MIPL-Logo

3decades

 

MIRA INFORM REPORT

 

 

Report No. :

493402

Report Date :

20.02.2018

 

 

IDENTIFICATION DETAILS

 

Name :

COFCO INTERNATIONAL NETHERLANDS B.V.

 

 

Formerly Known As :

NIDERA B V

 

 

Registered Office :

Wilhelminakade 197, 3072AP Rotterdam

 

 

Country :

Netherlands

 

 

Financials (as on) :

31.12.2016

 

 

Date of Incorporation :

05.07.2000

 

 

Com. Reg. No.:

24307569

 

 

Legal Form :

Private Limited Company

 

 

Line of Business :

·         Wholesale of grain

·         Wholesale of cattle feeds

·         Wholesale of raw vegetable and animal fats and oils and oleaginous raw materials

·         Financial holding

 

 

No. of Employees :

172

 

 

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 but Correct

 

 

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

 


Company name

 

Name

COFCO International Netherlands B.V.

 

 

Summary    

 

Company name

COFCO International Netherlands B.V.

Operative address

Wilhelminakade 197

 

3072AP Rotterdam

 

Netherlands

Status

Active

Specification

This company can meet all its obligations.

Legal form

Private Limited Company

Registration number

KvK-nummer: 24307569

VAT-number

808979395

European VAT-number

NL808979395B01

 

 

Year

2016

Mutation

2015

Mutation

2014

 

 

 

 

 

 

Fixed  assets

1.075.769.352

8,98

987.092.920

23,42

799.759.252

 

 

 

 

 

 

Total  receivables

1.660.974.985

-17,66

2.017.147.173

34.198,42

5.881.167

 

 

 

 

 

 

Total  equity

628.842.877

-30,94

910.532.798

32,91

685.074.162

 

 

 

 

 

 

Short  term  liabilities

2.583.562.411

-12,84

2.964.078.430

10.136,73

28.955.333

 

 

 

 

 

 

Net  result

-253.004.564

-317,89

-60.543.771

-162,50

96.867.875

 

 

 

 

 

 

Working  capital

535.846.918

-15,71

635.692.147

3.439,41

-19.036.057

 

 

 

 

 

 

Quick  ratio

0,82

-6,82

0,88

158,82

0,34

 

 

Contact information

 

Company name

COFCO International Netherlands B.V.

Trade names

COFCO International Netherlands B.V.

 

COFCO International

Operative address

Wilhelminakade 197

 

3072AP Rotterdam

 

Netherlands

Correspondence address

Postbus 676

 

3000AR Rotterdam

 

Netherlands

Telephone number

0104301911

Fax number

0104130338

Email address

info@cofcointernational.com

Website

www.cofcointernational.com

 

 

Registration  

 

Registration number

KvK-nummer: 24307569

Branch number

000016177436

VAT-number

808979395

European VAT-number

NL808979395B01

Status

Active

First registration company register

2000-07-12

Memorandum

2000-07-11

Establishment date

2000-07-05

Legal form

Private Limited Company

Legal person since

2000-07-12

Last proposed admendment

2018-01-30

Issued placed capital

EUR 3.482.324

Paid up share capital

EUR 3.482.324

 

 

Activities

 

46211: Wholesale of grain 46215: Wholesale of cattle feeds

46216: Wholesale of raw vegetable and animal fats and oils and oleaginous raw materials

6420: Financial holding

 

Exporter

Yes

Importer

Yes

Branche organisations

Koninklijke Vereniging het Comité van Graanhandelaren

Goal

- trade, import, export and distribution, including in goods, including agricultural products - carrying out all transport operations - Incorporating, participating in, supervising and promoting enterprises in any way and companies.

 

 

Relations

 

Involved with the following companies    Nidera Participations B.V.

Wilhelminakade 197 3072AP ROTTERDAM Netherlands

Registration number: 24449453 Function: Manager

 

Concordia Middle East B.V.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 24449464 Function: Manager

 

Transgrain Transport B.V.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 24129395 Function: Manager

 

Nidera Seeds Holding B.V.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 24186995 Function: Manager

Starting date: 2010-11-16

 

Transfeed B.V.

