Company NameCF Fertilisers UK (West) Limited
Company StatusDissolved
Company Number00482033
CategoryPrivate Limited Company
Incorporation Date11 May 1950(74 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter George Whitehouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(64 years after company formation)
Appointment Duration2 years, 3 months (closed 16 August 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressInce
Chester
CH2 4LB
Wales
Secretary NameMr Peter George Whitehouse
StatusClosed
Appointed08 May 2014(64 years after company formation)
Appointment Duration2 years, 3 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressInce
Chester
CH2 4LB
Wales
Director NameMr David Paul Hopkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(65 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInce
Chester
CH2 4LB
Wales
Director NameEsa Tirkkonen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed03 May 1991(41 years after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressAnkkucinvarsi 15b 02320
Espoo
Foreign
Director NameHeimo Karinen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityFinnish
StatusResigned
Appointed03 May 1991(41 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 1999)
RoleChemical Company Executive
Correspondence AddressBredantie 6a
02700 Kauniainen
Foreign
Director NameSeppo Kalervo Laminen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityFinnish
StatusResigned
Appointed03 May 1991(41 years after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 1991)
RoleChemical Company Executive
Correspondence AddressLehtisaaretie 6g
00340 Helsink 134
Foreign
Director NameJohn Brickhill Davies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(41 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleChemical Engineer
Correspondence AddressLongford Old Hall
Market Drayton
Shropshire
TF9 3PW
Director NameJack Coleman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(41 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressKnickerbrook
Old Hall Lane Over Tabley
Knutsford
Cheshire
WA16 0HT
Director NameRobert Anthony Chorlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(41 years after company formation)
Appointment Duration13 years, 11 months (resigned 04 April 2005)
RoleMarketing Executive
Correspondence Address2 Chetwyn Court
Gresford
Wrexham
Clwyd
LL12 8EG
Wales
Director NameLeslie Pritchard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(41 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleChartered Engineer
Correspondence AddressLaurel Bank Huxley
Tattenhall
Chester
Cheshire
Secretary NameColin James Powell
NationalityBritish
StatusResigned
Appointed03 May 1991(41 years after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1 Pilgrim Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9EQ
Director NameMr Timo Kalevi Lainto
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed11 September 1991(41 years, 4 months after company formation)
Appointment Duration16 years (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressTasakalliontie 12d
Espoo 02760
Foreign
Director NameTauno Pihlaua
Date of BirthApril 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed21 April 1994(43 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 1999)
RolePresident
Correspondence AddressRikkimappo 19-1
Harjavalta
Finland
29200
Director NameRichard Nigel Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(48 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2000)
RoleSlaes & Marketing Executive
Correspondence AddressStone Barn Loggerheads Road
Cilcain
Mold
Clwyd
CH7 5PG
Wales
Director NamePeter Charles Keeling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(48 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressNorthdene
44 Higher Lane
Lymm
Cheshire
WA13 0AZ
Director NameRisto Keranen
Date of BirthApril 1949 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed14 September 1999(49 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressPurotanhua 8e
Espoo
02270
Director NameColin James Powell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(50 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1 Pilgrim Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9EQ
Director NameHeikki Juhani Sirvio
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed21 November 2000(50 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressPalokunnakuja 3e
Kauniainen
02700
Finland
Director NameHeikki Tapio Liukas
Date of BirthApril 1958 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed01 May 2002(52 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2007)
RoleVice President Finance And Tre
Correspondence AddressLohitie 3d
Espoo
02170
Finland
