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.
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 |
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 |
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 |