Wilhelminakade 197 3072AP ROTTERDAM Netherlands

Registration number: 24179149 Function: Manager

Starting date: 2011-03-18

 

NiFS B.V.

Wilhelminakade 197 3072AP Rotterdam Netherlands

Registration number: 24455199 Function: Manager

Starting date: 2009-02-23

 

Transgrain Shipping B.V.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 24151995 Function: Manager

Starting date: 2010-11-16

 

Nidera Agri Enterprises B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 33246301

Function: Manager

Starting date: 2011-03-18

 

Nidera Seeds B.V.

Wilhelminakade 197 3072AP Rotterdam Netherlands

Registration number: 69415684 Function: Manager

Starting date: 2017-08-17

 

Concordia Trading B.V.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 24145844 Function: Manager

Starting date: 2009-12-01

 

Shareholders                                                     COFCO International Holding Netherlands B.V.

Wilhelminakade 197 3072AP Rotterdam Netherlands

Registration number: 24043517 Percentage: 100%

 

Companies on same address (number)               13

 

 

Liability statements                                            COFCO International Holding Netherlands B.V.

Wilhelminakade 197 3072AP Rotterdam Netherlands

Registration number: 24043517 date of issue: 2016-04-11 Starting date: 2014-10-01

 

 

Management

 

Active management                                           COFCO International Holding Netherlands B.V.

Wilhelminakade 197 3072AP Rotterdam Netherlands

Registration number: 24043517 Competence: Fully authorized Function: Manager

Starting date: 2014-10-14

 

E. Schimmel Evert

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2011-11-01

 

Date of birth: 1954-10-31, Woudenberg, NL Involved with the following companies:

MVO. De KETENORGANISATIE VOOR OLIËN EN VETTEN.

Louis Braillelaan 80

2719EK Zoetermeer Netherlands

Registration number: 59196793 Function: Manager

Starting date: 2013-11-05

 

Concordia Trading B.V.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 24145844 Function: Manager

Starting date: 1988-01-01

 

W.R. van Kempen Willem Robertus

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2011-11-01

 

Date of birth: 1966-11-04, Rotterdam, NL Involved with the following companies:

Concordia Trading B.V.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 24145844 Function: Proxy

Starting date: 2005-12-20

 

Concordia Trading B.V.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 24145844 Function: Proxy

Starting date: 2005-12-20

 

F.M. Du Moulin Ferdinand Michel

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2000-07-12

Date of birth: 1963-06-13, Rotterdam, NL Involved with the following companies:

 

Nidera Seeds Holding B.V.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 24186995 Function: Proxy

Starting date: 1998-01-01

 

R.W. Stieber Robert Willem

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2000-07-12

Date of birth: 1953-09-17, Rotterdam, NL

 

P.H. Bolomey Pieter Hans

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2000-07-12

Date of birth: 1961-08-05, Bergschenhoek, NL

 

R.L.M. de Boeck René Lucas Maria

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2000-07-12

Date of birth: 1958-08-03, Rotterdam, NL

 

A.M. Stouten Anna Maria

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2000-07-12

Date of birth: 1952-04-13, Rotterdam, NL

 

H.C. van der Avoort Henricus Cornelis

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2000-07-12

Date of birth: 1965-04-27, Vlissingen, NL

 

A. Muijen Andries

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2001-06-01

Date of birth: 1960-02-18, Rotterdam, NL

 

J. Buurman Jacob

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2011-02-16

Date of birth: 1969-07-15, Rotterdam, NL

 

A.S. Walker Anthony Stuart

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2012-04-01

Date of birth: 1968-04-23, Clevedon, GB Involved with the following companies:

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 24043517 Function: Proxy

Starting date: 2014-10-10

 

R.A. van Orlé Robin Alexander

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2012-12-18

Date of birth: 1965-01-30, Eindhoven, NL Involved with the following companies:

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 24043517 Function: Proxy

Starting date: 2014-10-10

 

R.P.P. Huet Raymond Paul Philippe

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2016-05-18

Date of birth: 1967-05-29, Ukkel, BE Involved with the following companies:

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam

Netherlands

Registration number: 24043517 Function: Proxy

Starting date: 2016-05-18

Stichting Eendenkooi Pijnacker

Ruychrocklaan 496

2597EK 'S-GRAVENHAGE Netherlands

Registration number: 27275662 Function: Treasurer

Starting date: 2005-03-11

 

M. Herman de Groot Marjolein

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2016-11-15

Date of birth: 1968-05-07, Amersfoort, NL Involved with the following companies:

 

FrieslandCampina Kievit B.V.