Director NameRodney Charles Johnston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(52 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2006)
RoleManager
Correspondence Address128 Ballylesson Road
Ballylesson
Belfast
County Down
BT8 8JU
Northern Ireland
Secretary NameRodney Charles Johnston
NationalityBritish
StatusResigned
Appointed01 May 2002(52 years after company formation)
Appointment Duration3 years (resigned 30 April 2005)
RoleManager
Correspondence Address128 Ballylesson Road
Ballylesson
Belfast
County Down
BT8 8JU
Northern Ireland
Director NameDavid Joseph Stacey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(54 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2009)
RoleSales Marking Manager
Correspondence AddressThe Cottage
Barnhill
Broxton
Cheshire
CH3 9JL
Wales
Director NameAnti Paavo Orkola
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed04 April 2005(54 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2007)
RoleManager
Correspondence AddressOjalantie 31
03100 Nummela
Finland
Secretary NameSimon Gains Walkington
NationalityBritish
StatusResigned
Appointed30 April 2005(55 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2007)
RoleCompany Director
Correspondence Address15 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameMs Carol Devlin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(57 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2012)
RoleActing Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressInce
Chester
CH2 4LB
Wales
Director NameMr Paul Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(57 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInce
Chester
CH2 4LB
Wales
Secretary NameCarol Devlin
NationalityBritish
StatusResigned
Appointed14 September 2007(57 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2012)
RoleCompany Director
Correspondence AddressInce
Chester
CH2 4LB
Wales
Director NameMr Colin Howard Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(58 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressInce
Chester
CH2 4LB
Wales
Director NameMr Kenneth Denis Hayes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2012(61 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressInce
Chester
CH2 4LB
Wales
Secretary NameMr Colin Howard Jones
StatusResigned
Appointed07 April 2012(61 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressInce
Chester
CH2 4LB
Wales
Secretary NameMr David Cecil Vanston
StatusResigned
Appointed20 March 2013(62 years, 10 months after company formation)
Appointment Duration7 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressInce
Chester
CH2 4LB
Wales
Secretary NameMr Colin Howard Jones
StatusResigned
Appointed04 November 2013(63 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressInce
Chester
CH2 4LB
Wales
Director NameMr Martin John Barratt Hallam
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(63 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 April 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressInce
Chester
CH2 4LB
Wales
Secretary NameMr Kenneth Denis Hayes
StatusResigned
Appointed28 February 2014(63 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 2014)
RoleCompany Director
Correspondence AddressInce
Chester
CH2 4LB
Wales

Contact

Websitegrowhow.co.uk

Location

Registered AddressInce
Chester
CH2 4LB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardElton
Built Up AreaWorks, nr Birkenhead

Shareholders

17m at £1Growhow Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£88,374,000
Current Liabilities£37,112,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
11 February 2016Appointment of David Paul Hopkins as a director on 30 November 2015 (3 pages)
11 February 2016Appointment of David Paul Hopkins as a director on 30 November 2015 (3 pages)
3 February 2016Statement of fact - name correction - cf fertillisers uk (west) LIMITED - cf fertilisers uk (west) LIMITED (1 page)
3 February 2016Statement of fact - name correction - cf fertillisers uk (west) LIMITED - cf fertilisers uk (west) LIMITED (1 page)
29 January 2016Restoration by order of the court (3 pages)
29 January 2016Company name changed growhow uk (west) LIMITED\certificate issued on 29/01/16
  • RES15 ‐ Change company name resolution on 2016-01-29
  • ANNOTATION Clarification changed its name on 29TH January 2016 to cf fertilisers uk (west) LIMITED and not the name cf fertillisers uk (west) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
29 January 2016Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 (2 pages)
29 January 2016Change of name notice (2 pages)
29 January 2016Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 (2 pages)
29 January 2016Restoration by order of the court (3 pages)
