Company NameCF Fertilisers Holdings Limited
Company StatusDissolved
Company Number02270682
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months 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(25 years, 10 months 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(25 years, 10 months 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(27 years, 5 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 NameColin James Powell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence Address1 Pilgrim Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9EQ
Director NameEsa Tirkkonen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressAnkkucinvarsi 15b 02320
Espoo
Foreign
Director NameReijo Syrja
Date of BirthJune 1942 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressPuutarhatie 5
37650 Valkeakoski
Foreign
Director NameReino Airikkala
Date of BirthApril 1940 (Born 84 years ago)
NationalityFinnish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 1992)
RoleFinance Officer
Correspondence AddressFriisilantie 11
002240 Espoo
Foreign
Director NameRobert Anthony Chorlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 1992)
RoleMarketing Executive
Correspondence Address2 Chetwyn Court
Gresford
Wrexham
Clwyd
LL12 8EG
Wales
Director NameJack Coleman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 10 months 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 NameJohn Brickhill Davies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleChemical Engineer
Correspondence AddressLongford Old Hall
Market Drayton
Shropshire
TF9 3PW
Director NameJuhani Kari
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 1992)
RoleLegal Counsellor
Correspondence AddressKylatie 21a
Sf-02700 Kauniainen
Foreign
Director NameLeslie Pritchard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 1992)
RoleChartered Engineer
Correspondence AddressLaurel Bank Huxley
Tattenhall
Chester
Cheshire
Secretary NameColin James Powell
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1 Pilgrim Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9EQ
Director NameTauno Pihlaua
Date of BirthApril 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed21 April 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 1999)
RolePresident
Correspondence AddressRikkimappo 19-1
Harjavalta
Finland
29200
Director NameRobert Anthony Chorlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2005)
RoleMarketing Executive
Correspondence Address2 Chetwyn Court
Gresford
Wrexham
Clwyd
LL12 8EG
Wales
Director NameRisto Keranen
Date of BirthApril 1949 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed14 September 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressPurotanhua 8e
Espoo
02270
Director NameHeikki Juhani Sirvio
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed21 November 2000(12 years, 5 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(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2007)
RoleVince President Finance & Trea
Correspondence AddressLohitie 3d
Espoo
02170
Finland
Secretary NameRodney Charles Johnston
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2005)
RoleManager
Correspondence Address128 Ballylesson Road
Ballylesson
Belfast
County Down
BT8 8JU
Northern Ireland
Director NameRodney Charles Johnston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2006)
RoleManager
Correspondence Address128 Ballylesson Road
Ballylesson
Belfast
County Down
BT8 8JU
Northern Ireland
Director NameMr Timo Kalevi Lainto
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed07 April 2003(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressTasakalliontie 12d
Espoo 02760
Foreign
Director NameDavid Joseph Stacey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2009)
RoleCompany Director
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(16 years, 9 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(16 years, 10 months 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(19 years, 2 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(19 years, 2 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(19 years, 2 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(20 years, 9 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(23 years, 6 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(23 years, 9 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(24 years, 9 months after company formation)
Appointment Duration7 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressInce
Chester
CH2 4LB
Wales
Director NameMr Colin Howard Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(25 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressInce
Chester
CH2 4LB
Wales
Secretary NameMr Colin Howard Jones
StatusResigned
Appointed04 November 2013(25 years, 4 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(25 years, 8 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(25 years, 8 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

50.5m at £1Growhow Uk Group LTD
100.00%
Ordinary