Stationsplein 4

3818LE Amersfoort Netherlands

Registration number: 01123235 Function: Proxy

Starting date: 2014-01-15

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 24043517 Function: Proxy

Starting date: 2016-11-15

 

P. Van Spaendonk Paul

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2014-10-10

Date of birth: 1973-09-27, Brasschaat, BE Involved with the following companies:

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 24043517 Function: Proxy

Starting date: 2014-10-10

 

S.S. Essed - Jassies Sheila Sandra

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2014-10-10

Date of birth: 1971-06-06, Losser, NL Involved with the following companies:

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 24043517 Function: Proxy

Starting date: 2014-10-10

 

N.C.W. Bindels Norman Christian William

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2015-04-01

Date of birth: 1969-01-23, Rotterdam, NL

 

B. Dorresteijn Bart-Jan

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2015-09-01

Date of birth: 1976-10-20, Nijmegen, NL Involved with the following companies:

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 24043517 Function: Proxy

Starting date: 2017-12-01

 

E.H. Helmer Eric Henri

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2017-12-01

Date of birth: 1968-08-24, 's-Gravenhage, NL Involved with the following companies:

 

Qimonda Holding B.V.

Einsteinlaan 10

2289CC RIJSWIJK ZH Netherlands

Registration number: 24388183 Function: Manager

Starting date: 2007-01-01

 

Hydro Aluminium Investment B.V.

Conradstraat 38 UNITD2.139

3013AP ROTTERDAM Netherlands

Registration number: 57428220 Function: Manager

Starting date: 2013-03-08

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 24043517 Function: Proxy

Starting date: 2017-12-01

 

R.P. Swarts Robertus Petrus

Hogerbeetsstraat 13 C

3039XH Rotterdam Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2017-10-01

Date of birth: 1980-01-10, Tilburg, NL Involved with the following companies:

 

Swarts Finance

Oudelandselaan 219

2652ER BERKEL EN RODENRIJS Netherlands

Registration number: 56792816 Function: Owner

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 24043517 Function: Proxy

Starting date: 2017-10-01

 

Vereniging van Eigenaars van de Hogerbeetsstraat 1 tot en met 25 oneven nummers

Hogerbeetsstraat 21 C 3039XH ROTTERDAM Netherlands

Registration number: 50513672 Function: Treasurer

Starting date: 2013-11-04

 

W. van der Male Willem

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2014-01-14

Date of birth: 1972-12-28, Vlaardingen, NL

 

M.L. Bianchini Martins Marcelo Luis

Netherlands

Competence: Limited authorization Function: Proxy

Starting date: 2017-04-24

Date of birth: 1969-09-05, Sao Carlos, BR Involved with the following companies:

 

 

COFCO Coöperatief U.A.

Wilhelminakade 197

3072AP ROTTERDAM Netherlands

Registration number: 61460656 Function: Manager

Starting date: 2017-09-01

 

COFCO International Holding Netherlands B.V.

Wilhelminakade 197

3072AP Rotterdam Netherlands

Registration number: 24043517 Function: Manager

Starting date: 2017-07-21

 

 

Employees

 

Year

2018

2017

2016

2015

2014

Chamber  of  Commerce

172

172

150

150

150

 

 

Payments

 

Description

Slow but correct

 

Payments  within  industry

Last  quarter

Last  year

Average  payment  period  (days)

39

37

Average  delay  (days)

22

19

 