29 January 2016Company name changed growhow uk (west) LIMITED\certificate issued on 29/01/16
  • RES15 ‐ Change company name resolution on 2016-01-29
  • ANNOTATION Clarification changed its name on 29TH January 2016 to cf fertilisers uk (west) LIMITED and not the name cf fertillisers uk (west) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
29 January 2016Change of name notice (2 pages)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (3 pages)
18 July 2014Application to strike the company off the register (3 pages)
25 June 2014Statement by directors (1 page)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 23/06/2014
(1 page)
25 June 2014Solvency statement dated 23/06/14 (1 page)
25 June 2014Statement of capital on 25 June 2014
  • GBP 1
(4 pages)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 23/06/2014
(1 page)
25 June 2014Solvency statement dated 23/06/14 (1 page)
25 June 2014Statement by directors (1 page)
25 June 2014Statement of capital on 25 June 2014
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders (4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders (4 pages)
8 May 2014Termination of appointment of Kenneth Hayes as a secretary (1 page)
8 May 2014Appointment of Mr Peter George Whitehouse as a director (2 pages)
8 May 2014Appointment of Mr Peter George Whitehouse as a secretary (2 pages)
8 May 2014Appointment of Mr Peter George Whitehouse as a director (2 pages)
8 May 2014Termination of appointment of Kenneth Hayes as a secretary (1 page)
8 May 2014Appointment of Mr Peter George Whitehouse as a secretary (2 pages)
7 May 2014Termination of appointment of Martin Hallam as a director (1 page)
7 May 2014Termination of appointment of Martin Hallam as a director (1 page)
28 February 2014Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 (2 pages)
28 February 2014Termination of appointment of Colin Jones as a secretary (1 page)
28 February 2014Termination of appointment of Colin Jones as a director (1 page)
28 February 2014Appointment of Mr Martin John Barratt Hallam as a director (2 pages)
28 February 2014Termination of appointment of Colin Jones as a secretary (1 page)
28 February 2014Appointment of Mr Kenneth Denis Hayes as a secretary (2 pages)
28 February 2014Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 (2 pages)
28 February 2014Appointment of Mr Kenneth Denis Hayes as a secretary (2 pages)
28 February 2014Termination of appointment of Colin Jones as a director (1 page)
28 February 2014Appointment of Mr Martin John Barratt Hallam as a director (2 pages)
7 November 2013Appointment of Mr Colin Howard Jones as a secretary (1 page)
7 November 2013Termination of appointment of David Vanston as a director (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a director (2 pages)
7 November 2013Termination of appointment of David Vanston as a secretary (1 page)
7 November 2013Termination of appointment of David Vanston as a secretary (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a secretary (1 page)
7 November 2013Termination of appointment of David Vanston as a director (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a director (2 pages)
8 October 2013Auditor's resignation (2 pages)
8 October 2013Auditor's resignation (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Colin Jones as a secretary (1 page)
9 April 2013Termination of appointment of Colin Jones as a director (1 page)
9 April 2013Appointment of Mr David Cecil Vanston as a secretary (1 page)
9 April 2013Appointment of Mr David Cecil Vanston as a director (2 pages)
9 April 2013Termination of appointment of Colin Jones as a secretary (1 page)
9 April 2013Appointment of Mr David Cecil Vanston as a director (2 pages)
9 April 2013Appointment of Mr David Cecil Vanston as a secretary (1 page)
9 April 2013Termination of appointment of Colin Jones as a director (1 page)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Carol Devlin as a secretary (1 page)
23 April 2012Termination of appointment of Carol Devlin as a secretary (1 page)
23 April 2012Appointment of Mr Colin Howard Jones as a secretary (1 page)
23 April 2012Termination of appointment of Carol Devlin as a director (1 page)
23 April 2012Appointment of Mr Colin Howard Jones as a secretary (1 page)
23 April 2012Termination of appointment of Carol Devlin as a director (1 page)
16 January 2012Appointment of Kenneth Denis Hayes as a director (2 pages)
16 January 2012Termination of appointment of Paul Thompson as a director (1 page)
16 January 2012Appointment of Kenneth Denis Hayes as a director (2 pages)
16 January 2012Termination of appointment of Paul Thompson as a director (1 page)
20 May 2011Director's details changed for Mr Paul Thompson on 1 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Colin Howard Jones on 1 May 2011 (2 pages)
