CF FERTILISERS UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03455690. The registration start date is October 27, 1997. The current status is Active.
Company Number | 03455690 |
Company Name | CF FERTILISERS UK LIMITED |
Registered Address |
Head Office Building Ince Chester Cheshire CH2 4LB United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-10-27 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-02-28 |
Returns Last Update | 2016-01-31 |
Confirmation Statement Due Date | 2021-03-14 |
Confirmation Statement Last Update | 2020-01-31 |
Mortgage Charges | 5 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
20150 | Manufacture of fertilizers and nitrogen compounds |
Address |
HEAD OFFICE BUILDING INCE |
Post Town | CHESTER |
County | CHESHIRE |
Post Code | CH2 4LB |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
CF INDUSTRIES (UK) LIMITED | Head Office, Ince, Chester, Cheshire, CH2 4LB, England |
PWH 1 LIMITED | Admin Building, Ince, Chester, CH2 4LB, United Kingdom |
PWH 2 LIMITED | Admin Building, Ince, Chester, CH2 4LB, United Kingdom |
CF FERTILISERS UK GROUP LIMITED | Ince, Chester, Cheshire, CH2 4LB |
CF FERTILISERS HOLDINGS LIMITED | Ince, Chester, CH2 4LB |
CF FERTILISERS UK (WEST) LIMITED | Ince, Chester, CH2 4LB |
Entity Name | Office Address |
---|---|
STATUTORY ADVERTISING LIMITED | 9 Lower Park Road, Chester, CH4 7BB, United Kingdom |
BENJAMIN HOUSE TRANSPORT LTD | Benjamin House Dutton Green, Little Stanney, Chester, CH2 4SA, United Kingdom |
CORBETT’S (MIDLANDS) LIMITED | 6 Cranford Court, Chester, Cheshire, CH4 7LN, United Kingdom |
DICIO FINANCE LTD | C/o Rsm One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom |
KIMBO TRAVEL LIMITED | 4 Brickfield Lane, Littleton, Chester, CH3 7DH, United Kingdom |
CROCODILE HANDS LTD | 8 Selsdon Court, Chester, CH4 7HT, United Kingdom |
SY ALCOHOL LIMITED | Great Weston House Boundary Lane, Saltney, Chester, Cheshire, CH4 8RD, United Kingdom |
ICLAPP LTD | 40 Cambrian Avenue, Vicars Cross, Chester, CH3 5LG, United Kingdom |
SPACE 2B YOU CIC | Vicarage Farm, Shotwick, Chester, CH1 6HX, United Kingdom |
ALL BLACKED OUT LTD | 51 Wordsworth Crescent, Blacon, Chester, CH1 5UD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WHITEHOUSE, Peter George | Secretary (Active) | Head Office Building, Ince, Chester, Cheshire, United Kingdom, CH2 4LB | / 8 May 2014 |
/ |
|
AULTMAN, Robb Vernon | Director (Active) | Head Office Building, Ince, Chester, Cheshire, United Kingdom, CH2 4LB | August 1964 / 8 January 2016 |
American / United Kingdom |
Manufacturing Director |
HOPKINS, David Paul | Director (Active) | Head Office Building, Ince, Chester, Cheshire, United Kingdom, CH2 4LB | July 1956 / 1 October 2015 |
British / United Kingdom |
Sales Director |
WHITEHOUSE, Peter George | Director (Active) | Head Office Building, Ince, Chester, Cheshire, United Kingdom, CH2 4LB | January 1964 / 28 April 2014 |
British / England |
Chief Financial Officer |
DEVLIN, Carol | Secretary (Resigned) | Growhow Offices, Ince, Chester, Cheshire, Uk, CH2 4LB | / 14 September 2007 |
/ |
|
FREEMAN, Simon Kenneth Emery | Secretary (Resigned) | 42 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE | / 7 November 1997 |
/ |
|
HAYES, Kenneth Denis | Secretary (Resigned) | Growhow Offices, Ince, Chester, Cheshire, CH2 4LB | / 28 February 2014 |
/ |
|
HUEY, John W | Secretary (Resigned) | 303 West Sawgrass Trail, Dakota Dunes, South Dakota, Usa, 57049 | / 25 October 2006 |
/ |
|
JONES, Colin Howard | Secretary (Resigned) | Growhow Offices, Ince, Chester, Cheshire, Uk, CH2 4LB | / 4 November 2013 |
/ |
|
JONES, Colin Howard | Secretary (Resigned) | Growhow Offices, Ince, Chester, Cheshire, Uk, CH2 4LB | / 7 April 2012 |
/ |
|
KALAFUT, Mark | Secretary (Resigned) | 1356 Fox Ridge Trail, Sioux City, Ia 51104, America | / 13 September 2001 |
