Company NameCF Fertilisers UK Limited
Company StatusActive
Company Number03455690
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameMr Brett Raymond Nightingale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2021(23 years, 5 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameChristopher David Bohn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameSusan Lynn Menzel
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSvp, Human Resources
Country of ResidenceUnited States
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameAshraf Khan Malik
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican,British
StatusCurrent
Appointed30 May 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSvp, Manufacturing & Distribution
Country of ResidenceUnited States
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameBert Alan Frost
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSvp, Sales, Market Development & Supply Chain
Country of ResidenceUnited States
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameSimon Kenneth Emery Freeman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(1 week, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 17 November 1997)
RoleSolicitor
Correspondence Address42 Bishops Court
76 Bishops Bridge Road
London
W2 6BE
Secretary NameSimon Kenneth Emery Freeman
NationalityBritish
StatusResigned
Appointed07 November 1997(1 week, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 17 November 1997)
RoleSolicitor
Correspondence Address42 Bishops Court
76 Bishops Bridge Road
London
W2 6BE
Director NameMichael Bennett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1997(3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address4508 Stone Ridge Point
Sioux City
Ia 51106
United States
Secretary NameGeorge Henry Valentine
NationalityAmerican
StatusResigned
Appointed17 November 1997(3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 December 1997)
RoleUsa
Correspondence Address2515 East Solway
Sioux City
Iowa
51104
Director NameVaughn Klopfenstein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1997(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 26 January 1998)
RoleCompany Director
Correspondence Address2403 West Solway
Sioux City Iowa 51104
Woodbury County Usa
Foreign
Director NameMichael Bennett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 1998)
RoleCompany Director
Correspondence Address3048 Cheyenne Boulevard
Sioux City 51104 Woodbury
Usa
Director NameLarry Hlobik
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(3 months after company formation)
Appointment Duration4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address10515 South 68th East Place
Tulsa 74133 Tulsa
Usa
Foreign
Secretary NameGeorge Henry Valentine
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2001)
RoleUsa
Correspondence Address2515 East Solway
Sioux City
Iowa
51104
Secretary NameMark Kalafut
NationalityAmerican
StatusResigned
Appointed13 September 2001(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 October 2006)
RoleSecretary
Correspondence Address1356 Fox Ridge Trail
Sioux City
Ia 51104
America
Director NameMs Carol Devlin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrowhow Offices Ince
Chester
Cheshire
CH2 4LB
Wales
Secretary NameJohn W Huey
NationalityAmerican
StatusResigned
Appointed25 October 2006(8 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 2007)
RoleVice President & General Couns
Correspondence Address303 West Sawgrass Trail
Dakota Dunes
South Dakota
57049
Secretary NameMs Carol Devlin
NationalityBritish
StatusResigned
Appointed14 September 2007(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrowhow Offices Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Kenneth Denis Hayes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2012(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGrowhow Offices Ince
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr Colin Howard Jones
StatusResigned
Appointed07 April 2012(14 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressGrowhow Offices Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Martin John Barratt Hallam
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrowhow Offices Ince
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr David Cecil Vanston
StatusResigned
Appointed20 March 2013(15 years, 4 months after company formation)
Appointment Duration7 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressGrowhow Offices Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Colin Howard Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(16 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGrowhow Offices Ince
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr Colin Howard Jones
StatusResigned
Appointed04 November 2013(16 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressGrowhow Offices Ince
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr Kenneth Denis Hayes
StatusResigned
Appointed28 February 2014(16 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 2014)
RoleCompany Director
Correspondence AddressGrowhow Offices Ince
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr Peter George Whitehouse
StatusResigned
Appointed08 May 2014(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 2017)
RoleCompany Director
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMr David Paul Hopkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Robb Vernon Aultman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2017)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMr John Richard Braddock
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr John Braddock
StatusResigned
Appointed23 August 2017(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2021)
RoleCompany Director
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMrs Jennifer Margaret Halliday
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(20 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Keith Brudenell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameDouglas Craig Barnard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2024)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressHead Office Building Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrowhow.co.uk

Location

Registered AddressHead Office Building
Ince
Chester
Cheshire
CH2 4LB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardElton
Built Up AreaWorks, nr Birkenhead

Shareholders

13.4m at £1Growhow Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£436,678,000
Gross Profit£95,794,000
Net Worth£133,488,000
Cash£12,246,000
Current Liabilities£68,682,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

10 October 2001Delivered on: 26 October 2001
Satisfied on: 22 September 2007
Persons entitled: Terra Capital Inc.

Classification: Junior debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each of the finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 October 2001Delivered on: 26 October 2001
Satisfied on: 22 September 2007
Persons entitled: The Administrative Agent (For Itself and Each of the Other Secured Parties)

