CF FERTILISERS UK LIMITED

Register to unlock more data on OkredoRegister

CF FERTILISERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03455690

Incorporation date

27/10/1997

Size

Full

Contacts

Registered address

Registered address

Billingham Complex, Haverton Hill Road, Billingham TS23 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon30/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon23/03/2026
Termination of appointment of Brett Raymond Nightingale as a director on 2026-03-20
dot icon23/03/2026
Appointment of Amanda Pascavage as a director on 2026-03-20
dot icon19/03/2025
Registered office address changed from Head Office Building Ince Chester Cheshire CH2 4LB United Kingdom to Billingham Complex Haverton Hill Road Billingham TS23 1PY on 2025-03-19
dot icon27/02/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/09/2024
Appointment of Martin John Liddle as a director on 2024-09-17
dot icon18/09/2024
Appointment of Mr Daniel Michael Tiffney as a director on 2024-09-17
dot icon17/09/2024
Termination of appointment of Susan Lynn Menzel as a director on 2024-09-17
dot icon17/09/2024
Termination of appointment of Christopher David Bohn as a director on 2024-09-17
dot icon17/09/2024
Termination of appointment of Ashraf Khan Malik as a director on 2024-09-17
dot icon17/09/2024
Termination of appointment of Bert Alan Frost as a director on 2024-09-17
dot icon17/09/2024
Appointment of Kimberly Ann Petersen as a director on 2024-09-17
dot icon17/09/2024
Appointment of Scott Wayne Carlisle as a director on 2024-09-17
dot icon09/04/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon15/01/2024
Termination of appointment of Douglas Craig Barnard as a director on 2024-01-12
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon17/11/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Appointment of Ashraf Khan Malik as a director on 2022-05-30
dot icon10/06/2022
Appointment of Bert Alan Frost as a director on 2022-05-30
dot icon09/06/2022
Appointment of Susan Lynn Menzel as a director on 2022-05-30
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Resolutions
dot icon30/09/2021
Memorandum and Articles of Association
dot icon27/09/2021
Appointment of Douglas Craig Barnard as a director on 2021-09-21
dot icon27/09/2021
Appointment of Christopher David Bohn as a director on 2021-09-21
dot icon27/09/2021
Termination of appointment of Jennifer Margaret Halliday as a director on 2021-09-21
dot icon27/09/2021
Termination of appointment of John Richard Braddock as a director on 2021-09-21
dot icon27/09/2021
Termination of appointment of Keith Brudenell as a director on 2021-09-21
dot icon27/09/2021
Termination of appointment of John Braddock as a secretary on 2021-09-21
dot icon29/03/2021
Appointment of Mr Brett Raymond Nightingale as a director on 2021-03-24
dot icon29/03/2021
Termination of appointment of David Paul Hopkins as a director on 2021-03-24
dot icon26/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Appointment of Mr Keith Brudenell as a director on 2020-04-30
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon07/01/2020
Termination of appointment of David Timothy Little as a director on 2020-01-01
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon29/11/2018
Resolutions
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon01/12/2017
Appointment of Mr David Timothy Little as a director on 2017-11-06
dot icon01/12/2017
Appointment of Mrs Jennifer Margaret Halliday as a director on 2017-11-06
dot icon01/12/2017
Termination of appointment of Peter George Whitehouse as a director on 2017-11-06
dot icon06/09/2017
Appointment of Mr John Richard Braddock as a director on 2017-08-23
dot icon06/09/2017
Appointment of Mr John Braddock as a secretary on 2017-08-23
dot icon06/09/2017
Termination of appointment of Peter George Whitehouse as a secretary on 2017-08-23
dot icon17/08/2017
Termination of appointment of Robb Vernon Aultman as a director on 2017-08-07
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Director's details changed for Mr David Paul Hopkins on 2015-11-01
dot icon21/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/01/2016
Appointment of Mr Robb Vernon Aultman as a director on 2016-01-08
dot icon30/11/2015
Registered office address changed from Growhow Offices Ince Chester Cheshire CH2 4LB to Head Office Building Ince Chester Cheshire CH2 4LB on 2015-11-30
dot icon06/11/2015
Certificate of change of name
dot icon06/11/2015
Change of name notice
dot icon05/10/2015
Auditor's resignation
dot icon03/10/2015
Appointment of Mr David Paul Hopkins as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Kenneth Denis Hayes as a director on 2015-09-30
dot icon10/04/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Martin John Barratt Hallam as a director on 2015-01-28
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Appointment of Mr Peter George Whitehouse as a secretary
dot icon08/05/2014
Termination of appointment of Kenneth Hayes as a secretary
dot icon08/05/2014
Appointment of Mr Peter George Whitehouse as a director
dot icon07/05/2014
Director's details changed for Mr Martin John Barratt Hallam on 2014-04-28
dot icon28/02/2014
Director's details changed for Mr Kenneth Denis Hayes on 2013-04-29
dot icon28/02/2014
Appointment of Mr Kenneth Denis Hayes as a secretary
dot icon28/02/2014
Termination of appointment of Colin Jones as a director
dot icon28/02/2014
Termination of appointment of Colin Jones as a secretary
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon07/11/2013
Appointment of Mr Colin Howard Jones as a secretary
dot icon07/11/2013
Appointment of Mr Colin Howard Jones as a director
dot icon07/11/2013
Termination of appointment of David Vanston as a director
dot icon07/11/2013
Termination of appointment of David Vanston as a secretary
dot icon15/05/2013
Director's details changed for Mr Martin John Barratt Hallam on 2013-03-20
dot icon09/04/2013
Appointment of Mr David Cecil Vanston as a secretary
dot icon09/04/2013
Appointment of Mr David Cecil Vanston as a director
dot icon09/04/2013
Appointment of Mr Martin John Barratt Hallam as a director
dot icon09/04/2013
Termination of appointment of Colin Jones as a director
dot icon09/04/2013
Termination of appointment of Colin Jones as a secretary
