Nufarm Ltd was founded on 09 March 1906, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are English, Sharon Diane, Duke, Gary Alan, Marks, Augustus Rhys, Marks, Lucy Mary Alice, Marsden, John Stanley, Mcrobbie, Ian Malcolm, Moffat, David Andrew, Opperman, Richard Alan, Walker, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUKE, Gary Alan | N/A | 31 May 2001 | 1 |
MARKS, Augustus Rhys | N/A | 21 October 2005 | 1 |
MARKS, Lucy Mary Alice | N/A | 29 December 2000 | 1 |
MARSDEN, John Stanley | N/A | 30 June 2002 | 1 |
MCROBBIE, Ian Malcolm | N/A | 31 August 2002 | 1 |
MOFFAT, David Andrew | 01 March 2002 | 30 June 2004 | 1 |
OPPERMAN, Richard Alan | N/A | 31 August 2001 | 1 |
WALKER, John | N/A | 25 September 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLISH, Sharon Diane | 01 August 2012 | 01 September 2017 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 11 August 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 01 October 2018 | |
CS01 - N/A | 26 September 2017 | |
TM02 - Termination of appointment of secretary | 13 September 2017 | |
TM01 - Termination of appointment of director | 13 September 2017 | |
AA - Annual Accounts | 11 September 2017 | |
AA - Annual Accounts | 01 June 2017 | |
CH01 - Change of particulars for director | 11 October 2016 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 02 October 2014 | |
MR04 - N/A | 29 May 2014 | |
MR04 - N/A | 29 May 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AP01 - Appointment of director | 09 August 2013 | |
TM01 - Termination of appointment of director | 09 August 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AP01 - Appointment of director | 20 February 2013 | |
AP01 - Appointment of director | 18 February 2013 | |
TM01 - Termination of appointment of director | 17 February 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AP03 - Appointment of secretary | 15 August 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
TM02 - Termination of appointment of secretary | 02 August 2012 | |
AA - Annual Accounts | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 December 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
AR01 - Annual Return | 08 November 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
CH03 - Change of particulars for secretary | 10 June 2011 | |
CH01 - Change of particulars for director | 09 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
RESOLUTIONS - N/A | 31 March 2011 | |
MEM/ARTS - N/A | 31 March 2011 | |
AA - Annual Accounts | 30 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 29 April 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
AP01 - Appointment of director | 03 February 2010 | |
AR01 - Annual Return | 01 December 2009 | |
TM01 - Termination of appointment of director | 20 October 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
AUD - Auditor's letter of resignation | 05 June 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 09 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
225 - Change of Accounting Reference Date | 08 July 2008 | |
MEM/ARTS - N/A | 02 May 2008 | |
CERTNM - Change of name certificate | 26 April 2008 | |
AA - Annual Accounts | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2007 | |
363a - Annual Return | 26 September 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 February 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 February 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
395 - Particulars of a mortgage or charge | 16 February 2006 | |
395 - Particulars of a mortgage or charge | 15 February 2006 | |
363s - Annual Return | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 04 November 2005 | |
288b - Notice of resignation of directors or secretaries | 04 November 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
AUD - Auditor's letter of resignation | 27 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2003 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 06 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 September 2002 | |
288b - Notice of resignation of directors or secretaries | 08 September 2002 | |
288b - Notice of resignation of directors or secretaries | 08 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
AA - Annual Accounts | 03 May 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