Classification: Amended and restated debenture made on the 7 april 2000 and amended and restated on 10 october 2001 between the company and citicorp usa inc.,as trustee for the secured parties (the administrative agent")(the amended and restated debenture)
Secured details: The secured obligations as defined due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 October 2001Delivered on: 17 October 2001
Satisfied on: 7 July 2007
Persons entitled: Terra (U.K.) Holdings Inc. (the Secured Party)

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the chargor to the secured party under the terra U.K. intercompany note.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 2000Delivered on: 27 April 2000
Satisfied on: 22 September 2007
Persons entitled: Citibank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under each of the loan documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1997Delivered on: 15 January 1998
Satisfied on: 7 July 2007
Persons entitled: Terra (U.K.) Holdings Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) or any of them in the manner provided for in the credit agrement dated on the date of the debenture.
Particulars: The real property (land) all tangible moveable property,bank accounts,goodwill,insurances,property rights,present and future book and other debts,and various other assets for full details please refer to form 395 and attached continuation pages. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
14 December 2020Full accounts made up to 31 December 2019 (47 pages)
30 July 2020Appointment of Mr Keith Brudenell as a director on 30 April 2020 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 January 2020Termination of appointment of David Timothy Little as a director on 1 January 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (39 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
4 December 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 13,594,316
(3 pages)
29 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2018Full accounts made up to 31 December 2017 (39 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 December 2017Appointment of Mr David Timothy Little as a director on 6 November 2017 (2 pages)
1 December 2017Termination of appointment of Peter George Whitehouse as a director on 6 November 2017 (1 page)
1 December 2017Appointment of Mrs Jennifer Margaret Halliday as a director on 6 November 2017 (2 pages)
1 December 2017Appointment of Mr David Timothy Little as a director on 6 November 2017 (2 pages)
1 December 2017Termination of appointment of Peter George Whitehouse as a director on 6 November 2017 (1 page)
1 December 2017Appointment of Mrs Jennifer Margaret Halliday as a director on 6 November 2017 (2 pages)
6 September 2017Appointment of Mr John Richard Braddock as a director on 23 August 2017 (2 pages)
6 September 2017Appointment of Mr John Braddock as a secretary on 23 August 2017 (2 pages)
6 September 2017Termination of appointment of Peter George Whitehouse as a secretary on 23 August 2017 (1 page)
6 September 2017Appointment of Mr John Richard Braddock as a director on 23 August 2017 (2 pages)
6 September 2017Appointment of Mr John Braddock as a secretary on 23 August 2017 (2 pages)
6 September 2017Termination of appointment of Peter George Whitehouse as a secretary on 23 August 2017 (1 page)
17 August 2017Termination of appointment of Robb Vernon Aultman as a director on 7 August 2017 (1 page)
17 August 2017Termination of appointment of Robb Vernon Aultman as a director on 7 August 2017 (1 page)
9 August 2017Full accounts made up to 31 December 2016 (40 pages)
9 August 2017Full accounts made up to 31 December 2016 (40 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (45 pages)
13 October 2016Full accounts made up to 31 December 2015 (45 pages)
23 June 2016Director's details changed for Mr David Paul Hopkins on 1 November 2015 (2 pages)
23 June 2016Director's details changed for Mr David Paul Hopkins on 1 November 2015 (2 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13,394,316
(4 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13,394,316
(4 pages)
11 January 2016Appointment of Mr Robb Vernon Aultman as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Robb Vernon Aultman as a director on 8 January 2016 (2 pages)
30 November 2015Registered office address changed from Growhow Offices Ince Chester Cheshire CH2 4LB to Head Office Building Ince Chester Cheshire CH2 4LB on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Growhow Offices Ince Chester Cheshire CH2 4LB to Head Office Building Ince Chester Cheshire CH2 4LB on 30 November 2015 (1 page)
6 November 2015Company name changed growhow uk LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
6 November 2015Change of name notice (2 pages)
6 November 2015Change of name notice (2 pages)
6 November 2015Company name changed growhow uk LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
3 October 2015Appointment of Mr David Paul Hopkins as a director on 1 October 2015 (2 pages)
3 October 2015Appointment of Mr David Paul Hopkins as a director on 1 October 2015 (2 pages)
3 October 2015Appointment of Mr David Paul Hopkins as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 (1 page)
10 April 2015Full accounts made up to 31 December 2014 (35 pages)
10 April 2015Full accounts made up to 31 December 2014 (35 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 13,394,316
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 13,394,316
(4 pages)
28 January 2015Termination of appointment of Martin John Barratt Hallam as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Martin John Barratt Hallam as a director on 28 January 2015 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (34 pages)