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/04/2012
Appointment of Mr Colin Howard Jones as a secretary
dot icon23/04/2012
Termination of appointment of Carol Devlin as a director
dot icon23/04/2012
Termination of appointment of Carol Devlin as a secretary
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Paul Thompson as a director
dot icon13/01/2012
Appointment of Kenneth Denis Hayes as a director
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/01/2010
Certificate of change of name
dot icon11/01/2010
Change of name notice
dot icon09/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon08/12/2009
Director's details changed for Carol Devlin on 2009-12-02
dot icon08/12/2009
Director's details changed for Paul Thompson on 2009-12-02
dot icon08/12/2009
Director's details changed for Mr Colin Howard Jones on 2009-12-02
dot icon08/12/2009
Secretary's details changed for Carol Devlin on 2009-12-02
dot icon12/08/2009
Amended full accounts made up to 2008-12-31
dot icon15/07/2009
Appointment terminated director david stacey
dot icon08/04/2009
Director appointed mr colin howard jones
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Memorandum and Articles of Association
dot icon02/03/2009
Certificate of change of name
dot icon25/02/2009
Registered office changed on 25/02/2009 from florence house radcliffe crescent thornaby stockton on tees cleveland TS17 6BS
dot icon20/11/2008
Gbp nc 26000000/13846200\12/08/08
dot icon28/10/2008
Return made up to 27/10/08; full list of members
dot icon28/10/2008
Location of debenture register
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Appointment terminated director simon walkington
dot icon19/03/2008
Declaration of assistance for shares acquisition
dot icon14/02/2008
Director's particulars changed
dot icon12/11/2007
Return made up to 27/10/07; full list of members
dot icon12/11/2007
Secretary's particulars changed;director's particulars changed
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Nc inc already adjusted 13/09/07
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
New secretary appointed
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Amended full accounts made up to 2005-12-31
dot icon13/11/2006
Return made up to 27/10/06; full list of members
dot icon08/11/2006
New director appointed
dot icon03/11/2006
New secretary appointed
dot icon01/11/2006
Secretary resigned
dot icon23/10/2006
Director resigned
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 27/10/05; full list of members
dot icon25/04/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
New director appointed
dot icon11/11/2004
Return made up to 27/10/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 27/10/03; full list of members
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 27/10/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
Registered office changed on 18/01/02 from: florence house pearson court pearson way teesdale park stockton on tees TS17 6PT
dot icon23/11/2001
Return made up to 27/10/01; full list of members
dot icon26/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
Secretary resigned
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon09/11/2000
Return made up to 27/10/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Particulars of mortgage/charge
dot icon12/11/1999
New director appointed
dot icon12/11/1999
Return made up to 27/10/99; full list of members
dot icon03/11/1999
New director appointed
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon21/02/1999
Return made up to 27/10/98; full list of members
dot icon21/02/1999
Director's particulars changed
dot icon22/01/1999
Director resigned
dot icon14/01/1999
Director resigned
dot icon14/01/1999
New secretary appointed
dot icon09/10/1998
Registered office changed on 09/10/98 from: wilton centre po box 90 wilton middlesbrough cleveland TS90 8JE
dot icon14/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon26/02/1998
Miscellaneous
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon15/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Registered office changed on 08/01/98 from: broadwalk house c/o ashurst morris crisp 5 appold street london EC2A 2HA
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Ad 30/12/97--------- £ si 10449998@1=10449998 £ ic 2/10450000
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
£ nc 1000/15000000 16/12/97
dot icon02/01/1998
Memorandum and Articles of Association
dot icon16/12/1997
Certificate of change of name
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon28/11/1997
Secretary resigned;director resigned
dot icon28/11/1997
Director resigned
dot icon17/11/1997
Memorandum and Articles of Association
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
Director resigned
dot icon14/11/1997
New secretary appointed;new director appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
Registered office changed on 14/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon12/11/1997
Certificate of change of name
dot icon27/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tiffney, Daniel Michael
Director
17/09/2024 - Present
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/1997 - 07/11/1997
99600
Bohn, Christopher David
Director
21/09/2021 - 17/09/2024
3
Frost, Bert Alan
Director
30/05/2022 - 17/09/2024
2
Meyer, Francis Gerald
Director
26/01/1998 - 14/09/2007
1

Persons with Significant Control

0

No PSC data available.

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 CF FERTILISERS UK LIMITED

CF FERTILISERS UK LIMITED is an(a) Active company incorporated on 27/10/1997 with the registered office located at Billingham Complex, Haverton Hill Road, Billingham TS23 1PY. There are currently 5 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 CF FERTILISERS UK LIMITED?

toggle

CF FERTILISERS UK LIMITED is currently Active. It was registered on 27/10/1997 .

Where is CF FERTILISERS UK LIMITED located?

toggle

CF FERTILISERS UK LIMITED is registered at Billingham Complex, Haverton Hill Road, Billingham TS23 1PY.

What does CF FERTILISERS UK LIMITED do?

toggle

CF FERTILISERS UK LIMITED operates in the Manufacture of fertilizers and nitrogen compounds (20.15 - SIC 2007) sector.

What is the latest filing for CF FERTILISERS UK LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-01-31 with no updates.