Quarter

Not  overdue

1-30

31-60

61-90

91-120

121+

2018  Q1

47,00%

47,00%

2,00%

2,00%

0,00%

2,00%

2017  Q4

63,00%

24,00%

5,00%

3,00%

1,00%

4,00%

2017  Q3

55,00%

32,00%

8,00%

2,00%

0,00%

2,00%

2017  Q2

70,00%

24,00%

2,00%

1,00%

1,00%

2,00%

2017  Q1

44,00%

43,00%

8,00%

1,00%

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

0,82

0,88

0,34

0,78

0,60

Current  ratio

1,21

1,21

0,34

0,78

0,60

Working  capital/  balance  total

0,13

0,14

-0,02

-0,01

-0,02

Equity  /  balance  total

0,15

0,20

0,85

0,82

0,81

Equity  /  Fixed  assets

0,58

0,92

0,86

0,85

0,83

Equity  /  liabilities

0,18

0,25

5,50

4,64

4,16

Balance  total  /  liabilities

1,18

1,25

6,50

5,64

5,16

Working  capital

535.846.918

635.692.147

-19.036.057

-7.068.587

-12.728.417

Equity

628.842.877

910.532.798

685.074.162

562.489.596

531.913.954

Mutation  equity

-30,94

32,91

21,79

5,75

14,48

Mutation  short  term  liabilities

-12,84

10.136,73

-9,92

0,72

111,29

Return  on  total  assets  (ROA)

-5,48

-2,00

10,98

7,47

8,25

Return  on  equity  (ROE)

-36,53

-10,06

12,98

9,09

10,23

Gross  profit  margin

-0,93

-0,05

 

 

 

Net  profit  margin

-1,48

-0,29

 

 

 

Average  collection  ratio

6,60

6,99

 

 

 

Average  payment  ratio

10,27

10,28

 

 

 

Equity  turnover  ratio

27,12

22,76

 

 

 

Total  assets  turnover  ratio

4,07

4,52

 

 

 

Fixed  assets  turnover  ratio

15,85

21,00

 

 

 

Inventory  conversion  ratio

17,10

20,75

 

 

 

Turnover

17.053.712.653 

20.726.913.115

 

 

 

Gross  margin

112.337.586

299.573.821

 

 

 

Operating  result

-158.754.454

-9.765.776

-772.172

-531.730

-526.269

Net  result  after  taxes

-253.004.564

-60.543.771

96.867.875

50.102.034

49.938.449

Gross  profit

17.053.712.653 

20.726.913.115

 

 

 

EBIT

-158.754.454

-9.765.776

-772.172

-531.730

-526.269

 

 

Summary        

 

The 2016 financial result structure is a postive working captial of 535.846.918 euro, which is in agreement with 13 % of the total assets of the company.

The working capital has diminished with -15.71 % 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 1.21. 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 0.82. A company with a Quick Ratio of less than 1 cannot currently pay back its current liabilities.

The 2015 financial result structure is a postive working captial of 635.692.147 euro, which is in agreement with 14 % of the total assets of the company.

The working capital has increased with 3439.41 % 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 1.21. 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 0.88. A company with a Quick Ratio of less than 1 cannot currently pay back its current liabilities.

 

 

Financial statement

 

Last annual account

2016

Remark annual account

The financial statements shown in the report relate to the consolidated financial statements of the group.

Type of annual account

Consolidated

Annual account

COFCO International Holding Netherlands B.V.

Wilhelminakade 197 3072AP Rotterdam Netherlands

Registration number: 24043517

 

 

Balance

 

Year

2016

2015

2014

2013

2012

End  date

2016-12-31

2015-12-31

2014-09-30

2013-09-30

2012-09-30

Type  of  annual  account

Consol.

Consol.

Corporate

Corporate

Corporate

Intangible  fixed  assets

157.680.552

156.426.022

 

 

 

Tangible  fixed  assets

766.870.636

668.832.591

 

76.704

17.647

Financial  fixed  assets

151.218.164

161.834.307

799.759.252

658.600.461

640.525.732

Fixed  assets

1.075.769.352

987.092.920

799.759.252

658.677.165

640.543.378

Total  stock

997.063.314

998.659.927

 

 

 

Accounts  receivable

 

883.078.034

 

 

 

Other  receivables

 

1.134.069.139

 

 

 

Total  receivables

1.660.974.985

2.017.147.173

5.881.167

10.900.629

18.217.652

Liquid  funds

461.371.030

583.963.477

4.038.109

14.176.555

968.814

Current  assets

3.119.409.329

3.599.770.577

9.919.276

25.077.183

19.186.467

Total  assets

4.195.178.680

4.586.863.497

809.678.528

683.754.348

659.729.845

Issued  capital

 

