About

Registered Number: 03455690
Date of Incorporation: 27/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Head Office Building, Ince, Chester, Cheshire, CH2 4LB,

 

Cf Fertilisers Uk Ltd was registered on 27 October 1997 and are based in Chester, Cheshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Braddock, John, Brudenell, Keith, Hayes, Kenneth Denis, Huey, John W, Jones, Colin Howard, Jones, Colin Howard, Kalafut, Mark, Vanston, David Cecil, Whitehouse, Peter George, Aultman, Robb Vernon, Bennett, Michael, Devlin, Carol, Hallam, Martin John Barratt, Hlobik, Larry, Klopfenstein, Vaughn, Little, David Timothy, Rosenbury, Mark, Valentine, George Henry, Vanston, David Cecil. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUDENELL, Keith 30 April 2020 - 1
AULTMAN, Robb Vernon 08 January 2016 07 August 2017 1
BENNETT, Michael 17 November 1997 14 June 2007 1
DEVLIN, Carol 01 January 2005 07 April 2012 1
HALLAM, Martin John Barratt 20 March 2013 28 January 2015 1
HLOBIK, Larry 26 January 1998 01 June 1998 1
KLOPFENSTEIN, Vaughn 16 December 1997 26 January 1998 1
LITTLE, David Timothy 06 November 2017 01 January 2020 1
ROSENBURY, Mark 26 January 1998 04 August 2006 1
VALENTINE, George Henry 17 November 1997 26 January 1998 1
VANSTON, David Cecil 20 March 2013 23 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BRADDOCK, John 23 August 2017 - 1
HAYES, Kenneth Denis 28 February 2014 08 May 2014 1
HUEY, John W 25 October 2006 14 September 2007 1
JONES, Colin Howard 04 November 2013 28 February 2014 1
JONES, Colin Howard 07 April 2012 20 March 2013 1
KALAFUT, Mark 13 September 2001 06 October 2006 1
VANSTON, David Cecil 20 March 2013 23 October 2013 1
WHITEHOUSE, Peter George 08 May 2014 23 August 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 February 2019
SH01 - Return of Allotment of shares 04 December 2018
RESOLUTIONS - N/A 29 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 06 September 2017
AP03 - Appointment of secretary 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 23 June 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 11 January 2016
AD01 - Change of registered office address 30 November 2015
CERTNM - Change of name certificate 06 November 2015
CONNOT - N/A 06 November 2015
AUD - Auditor's letter of resignation 05 October 2015
AP01 - Appointment of director 03 October 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 16 July 2014
AP03 - Appointment of secretary 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AP01 - Appointment of director 08 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 28 February 2014
AP03 - Appointment of secretary 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AR01 - Annual Return 10 February 2014
AP03 - Appointment of secretary 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
CH01 - Change of particulars for director 15 May 2013
AP03 - Appointment of secretary 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 March 2013
AP03 - Appointment of secretary 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 10 February 2010
CERTNM - Change of name certificate 11 January 2010
CONNOT - N/A 11 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AAMD - Amended Accounts 12 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 02 April 2009
MEM/ARTS - N/A 06 March 2009
CERTNM - Change of name certificate 02 March 2009
287 - Change in situation or address of Registered Office 25 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2008
363a - Annual Return 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 2008
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
123 - Notice of increase in nominal capital 10 October 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
AAMD - Amended Accounts 13 December 2006
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 25 April 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 28 October 2002
287 - Change in situation or address of Registered Office 18 January 2002
363s - Annual Return 23 November 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 26 October 2000
395 - Particulars of a mortgage or charge 27 April 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
363s - Annual Return 12 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 12 October 1999
363a - Annual Return 21 February 1999
288c - Notice of change of directors or secretaries or in their particulars 21 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
287 - Change in situation or address of Registered Office 09 October 1998
225 - Change of Accounting Reference Date 14 August 1998
MISC - Miscellaneous document 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
395 - Particulars of a mortgage or charge 15 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
287 - Change in situation or address of Registered Office 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
123 - Notice of increase in nominal capital 08 January 1998
MEM/ARTS - N/A 02 January 1998
CERTNM - Change of name certificate 16 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
MEM/ARTS - N/A 17 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
287 - Change in situation or address of Registered Office 14 November 1997
CERTNM - Change of name certificate 12 November 1997
NEWINC - New incorporation documents 27 October 1997

Mortgages & Charges

Description Date Status Charge by
Junior debenture 10 October 2001 Fully Satisfied

N/A

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) 10 October 2001 Fully Satisfied

N/A

Debenture 10 October 2001 Fully Satisfied

N/A

Debenture 07 April 2000 Fully Satisfied

N/A

Debenture 31 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.