BASF AGRICULTURAL SPECIALITIES LIMITED

Register to unlock more data on OkredoRegister

BASF AGRICULTURAL SPECIALITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01639557

Incorporation date

01/06/1982

Size

Full

Contacts

Registered address

Registered address

4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport SK1 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1982)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon08/01/2026
Secretary's details changed for Miss Helen Victoria Koerner on 2025-12-12
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Director's details changed for Mr Douglas Shewell on 2025-04-01
dot icon08/04/2025
Appointment of Mr Douglas Shewell as a director on 2025-04-01
dot icon04/04/2025
Director's details changed for Mr Neil Edward Kay on 2025-04-01
dot icon03/04/2025
Termination of appointment of Thomas Birk as a director on 2025-04-01
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon01/11/2024
Termination of appointment of Karen Lois Harper as a director on 2024-10-31
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Change of details for Becker-Underwood (Uk) Limited as a person with significant control on 2020-11-09
dot icon17/05/2024
Director's details changed for Ms Karen Lois Harper on 2024-04-25
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon20/09/2023
Appointment of Mr Timothy Holstein as a director on 2023-09-01
dot icon30/08/2023
Termination of appointment of Thomas Urwin as a director on 2023-06-30
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/12/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Director's details changed for Mr Thomas Birk on 2021-08-11
dot icon28/07/2021
Appointment of Mr Thomas Birk as a director on 2021-06-07
dot icon21/06/2021
Termination of appointment of Darren Budd as a director on 2021-06-07
dot icon22/04/2021
Appointment of Mr Neil Edward Kay as a director on 2021-04-01
dot icon25/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon05/01/2021
Termination of appointment of Richard John Carter as a director on 2020-12-31
dot icon05/01/2021
Appointment of Dr Darren Budd as a director on 2021-01-01
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon09/11/2020
Registered office address changed from PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on 2020-11-09
dot icon21/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Termination of appointment of Graeme Robert Gowling as a director on 2018-07-01
dot icon20/08/2018
Termination of appointment of Graeme Robert Gowling as a director on 2018-07-01
dot icon25/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon13/05/2017
Appointment of Ms Karen Lois Harper as a director on 2017-05-01
dot icon12/05/2017
Termination of appointment of Stephen Hatton as a director on 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon06/10/2016
Second filing for the appointment of Richard John Carter as a director
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Appointment of Mr Richard John Carter as a director on 2016-01-01
dot icon28/04/2016
Termination of appointment of Torben Berlin Jensen as a director on 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon19/04/2016
Director's details changed for Dr Graeme Robert Gowling on 2016-02-24
dot icon07/04/2016
Termination of appointment of Stephen Hatton as a secretary on 2015-12-31
dot icon05/04/2016
Appointment of Miss Helen Victoria Koerner as a secretary on 2016-01-01
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon11/11/2013
Auditor's resignation
dot icon11/11/2013
Auditor's resignation
dot icon27/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon19/09/2013
Full accounts made up to 2012-09-30
dot icon01/08/2013
Certificate of change of name
dot icon01/08/2013
Registered office address changed from Unit 1 Harwood Industrial Estate Harwood Road Littlehampton West Sussex BN17 7AU on 2013-08-01
dot icon21/05/2013
Termination of appointment of Peter Innes as a director
dot icon21/05/2013
Termination of appointment of Steve Wood as a secretary
dot icon15/05/2013
Appointment of Mr Thomas Urwin as a director
dot icon15/05/2013
Appointment of Mr Stephen Hatton as a director
dot icon15/05/2013
Appointment of Mr Stephen Hatton as a secretary
dot icon15/05/2013
Appointment of Mr Torben Berlin Jensen as a director
dot icon15/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Ian Mcmanus as a director
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon25/03/2010
Director's details changed for Ian Daniel Mcmanus on 2009-10-01
dot icon25/03/2010
Director's details changed for Dr Peter Innes on 2009-10-01
dot icon25/03/2010
Director's details changed for Dr Graeme Gowling on 2009-10-01
dot icon06/07/2009
Full accounts made up to 2008-09-30
dot icon04/06/2009
Return made up to 20/03/09; full list of members
dot icon11/09/2008
Return made up to 20/03/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 20/03/07; full list of members
dot icon08/08/2007
Full accounts made up to 2006-09-30
dot icon24/07/2007
New secretary appointed
dot icon24/07/2007
Secretary resigned
dot icon13/02/2007
Full accounts made up to 2005-09-30
dot icon03/04/2006
New director appointed
dot icon27/03/2006
Return made up to 20/03/06; full list of members
