Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASF AGRICULTURAL SPECIALITIES LIMITED
Company Information for

BASF AGRICULTURAL SPECIALITIES LIMITED

4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE, RAILWAY ROAD, STOCKPORT, SK1 3GG,
Company Registration Number
01639557
Private Limited Company
Active

Company Overview

About Basf Agricultural Specialities Ltd
BASF AGRICULTURAL SPECIALITIES LIMITED was founded on 1982-06-01 and has its registered office in Stockport. The organisation's status is listed as "Active". Basf Agricultural Specialities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BASF AGRICULTURAL SPECIALITIES LIMITED
 
Legal Registered Office
4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE
RAILWAY ROAD
STOCKPORT
SK1 3GG
Other companies in SK8
 
Previous Names
BECKER UNDERWOOD LIMITED01/08/2013
Filing Information
Company Number 01639557
Company ID Number 01639557
Date formed 1982-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB393188518  
Last Datalog update: 2024-04-06 20:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASF AGRICULTURAL SPECIALITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BASF AGRICULTURAL SPECIALITIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN VICTORIA KOERNER
Company Secretary 2016-01-01
RICHARD JOHN CARTER
Director 2016-01-01
GRAEME ROBERT GOWLING
Director 2001-12-12
KAREN LOIS HARPER
Director 2017-05-01
THOMAS URWIN
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HATTON
Director 2013-04-01 2017-04-30
STEPHEN HATTON
Company Secretary 2013-04-01 2015-12-31
TORBEN BERLIN JENSEN
Director 2013-04-01 2015-12-31
STEVE WOOD
Company Secretary 2007-07-16 2013-04-01
PETER INNES
Director 1993-09-10 2013-04-01
IAN DANIEL MCMANUS
Director 2006-03-21 2012-11-21
BILL R FULLER
Company Secretary 2001-12-21 2007-07-16
JEFFREY A BECKER
Director 2000-09-07 2006-02-06
ROGER C UNDERWOOD
Director 2000-09-07 2006-02-06
MARTIN MURRAY JELENKO
Director 2000-09-07 2004-08-31
NEIL MARTIN
Director 2000-09-07 2004-08-31
SALVADOR PATRICK JAMES POTTER
Director 1996-05-01 2004-03-31
RICHARD TINNER
Company Secretary 1996-12-17 2001-12-12
RICHARD TINNER
Director 1996-12-17 2001-12-12
GORDON HOWARD BARKER
Director 1996-02-26 2000-09-07
IAN DANIEL MCMANUS
Director 1996-12-01 2000-09-07
BENJAMIN JOHN MIFLIN
Director 1996-12-01 2000-09-07
GEOFFREY NICHOLAS VERNON
Director 1997-11-27 1998-10-17
MARY HOLROYD
Company Secretary 1996-02-16 1996-12-17
DAVID JAMES HAMILTON
Company Secretary 1991-09-28 1996-02-16
DAVID JAMES HAMILTON
Director 1991-09-28 1996-02-16
ROGER HUGH GILMOUR
Director 1991-09-28 1993-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CARTER BASF UK FINANCE LLC Director 2016-06-08 CURRENT 2016-04-08 Active
RICHARD JOHN CARTER BASF PHARMA (CALLANISH) LIMITED Director 2016-01-01 CURRENT 2005-07-13 Active
RICHARD JOHN CARTER BASF PUBLIC LIMITED COMPANY Director 2016-01-01 CURRENT 1960-08-18 Active
RICHARD JOHN CARTER BASF U.K. HOLDINGS LIMITED Director 2016-01-01 CURRENT 1997-06-20 Active
GRAEME ROBERT GOWLING BU INTERNATIONAL HOLDING COMPANY LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
GRAEME ROBERT GOWLING BECKER-UNDERWOOD (UK) LIMITED Director 2001-12-12 CURRENT 2000-07-28 Active
KAREN LOIS HARPER BASF PHARMA (CALLANISH) LIMITED Director 2017-05-12 CURRENT 2005-07-13 Active
KAREN LOIS HARPER BASF PUBLIC LIMITED COMPANY Director 2017-05-01 CURRENT 1960-08-18 Active
KAREN LOIS HARPER BASF PENSIONS TRUSTEE LIMITED Director 2016-01-01 CURRENT 1997-03-14 Active
THOMAS URWIN BECKER-UNDERWOOD (UK) LIMITED Director 2013-04-01 CURRENT 2000-07-28 Active
THOMAS URWIN BU INTERNATIONAL HOLDING COMPANY LIMITED Director 2013-04-01 CURRENT 2012-03-07 Active
THOMAS URWIN THE MICROBIO GROUP LIMITED Director 2013-04-01 CURRENT 1983-03-03 Active
THOMAS URWIN MICROBIO CANADA LIMITED Director 2013-04-01 CURRENT 1983-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-20DIRECTOR APPOINTED MR TIMOTHY HOLSTEIN
2023-08-30APPOINTMENT TERMINATED, DIRECTOR THOMAS URWIN
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20CH01Director's details changed for Mr Thomas Birk on 2021-08-11