16 July 2014Full accounts made up to 31 December 2013 (34 pages)
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 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 2014Director's details changed for Mr Martin John Barratt Hallam on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Martin John Barratt Hallam on 28 April 2014 (2 pages)
28 February 2014Termination of appointment of Colin Jones as a director (1 page)
28 February 2014Termination of appointment of Colin Jones 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 2014Appointment of Mr Kenneth Denis Hayes as a secretary (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 secretary (1 page)
28 February 2014Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 (2 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 13,394,200
(4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 13,394,200
(4 pages)
7 November 2013Appointment of Mr Colin Howard Jones as a secretary (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a director (2 pages)
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 2013Termination of appointment of David Vanston as a director (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 secretary (1 page)
15 May 2013Director's details changed for Mr Martin John Barratt Hallam on 20 March 2013 (2 pages)
15 May 2013Director's details changed for Mr Martin John Barratt Hallam on 20 March 2013 (2 pages)
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 Martin John Barratt Hallam as a director (2 pages)
9 April 2013Appointment of Mr David Cecil Vanston as a director (2 pages)
9 April 2013Appointment of Mr Martin John Barratt Hallam as a director (2 pages)
9 April 2013Termination of appointment of Colin Jones as a director (1 page)
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 secretary (1 page)
8 April 2013Full accounts made up to 31 December 2012 (34 pages)
8 April 2013Full accounts made up to 31 December 2012 (34 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
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 secretary (1 page)
23 April 2012Termination of appointment of Carol Devlin 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)
28 March 2012Full accounts made up to 31 December 2011 (34 pages)
28 March 2012Full accounts made up to 31 December 2011 (34 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Paul Thompson as a director (1 page)
16 January 2012Termination of appointment of Paul Thompson as a director (1 page)
13 January 2012Appointment of Kenneth Denis Hayes as a director (2 pages)
13 January 2012Appointment of Kenneth Denis Hayes as a director (2 pages)
4 April 2011Full accounts made up to 31 December 2010 (33 pages)
4 April 2011Full accounts made up to 31 December 2010 (33 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 July 2010Full accounts made up to 31 December 2009 (26 pages)
26 July 2010Full accounts made up to 31 December 2009 (26 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 January 2010Company name changed growhow uk (east) LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
11 January 2010Company name changed growhow uk (east) LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Change of name notice (2 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Carol Devlin on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Carol Devlin on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Colin Howard Jones on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Colin Howard Jones on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Thompson on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Colin Howard Jones on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Thompson on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Thompson on 2 December 2009 (2 pages)
8 December 2009Secretary's details changed for Carol Devlin on 2 December 2009 (1 page)
8 December 2009Director's details changed for Carol Devlin on 2 December 2009 (2 pages)
8 December 2009Secretary's details changed for Carol Devlin on 2 December 2009 (1 page)
8 December 2009Secretary's details changed for Carol Devlin on 2 December 2009 (1 page)
12 August 2009Amended full accounts made up to 31 December 2008 (24 pages)
12 August 2009Amended full accounts made up to 31 December 2008 (24 pages)
15 July 2009Appointment terminated director david stacey (1 page)
15 July 2009Appointment terminated director david stacey (1 page)
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 (25 pages)
2 April 2009Full accounts made up to 31 December 2008 (25 pages)
6 March 2009Memorandum and Articles of Association (8 pages)
6 March 2009Memorandum and Articles of Association (8 pages)
2 March 2009Company name changed terra nitrogen (uk) LIMITED\certificate issued on 02/03/09 (2 pages)
2 March 2009Company name changed terra nitrogen (uk) LIMITED\certificate issued on 02/03/09 (2 pages)
25 February 2009Registered office changed on 25/02/2009 from florence house radcliffe crescent thornaby stockton on tees cleveland TS17 6BS (1 page)
25 February 2009Registered office changed on 25/02/2009 from florence house radcliffe crescent thornaby stockton on tees cleveland TS17 6BS (1 page)
20 November 2008Gbp nc 26000000/13846200\12/08/08 (1 page)
20 November 2008Gbp nc 26000000/13846200\12/08/08 (1 page)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of debenture register (1 page)
27 October 2008Full accounts made up to 31 December 2007 (27 pages)
27 October 2008Full accounts made up to 31 December 2007 (27 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 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Return made up to 27/10/07; full list of members (3 pages)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Return made up to 27/10/07; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (26 pages)