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon07/02/2006
Full accounts made up to 2004-09-30
dot icon01/02/2006
Auditor's resignation
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon07/04/2004
Director resigned
dot icon24/12/2003
Full accounts made up to 2003-09-30
dot icon09/07/2003
Return made up to 30/06/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-09-30
dot icon02/08/2002
Return made up to 30/06/02; full list of members
dot icon02/08/2002
New secretary appointed
dot icon17/06/2002
Certificate of change of name
dot icon17/01/2002
Secretary resigned;director resigned
dot icon21/12/2001
Registered office changed on 21/12/01 from: 17 high street whittlesford cambridge CB2 4LT
dot icon21/12/2001
New director appointed
dot icon06/12/2001
Full accounts made up to 2001-09-30
dot icon18/07/2001
Return made up to 30/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Director resigned
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon21/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 30/06/00; full list of members
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Particulars of mortgage/charge
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 30/06/99; full list of members
dot icon26/07/1999
Director resigned
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 30/06/98; no change of members
dot icon18/03/1998
Particulars of mortgage/charge
dot icon08/12/1997
New director appointed
dot icon30/10/1997
Registered office changed on 30/10/97 from: dales manor business park babrahan road sawston cambridgeshire CB2 4LJ
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 30/06/97; no change of members
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon16/01/1997
Secretary resigned
dot icon16/01/1997
New secretary appointed;new director appointed
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
New director appointed
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New director appointed
dot icon05/08/1996
Return made up to 30/06/96; full list of members
dot icon09/04/1996
Secretary resigned;director resigned
dot icon04/04/1996
New secretary appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 30/06/95; full list of members
dot icon27/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon14/02/1995
Particulars of mortgage/charge
dot icon11/01/1995
Director's particulars changed
dot icon11/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon29/07/1994
Return made up to 30/06/94; full list of members
dot icon08/02/1994
Particulars of mortgage/charge
dot icon16/01/1994
Registered office changed on 16/01/94 from: unit 154/155 cambridge science park milton road cambridge CB4 4GG
dot icon07/12/1993
Certificate of change of name
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Director resigned;new director appointed
dot icon22/07/1993
Return made up to 30/06/93; full list of members
dot icon03/08/1992
Accounts for a dormant company made up to 1991-12-31
dot icon15/07/1992
Return made up to 30/06/92; full list of members
dot icon03/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Return made up to 28/09/91; no change of members
dot icon03/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon03/10/1990
Return made up to 28/09/90; full list of members
dot icon08/12/1989
Return made up to 06/11/89; full list of members
dot icon03/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon27/04/1989
Director resigned;new director appointed
dot icon10/02/1989
Secretary resigned;new secretary appointed
dot icon22/12/1988
Accounts for a dormant company made up to 1987-12-31
dot icon23/11/1988
Return made up to 17/10/88; no change of members
dot icon29/04/1988
Return made up to 08/01/88; no change of members
dot icon10/11/1987
Accounts made up to 1986-12-31
dot icon11/04/1987
Return made up to 07/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Accounts for a dormant company made up to 1985-12-31
dot icon14/10/1982
Certificate of change of name
dot icon13/07/1982
Allotment of shares
dot icon01/06/1982
Miscellaneous
dot icon01/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urwin, Thomas
Director
01/04/2013 - 30/06/2023
42
Innes, Peter, Dr
Director
09/09/1993 - 31/03/2013
5
Tinner, Richard
Director
16/12/1996 - 11/12/2001
8
Budd, Darren
Director
01/01/2021 - 07/06/2021
12
Vernon, Geoffrey Nicholas, Dr
Director
26/11/1997 - 16/10/1998
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASF AGRICULTURAL SPECIALITIES LIMITED

BASF AGRICULTURAL SPECIALITIES LIMITED is an(a) Active company incorporated on 01/06/1982 with the registered office located at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport SK1 3GG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASF AGRICULTURAL SPECIALITIES LIMITED?

toggle

BASF AGRICULTURAL SPECIALITIES LIMITED is currently Active. It was registered on 01/06/1982 .

Where is BASF AGRICULTURAL SPECIALITIES LIMITED located?

toggle

BASF AGRICULTURAL SPECIALITIES LIMITED is registered at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport SK1 3GG.

What does BASF AGRICULTURAL SPECIALITIES LIMITED do?

toggle

BASF AGRICULTURAL SPECIALITIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BASF AGRICULTURAL SPECIALITIES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.