 

 

8.780.195

9.170.652

Share  premium  reserve

 

 

 

134.433.823

140.412.126

Other  reserves

 

 

685.074.162

419.275.579

382.331.176

Total  reserves

 

 

685.074.162

553.709.402

522.743.302

Minority  interests

 

-56.030

 

 

 

Total  equity

628.842.877

910.532.798

685.074.162

562.489.596

531.913.954

Year

2016

2015

2014

2013

2012

End  date

2016-12-31

2015-12-31

2014-09-30

2013-09-30

2012-09-30

Type  of  annual  account

Consol.

Consol.

Corporate

Corporate

Corporate

Provisions

39.005.803

 

 

 

 

Long  term  interest  yielding  debt

943.767.589

712.308.299

69.820.535

65.053.821

 

Financial  debts

 

 

25.828.497

24.065.161

95.901.007

Long  term  liabilities

943.767.589

712.308.299

95.649.033

89.118.982

95.901.007

Accounts  payable

 

301.936.272

 

 

 

Other  short  term  liabilities

 

2.662.142.159

 

 

 

Short  term  liabilities

2.583.562.411

2.964.078.430

28.955.333

32.145.770

31.914.884

Total  short  and  long  term  liabilities

3.566.335.803

3.676.386.729

124.604.366

121.264.752

127.815.891

Total  liabilities

4.195.178.680

4.586.863.497

809.678.528

683.754.348

659.729.845

 

 

Summary        

 

The total assets of the company decreased with -8.54 % between 2015 and 2016.

Despite the total assets decrease, non current assets grew with 8.98 %. Assets reduction is explained by a Net Worth decrease of -30.94 %, and an indebtedness reduction of -2.99 %.

In 2016 the assets of the company were 25.64 % composed of fixed assets and 74.36 % by current assets. The assets are being financed by an equity of 14.99 %, and total debt of 85.01 %.

The total assets of the company increased with 466.5 % between 2014 and 2015. The fixed asset growth of 23.42 % is lower than the total asset growth. The asset growth has mainly been financed by a debt increase of 2850.45 %. The Net Worth, however, grew with 32.91 %.

In 2015 the assets of the company were 21.52 % composed of fixed assets and 78.48 % by current assets. The assets are being financed by an equity of 19.85 %, and total debt of 80.15 %.

 

 

Profit and loss

 

Year

2016

2015

2014

2013

2012

Revenues

17.076.299.703

20.733.757.058

 

 

5.020

Other  operating  income

22.587.051

6.843.943

 

 

 

Net  turnover

17.053.712.653

20.726.913.115

 

 

 

Gross  margin

112.337.586

299.573.821

 

 

 

Sales

293.679.090

316.183.540

 

 

 

Operating  expenses

17.235.054.157

20.743.522.834

772.172

531.730

531.289

Result  in  subsidiaries

3.165.735

2.491.045

92.324.403

52.966.705

55.804.584

Operating  result

-158.754.454

-9.765.776

-772.172

-531.730

-526.269

Financial  income

21.516.943

26.924.774

3.141.361

3.154.171

6.226.301

Financial  expenses

95.648.460

111.256.551

5.801.092

4.484.743

7.086.509

Financial  result

-74.131.518

-84.331.777

-2.659.731

-1.330.572

-860.208

Result  on  ordinary  operations  before  taxes

-229.720.236

-91.606.508

88.892.500

51.104.403

54.418.107

Taxation  on  the  result  of  ordinary  activities

23.284.328

-31.062.737

-7.975.375

 

4.479.657

Result  of  ordinary  activities  after  taxes

-253.004.564

-60.543.771

96.867.875

51.104.403

49.938.449

Extraordinary  expense

 

 

 

1.002.370

 

Extraordinary  result  after  taxation

 

 

 

-1.002.370

 

Net  result

-253.004.564

-60.543.771

96.867.875

50.102.034

49.938.449

 

 

Summary        

 

The turnover of the company decreased by -17.72 % between 2015 and 2016.