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)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 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)
29 January 2016Company name changed growhow holdings LIMITED\certificate issued on 29/01/16
  • RES15 ‐ Change company name resolution on 2016-01-29
(2 pages)
29 January 2016Change of name notice (2 pages)
29 January 2016Change of name notice (2 pages)
29 January 2016Restoration by order of the court (3 pages)
29 January 2016Company name changed growhow holdings LIMITED\certificate issued on 29/01/16
  • RES15 ‐ Change company name resolution on 2016-01-29
(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 2016Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 (2 pages)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014Application to strike the company off the register (3 pages)
29 August 2014Application to strike the company off the register (3 pages)
17 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2014Solvency statement dated 14/07/14 (1 page)
17 July 2014Statement by directors (1 page)
17 July 2014Statement of capital on 17 July 2014
  • GBP 1.00
(4 pages)
17 July 2014Statement by directors (1 page)
17 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2014Statement of capital on 17 July 2014
  • GBP 1.00
(4 pages)
17 July 2014Solvency statement dated 14/07/14 (1 page)
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 Denis Hayes as a secretary on 8 May 2014 (1 page)
8 May 2014Appointment of Mr Peter George Whitehouse as a director on 28 April 2014 (2 pages)
8 May 2014Appointment of Mr Peter George Whitehouse as a secretary on 8 May 2014 (2 pages)
8 May 2014Appointment of Mr Peter George Whitehouse as a secretary on 8 May 2014 (2 pages)
8 May 2014Appointment of Mr Peter George Whitehouse as a secretary on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Kenneth Denis Hayes as a secretary on 8 May 2014 (1 page)
8 May 2014Appointment of Mr Peter George Whitehouse as a director on 28 April 2014 (2 pages)
8 May 2014Termination of appointment of Kenneth Denis Hayes as a secretary on 8 May 2014 (1 page)
7 May 2014Termination of appointment of Martin John Barratt Hallam as a director on 28 April 2014 (1 page)
7 May 2014Termination of appointment of Martin John Barratt Hallam as a director on 28 April 2014 (1 page)
28 February 2014Appointment of Mr Martin John Barratt Hallam as a director on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 (2 pages)
28 February 2014Termination of appointment of Colin Howard Jones as a director on 28 February 2014 (1 page)
28 February 2014Termination of appointment of Colin Howard Jones as a secretary on 28 February 2014 (1 page)
28 February 2014Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 (2 pages)
28 February 2014Appointment of Mr Martin John Barratt Hallam as a director on 28 February 2014 (2 pages)
28 February 2014Termination of appointment of Colin Howard Jones as a director on 28 February 2014 (1 page)
28 February 2014Appointment of Mr Kenneth Denis Hayes as a secretary on 28 February 2014 (2 pages)
28 February 2014Termination of appointment of Colin Howard Jones as a secretary on 28 February 2014 (1 page)
28 February 2014Appointment of Mr Kenneth Denis Hayes as a secretary on 28 February 2014 (2 pages)
7 November 2013Appointment of Mr Colin Howard Jones as a director on 4 November 2013 (2 pages)
7 November 2013Appointment of Mr Colin Howard Jones as a secretary on 4 November 2013 (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a director on 4 November 2013 (2 pages)
7 November 2013Termination of appointment of David Cecil Vanston as a secretary on 23 October 2013 (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a secretary on 4 November 2013 (1 page)
7 November 2013Termination of appointment of David Cecil Vanston as a secretary on 23 October 2013 (1 page)
7 November 2013Termination of appointment of David Cecil Vanston as a director on 23 October 2013 (1 page)
7 November 2013Termination of appointment of David Cecil Vanston as a director on 23 October 2013 (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a secretary on 4 November 2013 (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a director on 4 November 2013 (2 pages)
8 October 2013Auditor's resignation (2 pages)
8 October 2013Auditor's resignation (2 pages)
3 October 2013Accounts made up to 31 December 2012 (8 pages)
3 October 2013Accounts made up to 31 December 2012 (8 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 April 2013Appointment of Mr David Cecil Vanston as a secretary on 20 March 2013 (1 page)
9 April 2013Termination of appointment of Colin Howard Jones as a director on 20 March 2013 (1 page)
9 April 2013Termination of appointment of Colin Howard Jones as a secretary on 20 March 2013 (1 page)
9 April 2013Appointment of Mr David Cecil Vanston as a director on 20 March 2013 (2 pages)
9 April 2013Appointment of Mr David Cecil Vanston as a secretary on 20 March 2013 (1 page)
