MIRA INFORM REPORT

 

 

Report No. :

490900

Report Date :

07.02.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

GLENCORE AGRICULTURE B.V.

 

 

Registered Office :

Blaak 31 3011GA Rotterdam

 

 

Country :

Netherlands

 

 

Financials (as on) :

31.12.2016

 

 

Date of Incorporation :

09.04.1980

 

 

Com. Reg. No.:

24138640

 

 

Legal Form :

Private Limited Company

 

 

Line of Business :

·         Wholesale of grain

·         Trade, including forward trade, commission trade, agency, import and export and distribution, both for own account and for third parties, in all goods, in particular in products, raw materials, energy carriers and semi-finished products

 

 

No. of Employees :

287 (2016)

 

 

RATING & COMMENTS

(Mira Inform has adopted New Rating mechanism w.e.f. 23rd January 2017)

 

MIRA’s Rating :

A

 

Credit Rating

Explanation

Rating Comments

A

Acceptable Risk

Business dealings permissible with moderate risk of default

 

Status :

Satisfactory

 

 

Payment Behaviour :

Slow 

 

 

Litigation :

Clear

 

NOTES :

Any query related to this report can be made on e-mail : infodept@mirainform.com while quoting report number, name and date.

 

 

ECGC Country Risk Classification List

 

Country Name

Previous Rating

(30.06.2017)

Current Rating

(30.09.2017)

Netherlands

A1

A1

 

Risk Category

 

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

NETHERLANDS - ECONOMIC OVERVIEW

 

The Netherlands, the sixth-largest economy in the European Union, plays an important role as a European transportation hub, with a consistently high trade surplus, stable industrial relations, and low unemployment. Industry focuses on food processing, chemicals, petroleum refining, and electrical machinery. A highly mechanized agricultural sector employs only 2% of the labor force but provides large surpluses for food-processing and underpins the country’s status as the world’s second largest agricultural exporter.

 

The Netherlands is part of the euro zone, and as such, its monetary policy is controlled by the European Central Bank. The Dutch financial sector is highly concentrated, with four commercial banks possessing over 80% of banking assets, and is four times the size of Dutch GDP.

 

In 2008, during the financial crisis, the government budget deficit hit 5.3% of GDP. Following a protracted recession from 2009 to 2013, during which unemployment doubled to 7.4% and household consumption contracted for four consecutive years, economic growth began inching forward in 2014. Since 2010, Prime Minister Mark RUTTE’s government has implemented significant austerity measures to improve public finances and has instituted broad structural reforms in key policy areas, including the labor market, the housing sector, the energy market, and the pension system. In 2017, the government budget returned to a surplus of 0.7% of GDP, with economic growth of 3.2%, and GDP per capita finally surpassed pre-crisis levels. The fiscal policy announced by the new government in the 2018-2021 coalition plans for increases in government consumption and public investment, fueling domestic demand and household consumption and investment. The new government’s policy also plans to increase demand for workers in the public and private sector, forecasting a further decline in the unemployment rate, which hit 4.8% in 2017.

 

Source : CIA

 


summary

 

Company name

Glencore Agriculture B.V.

Operative address

Blaak 31
3011GA Rotterdam
Netherlands

Status

Active

Specification

This company can meet all its obligations.

 

Legal form

Private Limited Company

Registration number

KvK-nummer: 24138640

VAT-number

005199542

European VAT-number

NL005199542B01

 

Year

2016

Mutation

2015

Mutation

2014

Fixed assets

3.513.900

-73,71 

13.363.645

177,77 

4.810.969

Total receivables

1.942.886.686

1,36 

1.916.849.565

3,87 

1.845.403.092

Total equity

254.507.269

8,54 

234.484.261

20,61 

194.422.933

Short term liabilities

1.965.289.693

17,67 

1.670.172.780

2,03 

1.636.877.538

Net result

14.832.565

-4,28 

15.495.546

44,92 

10.692.689

Working capital

260.365.349

-56,16 

593.900.099

13,26 

524.375.822

Quick ratio

1,01

-16,53 

1,21

3,42 

1,17

 

 

 

 

 

 

 

Description: http://kredietinformatie.creditdevice.nl/cache/ci-report-1234657-EN/SUMMARY-01-bar-large.png

 

 

Contact information

 

Company name

Glencore Agriculture B.V.

