About

Registered Number: 02882993
Date of Incorporation: 21/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Nufarm Wyke Lane, Wyke, Bradford, West Yorkshire, BD12 9EJ

 

Founded in 1993, Nufarm Uk Ltd are based in Bradford, it's status is listed as "Active". There are 17 directors listed as Binfield, Paul Andrew, Else, John Paul, Prado, Elbert, English, Sharon Diane, Agate, Jane Christine, Allen, John Alfred, Austin, John, Carpenter, Anthony John, Dickinson, Graham Keith, Hoggard, Kerrance Mervyn, Joyce, Mark Joseph, Lyons, Jean Ann, Pullan, David Alan, Rathbone, Douglas John, Schweers, Hugo Wilhelm, Swales, Danvers Allin, Williams, Peter Anthony for the organisation. The company is VAT Registered in the UK. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINFIELD, Paul Andrew 29 March 2012 - 1
ELSE, John Paul 14 February 2013 - 1
PRADO, Elbert 01 September 2017 - 1
AGATE, Jane Christine 01 March 1994 22 April 1994 1
ALLEN, John Alfred 22 April 1994 26 July 2004 1
AUSTIN, John 31 July 2008 14 February 2013 1
CARPENTER, Anthony John 22 April 1994 31 October 1996 1
DICKINSON, Graham Keith 26 July 2004 29 February 2008 1
HOGGARD, Kerrance Mervyn 22 April 1994 17 December 1999 1
JOYCE, Mark Joseph 13 November 2017 31 March 2020 1
LYONS, Jean Ann 26 July 2004 15 August 2005 1
PULLAN, David Alan 22 April 1994 31 July 2013 1
RATHBONE, Douglas John 22 April 1994 26 July 2004 1
SCHWEERS, Hugo Wilhelm 14 February 2013 31 December 2019 1
SWALES, Danvers Allin 22 April 1994 31 October 1996 1
WILLIAMS, Peter Anthony 15 August 2005 31 July 2012 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 06 August 2020
TM01 - Termination of appointment of director 19 May 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 03 January 2019
RESOLUTIONS - N/A 24 July 2018
SH01 - Return of Allotment of shares 17 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 20 December 2017
PSC05 - N/A 28 September 2017
AP01 - Appointment of director 18 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 30 December 2014
RESOLUTIONS - N/A 22 October 2014
SH01 - Return of Allotment of shares 22 October 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 27 December 2013
TM01 - Termination of appointment of director 09 August 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AA - Annual Accounts 14 March 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 17 February 2013
TM01 - Termination of appointment of director 17 February 2013
AP01 - Appointment of director 17 February 2013
AR01 - Annual Return 28 December 2012
SH01 - Return of Allotment of shares 20 November 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
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 30 March 2012
SH01 - Return of Allotment of shares 03 January 2012
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
RESOLUTIONS - N/A 24 November 2011
MEM/ARTS - N/A 24 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2011
AP01 - Appointment of director 18 November 2011
SH01 - Return of Allotment of shares 26 August 2011
RESOLUTIONS - N/A 04 August 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 05 May 2011
RESOLUTIONS - N/A 31 March 2011
MEM/ARTS - N/A 31 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 25 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
AR01 - Annual Return 30 December 2010
TM01 - Termination of appointment of director 01 September 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 07 May 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AAMD - Amended Accounts 31 October 2009
AA - Annual Accounts 13 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
363a - Annual Return 27 July 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
123 - Notice of increase in nominal capital 04 August 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 04 February 2008
363a - Annual Return 16 January 2007
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 10 March 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 17 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2004
AA - Annual Accounts 10 March 2004
AA - Annual Accounts 01 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 May 2003
363s - Annual Return 22 January 2003
395 - Particulars of a mortgage or charge 24 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 2002
395 - Particulars of a mortgage or charge 27 March 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 04 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 May 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 30 June 2000
225 - Change of Accounting Reference Date 14 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
363s - Annual Return 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
AA - Annual Accounts 30 June 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 1999
363s - Annual Return 18 January 1999
RESOLUTIONS - N/A 19 August 1998
RESOLUTIONS - N/A 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
123 - Notice of increase in nominal capital 19 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
363s - Annual Return 19 January 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 24 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1994
395 - Particulars of a mortgage or charge 18 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
395 - Particulars of a mortgage or charge 10 May 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
MEM/ARTS - N/A 28 April 1994
123 - Notice of increase in nominal capital 28 April 1994
325 - Location of register of directors' interests in shares etc 28 April 1994
287 - Change in situation or address of Registered Office 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
RESOLUTIONS - N/A 16 March 1994
MEM/ARTS - N/A 16 March 1994
CERTNM - Change of name certificate 14 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
NEWINC - New incorporation documents 21 December 1993

Mortgages & Charges

Description Date Status Charge by
Third securities account pledge agreement 08 March 2013 Fully Satisfied

N/A

Second securities account pledge agreement 25 November 2011 Fully Satisfied

N/A

Second ranking membership rights pledge 24 November 2011 Fully Satisfied

N/A

Fixed and floating security document 24 November 2011 Fully Satisfied

N/A

Membership rights pledge agreement 16 March 2011 Fully Satisfied

N/A

Fixed and floating security document 15 March 2011 Fully Satisfied

N/A

Securities account pledge agreement 15 March 2011 Fully Satisfied

N/A

Composite all assets and indemnity and debenture 17 February 2010 Fully Satisfied

N/A

Legal charge 17 February 2010 Outstanding

N/A

Charge of deposit 09 September 2002 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 21 March 2002 Fully Satisfied

N/A

Supplemental trust deed 28 April 1994 Fully Satisfied

N/A

Legal mortgage 28 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.