/ |
|
VALENTINE, George Henry | Secretary (Resigned) | 2515 East Solway, Sioux City, Iowa, Usa, 51104 | / 14 December 1998 |
/ |
|
VALENTINE, George Henry | Secretary (Resigned) | 2515 East Solway, Sioux City, Iowa, Usa, 51104 | / 17 November 1997 |
/ |
|
VANSTON, David Cecil | Secretary (Resigned) | Growhow Offices, Ince, Chester, Cheshire, Uk, CH2 4LB | / 20 March 2013 |
/ |
|
BENNETT, Michael | Director (Resigned) | 3048 Cheyenne Boulevard, Sioux City 51104 Woodbury, Usa | December 1953 / 26 January 1998 |
American / |
Company Director |
BENNETT, Michael | Director (Resigned) | 4508 Stone Ridge Point, Sioux City, Ia 51106, Usa | December 1953 / 17 November 1997 |
American / |
Company Director |
DEVLIN, Carol | Director (Resigned) | Growhow Offices, Ince, Chester, Cheshire, Uk, CH2 4LB | December 1956 / 1 January 2005 |
British / United Kingdom |
Managing Director |
FREEMAN, Simon Kenneth Emery | Director (Resigned) | 42 Bishops Court, 76 Bishops Bridge Road, London, W2 6BE | March 1971 / 7 November 1997 |
British / |
Solicitor |
HALLAM, Martin John Barratt | Director (Resigned) | Growhow Offices, Ince, Chester, Cheshire, Uk, CH2 4LB | May 1964 / 20 March 2013 |
British / England |
Operations Director |
HAYES, Kenneth Denis | Director (Resigned) | Growhow Offices, Ince, Chester, Cheshire, Uk, CH2 4LB | July 1961 / 13 January 2012 |
Irish / England |
Ceo |
HLOBIK, Larry | Director (Resigned) | 10515 South 68th East Place, Tulsa 74133 Tulsa, Usa, FOREIGN | November 1944 / 26 January 1998 |
American / |
Company Director |
JONES, Colin Howard | Director (Resigned) | Growhow Offices, Ince, Chester, Cheshire, Uk, CH2 4LB | March 1950 / 4 November 2013 |
British / England |
Chief Financial Officer |
JONES, Colin Howard | Director (Resigned) | 11 Swanwick Close, Goostrey, Crewe, Cheshire, United Kingdom, CW4 8NU | March 1950 / 1 April 2009 |
British / England |
Chief Financial Officer |
KLOPFENSTEIN, Vaughn | Director (Resigned) | 2403 West Solway, Sioux City Iowa 51104, Woodbury County Usa, FOREIGN | July 1962 / 16 December 1997 |
American / |
Company Director |
KNOWLES, Henry James | Director (Resigned) | 53 Bromfelde Road, London, SW4 6PP | March 1969 / 7 November 1997 |
British / |
Solicitor |
MEYER, Francis Gerald | Director (Resigned) | 320 Firethorn Trail, Dakota Dunes Sd, 57049, United States Of America | February 1952 / 26 January 1998 |
American / |
Company Director |
ROSENBURY, Mark | Director (Resigned) | 4559 Hamilton Blvd, Sioux City Ia, 51104, Usa | May 1947 / 26 January 1998 |
American / |
Company Director |
SANDERS JR, Richard Sylvester | Director (Resigned) | 411 Prairie Passage, Dakota Dunes Sd, 57049, United States Of America | April 1957 / 4 August 2006 |
American / |
Vice President |
STACEY, David Joseph | Director (Resigned) | The Cottage, Barnhill, Broxton, Cheshire, CH3 9JL | June 1948 / 14 September 2007 |
British / |
Director |
THOMPSON, Paul | Director (Resigned) | Paddock End 9 Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX | July 1954 / 27 August 1999 |
British / United Kingdom |
Company Director |
VALENTINE, George Henry | Director (Resigned) | 2515 East Solway, Sioux City, Iowa, Usa, 51104 | April 1948 / 17 November 1997 |
American / |
Usa |
VANSTON, David Cecil | Director (Resigned) | Growhow Offices, Ince, Chester, Cheshire, Uk, CH2 4LB | July 1967 / 20 March 2013 |
British / United Kingdom |
Accountant |
WALKINGTON, Simon Gains | Director (Resigned) | 15 Woodland Drive, Lymm, Cheshire, WA13 0BL | December 1960 / 14 September 2007 |
British / |
Director |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 27 October 1997 |
/ |
Post Town | CHESTER |
Post Code | CH2 4LB |
SIC Code | 20150 - Manufacture of fertilizers and nitrogen compounds |
Please provide details on CF FERTILISERS UK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.