The gross profit of the company decreased by -62.5 % between 2015 and 2016. The operating result of the company declined with -1525.62 % between 2015 and 2016. This evolution implies an decrease of the company's economic profitability. The result of these changes is a reduction of the company's Economic Profitability of -174 % of the analysed period, being equal to -5.48 in the year 2016.

This fall has contributed to a asset turnover decrease, whose index evolved from -9.96 to a level of 4.07.

The Net Result of the company decreased by -317.89 % between 2015 and 2016. 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 -263.12 % of the analysed period, being -36.53 in the year 2016.

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

The operating result of the company declined with -1164.72 % between 2014 and 2015. This evolution implies an decrease of the company's economic profitability. The result of these changes is a reduction of the company's Economic Profitability of -118.21 % of the analysed period, being equal to -2 in the year 2015.

The Net Result of the company decreased by -162.5 % 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 -177.5 % of the analysed period, being -10.06 in the year 2015.

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

 

 

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

150.724

628.842.877

157.638

910.532.798

155.302

 

 

 

 

 

 

Working  capital

130.283

535.846.918

106.554

635.692.147

95.328

 

 

 

 

 

 

Balance  total

569.477

4.195.178.680

582.799

4.586.863.497

591.433

 

 

 

 

 

 

Quick  ratio

1,37

0,82

1,32

0,88

1,29

 

 

 

 

 

 

Current  ratio

1,30

1,21

1,49

1,21

1,50

 

 

 

 

 

 

Equity  /  balance  total

0,37

0,15

0,37

0,20

0,36

 

 

 

 

 

 

Turnover

9.293.402 

17.053.712.652

8.826.099 

20.726.913.115

 

 

 

 

 

 

 

Net  result

790.115

-253.004.564

779.446

-60.543.771

530.628

 

 

Publications

 

Consent statements                               21-03-2017: Voor boekjaar 2016 is een instemmingsverklaring gedeponeerd.

13-04-2016: Voor boekjaar 2015 is een instemmingsverklaring gedeponeerd.

 

Liability statements                                13-04-2016: Per 11-04-2016 is een aansprakelijkheidsverklaring door Nidera Capital B.V. gedeponeerd.

 

Deposits                                               08-01-2015: De jaarrekening over 2014 (gebroken boekjaar) is gepubliceerd.

24-12-2013: De jaarrekening over 2013 (gebroken boekjaar) is gepubliceerd.

 

Functions                                              04-01-2018: Per 02-01-2018 is gevolmachtigde Marco Franciscus Anthonius Verzijl uit functie getreden.

04-01-2018: Per 02-01-2018 is gevolmachtigde Julien Charles Alexander Windhouwer uit functie getreden.

04-01-2018: Per 02-01-2018 is gevolmachtigde Marten Boudewijn van der Meijden uit functie getreden.

04-01-2018: Per 02-01-2018 is gevolmachtigde Sylvia Bernadette Maria Andriessen uit functie getreden.

06-12-2017: Per 01-12-2017 is gevolmachtigde Eric Henri Helmer in functie getreden.

06-12-2017: Per 01-12-2017 is gevolmachtigde Rogier Jacobs uit functie getreden.

06-12-2017: Per 01-12-2017 is gevolmachtigde Paul Deelstra uit functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde Robertus Petrus Swarts in functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde Aernout Cornelis van der Gaag uit functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde Brigitte Margareta Petrus van Kwikkelberghe uit functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde Chetan Singh uit functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde Stijn Mariëtte Wil van Puijenbroek uit functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde René Cornelis Truschel uit functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde Andrii Ihorovych Medvedyk uit functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde Paul Damen uit functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde Stanley de Bruin uit functie getreden.

10-10-2017: Per 01-10-2017 is gevolmachtigde Igor Vladimirovich Popov uit functie getreden.

09-05-2017: Per 24-04-2017 is gevolmachtigde Marcelo Luis Bianchini Martins in functie getreden.

04-05-2017: Per 30-04-2017 is gevolmachtigde Annemarijn Elisabeth van Royen uit functie getreden.

04-05-2017: Per 30-04-2017 is gevolmachtigde Coenraad van der Helm uit functie getreden.

27-01-2017: Per 15-11-2016 is gevolmachtigde Aernout Cornelis van der Gaag in functie getreden.