9 April 2013Appointment of Mr David Cecil Vanston as a director on 20 March 2013 (2 pages)
9 April 2013Termination of appointment of Colin Howard Jones as a secretary on 20 March 2013 (1 page)
9 April 2013Termination of appointment of Colin Howard Jones as a director on 20 March 2013 (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)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
23 April 2012Appointment of Mr Colin Howard Jones as a secretary on 7 April 2012 (1 page)
23 April 2012Termination of appointment of Carol Devlin as a secretary on 7 April 2012 (1 page)
23 April 2012Termination of appointment of Carol Devlin as a secretary on 7 April 2012 (1 page)
23 April 2012Termination of appointment of Carol Devlin as a secretary on 7 April 2012 (1 page)
23 April 2012Termination of appointment of Carol Devlin as a director on 7 April 2012 (1 page)
23 April 2012Appointment of Mr Colin Howard Jones as a secretary on 7 April 2012 (1 page)
23 April 2012Termination of appointment of Carol Devlin as a director on 7 April 2012 (1 page)
23 April 2012Appointment of Mr Colin Howard Jones as a secretary on 7 April 2012 (1 page)
23 April 2012Termination of appointment of Carol Devlin as a director on 7 April 2012 (1 page)
16 January 2012Termination of appointment of Paul Thompson as a director on 11 January 2012 (1 page)
16 January 2012Appointment of Kenneth Denis Hayes as a director on 13 January 2012 (2 pages)
16 January 2012Appointment of Kenneth Denis Hayes as a director on 13 January 2012 (2 pages)
16 January 2012Termination of appointment of Paul Thompson as a director on 11 January 2012 (1 page)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 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 (5 pages)
20 May 2011Secretary's details changed for Carol Devlin on 1 May 2011 (1 page)
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 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 (5 pages)
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 Mr Paul Thompson on 1 May 2011 (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 May 2009 with a full list of shareholders (15 pages)
21 January 2010Annual return made up to 3 May 2009 with a full list of shareholders (15 pages)
21 January 2010Annual return made up to 3 May 2009 with a full list of shareholders (15 pages)
15 July 2009Appointment terminated director david stacey (1 page)
15 July 2009Appointment terminated director david stacey (1 page)
28 May 2009Full accounts made up to 31 December 2008 (14 pages)
28 May 2009Full accounts made up to 31 December 2008 (14 pages)
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's change of particulars / colin devlin / 08/04/2009 (1 page)
8 April 2009Director's change of particulars / colin devlin / 08/04/2009 (1 page)
8 April 2009Director appointed mr colin howard devlin (2 pages)
8 April 2009Director appointed mr colin howard devlin (2 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 holdings LIMITED\certificate issued on 02/03/09 (2 pages)
2 March 2009Company name changed kemira growhow holdings LIMITED\certificate issued on 02/03/09 (2 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 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)
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 (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Secretary resigned (1 page)
23 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
20 June 2007Return made up to 03/05/07; full list of members; amend (9 pages)
20 June 2007Return made up to 03/05/07; full list of members; amend (9 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 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (30 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)
18 January 2006£ ic 50500000/40500000 31/12/05 £ sr 10000000@1=10000000 (1 page)
18 January 2006Ad 31/12/05--------- £ si 10000000@1=10000000 £ ic 40500000/50500000 (2 pages)
18 January 2006£ ic 50500000/40500000 31/12/05 £ sr 10000000@1=10000000 (1 page)
18 January 2006Ad 31/12/05--------- £ si 10000000@1=10000000 £ ic 40500000/50500000 (2 pages)
13 January 2006Return made up to 03/05/05; full list of members; amend (9 pages)
13 January 2006Return made up to 03/05/05; full list of members; amend (9 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
17 June 2005Return made up to 03/05/05; full list of members (3 pages)
17 June 2005Return made up to 03/05/05; full list of members (3 pages)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
9 June 2004Return made up to 03/05/04; full list of members (9 pages)
9 June 2004Return made up to 03/05/04; full list of members (9 pages)
11 May 2003New director appointed (1 page)
11 May 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
11 May 2003Return made up to 03/05/03; full list of members (8 pages)
11 May 2003New director appointed (1 page)
11 May 2003Return made up to 03/05/03; full list of members (8 pages)
11 May 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