Trade names

Glencore Agriculture B.V.
Glencore Grain
Viterra Grain
Viterra Agriculture

Operative address

Blaak 31
3011GA Rotterdam
Netherlands

Correspondence address

Postbus 1120
3000BC Rotterdam
Netherlands

 

Telephone number

0104044400

Fax number

0104129635

Email address

hr.rotterdam@glencore.com

 

 

Registration

 

Registration number

KvK-nummer: 24138640

Branch number

000017838428

VAT-number

005199542

European VAT-number

NL005199542B01

Status

Active

First registration company register

1980-04-09

Memorandum

1980-04-09

Establishment date

1980-04-09

 

Legal form

Private Limited Company

Last proposed admendment

2016-12-01

Issued placed capital

EUR 16.518.150

Paid up share capital

EUR 16.518.150

 

 

Activities

 

SBI

46211: Wholesale of grain

Exporter

Yes

Importer

Yes

 

Branche organisations

KVNR - Koninklijke Vereniging van Nederlandse Reders

Goal

Trade, including forward trade, commission trade, agency, import and export and distribution, both for own account and for third parties, in all goods, in particular in products, raw materials, energy carriers and semi-finished products

 

 

Relations

 

Companies on same address (number)

148

Real Estate

 

Details operative address

Surface area: 24914 m2
Purpose: Meeting function, Office function
Construction year: 2010
Status: Building in use
Under investigation: No

 

 

Management

 

Active management

C.J. Mahoney Christopher John
Netherlands
Competence: Jointly authorized
Function: Manager
Starting date: 2005-08-31
Date of birth: 1959-01-02, Edmonton, GB
Involved with the following companies:

 

Stichting Beheer Elca
Sumatrastraat 253
2585CR 'S-GRAVENHAGE
Netherlands
Registration number: 67501389
Function: Manager
Starting date: 2016-12-16

 

Stichting Mahoney Foundation
Kwekerijweg 21
2597JL 'S-GRAVENHAGE
Netherlands
Registration number: 56757050
Function: Chairman
Starting date: 2012-12-27

 

A.P. Hubmann Andreas Peter
Netherlands
Competence: Jointly authorized
Function: Manager
Starting date: 2005-08-31
Date of birth: 1966-10-11, Bichelsee-Balterswil, CH
Involved with the following companies:

 

Glencore International Import B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24436992
Function: Manager
Starting date: 2008-05-28

 

Castilun B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 53323742
Function: Manager
Starting date: 2011-08-11

 

Glencore Biofuels B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24459057
Function: Manager
Starting date: 2009-04-24

 

Green Fuel Trade Management B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24402620
Function: Manager
Starting date: 2007-06-01

 

Helior B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 64011526
Function: Manager
Starting date: 2015-08-04

 

Latour Benelux B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24142440
Function: Manager
Starting date: 2009-06-04

 

Glencore (Nederland) B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 34143409
Function: Manager
Starting date: 2013-08-28

 

Glencore Netherlands B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24142438
Function: Manager
Starting date: 2005-01-01

 

Novaly B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 67279554
Function: Manager
Starting date: 2016-11-15

 

Viterra Europe Coöperatie U.A.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 34318920
Function: Manager
Starting date: 2012-12-17

 

Viterra Global Finance B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 34385989
Function: Manager
Starting date: 2012-12-17

 

Piruto B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 50629220
Function: Manager
Starting date: 2010-08-16

 

Pefulio B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 55300723
Function: Manager
Starting date: 2012-05-14

 

Lurai B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 55895336
Function: Manager
Starting date: 2012-08-17

 

Dremalo B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24459055
Function: Manager
Starting date: 2009-04-24

 

Andorsi B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 50628224
Function: Manager
Starting date: 2010-08-16

 

Firada B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 64011682
Function: Manager
Starting date: 2015-08-04

 

Miloran B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 50417363
Function: Manager
Starting date: 2010-07-15

 

Renaisco B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24257792
Function: Manager
Starting date: 2006-04-01

 

E.C.B. Mostert Ernest Christian Barend
Netherlands
Competence: Jointly authorized
Function: Manager
Starting date: 2006-05-01
Date of birth: 1964-08-18, Pretoria, ZA
Involved with the following companies:

 

BIOPETROL MARKETING B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24490313
Status: Dissolved
Function: Manager
Starting date: 2010-03-18

 

Glencore International Import B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24436992
Function: Manager
Starting date: 2008-05-28

 

Castilun B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 53323742
Function: Manager
Starting date: 2011-08-11

 

Glencore Grain Rotterdam B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24141798
Function: Manager
Starting date: 2006-05-01

 

Glencore Biofuels B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24459057
Function: Manager
Starting date: 2009-04-24

 

Green Fuel Trade Management B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24402620
Function: Manager
Starting date: 2007-06-01

 

Access World (Europe) B.V.
Shannonweg 76
3197LH BOTLEK ROTTERDAM
Netherlands
Registration number: 53269624
Function: Manager
Starting date: 2011-08-01

 

Helior B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 64011526
Function: Manager
Starting date: 2015-08-04

 

Ammizinc B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 33275895
Function: Manager
Starting date: 2006-05-01

 

Finges Investment B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 34119432
Function: Manager
Starting date: 2006-05-01

 

Latour Benelux B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24142440
Function: Manager
Starting date: 2006-05-01

 

Glencore (Nederland) B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 34143409
Function: Manager
Starting date: 2013-08-28

 

Glencore Netherlands B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24142438
Function: Manager
Starting date: 2006-02-28

 

Novaly B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 67279554
Function: Manager
Starting date: 2016-11-15

 

Viterra Europe Coöperatie U.A.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 34318920
Function: Manager
Starting date: 2012-12-17

 

Viterra Global Finance B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 34385989
Function: Manager
Starting date: 2012-12-17