20 May 2011Secretary's details changed for Carol Devlin on 1 May 2011 (1 page)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Ms Carol Devlin on 1 May 2011 (2 pages)
20 May 2011Secretary's details changed for Carol Devlin on 1 May 2011 (1 page)
20 May 2011Secretary's details changed for Carol Devlin on 1 May 2011 (1 page)
20 May 2011Director's details changed for Mr Colin Howard Jones on 1 May 2011 (2 pages)
20 May 2011Director's details changed for Ms Carol Devlin on 1 May 2011 (2 pages)
20 May 2011Director's details changed for Ms Carol Devlin on 1 May 2011 (2 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Mr Colin Howard Jones on 1 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Paul Thompson on 1 May 2011 (2 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Mr Paul Thompson on 1 May 2011 (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (23 pages)
9 May 2011Full accounts made up to 31 December 2010 (23 pages)
26 July 2010Full accounts made up to 31 December 2009 (28 pages)
26 July 2010Full accounts made up to 31 December 2009 (28 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
15 July 2009Appointment terminated director david stacey (1 page)
15 July 2009Appointment terminated director david stacey (1 page)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
8 April 2009Director appointed mr colin howard jones (2 pages)
8 April 2009Director appointed mr colin howard jones (2 pages)
2 April 2009Full accounts made up to 31 December 2008 (28 pages)
2 April 2009Full accounts made up to 31 December 2008 (28 pages)
6 March 2009Memorandum and Articles of Association (6 pages)
6 March 2009Memorandum and Articles of Association (6 pages)
2 March 2009Company name changed kemira growhow uk LIMITED\certificate issued on 02/03/09 (2 pages)
2 March 2009Company name changed kemira growhow uk LIMITED\certificate issued on 02/03/09 (2 pages)
20 June 2008Return made up to 03/05/08; full list of members (4 pages)
20 June 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Appointment terminated director simon walkington (1 page)
28 May 2008Appointment terminated director simon walkington (1 page)
2 April 2008Full accounts made up to 31 December 2007 (25 pages)
2 April 2008Full accounts made up to 31 December 2007 (25 pages)
19 March 2008Declaration of assistance for shares acquisition (4 pages)
19 March 2008Declaration of assistance for shares acquisition (4 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
23 October 2007Full accounts made up to 31 December 2006 (23 pages)
23 October 2007Full accounts made up to 31 December 2006 (23 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
21 August 2007Ad 14/08/07--------- £ si 1000@1=1000 £ ic 17000000/17001000 (2 pages)
21 August 2007Ad 14/08/07--------- £ si 1000@1=1000 £ ic 17000000/17001000 (2 pages)
29 May 2007Return made up to 03/05/07; full list of members (3 pages)
29 May 2007Return made up to 03/05/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (23 pages)
31 October 2006Full accounts made up to 31 December 2005 (23 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
16 May 2006Return made up to 03/05/06; full list of members (3 pages)
16 May 2006Return made up to 03/05/06; full list of members (3 pages)
27 October 2005Full accounts made up to 31 December 2004 (23 pages)
27 October 2005Full accounts made up to 31 December 2004 (23 pages)
21 June 2005Return made up to 03/05/05; full list of members (3 pages)
21 June 2005Return made up to 03/05/05; full list of members (3 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
18 October 2004Full accounts made up to 31 December 2003 (22 pages)
18 October 2004Full accounts made up to 31 December 2003 (22 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
28 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2003Full accounts made up to 31 December 2002 (20 pages)
11 May 2003Return made up to 03/05/03; full list of members (9 pages)
11 May 2003Full accounts made up to 31 December 2002 (20 pages)
11 May 2003Return made up to 03/05/03; full list of members (9 pages)
7 January 2003Company name changed kemira agro uk LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed kemira agro uk LIMITED\certificate issued on 07/01/03 (2 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (20 pages)
8 May 2002Return made up to 03/05/02; full list of members (9 pages)
8 May 2002Full accounts made up to 31 December 2001 (20 pages)
8 May 2002Return made up to 03/05/02; full list of members (9 pages)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Director resigned (1 page)
21 May 2001Full accounts made up to 31 December 2000 (19 pages)
