CF FERTILISERS UK LIMITED - CHESTER


Company Profile Company Filings

Overview

CF FERTILISERS UK LIMITED is a Private Limited Company from CHESTER UNITED KINGDOM and has the status: Active.
CF FERTILISERS UK LIMITED was incorporated 26 years ago on 27/10/1997 and has the registered number: 03455690. The accounts status is FULL and accounts are next due on 30/09/2024.

CF FERTILISERS UK LIMITED - CHESTER

This company is listed in the following categories:
20150 - Manufacture of fertilizers and nitrogen compounds

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HEAD OFFICE BUILDING
CHESTER
CHESHIRE
CH2 4LB
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
GROWHOW UK LIMITED (until 06/11/2015)
GROWHOW UK (EAST) LIMITED (until 11/01/2010)
TERRA NITROGEN (UK) LIMITED (until 02/03/2009)

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BERT ALAN FROST Aug 1964 American Director 2022-05-30 CURRENT
CHRISTOPHER DAVID BOHN Nov 1967 American Director 2021-09-21 CURRENT
MR BRETT RAYMOND NIGHTINGALE Dec 1978 American Director 2021-03-24 CURRENT
SUSAN LYNN MENZEL May 1965 American Director 2022-05-30 CURRENT
ASHRAF KHAN MALIK Oct 1965 American,British Director 2022-05-30 CURRENT
GEORGE HENRY VALENTINE Apr 1948 Secretary 1998-12-14 UNTIL 2001-09-13 RESIGNED
VAUGHN KLOPFENSTEIN Jul 1962 American Director 1997-12-16 UNTIL 1998-01-26 RESIGNED
MR DAVID TIMOTHY LITTLE Nov 1964 American Director 2017-11-06 UNTIL 2020-01-01 RESIGNED
MR HENRY JAMES KNOWLES Mar 1969 British Director 1997-11-07 UNTIL 1997-11-17 RESIGNED
RICHARD SYLVESTER SANDERS JR Apr 1957 American Director 2006-08-04 UNTIL 2007-09-14 RESIGNED
MR JOHN BRADDOCK Secretary 2017-08-23 UNTIL 2021-09-21 RESIGNED
MS CAROL DEVLIN Dec 1956 British Secretary 2007-09-14 UNTIL 2012-04-07 RESIGNED
MR SIMON KENNETH EMERY FREEMAN Mar 1971 British Secretary 1997-11-07 UNTIL 1997-11-17 RESIGNED
MR KENNETH DENIS HAYES Secretary 2014-02-28 UNTIL 2014-05-08 RESIGNED
JOHN W HUEY Sep 1947 Secretary 2006-10-25 UNTIL 2007-09-14 RESIGNED
MR COLIN HOWARD JONES Secretary 2012-04-07 UNTIL 2013-03-20 RESIGNED
MARK KALAFUT Feb 1953 Secretary 2001-09-13 UNTIL 2006-10-06 RESIGNED
MARK ROSENBURY May 1947 American Director 1998-01-26 UNTIL 2006-08-04 RESIGNED
MR DAVID CECIL VANSTON Secretary 2013-03-20 UNTIL 2013-10-23 RESIGNED
MR PETER GEORGE WHITEHOUSE Secretary 2014-05-08 UNTIL 2017-08-23 RESIGNED
MR COLIN HOWARD JONES Secretary 2013-11-04 UNTIL 2014-02-28 RESIGNED
GEORGE HENRY VALENTINE Apr 1948 Secretary 1997-11-17 UNTIL 1997-12-16 RESIGNED
MR MARTIN JOHN BARRATT HALLAM May 1964 British Director 2013-03-20 UNTIL 2015-01-28 RESIGNED
MRS JENNIFER MARGARET HALLIDAY Jun 1960 British Director 2017-11-06 UNTIL 2021-09-21 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-10-27 UNTIL 1997-11-07 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-10-27 UNTIL 1997-11-07 RESIGNED
MR COLIN HOWARD JONES Mar 1950 British Director 2013-11-04 UNTIL 2014-02-28 RESIGNED
MS CAROL DEVLIN Dec 1956 British Director 2005-01-01 UNTIL 2012-04-07 RESIGNED
MR JOHN RICHARD BRADDOCK Oct 1965 British Director 2017-08-23 UNTIL 2021-09-21 RESIGNED
MR KENNETH DENIS HAYES Jul 1961 Irish Director 2012-01-13 UNTIL 2015-09-30 RESIGNED
MICHAEL BENNETT Dec 1953 American Director 1997-11-17 UNTIL 2007-06-14 RESIGNED
DOUGLAS CRAIG BARNARD Nov 1958 American Director 2021-09-21 UNTIL 2024-01-12 RESIGNED