7 January 2003Company name changed kemira agro holdings LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed kemira agro holdings 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 2002Return made up to 03/05/02; full list of members (8 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
8 May 2002Return made up to 03/05/02; full list of members (8 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
4 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2001Ad 28/11/01--------- £ si 10000000@1=10000000 £ ic 40500000/50500000 (2 pages)
4 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2001Ad 28/11/01--------- £ si 10000000@1=10000000 £ ic 40500000/50500000 (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
30 May 2001Full group accounts made up to 31 December 2000 (25 pages)
30 May 2001Full group accounts made up to 31 December 2000 (25 pages)
30 May 2001Return made up to 03/05/01; full list of members (7 pages)
30 May 2001Return made up to 03/05/01; full list of members (7 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)
31 May 2000Full group accounts made up to 31 December 1999 (25 pages)
31 May 2000Return made up to 03/05/00; full list of members (7 pages)
31 May 2000Return made up to 03/05/00; full list of members (7 pages)
31 May 2000Full group accounts made up to 31 December 1999 (25 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
3 June 1999Return made up to 03/05/99; full list of members (6 pages)
3 June 1999Return made up to 03/05/99; full list of members (6 pages)
3 June 1999Full group accounts made up to 31 December 1998 (25 pages)
3 June 1999Full group accounts made up to 31 December 1998 (25 pages)
28 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1998Return made up to 03/05/98; no change of members (4 pages)
11 May 1998Return made up to 03/05/98; no change of members (4 pages)
11 May 1998Full group accounts made up to 31 December 1997 (27 pages)
11 May 1998Full group accounts made up to 31 December 1997 (27 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
30 June 1997Company name changed kemira agro uk LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed kemira agro uk LIMITED\certificate issued on 01/07/97 (2 pages)
1 May 1997Full group accounts made up to 31 December 1996 (26 pages)
1 May 1997Full group accounts made up to 31 December 1996 (26 pages)
1 May 1997Return made up to 03/05/97; no change of members (6 pages)
1 May 1997Return made up to 03/05/97; no change of members (6 pages)
20 May 1996Return made up to 03/05/96; full list of members (8 pages)
20 May 1996Full group accounts made up to 31 December 1995 (29 pages)
20 May 1996Full group accounts made up to 31 December 1995 (29 pages)
20 May 1996Return made up to 03/05/96; full list of members (8 pages)
16 January 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(16 pages)
16 January 1996Ad 18/12/95--------- £ si 10000000@1=10000000 £ ic 30500000/40500000 (2 pages)
16 January 1996Ad 18/12/95--------- £ si 10000000@1=10000000 £ ic 30500000/40500000 (2 pages)
16 January 1996£ nc 100000000/110000000 11/12/95 (1 page)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
16 January 1996£ nc 100000000/110000000 11/12/95 (1 page)
16 January 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(16 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
21 December 1995Nc inc already adjusted 10/07/95 (1 page)
21 December 1995Nc inc already adjusted 10/07/95 (1 page)
20 October 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
20 October 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1995Red nom cap & cancel share prem (3 pages)
19 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 October 1995Red nom cap & cancel share prem (3 pages)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 October 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
19 October 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
24 May 1995Return made up to 03/05/95; no change of members (6 pages)
24 May 1995Full group accounts made up to 31 December 1994 (25 pages)
24 May 1995Director's particulars changed (2 pages)
24 May 1995Director's particulars changed (2 pages)
24 May 1995Full group accounts made up to 31 December 1994 (25 pages)
24 May 1995Return made up to 03/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 May 1992Full group accounts made up to 31 December 1991 (20 pages)
29 May 1992Full group accounts made up to 31 December 1991 (20 pages)
17 January 1992£ nc 25000000/50000000 30/12/91 (1 page)
17 January 1992£ nc 25000000/50000000 30/12/91 (1 page)
12 June 1991Full group accounts made up to 31 December 1990 (20 pages)
12 June 1991Full group accounts made up to 31 December 1990 (20 pages)
7 May 1991Company name changed\certificate issued on 07/05/91 (2 pages)
7 May 1991Company name changed\certificate issued on 07/05/91 (2 pages)
14 November 1988Company name changed\certificate issued on 14/11/88 (2 pages)
14 November 1988Company name changed\certificate issued on 14/11/88 (2 pages)
23 June 1988Incorporation (11 pages)
23 June 1988Incorporation (11 pages)