2021-07-28AP01DIRECTOR APPOINTED MR THOMAS BIRK
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BUDD
2021-04-22AP01DIRECTOR APPOINTED MR NEIL EDWARD KAY
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CARTER
2021-01-05AP01DIRECTOR APPOINTED DR DARREN BUDD
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT GOWLING
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-13AP01DIRECTOR APPOINTED MS KAREN LOIS HARPER
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTON
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-06RP04AP01SECOND FILING OF AP01 FOR RICHARD JOHN CARTER
2016-10-06RP04AP01SECOND FILING OF AP01 FOR RICHARD JOHN CARTER
2016-10-04ANNOTATIONClarification
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MR RICHARD JOHN CARTER
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN BERLIN JENSEN
2016-04-28AP01DIRECTOR APPOINTED MR RICHARD JOHN CARTER
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-19CH01Director's details changed for Dr Graeme Robert Gowling on 2016-02-24
2016-04-07TM02Termination of appointment of Stephen Hatton on 2015-12-31
2016-04-05AP03Appointment of Miss Helen Victoria Koerner as company secretary on 2016-01-01
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0120/03/14 ANNUAL RETURN FULL LIST
2013-11-11AUDAUDITOR'S RESIGNATION
2013-11-11AUDAUDITOR'S RESIGNATION
2013-09-27AA01Current accounting period extended from 30/09/13 TO 31/12/13
2013-09-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM UNIT 1 HARWOOD INDUSTRIAL ESTATE HARWOOD ROAD LITTLEHAMPTON WEST SUSSEX BN17 7AU
2013-08-01RES15CHANGE OF NAME 30/07/2013
2013-08-01CERTNMCOMPANY NAME CHANGED BECKER UNDERWOOD LIMITED CERTIFICATE ISSUED ON 01/08/13
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER INNES
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY STEVE WOOD
2013-05-15AP01DIRECTOR APPOINTED MR THOMAS URWIN
2013-05-15AP01DIRECTOR APPOINTED MR STEPHEN HATTON
2013-05-15AP03SECRETARY APPOINTED MR STEPHEN HATTON
2013-05-15AP01DIRECTOR APPOINTED MR TORBEN BERLIN JENSEN
2013-04-15AR0120/03/13 FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCMANUS
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-20AR0120/03/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-04AR0120/03/11 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-25AR0120/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DANIEL MCMANUS / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER INNES / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAEME GOWLING / 01/10/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-04363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-09-11363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-09363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-02-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-27363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288bDIRECTOR RESIGNED
2006-02-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-02-01AUDAUDITOR'S RESIGNATION
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-19363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-02288aNEW SECRETARY APPOINTED
2002-08-02363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-17CERTNMCOMPANY NAME CHANGED MICROBIO LIMITED CERTIFICATE ISSUED ON 17/06/02
2002-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 17 HIGH STREET WHITTLESFORD CAMBRIDGE CB2 4LT
2001-12-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-18363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BASF AGRICULTURAL SPECIALITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASF AGRICULTURAL SPECIALITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-01-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-03-18 Outstanding JAMES RALPH GRIFFITH, SUSAN GRIFFITH, IAN SMALL AND ANN SMALL
GROUP DEBENTURE 1995-06-07 Satisfied INNOTECH INVESTMENTS LIMITED
GROUP DEBENTURE 1995-06-07 Satisfied BIOTECHNOLOGY INVESTMENTS LIMITED
GUARANTEE AND DEBENTURE 1995-02-07 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-01-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASF AGRICULTURAL SPECIALITIES LIMITED