MR ROBB VERNON AULTMAN Aug 1964 American Director 2016-01-08 UNTIL 2017-08-07 RESIGNED
MICHAEL BENNETT Dec 1953 American Director 1998-01-26 UNTIL 1998-12-14 RESIGNED
LARRY HLOBIK Nov 1944 American Director 1998-01-26 UNTIL 1998-06-01 RESIGNED
MR KEITH BRUDENELL Sep 1966 British Director 2020-04-30 UNTIL 2021-09-21 RESIGNED
MR COLIN HOWARD JONES Mar 1950 British Director 2009-04-01 UNTIL 2013-03-20 RESIGNED
MR PETER GEORGE WHITEHOUSE Jan 1964 British Director 2014-04-28 UNTIL 2017-11-06 RESIGNED
SIMON GAINS WALKINGTON Dec 1960 British Director 2007-09-14 UNTIL 2008-03-31 RESIGNED
MR DAVID CECIL VANSTON Jul 1967 British Director 2013-03-20 UNTIL 2013-10-23 RESIGNED
MR DAVID PAUL HOPKINS Jul 1956 British Director 2015-10-01 UNTIL 2021-03-24 RESIGNED
GEORGE HENRY VALENTINE Apr 1948 Director 1997-11-17 UNTIL 1998-01-26 RESIGNED
MR PAUL THOMPSON Jul 1954 British Director 1999-08-27 UNTIL 2012-01-11 RESIGNED
DAVID JOSEPH STACEY Jun 1948 British Director 2007-09-14 UNTIL 2009-06-30 RESIGNED
MR SIMON KENNETH EMERY FREEMAN Mar 1971 British Director 1997-11-07 UNTIL 1997-11-17 RESIGNED
FRANCIS GERALD MEYER Feb 1952 American Director 1998-01-26 UNTIL 2007-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cf Industries Holdings Inc. 2016-04-06 Deerfield   Illinois 60015-2540 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENDERSONS (SHEFFIELD) LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 10840 - Manufacture of condiments and seasonings
CF FERTILISERS UK (WEST) LIMITED Dissolved... DORMANT 70100 - Activities of head offices
DIBA INDUSTRIES LIMITED CAMBRIDGE Active FULL 21100 - Manufacture of basic pharmaceutical products
KEMIRA GROWHOW LIMITED YORK ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
INEOS STYRENICS UK LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PURA FOODS LIMITED ERITH Active FULL 10410 - Manufacture of oils and fats
CF FERTILISERS HOLDINGS LIMITED Dissolved... DORMANT 70100 - Activities of head offices
RIDLEY HILL MANAGEMENT COMPANY LIMITED TARPORLEY ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
HUNTSMAN CORPORATION UK LIMITED LLANELLI Active FULL 20130 - Manufacture of other inorganic basic chemicals
LYONS AFRICA HOLDINGS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
URS EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
PELICAN 1234 LIMITED MANCHESTER Dissolved... FULL 70229 - Management consultancy activities other than financial management
EDIBLE OILS LTD PIER HEAD Active GROUP 10410 - Manufacture of oils and fats
CF FERTILISERS UK GROUP LIMITED CHESHIRE Dissolved... FULL 20150 - Manufacture of fertilizers and nitrogen compounds
DCV SOLUTIONS LTD STOWMARKET Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
26MDW LTD LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CF INDUSTRIES (UK) LIMITED CHESTER ENGLAND Active FULL 20150 - Manufacture of fertilizers and nitrogen compounds
LYDNEY HOLDING LIMITED SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HENDERSONS HOLDINGS LIMITED SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
CF_FERTILISERS_UK_LIMITED - Accounts 2024-04-10 31-12-2023 £228,037 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CF INDUSTRIES (UK) LIMITED CHESTER ENGLAND Active FULL 20150 - Manufacture of fertilizers and nitrogen compounds