Company NameCF Industries (UK) Limited
Company StatusActive
Company Number09690198
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brett Raymond Nightingale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2021(5 years, 8 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameChristopher David Bohn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameBert Alan Frost
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleSvp, Sales, Market Development & Supply Chain
Country of ResidenceUnited States
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameAshraf Khan Malik
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican,British
StatusCurrent
Appointed30 May 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleSvp, Manufacturing & Distribution
Country of ResidenceUnited States
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameSusan Lynn Menzel
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleSvp, Human Resources
Country of ResidenceUnited States
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Douglas Craig Barnard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleSr. Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address4 Parkway North Suite 400
Deerfield
Lake
60015
Director NameDennis Kelleher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleSr Vice President And Cfo
Country of ResidenceUnited States
Correspondence Address4 Parkway North Suite 400
Deerfield
Lake
60015
Director NameMr William Anthony Will
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2015(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address4 Parkway North Suite 400
Deerfield
Lake
60015
Secretary NameMr Douglas Barnard
StatusResigned
Appointed23 July 2015(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2017)
RoleCompany Director
Correspondence Address4 Parkway North
Suite 400
Deerfield
Lake
60015
Director NameMr Peter George Whitehouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 22 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHead Office Grinsome Road
Ince
Chester
Cheshire
CH2 4NU
Wales
Director NameMr David Paul Hopkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMr John Richard Braddock
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr John Braddock
StatusResigned
Appointed27 September 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 2021)
RoleCompany Director
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameMrs Jennifer Margaret Halliday
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales
Director NameDouglas Craig Barnard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2024)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressHead Office Ince
Chester
Cheshire
CH2 4LB
Wales

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

19 November 2020Full accounts made up to 31 December 2019 (17 pages)
10 November 2020Second filing of Confirmation Statement dated 15 July 2020 (3 pages)
29 July 2020Confirmation statement made on 15 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/11/2020
(4 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
20 August 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
13 December 2018Statement of capital following an allotment of shares on 14 November 2018
  • USD 167,205
  • GBP 5,430,000
(9 pages)
28 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
28 September 2018Full accounts made up to 31 December 2017 (18 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 May 2018Registered office address changed from Head Office Grinsome Road Ince Chester Cheshire CH2 4NU England to Head Office Ince Chester Cheshire CH2 4LB on 17 May 2018 (1 page)
24 January 2018Appointment of Mrs Jennifer Margaret Halliday as a director on 22 November 2017 (2 pages)
24 January 2018Termination of appointment of Peter George Whitehouse as a director on 22 November 2017 (1 page)
3 October 2017Appointment of Mr John Braddock as a secretary on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Douglas Barnard as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr John Braddock as a secretary on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Douglas Barnard as a secretary on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Peter George Whitehouse as a director on 21 August 2017 (2 pages)
28 September 2017Appointment of Mr Peter George Whitehouse as a director on 21 August 2017 (2 pages)
27 September 2017Termination of appointment of Dennis Kelleher as a director on 21 August 2017 (1 page)
27 September 2017Termination of appointment of William Anthony Will as a director on 21 August 2017 (1 page)
27 September 2017Appointment of Mr David Paul Hopkins as a director on 21 August 2017 (2 pages)
27 September 2017Termination of appointment of William Anthony Will as a director on 21 August 2017 (1 page)
27 September 2017Appointment of Mr David Paul Hopkins as a director on 21 August 2017 (2 pages)
27 September 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Head Office Grinsome Road Ince Chester Cheshire CH2 4NU on 27 September 2017 (1 page)
27 September 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Head Office Grinsome Road Ince Chester Cheshire CH2 4NU on 27 September 2017 (1 page)
27 September 2017Appointment of Mr John Richard Braddock as a director on 21 August 2017 (2 pages)
27 September 2017Termination of appointment of Douglas Craig Barnard as a director on 21 August 2017 (1 page)
27 September 2017Termination of appointment of Dennis Kelleher as a director on 21 August 2017 (1 page)
27 September 2017Appointment of Mr John Richard Braddock as a director on 21 August 2017 (2 pages)
27 September 2017Termination of appointment of Douglas Craig Barnard as a director on 21 August 2017 (1 page)
7 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
24 April 2017Full accounts made up to 31 December 2016 (19 pages)
24 April 2017Full accounts made up to 31 December 2016 (19 pages)
5 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • USD 167,205
(8 pages)
5 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • USD 167,205
(8 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • USD 87,900
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • USD 100,000
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • USD 87,900
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • USD 100,000
(3 pages)
24 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
24 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
24 July 2015Appointment of Mr Douglas Barnard as a secretary on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr Douglas Barnard as a secretary on 23 July 2015 (2 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • USD 10,000
(47 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • USD 10,000
(47 pages)