10-01-2017: Per 15-11-2016 is gevolmachtigde Ezequiel Mariano Manóvil uit functie getreden.

10-01-2017: Per 15-11-2016 is gevolmachtigde William Robert Hall-Jones uit functie getreden.

10-01-2017: Per 15-11-2016 is gevolmachtigde René Franciscus van Son uit functie getreden.

20-12-2016: Per 15-11-2016 is gevolmachtigde Brigitte Margareta Petrus van Kwikkelberghe in functie getreden.

20-12-2016: Per 15-11-2016 is gevolmachtigde Marjolein Herman de Groot in functie getreden.

20-12-2016: Per 15-11-2016 is gevolmachtigde Annemarijn Elisabeth van Royen in functie getreden.

20-12-2016: Per 15-11-2016 is gevolmachtigde Jacobus Cornelis Brandwijk uit functie getreden.

25-05-2016: Per 18-05-2016 is gevolmachtigde Marco Franciscus Anthonius Verzijl in functie getreden.

25-05-2016: Per 18-05-2016 is gevolmachtigde Raymond Paul Philippe Huet in functie getreden.

25-05-2016: Per 18-05-2016 is gevolmachtigde Rogier Jacobs in functie getreden.

15-02-2016: Per 09-02-2016 is gevolmachtigde Bertin Pierre Philippe Moret uit functie getreden.

16-12-2015: Per 01-12-2015 is gevolmachtigde Chetan Singh in functie getreden.

26-11-2015: Per 04-11-2015 is gevolmachtigde Ezequiel Mariano Manóvil in functie getreden.

26-11-2015: Per 04-11-2015 is gevolmachtigde Julien Charles Alexander Windhouwer in functie getreden.

26-11-2015: Per 04-11-2015 is gevolmachtigde William Robert Hall-Jones in functie getreden.

07-09-2015: Per 01-09-2015 is gevolmachtigde Bart-Jan Dorresteijn in functie getreden.

23-07-2015: Per 21-07-2015 is gevolmachtigde Marten Boudewijn van der Meijden in functie getreden.

25-06-2015: Per 01-06-2015 is gevolmachtigde René Franciscus van Son in functie getreden.

05-06-2015: Per 03-06-2015 is gevolmachtigde Thierry Henry Marie de Boussac uit functie getreden.

05-06-2015: Per 03-06-2015 is gevolmachtigde Martinus Cornelis Kwakkelstein uit functie getreden.

12-05-2015: Per 01-04-2015 is gevolmachtigde Norman Christian William Bindels in functie getreden.

10-02-2015: Per 06-02-2015 is gevolmachtigde Alejandro Benvenuto uit functie getreden.

27-01-2015: Per 23-01-2015 is gevolmachtigde René Franciscus van Son uit functie getreden.

06-01-2015: Per 31-12-2014 is gevolmachtigde Gergely László Novák uit functie getreden.

10-12-2014: Per 01-12-2014 is gevolmachtigde Stijn Mariëtte Wil van Puijenbroek in functie getreden.

03-12-2014: Per 10-10-2014 is gevolmachtigde Mark Stuart Dordery uit functie getreden.

03-12-2014: Per 10-10-2014 is gevolmachtigde Victor Casan Vila-San Juan uit functie getreden.

02-12-2014: Per 10-10-2014 is gevolmachtigde René Cornelis Truschel in functie getreden.

02-12-2014: Per 10-10-2014 is gevolmachtigde Sheila Sandra Essed-Jassies in functie getreden.

02-12-2014: Per 10-10-2014 is gevolmachtigde Paul Van Spaendonk in functie getreden.

02-12-2014: Per 10-10-2014 is gevolmachtigde Andrii Ihorovych Medvedyk in functie getreden.

02-12-2014: Per 10-10-2014 is gevolmachtigde Bertin Pierre Philippe Moret in functie getreden.

02-12-2014: Per 10-10-2014 is gevolmachtigde Gergely László Novák uit functie getreden.

24-11-2014: Per 10-10-2014 is gevolmachtigde Thierry Henry Marie de Boussac in functie getreden.