12 October 2007Full accounts made up to 31 December 2006 (26 pages)
10 October 2007Nc inc already adjusted 13/09/07 (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Nc inc already adjusted 13/09/07 (2 pages)
24 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Amended full accounts made up to 31 December 2005 (28 pages)
13 December 2006Amended full accounts made up to 31 December 2005 (28 pages)
13 November 2006Return made up to 27/10/06; full list of members (3 pages)
13 November 2006Return made up to 27/10/06; full list of members (3 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
28 July 2006Full accounts made up to 31 December 2005 (28 pages)
28 July 2006Full accounts made up to 31 December 2005 (28 pages)
29 December 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2005Full accounts made up to 31 December 2004 (26 pages)
25 April 2005Full accounts made up to 31 December 2004 (26 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
11 November 2004Return made up to 27/10/04; full list of members (8 pages)
11 November 2004Return made up to 27/10/04; full list of members (8 pages)
23 March 2004Full accounts made up to 31 December 2003 (27 pages)
23 March 2004Full accounts made up to 31 December 2003 (27 pages)
13 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003Full accounts made up to 31 December 2002 (25 pages)
27 April 2003Full accounts made up to 31 December 2002 (25 pages)
25 November 2002Return made up to 27/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Return made up to 27/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Full accounts made up to 31 December 2001 (23 pages)
28 October 2002Full accounts made up to 31 December 2001 (23 pages)
18 January 2002Registered office changed on 18/01/02 from: florence house pearson court pearson way teesdale park stockton on tees TS17 6PT (1 page)
18 January 2002Registered office changed on 18/01/02 from: florence house pearson court pearson way teesdale park stockton on tees TS17 6PT (1 page)
23 November 2001Return made up to 27/10/01; full list of members (7 pages)
23 November 2001Return made up to 27/10/01; full list of members (7 pages)
26 October 2001Particulars of mortgage/charge (14 pages)
26 October 2001Particulars of mortgage/charge (14 pages)
26 October 2001Particulars of mortgage/charge (18 pages)
26 October 2001Particulars of mortgage/charge (18 pages)
17 October 2001Particulars of mortgage/charge (11 pages)
17 October 2001Particulars of mortgage/charge (11 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
25 June 2001Full accounts made up to 31 December 2000 (21 pages)
25 June 2001Full accounts made up to 31 December 2000 (21 pages)
9 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
27 April 2000Particulars of mortgage/charge (27 pages)
27 April 2000Particulars of mortgage/charge (27 pages)
12 November 1999Return made up to 27/10/99; full list of members (7 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Return made up to 27/10/99; full list of members (7 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 December 1998 (21 pages)
12 October 1999Full accounts made up to 31 December 1998 (21 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Return made up to 27/10/98; full list of members (8 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Return made up to 27/10/98; full list of members (8 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: wilton centre po box 90 wilton middlesbrough cleveland TS90 8JE (1 page)
9 October 1998Registered office changed on 09/10/98 from: wilton centre po box 90 wilton middlesbrough cleveland TS90 8JE (1 page)
14 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
14 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998882 r 10449998AT £1 30-12-97 (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998882 r 10449998AT £1 30-12-97 (2 pages)
15 January 1998Particulars of mortgage/charge (35 pages)
15 January 1998Particulars of mortgage/charge (35 pages)
8 January 1998Ad 30/12/97--------- £ si 10449998@1=10449998 £ ic 2/10450000 (2 pages)
8 January 1998Ad 30/12/97--------- £ si 10449998@1=10449998 £ ic 2/10450000 (2 pages)
8 January 1998£ nc 1000/15000000 16/12/97 (1 page)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1998Registered office changed on 08/01/98 from: broadwalk house c/o ashurst morris crisp 5 appold street london EC2A 2HA (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1998Registered office changed on 08/01/98 from: broadwalk house c/o ashurst morris crisp 5 appold street london EC2A 2HA (1 page)
8 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1998£ nc 1000/15000000 16/12/97 (1 page)
8 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Secretary resigned (1 page)
2 January 1998Memorandum and Articles of Association (14 pages)
2 January 1998Memorandum and Articles of Association (14 pages)
16 December 1997Company name changed terra industries LIMITED\certificate issued on 16/12/97 (2 pages)
16 December 1997Company name changed terra industries LIMITED\certificate issued on 16/12/97 (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Secretary resigned;director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Secretary resigned;director resigned (1 page)
17 November 1997Memorandum and Articles of Association (8 pages)
17 November 1997Memorandum and Articles of Association (8 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1997Registered office changed on 14/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Company name changed greenreward LIMITED\certificate issued on 12/11/97 (2 pages)
12 November 1997Company name changed greenreward LIMITED\certificate issued on 12/11/97 (2 pages)
27 October 1997Incorporation (9 pages)
27 October 1997Incorporation (9 pages)