 

Stichting MECB Bezit
Frankenslag 76
2582HT 'S-GRAVENHAGE
Netherlands
Registration number: 61943363
Function: Manager
Starting date: 2014-11-21

 

Piruto B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 50629220
Function: Manager
Starting date: 2010-08-16

 

Grawaco B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24464763
Function: Manager
Starting date: 2009-06-24

 

Pefulio B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 55300723
Function: Manager
Starting date: 2012-05-14

 

Lurai B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 55895336
Function: Manager
Starting date: 2012-08-17

 

Dremalo B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24459055
Function: Manager
Starting date: 2009-04-24

 

Andorsi B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 50628224
Function: Manager
Starting date: 2010-08-16

 

Barrint Benelux B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24145939
Function: Manager
Starting date: 2006-05-01

 

Glencore Industries The Netherlands B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24381333
Function: Manager
Starting date: 2005-07-27

 

Firada B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 64011682
Function: Manager
Starting date: 2015-08-04

 

Miloran B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 50417363
Function: Manager
Starting date: 2010-07-15

 

Renaisco B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24257792
Function: Manager
Starting date: 2006-04-01

 

Glencore Agri Finance B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24439643
Function: Manager
Starting date: 2008-07-10

 

Tugalla B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 53269853
Function: Manager
Starting date: 2011-08-02

 

A.F.S. van Hoorn Adrianus Frederik Sébastian
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2013-07-17
Date of birth: 1976-12-24, Oud-Beijerland, NL

 

S. de Bruin Stanley
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2017-03-24
Date of birth: 1964-02-18, Rotterdam, NL

 

M.J. Pattenier Michaëla Johanna
Linus Paulingweg 9
3069NM Rotterdam
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2005-09-12
Date of birth: 1964-05-08, Schiedam, NL
Involved with the following companies:

 

BIOPETROL MARKETING B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24490313
Status: Dissolved
Function: Proxy
Starting date: 2010-03-22

 

 

Glencore International Import B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24436992
Function: Proxy
Starting date: 2008-06-10

 

BIOPETROL ROTTERDAM B.V.
Welplaatweg 108
3197KS Botlek Rotterdam
Netherlands
Registration number: 24393738
Function: Proxy
Starting date: 2010-11-15

 

R. Jansen Robert
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2006-01-01
Date of birth: 1960-12-31, Rotterdam, NL

 

R.J.D. Klein Richard Jozef Daniel
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2006-01-01
Date of birth: 1968-03-24, 's-Gravenhage, NL

 

S.M. Kosorog Sylvie Marie-claire
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2006-01-01
Date of birth: 1964-04-02, Tonnerre, FR
Involved with the following companies:

 

Glencore International Import B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24436992
Function: Manager
Starting date: 2013-09-16

 

Castilun B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 53323742
Function: Manager
Starting date: 2013-09-16

 

Glencore Grain Rotterdam B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24141798
Function: Manager
Starting date: 2013-09-16

 

Glencore Biofuels B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24459057
Function: Manager
Starting date: 2013-09-16

 

Green Fuel Trade Management B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24402620
Function: Manager
Starting date: 2013-09-16

 

Helior B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 64011526
Function: Manager
Starting date: 2015-08-04

 

Ammizinc B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 33275895
Function: Manager
Starting date: 2013-09-16

 

Finges Investment B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 34119432
Function: Manager
Starting date: 2013-09-17

 

Latour Benelux B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24142440
Function: Manager
Starting date: 2013-09-16

 

Glencore (Nederland) B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 34143409
Function: Manager
Starting date: 2013-08-28

 

Glencore Netherlands B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24142438
Function: Manager
Starting date: 2013-09-23

 

Novaly B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 67279554
Function: Manager
Starting date: 2016-11-15

 

Viterra Europe Coöperatie U.A.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 34318920
Function: Manager
Starting date: 2013-10-14

 

Viterra Global Finance B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 34385989
Function: Manager
Starting date: 2013-09-16

 

Piruto B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 50629220
Function: Manager
Starting date: 2013-09-16

 

Grawaco B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24464763
Function: Manager
Starting date: 2014-01-07

 

Pefulio B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 55300723
Function: Manager
Starting date: 2013-09-16

 

Lurai B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 55895336
Function: Manager
Starting date: 2013-09-16

 

Dremalo B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 24459055
Function: Manager
Starting date: 2013-09-16

 

Andorsi B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 50628224
Function: Manager
Starting date: 2013-09-16

 

Barrint Benelux B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24145939
Function: Manager
Starting date: 2013-09-16

 

Glencore Industries The Netherlands B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24381333
Function: Manager
Starting date: 2013-09-16

 

Firada B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 64011682
Function: Manager
Starting date: 2015-08-04

 

Miloran B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 50417363
Function: Manager
Starting date: 2013-09-16

 

Renaisco B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24257792
Function: Manager
Starting date: 2013-09-17

 

Glencore Agri Finance B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24439643
Function: Manager
Starting date: 2013-09-16

 