Intangible Assets
Patents
We have not found any records of BASF AGRICULTURAL SPECIALITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASF AGRICULTURAL SPECIALITIES LIMITED
Trademarks

Trademark applications by BASF AGRICULTURAL SPECIALITIES LIMITED

BASF AGRICULTURAL SPECIALITIES LIMITED is the for the trademark NODULATOR ™ (75761539) through the USPTO on the 1999-07-27
Microorganisms and microbial inoculants for use in biological control in agriculture and horticulture; microorganisms for stimulation of plant growth; fertilizers containing microorganisms for agricultural and domestic use
BASF AGRICULTURAL SPECIALITIES LIMITED is the for the trademark NEMASYS ™ (75265561) through the USPTO on the 1997-03-25
living animals for use in biological control, namely, live nematodes for use as an agricultural or domestic biopesticide
Income
Government Income
We have not found government income sources for BASF AGRICULTURAL SPECIALITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BASF AGRICULTURAL SPECIALITIES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BASF AGRICULTURAL SPECIALITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BASF AGRICULTURAL SPECIALITIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0134029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)
2015-05-0130029050Cultures of micro-organisms (excl. yeasts)
2015-05-0138
2015-04-0132041200Synthetic organic acid dyes, whether or not metallised, and synthetic organic mordant dyes; preparations based on synthetic organic acid or mordant dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2015-04-0132041700Synthetic organic pigments; preparations based on synthetic organic pigments of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2015-04-0134029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)
2015-03-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2015-03-0134029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2015-02-0130029050Cultures of micro-organisms (excl. yeasts)
2015-01-0127030000Peat, incl. peat litter, whether or not agglomerated
2015-01-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2014-12-0130029050Cultures of micro-organisms (excl. yeasts)
2014-12-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2014-12-0134029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)
2014-11-0132064970Inorganic or mineral colouring matter, n.e.s.; preparations based on inorganic or mineral colouring matter of a kind used for colouring any material or produce colorant preparations, n.e.s. (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215, inorganic products of a kind used as liminophores and magnetite)
2014-11-0134029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2014-09-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2014-08-0132041200Synthetic organic acid dyes, whether or not metallised, and synthetic organic mordant dyes; preparations based on synthetic organic acid or mordant dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2014-08-0134029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)
2014-06-0134021200Cationic organic surface-active agents, whether or not put up for retail sale (excl. soap)
2014-06-0138089390Plant-growth regulators put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2014-04-0130029050Cultures of micro-organisms (excl. yeasts)
2014-04-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2014-04-0132041200Synthetic organic acid dyes, whether or not metallised, and synthetic organic mordant dyes; preparations based on synthetic organic acid or mordant dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2014-04-0132041700Synthetic organic pigments; preparations based on synthetic organic pigments of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2014-04-0134021200Cationic organic surface-active agents, whether or not put up for retail sale (excl. soap)
2014-04-0134029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)
2014-03-0130029050Cultures of micro-organisms (excl. yeasts)
2014-02-0130029050Cultures of micro-organisms (excl. yeasts)
2014-02-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2014-01-0130029050Cultures of micro-organisms (excl. yeasts)
2014-01-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2014-01-0138089390Plant-growth regulators put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2013-12-0130029050Cultures of micro-organisms (excl. yeasts)
2013-12-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
BASF AGRICULTURAL SPECIALITIES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 18,000

CategoryAward Date Award/Grant
Development of Novel Biological Seed Treatment Technologies : Collaborative Research and Development 2010-10-01 £ 18,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BASF AGRICULTURAL SPECIALITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.