363s - Annual Return | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
AA - Annual Accounts | 04 January 2001 | |
363s - Annual Return | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
AA - Annual Accounts | 21 February 2000 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 29 December 1998 | |
363s - Annual Return | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 22 September 1998 | |
395 - Particulars of a mortgage or charge | 08 September 1998 | |
AUD - Auditor's letter of resignation | 26 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1998 | |
395 - Particulars of a mortgage or charge | 24 February 1998 | |
395 - Particulars of a mortgage or charge | 20 February 1998 | |
AA - Annual Accounts | 07 January 1998 | |
363s - Annual Return | 14 October 1997 | |
AA - Annual Accounts | 31 December 1996 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 22 December 1995 | |
363s - Annual Return | 04 October 1995 | |
AA - Annual Accounts | 01 December 1994 | |
363s - Annual Return | 26 October 1994 | |
288 - N/A | 13 January 1994 | |
AA - Annual Accounts | 08 December 1993 | |
363s - Annual Return | 02 November 1993 | |
395 - Particulars of a mortgage or charge | 16 September 1993 | |
AA - Annual Accounts | 26 April 1993 | |
363s - Annual Return | 10 November 1992 | |
395 - Particulars of a mortgage or charge | 23 July 1992 | |
AA - Annual Accounts | 06 May 1992 | |
363a - Annual Return | 06 December 1991 | |
395 - Particulars of a mortgage or charge | 03 September 1991 | |
395 - Particulars of a mortgage or charge | 31 August 1991 | |
AA - Annual Accounts | 10 May 1991 | |
363a - Annual Return | 10 February 1991 | |
288 - N/A | 02 January 1991 | |
288 - N/A | 26 November 1990 | |
395 - Particulars of a mortgage or charge | 26 October 1990 | |
288 - N/A | 16 August 1990 | |
AA - Annual Accounts | 08 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 10 March 1990 | |
395 - Particulars of a mortgage or charge | 02 March 1990 | |
363 - Annual Return | 19 October 1989 | |
AUD - Auditor's letter of resignation | 25 September 1989 | |
288 - N/A | 04 September 1989 | |
AA - Annual Accounts | 20 February 1989 | |
AA - Annual Accounts | 11 February 1989 | |
363 - Annual Return | 06 February 1989 | |
288 - N/A | 18 January 1989 | |
288 - N/A | 12 May 1988 | |
288 - N/A | 12 May 1988 | |
288 - N/A | 09 December 1987 | |
AA - Annual Accounts | 01 November 1987 | |
363 - Annual Return | 01 November 1987 | |
AA - Annual Accounts | 16 May 1987 | |
363 - Annual Return | 08 January 1987 | |
AA - Annual Accounts | 28 December 1985 | |
AA - Annual Accounts | 12 February 1985 | |
AA - Annual Accounts | 26 April 1984 | |
AA - Annual Accounts | 10 June 1983 | |
AA - Annual Accounts | 23 June 1982 | |
AA - Annual Accounts | 30 January 1981 | |
AA - Annual Accounts | 31 October 1980 | |
AA - Annual Accounts | 14 May 1979 | |
CERTNM - Change of name certificate | 24 July 1917 | |
NEWINC - New incorporation documents | 09 March 1906 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating security document | 24 November 2011 | Fully Satisfied |
N/A |
Fixed and floating security document | 15 March 2011 | Fully Satisfied |
N/A |
Composite all assets guarantee and indemnity and debenture | 17 February 2010 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 07 February 2006 | Fully Satisfied |
N/A |
Debenture | 07 February 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 October 2005 | Fully Satisfied |
N/A |
Legal charge | 21 October 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 21 October 2005 | Fully Satisfied |
N/A |
Debenture | 03 September 1998 | Fully Satisfied |
N/A |
Chattels mortgage | 24 February 1998 | Fully Satisfied |
N/A |
Debenture | 20 February 1998 | Fully Satisfied |
N/A |
Legal charge | 15 September 1993 | Fully Satisfied |
N/A |
A credit agreement | 15 July 1992 | Fully Satisfied |
N/A |
Charge | 02 September 1991 | Fully Satisfied |
N/A |
Credit agreement | 15 August 1991 | Fully Satisfied |
N/A |
Legal charge | 12 October 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Legal charge | 08 March 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 February 1990 | Fully Satisfied |
N/A |
Debenture | 23 December 1985 | Fully Satisfied |
N/A |