Tugalla B.V.
Blaak 31
3011GA ROTTERDAM
Netherlands
Registration number: 53269853
Function: Manager
Starting date: 2014-01-07

 

B. Kouwenhoven Benny
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2006-01-01
Date of birth: 1965-11-16, Sneek, NL

 

M.S. Kubbe Maarten Sebastiaan
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2006-01-01
Date of birth: 1972-09-20, Voorburg, NL

 

P.M. Mouthaan Peter Mario
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2006-01-01
Date of birth: 1970-08-14, Bergen op Zoom, NL
Involved with the following companies:

 

Roslicor B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 52489698
Function: Manager
Starting date: 2011-04-07

 

Glencore Agri Finance B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24439643
Function: Manager
Starting date: 2016-10-05

 

A.B.J. Schrage Antonius Bernardus Johannes
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2006-01-01
Date of birth: 1959-03-15, Rotterdam, NL

 

J. Wakker Jeffrey
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2006-01-01
Date of birth: 1971-09-11, 's-Gravenhage, NL

 

A. de Veer Abraham
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2010-07-19
Date of birth: 1967-06-15, Breda, NL
Involved with the following companies:

 

Roslicor B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 52489698
Function: Manager
Starting date: 2013-09-16

 

C. Both Camiel
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2011-09-01
Date of birth: 1978-08-23, Poortugaal, NL

 

J. Gielisse Jerry
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2012-06-11
Date of birth: 1979-06-08, Leidschendam, NL

 

C.R. Iles Colin Richard
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2012-06-19
Date of birth: 1973-08-24, Rinteln, DE

 

E.J. Aubailly Etienne Jean-François
Leuvensestraat 91
2587GD 's-Gravenhage
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2014-01-23
Date of birth: 1970-08-14, Bourges, FR
Involved with the following companies:

 

BIOPETROL ROTTERDAM B.V.
Welplaatweg 108
3197KS Botlek Rotterdam
Netherlands
Registration number: 24393738
Function: Manager
Starting date: 2013-10-18

 

BIOPETROL MARKETING B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24490313
Status: Dissolved
Function: Proxy
Starting date: 2011-05-16

 

O.A.M. Calvar Olivier Andre Marie
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2013-07-22
Date of birth: 1971-05-09, Vannes, FR

 

P.J. Tustin Peter John
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2013-10-23
Date of birth: 1974-02-05, Geelong, AU

 

J. Hansen Jimmy
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2013-10-23
Date of birth: 1979-09-09, Heusden, NL

 

C.G.W. Popowich Chad George William
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2013-11-04
Date of birth: 1978-11-23, Regina, CA

 

C. Toral Oropesa Cristóbal
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2013-11-05
Date of birth: 1973-01-22, Madrid, ES

 

J. Barth Johannes
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2014-02-14
Date of birth: 1980-11-02, Middelburg, NL
Involved with the following companies:

 

Grawaco C.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24464911
Function: Proxy
Starting date: 2014-02-14

 

L.J. Dorrestein Lucas James
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2014-02-24
Date of birth: 1985-07-03, Brighton, GB

 

F.A. Mardon Francis Albert
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2014-05-05
Date of birth: 1972-10-16, Loches, FR

 

B.M. Glass Bradley Michael
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2015-02-23
Date of birth: 1977-11-30, Albury, AU

 

O.F. Timmermans Olaf Florian
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2015-04-07
Date of birth: 1980-06-09, Dordrecht, NL

 

O.Y.P. Dubosq Olivier Yves Philippe
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2015-05-21
Date of birth: 1959-09-14, Caen, FR

 

. Vitory Kosasih
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2015-07-31
Date of birth: 1979-03-30, Bagansiapiapi, ID

 

E. de Klerck Edwin
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2015-07-31
Date of birth: 1981-12-12, Hellevoetsluis, NL

 

L. Plekenpol Lars
Parallelweg 82
3072KN Rotterdam
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2017-10-16
Date of birth: 1986-08-23, Winterswijk, NL
Involved with the following companies:

 

Vereniging van Eigenaars Ondersplitsing stallinggarage complex Zuiderspoor te Rotterdam aan de Laan op Zuid
Leeghwaterplein 45
2521DB 'S-GRAVENHAGE
Netherlands
Registration number: 54103991
Function: Manager
Starting date: 2014-07-16

 

N.L.M. van den Meiracker Nicolaas Leonardus Marie
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2006-01-01
Date of birth: 1957-02-06, Rotterdam, NL

 

K. de Jong Kristel
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2017-07-04
Date of birth: 1992-04-12, Vlaardingen, NL

 

W.W. Boedjawan Wandana Warsha
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2017-07-04
Date of birth: 1983-07-26, 's-Gravenhage, NL

 

M.C. Boekhoud Martin Christiaan
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2017-10-16
Date of birth: 1984-09-12, Rotterdam, NL

 

H. van Efferen Hugo
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2017-10-16
Date of birth: 1982-06-04, Dordrecht, NL

 

P.W.B. Timmermans Pieter Willem Bernhard
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2018-01-09
Date of birth: 1986-07-08, 's-Gravenhage, NL