24-11-2014: Per 10-10-2014 is gevolmachtigde Gergely László Novák in functie getreden.

21-10-2014: Per 14-05-2014 is gevolmachtigde Sylvia Bernadette Maria Andriessen in functie getreden.

16-10-2014: Per 14-10-2014 is bestuurder 24043517 Nidera Capital B.V. in functie getreden.

16-10-2014: Per 14-10-2014 is commissaris Martin David Mayer Wolf uit functie getreden.

16-10-2014: Per 14-10-2014 is bestuurder Martin Javier Inhargue uit functie getreden. 1

6-10-2014: Per 14-10-2014 is bestuurder Antonius Theodorus Christoffel van der Laan uit functie getreden.

16-10-2014: Per 14-10-2014 is commissaris Manfred Karl Ungethüm uit functie getreden.

16-10-2014: Per 14-10-2014 is commissaris Anthonius Hendricus Adrianus Maria van Laack uit functie getreden.

16-10-2014: Per 14-10-2014 is commissaris Frank Karsbergen uit functie getreden.

28-05-2014: Per 01-04-2014 is commissaris Martin David Mayer Wolf in functie getreden.

02-05-2014: Per 01-05-2014 is gevolmachtigde Job Gijsbert Rietkerk uit functie getreden.

21-03-2014: Per 20-03-2014 is gevolmachtigde Jacobus Cornelis Brandwijk in functie getreden.

 

Other                                        08-05-2017: ... Datum deponering: 25-04-2017 Soort deponering: Aanvullende mededeling jaarstukken o.g.v. art.362 lid 6..

19-09-2016: ... Datum deponering: 16-09-2016 Soort deponering: Vennootschap voldoet aan voorwaarden voor bijzondere structuur (art. 63b lid1/ 153 lid1/ 263 lid1 BW2). 09-01-2015: ... ... Datum deponering:

08-01-2015 Soort deponering: Lijst van deelnemingen (art. 379 lid 5 BW2).

01-02-2018: Per 30-1-2018 statuten gewijzigd. Per 30-1-2018 naam gewijzigd in: COFCO International Netherlands B.V..

10-05-2016: Geplaatst kapitaal gewijzigd in EUR 3.482.324,00 Gestort kapitaal gewijzigd in EUR 3.482.324,00.

16-10-2014: Per 14-10-2014 statuten gewijzigd.

 

 

Company structure

 

Relations

13

Company

Registration  number

COFCO  Coöperatief  U.A.  (ROTTERDAM)

61460656

|  -  -  COFCO  International  Holding  Netherlands  B.V.  (Rotterdam)

24043517

|  -  -  |  -  -  COFCO  International  Netherlands  B.V.  (Rotterdam)

24307569

|  -  -  |  -  -  |  -  -  Nidera  Agri  Enterprises  B.V.  (Rotterdam)

33246301

|  -  -  |  -  -  |  -  -  Nidera  Seeds  Holding  B.V.  (ROTTERDAM)

24186995

|  -  -  |  -  -  |  -  -  |  -  -  Nidera  Seeds  B.V.  (Rotterdam)

69415684

|  -  -  |  -  -  |  -  -  Transfeed  B.V.  (ROTTERDAM)

24179149

|  -  -  |  -  -  |  -  -  Transgrain  Shipping  B.V.  (ROTTERDAM)

24151995

|  -  -  |  -  -  |  -  -  Concordia  Trading  B.V.  (ROTTERDAM)

24145844

|  -  -  |  -  -  |  -  -  Transgrain  Transport  B.V.  (ROTTERDAM)

24129395

|  -  -  |  -  -  |  -  -  Nidera  Holding  South  America  B.V.  (Rotterdam)

59217162

|  -  -  |  -  -  |  -  -  Concordia  Middle  East  B.V.  (ROTTERDAM)

24449464

|  -  -  |  -  -  |  -  -  Nidera  Participations  B.V.  (ROTTERDAM)

24449453

 

 

 

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 63.91

UK Pound

1

INR 90.31

Euro

1

INR 80.17

Euro

1

INR 80.04

 

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

 

 

INFORMATION DETAILS

 

Analysis Done by :

NIY

 

 

Report Prepared by :

TRU

                                                


 

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.