21 May 2001Full accounts made up to 31 December 2000 (19 pages)
21 May 2001Return made up to 03/05/01; full list of members (8 pages)
21 May 2001Return made up to 03/05/01; full list of members (8 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (20 pages)
31 May 2000Return made up to 03/05/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (20 pages)
31 May 2000Return made up to 03/05/00; full list of members (7 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
3 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1999Full accounts made up to 31 December 1998 (19 pages)
3 June 1999Full accounts made up to 31 December 1998 (19 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
11 May 1998Full accounts made up to 31 December 1997 (21 pages)
11 May 1998Return made up to 03/05/98; no change of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (21 pages)
11 May 1998Return made up to 03/05/98; no change of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
30 June 1997Company name changed kemira ince LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed kemira ince LIMITED\certificate issued on 01/07/97 (2 pages)
1 May 1997Return made up to 03/05/97; no change of members (6 pages)
1 May 1997Full accounts made up to 31 December 1996 (21 pages)
1 May 1997Return made up to 03/05/97; no change of members (6 pages)
1 May 1997Full accounts made up to 31 December 1996 (21 pages)
20 May 1996Full accounts made up to 31 December 1995 (21 pages)
20 May 1996Return made up to 03/05/96; full list of members (8 pages)
20 May 1996Full accounts made up to 31 December 1995 (21 pages)
20 May 1996Return made up to 03/05/96; full list of members (8 pages)
24 May 1995Full accounts made up to 31 December 1994 (19 pages)
24 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Full accounts made up to 31 December 1994 (19 pages)
24 May 1995Director's particulars changed (2 pages)
24 May 1995Director's particulars changed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (262 pages)
11 October 1993Full group accounts made up to 31 December 1992 (19 pages)
11 October 1993Full group accounts made up to 31 December 1992 (19 pages)
12 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1992Full group accounts made up to 31 December 1991 (16 pages)
28 May 1992Full group accounts made up to 31 December 1991 (16 pages)
2 July 1991Full group accounts made up to 31 December 1990 (17 pages)
2 July 1991Full group accounts made up to 31 December 1990 (17 pages)
20 June 1989Full accounts made up to 31 December 1988 (22 pages)
20 June 1989Full accounts made up to 31 December 1988 (22 pages)
20 June 1989Return made up to 11/05/89; full list of members (7 pages)
20 June 1989Return made up to 11/05/89; full list of members (7 pages)
22 February 1989Memorandum and Articles of Association (31 pages)
22 February 1989Memorandum and Articles of Association (31 pages)
29 December 1988Company name changed\certificate issued on 29/12/88 (2 pages)
29 December 1988Company name changed\certificate issued on 29/12/88 (2 pages)
27 July 1987Full accounts made up to 31 December 1986 (20 pages)
27 July 1987Full accounts made up to 31 December 1986 (20 pages)
24 July 1986Full accounts made up to 31 December 1985 (18 pages)
24 July 1986Full accounts made up to 31 December 1985 (18 pages)
4 April 1985Accounts made up to 31 December 1984 (21 pages)
4 April 1985Accounts made up to 31 December 1984 (21 pages)
14 July 1983Accounts made up to 31 December 1982 (22 pages)
14 July 1983Accounts made up to 31 December 1982 (22 pages)
12 August 1982Accounts made up to 31 December 1981 (20 pages)
12 August 1982Accounts made up to 31 December 1981 (20 pages)
10 July 1981Accounts made up to 31 December 1980 (20 pages)
10 July 1981Accounts made up to 31 December 1980 (20 pages)
27 June 1980Accounts made up to 31 December 1979 (12 pages)
27 June 1980Accounts made up to 31 December 1979 (12 pages)
4 August 1979Accounts made up to 31 December 1978 (13 pages)
4 August 1979Accounts made up to 31 December 1978 (13 pages)
2 August 1978Accounts made up to 31 December 1977 (11 pages)
2 August 1978Accounts made up to 31 December 1977 (11 pages)
4 August 1977Accounts made up to 31 December 1976 (13 pages)
4 August 1977Accounts made up to 31 December 1976 (13 pages)
14 June 1976Accounts made up to 31 December 1975 (12 pages)
14 June 1976Accounts made up to 31 December 1975 (12 pages)
26 April 1976Accounts made up to 31 December 1974 (9 pages)
26 April 1976Accounts made up to 31 December 1974 (9 pages)
29 October 1973Accounts made up to 31 March 2073 (5 pages)
29 October 1973Accounts made up to 31 March 2073 (5 pages)
4 June 1973Annual return made up to 05/06/73 (4 pages)
4 June 1973Annual return made up to 05/06/73 (4 pages)