 

M.J. Garcia Rey Marcos Javier
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2018-01-09
Date of birth: 1976-05-15, Buenos Aires, AR

 

J. Kelly Jean-Marie
Netherlands
Competence: Limited authorization
Function: Proxy
Starting date: 2018-01-16
Date of birth: 1970-11-25, Cork, IE

 

 

Employees

 

Year

2018

2017

2016

2015

2014

Annual

287

288

274

Chamber of Commerce

0

0

0

0

0

Description: http://kredietinformatie.creditdevice.nl/cache/ci-report-1234657-EN/EMPLOYEES-01-bar-large.png

 

 

Payments

 

Description

Slow 

Description: http://kredietinformatie.creditdevice.nl/cache/ci-report-1234657-EN/PAYMENTS-01-line-large.png

Total

EUR 170.905

 

Last quarter

Last year

Average payment period (days)

504

362

Average delay (days)

497

351

 

Quarter

Volume

Not overdue

1-30

31-60

61-90

91-120

121+

2018 Q1

C

0,00%

0,00%

0,00%

0,00%

0,00%

100,00%

2017 Q4

C

0,00%

0,00%

0,00%

0,00%

0,00%

100,00%

2017 Q3

C

3,00%

0,00%

2,00%

0,00%

0,00%

95,00%

2017 Q2

C

0,00%

0,00%

0,00%

0,00%

0,00%

100,00%

2017 Q1

C

4,00%

4,00%

0,00%

0,00%

0,00%

92,00%

A = < 10.000, B = < 25.000, C = < 50.000, D = < 125.000, E = > 125.000

Payments within industry

Last quarter

Last year

Average payment period (days)

40

37

Average delay (days)

22

19

Quarter

Not overdue

1-30

31-60

61-90

91-120

121+

 

2018 Q1

60,00%

26,00%

6,00%

3,00%

1,00%

4,00%

 

2017 Q4

60,00%

26,00%

6,00%

3,00%

1,00%

4,00%

 

2017 Q3

55,00%

32,00%

8,00%

2,00%

0,00%

2,00%

 

2017 Q2

70,00%

25,00%

2,00%

1,00%

1,00%

2,00%

 

2017 Q1

39,00%

46,00%

9,00%

2,00%

1,00%

3,00%

 

 

The above data is an indication of the average payment behaviour of the client. the payment experieneces can be affected by disputes, payment arrangements, etc.

 

 

Key figures

 

Year

2016

2015

2014

2013

2012

Quick ratio

1,01

1,21

1,17

1,11

0,94

Current ratio

1,13

1,36

1,32

1,19

1,01

Working capital/ balance total

0,12

0,26

0,24

0,15

0,01

Equity / balance total

0,11

0,10

0,09

0,07

0,06

Equity / Fixed assets

72,43

17,55

40,41

1,51

1,09

Equity / liabilities

0,13

0,11

0,10

0,08

0,06

Balance total / liabilities

1,13

1,11

1,10

1,08

1,06

Working capital

260.365.349

593.900.099

524.375.822

347.689.806

29.701.381

Equity

254.507.269

234.484.261

194.422.933

163.405.123

171.207.373

Mutation equity

8,54

20,61

18,98

-4,56

7,11

Mutation short term liabilities

17,67

2,03

-8,82

-34,03

32,84

Return on total assets (ROA)

0,86

0,88

0,69

0,23

0,59

Return on equity (ROE)

7,56

8,59

7,74

3,15

10,08

Gross profit margin

0,28

0,28

0,24

0,22

0,44

Net profit margin

0,11

0,12

0,08

0,03

0,11

Average collection ratio

6,73

7,56

8,13

6,57

4,22

Average payment ratio

6,81

6,59

7,21

5,98

4,59

Equity turnover ratio

51,98

53,86

68,42

72,20

67,02

Total assets turnover ratio

5,93

5,55

6,14

5,24

3,95

Fixed assets turnover ratio

3.764,53

945,07

2.765,17

108,97

72,83

Inventory conversion ratio

54,88

50,27

52,31

83,12

57,12

Turnover

13.228.165.092

12.629.550.654

13.303.141.444

11.798.447.112

11.474.447.128

Gross margin

113.294.801

104.545.795

94.966.595

86.801.539

92.082.010

Operating result

37.542.943

35.952.974

32.430.591

26.476.688

50.704.868

Net result after taxes

14.832.565

15.495.546

10.692.689

3.452.252

12.754.283

EBIT

37.542.943

35.952.974

32.430.591

26.476.688

50.704.868

 

Summary

The 2016 financial result structure is a postive working captial of 260.365.349 euro, which is in agreement with 12 % of the total assets of the company.


The working capital has diminished with -56.16 % compared to previous year. The ratio, with respect to the total assets of the company has however, declined.


The deterioration between 2015 and 2016 has mainly been caused by a change of the current liabilities.


The current ratio of the company in 2016 was 1.13. When the current ratio is below 1.5, the company may have problems meeting its short-term obligations.


