About

Registered Number: 00087911
Date of Incorporation: 09/03/1906 (118 years and 1 month ago)
Company Status: Active
Registered Address: Wyke Lane, Wyke Bradford, West Yorkshire, BD12 9EJ

 

Founded in 1906, Nufarm Ltd are based in West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as 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. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.