007-10-18363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-12-05288bSECRETARY RESIGNED
2006-12-05288aNEW SECRETARY APPOINTED
2006-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-08-25363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-21288bDIRECTOR RESIGNED
2004-11-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-31363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-09288bDIRECTOR RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-04-16225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04
2004-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-23288aNEW DIRECTOR APPOINTED
2003-10-08288cDIRECTOR'S PARTICULARS CHANGED
2003-09-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-07363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-04-17288cDIRECTOR'S PARTICULARS CHANGED
2003-02-08288bDIRECTOR RESIGNED
2002-08-16288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-08-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to MONSANTO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONSANTO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONSANTO UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products

Intangible Assets
Patents
We have not found any records of MONSANTO UK LIMITED registering or being granted any patents
Domain Names

MONSANTO UK LIMITED owns 1 domain names.

monsantoamentity.co.uk  

Trademarks
We have not found any records of MONSANTO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONSANTO UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as MONSANTO UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONSANTO UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MONSANTO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0112099180Vegetable seeds for sowing (excl. salad beet or beetroot "Beta vulgaris var. conditiva")
2015-01-0012099180Vegetable seeds for sowing (excl. salad beet or beetroot "Beta vulgaris var. conditiva")
2014-11-0112099180Vegetable seeds for sowing (excl. salad beet or beetroot "Beta vulgaris var. conditiva")
2013-04-0107131010Peas, "Pisum sativum", dried and shelled, for sowing
2012-03-0107131010Peas, "Pisum sativum", dried and shelled, for sowing
2012-01-0107131010Peas, "Pisum sativum", dried and shelled, for sowing
2011-12-0107
2011-04-0107
2011-03-0107131010Peas, "Pisum sativum", dried and shelled, for sowing
2011-02-0107131010Peas, "Pisum sativum", dried and shelled, for sowing
2010-04-0107
2010-03-0107131010Peas, "Pisum sativum", dried and shelled, for sowing
2010-02-0107131010Peas, "Pisum sativum", dried and shelled, for sowing

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
MONSANTO UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 15,660

CategoryAward Date Award/Grant
Validating heart health benefits of new and improved broccoli variety : Collaborative Research and Development 2012-05-01 £ 15,660

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MONSANTO UK LIMITED any grants or awards.
Ownership
    • MONSANTO CO : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.