The quick ratio in 2016 of the company was 1.01. A company with a Quick Ratio of more than 1 can currently pay back its current liabilities.

The 2015 financial result structure is a postive working captial of 593.900.099 euro, which is in agreement with 26 % of the total assets of the company.


The working capital has increased with 13.26 % compared to previous year. The ratio, with respect to the total assets of the company has however, increased.


The improvement between 2014 and 2015 has mainly been caused by a change of the current assets.


The current ratio of the company in 2015 was 1.36. When the current ratio is below 1.5, the company may have problems meeting its short-term obligations.


The quick ratio in 2015 of the company was 1.21. A company with a Quick Ratio of more than 1 can currently pay back its current liabilities.

Description: http://kredietinformatie.creditdevice.nl/cache/ci-report-1234657-EN/KEYFIGURES-01-bar-large.png

Description: http://kredietinformatie.creditdevice.nl/cache/ci-report-1234657-EN/KEYFIGURES-02-bar-large.png

 

 

Financial statement

 

Last annual account

2016

Remark annual account

The company is obliged to file its financial statements.

Type of annual account

Corporate

Annual account

Glencore Agriculture B.V.
Blaak 31
3011GA Rotterdam
Netherlands
Registration number: 24138640

 

 

Balance

 

Year

2016

2015

2014

2013

2012

End date

2016-12-31

2015-12-31

2014-12-31

2013-12-31

2012-12-31

Type of annual account

Corporate

Corporate

Corporate

Corporate

Corporate

Tangible fixed assets

3.407.648

4.718.719

4.748.749

Financial fixed assets

106.252

13.363.645

92.249

103.519.689

157.547.376

Fixed assets

3.513.900

13.363.645

4.810.969

108.268.439

157.547.376

Total stock

241.022.774

251.217.981

254.289.472

141.941.125

200.892.079

Accounts receivable

624.321.704

513.440.979

706.726.144

719.017.761

Other receivables

1.292.527.860

1.331.962.113

1.265.639.217

1.780.823.165

Total receivables

1.942.886.686

1.916.849.565

1.845.403.092

1.972.365.361

2.499.840.926

Liquid funds

41.745.582

96.005.333

61.560.797

28.636.793

50.220.557

Current assets

2.225.655.042

2.264.072.879

2.161.253.360

2.142.943.278

2.750.953.562

Total assets

2.229.168.942

2.277.436.524

2.166.064.329

2.251.211.717

2.908.500.938

Issued capital

18.487.188

16.460.745

16.499.892

16.502.956

Other reserves

254.507.269

215.997.073

177.962.189

146.905.232

154.704.417

Total reserves

254.507.269

215.997.073

177.962.189

146.905.232

154.704.417

Total equity

254.507.269

234.484.261

194.422.933

163.405.123

171.207.373

Provisions

16.041.383

Long term interest yielding debt

9.371.980

372.779.483

334.763.857

292.553.122

Long term liabilities

9.371.980

372.779.483

334.763.857

292.553.122

Accounts payable

326.561.974

176.842.018

120.301.649

145.954.985

Other short term liabilities

1.343.610.806

1.460.035.520

1.674.951.823

2.575.297.197

Short term liabilities

1.965.289.693

1.670.172.780

1.636.877.538

1.795.253.472

2.721.252.181

Total short and long term liabilities

1.974.661.673

2.042.952.263

1.971.641.396

2.087.806.593

2.737.293.564

Total liabilities

2.229.168.942

2.277.436.524

2.166.064.329

2.251.211.717

2.908.500.938

 

Summary

The total assets of the company decreased with -2.12 % between 2015 and 2016.
This downturn is mainly retrievable in the fixed asset decrease of -73.71 %.


The asset reduction is in contrast with the equity growth of 8.54 %. Due to this the total debt decreased with -3.34 %.


In 2016 the assets of the company were 0.16 % composed of fixed assets and 99.84 % by current assets. The assets are being financed by an equity of 11.42 %, and total debt of 88.58 %.


The total assets of the company increased with 5.14 % between 2014 and 2015.
The total asset increase is retrievable in the fixed asset growth of 177.77 %.


The asset growth has mainly been financed by a Net Worth increase of 20.61 %. Debt, however, grew with 3.62 %.


In 2015 the assets of the company were 0.59 % composed of fixed assets and 99.41 % by current assets. The assets are being financed by an equity of 10.3 %, and total debt of 89.7 %.

Description: http://kredietinformatie.creditdevice.nl/cache/ci-report-1234657-EN/BALANCESHEETS-01-bar-large.png

Description: http://kredietinformatie.creditdevice.nl/cache/ci-report-1234657-EN/BALANCESHEETS-02-bar-large.png

 

 

Profit and loss

 

Year

2016

2015

2014

2013

2012

Revenues

13.228.165.092

12.629.550.654

13.303.141.444

11.798.447.112

11.474.447.128

Net turnover

13.228.165.092

12.629.550.654

13.303.141.444

11.798.447.112

11.474.447.128

Gross margin

113.294.801

104.545.795

94.966.595

86.801.539

92.082.010

Wages and salaries

36.160.101

36.636.213

21.678.794

Sales

75.751.858

68.592.821

13.208.174.849

11.711.645.572

11.382.365.118

other operating costs

26.375.903

23.688.638

19.698.348

Operating expenses

13.190.622.148

12.593.597.681

13.270.710.853

11.771.970.423

11.423.742.260

Operating result

37.542.943

35.952.974

32.430.591

26.476.688

50.704.868

Financial income

4.511.908

4.938.000

4.361.253

8.884.780

13.468.244

Financial expenses

22.803.349

20.746.763

21.742.844

30.214.633

46.912.235

Financial result

-18.291.441

-15.808.764

-17.381.591

-21.329.853

-33.443.991

Result on ordinary operations before taxes

19.251.502

20.144.210

15.049.000

5.146.835

17.260.877

Taxation on the result of ordinary activities

4.418.937

4.648.664

4.356.311

1.694.583

4.506.594

Result of ordinary activities after taxes

14.832.565

15.495.546

10.692.689

3.452.252

12.754.283

Net result

14.832.565

15.495.546

10.692.689

3.452.252

12.754.283

 

Summary

The turnover of the company grew with 4.74 % between 2015 and 2016.
The gross profit of the company grew with 8.37 % between 2015 and 2016.
The operating result of the company grew with 4.42 % between 2015 and 2016. This evolution implies an increase of the company's economic profitability.
The result of these changes is a reduction of the company's Economic Profitability of -2.27 % of the analysed period, being equal to 0.86 in the year 2016.


Despite the decline the assets turnover increased by 6.85 % reaching 5.93.
The Net Result of the company decreased by -4.28 % between 2015 and 2016.


The company's Financial Profitability has been negatively affected by the financial activities in comparison to the EBITs behaviour. The result of these variations is a profitability reduction of -11.99 % of the analysed period, being 7.56 in the year 2016.


The company's financial profitability has been positively affected by its financial structure.


The turnover of the company decreased by -5.06 % between 2014 and 2015.


The gross profit of the company grew with 10.09 % between 2014 and 2015.
The operating result of the company grew with 10.86 % between 2014 and 2015. This evolution implies an increase of the company's economic profitability.


The result of these changes is an increase of the company's Economic Profitability of 27.54 % of the analysed period, being equal to 0.88 in the year 2015.


Despite the growth the assets turnover decreased, whose index evolved with -9.61 % to a level of 5.55.


The Net Result of the company increased by 44.92 % between 2014 and 2015.


The company's Financial Profitability has been positively affected by the financial activities in comparison to the EBITs behaviour. The result of these variations is a profitability increase of 10.98 % of the analysed period, being 8.59 in the year 2015.


The company's financial structure has slowed down its financial profitability.

Description: http://kredietinformatie.creditdevice.nl/cache/ci-report-1234657-EN/PROFITLOSSACCOUNTS-01-bar-large.png

Description: http://kredietinformatie.creditdevice.nl/cache/ci-report-1234657-EN/PROFITLOSSACCOUNTS-02-bar-large.png

 

 

Analysis

 

Branch (SBI)

Wholesale of grain (SBI code 46211)

Region

Groot Rotterdam

Summary

In the Netherlands 10563 of the companies are registered with the SBI code 46211


In the region Groot Rotterdam 576 of the companies are registered with the SBI code 46211


In the Netherlands 148 of the bankrupcties are published within this sector
In the region Groot Rotterdam 6 of the bankruptcies are published within this sector


The risk of this specific sector in the Netherlands is normal
The risk of this specific sector in the region Groot Rotterdam is normal

Year

2016

Company

2015

Company

2014

Equity

160.602

254.507.269 

164.952

234.484.261 

163.932

Working capital

133.884

260.365.349 

110.450

593.900.099 

100.716

Balance total

576.838

2.229.168.942 

583.615

2.277.436.524 

595.716

Quick ratio

1,36

1,01 

1,34

1,21 

1,30

Current ratio

1,31

1,13 

1,51

1,36 

1,52

Equity / balance total

0,38

0,11 

0,37

0,10 

0,36

Turnover

9.352.346

13.228.165.091 

9.187.111

12.629.550.654 

7.754.577

Net result

802.891

14.832.565 

779.446

15.495.546 

560.305

 

 

Publications

 

Deposits

09-05-2017: De jaarrekening over 2016 is gepubliceerd.
05-05-2016: De jaarrekening over 2015 is gepubliceerd.
17-04-2015: De jaarrekening over 2014 is gepubliceerd.
20-05-2014: De jaarrekening over 2013 is gepubliceerd.
13-02-2014: De jaarrekening over 2012 is gepubliceerd.

Functions

24-01-2018: Per 16-01-2018 is gevolmachtigde Jean-Marie Kelly in functie getreden.
15-01-2018: Per 09-01-2018 is gevolmachtigde Marcos Javier Garcia Rey in functie getreden.
12-01-2018: Per 09-01-2018 is gevolmachtigde Pieter Willem Bernhard Timmermans in functie getreden.
31-10-2017: Per 16-10-2017 is gevolmachtigde Hugo van Efferen in functie getreden.
25-10-2017: Per 16-10-2017 is gevolmachtigde Martin Christiaan Boekhoud in functie getreden.
17-10-2017: Per 16-10-2017 is gevolmachtigde Lars Plekenpol in functie getreden.
07-09-2017: Per 31-08-2017 is gevolmachtigde Arie Kouwenhoven uit functie getreden.
20-07-2017: Per 07-07-2017 is gevolmachtigde Marlies Heleen Jansen-Meindersma uit functie getreden.
12-07-2017: Per 04-07-2017 is gevolmachtigde Wandana Warsha Boedjawan in functie getreden.
12-07-2017: Per 04-07-2017 is gevolmachtigde Kristel de Jong in functie getreden.
05-07-2017: Per 30-06-2017 is gevolmachtigde Daniel Anthony Pickett uit functie getreden.
28-03-2017: Per 24-03-2017 is gevolmachtigde Stanley de Bruin in functie getreden.
03-10-2016: Per 30-09-2016 is gevolmachtigde Danial Wesley Johnson uit functie getreden.
01-07-2016: Per 30-06-2016 is gevolmachtigde Richard van Renswoude uit functie getreden.
09-03-2016: Per 04-03-2016 is gevolmachtigde Ferry Ketting uit functie getreden.
05-08-2015: Per 31-07-2015 is gevolmachtigde Edwin de Klerck in functie getreden.
05-08-2015: Per 31-07-2015 is gevolmachtigde Marlies Heleen Meindersma in functie getreden.
05-08-2015: Per 31-07-2015 is gevolmachtigde Vitory Kosasih in functie getreden.
27-05-2015: Per 21-05-2015 is gevolmachtigde Olivier Yves Philippe Dubosq in functie getreden.
26-05-2015: Per 22-05-2015 is gevolmachtigde James Daniel Maw uit functie getreden.
10-04-2015: Per 07-04-2015 is gevolmachtigde Olaf Florian Timmermans in functie getreden.
25-02-2015: Per 23-02-2015 is gevolmachtigde Bradley Michael Glass in functie getreden.
15-10-2014: Per 01-10-2014 is gevolmachtigde Theo Eymert Schipper uit functie getreden.
15-10-2014: Per 01-10-2014 is gevolmachtigde Ronald Jozef Johanna de Gelder uit functie getreden.
11-06-2014: Per 02-06-2014 is gevolmachtigde Richard van Renswoude in functie getreden.
11-06-2014: Per 02-06-2014 is gevolmachtigde Margaretha den Otter uit functie getreden.
04-06-2014: Per 02-06-2014 is gevolmachtigde Antonius Alfonsius Rabeling uit functie getreden.
14-05-2014: Per 30-04-2014 is gevolmachtigde Wilhelmus Marinus van Deurzen uit functie getreden.
14-05-2014: Per 05-05-2014 is gevolmachtigde Francis Albert Mardon in functie getreden.
26-02-2014: Per 24-02-2014 is gevolmachtigde Lucas James Dorrestein in functie getreden.
21-02-2014: Per 14-02-2014 is gevolmachtigde Johannes Barth in functie getreden.
21-02-2014: Per 14-02-2014 is gevolmachtigde Thomas Theodorus Maria Heijselaar uit functie getreden.
27-01-2014: Per 23-01-2014 is gevolmachtigde Etienne Jean-François Aubailly in functie getreden.

Other

01-11-2016: Datum deponering: 31-10-2016 Boekjaar: 2015 Soort deponering: Geconsolideerde jaarrekening (art. 408 BW2).
02-12-2016: Per 1-12-2016 statuten gewijzigd. Per 1-12-2016 naam gewijzigd in: Glencore Agriculture B.V..

 

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 64.27

UK Pound

1

INR 89.72

Euro

1

INR 79.52

Euro

1

INR 79.44

 

Note : Above are approximate rates obtained from sources believed to be correct

 

 

INFORMATION DETAILS

 

Analysis Done by :

PRI

 

 

Report Prepared by :

TPT

 


 

 

RATING EXPLANATIONS

 

Credit Rating

 

Explanation

Rating Comments

A++

Minimum Risk

Business dealings permissible with minimum risk of default

A+

Low Risk

Business dealings permissible with low risk of default

A

Acceptable Risk

Business dealings permissible with moderate risk of default

B

Medium Risk

Business dealings permissible on a regular monitoring basis

C

Medium High Risk

Business dealings permissible preferably on secured basis

D

High Risk

Business dealing not recommended or on secured terms only

NB

New Business

No recommendation can be done due to business in infancy stage

NT

No Trace

No recommendation can be done as the business is not traceable

 

NB is stated where there is insufficient information to facilitate rating. However, it is not to be considered as unfavourable.

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors are as follows:

 

·         Financial condition covering various ratios

·         Company background and operations size

·         Promoters / Management background

·         Payment record

·         Litigation against the subject

·         Industry scenario / competitor analysis

·         Supplier / Customer / Banker review (wherever available)

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.