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

THE FERTILIZER COMPANY LIMITED

C/O LKAB MINERALS LIMITED, RAYNESWAY, DERBY, DE21 7BE,
Company Registration Number
03727061
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Fertilizer Company Ltd
THE FERTILIZER COMPANY LIMITED was founded on 1999-03-05 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". The Fertilizer Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE FERTILIZER COMPANY LIMITED
 
Legal Registered Office
C/O LKAB MINERALS LIMITED
RAYNESWAY
DERBY
DE21 7BE
Other companies in BA3
 
Filing Information
Company Number 03727061
Company ID Number 03727061
Date formed 1999-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB718106452  
Last Datalog update: 2021-06-02 08:53:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FERTILIZER COMPANY 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.
Companies with same name THE FERTILIZER COMPANY LIMITED
The following companies were found which have the same name as THE FERTILIZER COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FERTILIZER COMPANY California Unknown
THE FERTILIZER COMPANY, L. L. C. 226 SOUTH 6TH STREET COUNCIL BLUFFS IA 51501 Active Company formed on the 2019-12-18

Company Officers of THE FERTILIZER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS BALCH
Director 2015-07-03
JANE SYMONDS WILLMOTT
Director 2013-02-28
ADRIAN HOWARD WILLMOTT
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER SMITH
Director 2007-06-30 2013-02-28
NICHOLAS LUMBER
Company Secretary 2007-06-30 2008-09-12
NICHOLAS LUMBER
Director 2007-06-30 2008-09-12
STEPHEN ASTLEY
Company Secretary 2000-10-18 2007-06-30
STEPHEN ASTLEY
Director 2000-10-18 2007-06-30
BRUCE OSBORNE
Director 2003-03-01 2007-06-30
NICHOLAS HYDE
Director 1999-03-05 2005-05-06
MARY ELIZABETH BAYFIELD
Company Secretary 2000-05-25 2000-10-18
GEORGE FREDERICK ERROL BAYFIELD
Company Secretary 1999-03-05 2000-05-26
GEORGE FREDERICK ERROL BAYFIELD
Director 1999-03-05 2000-05-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-05 1999-03-05
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-05 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS BALCH WICKEN LIME AND STONE COMPANY LIMITED Director 2015-07-03 CURRENT 1997-09-03 Active - Proposal to Strike off
DAVID THOMAS BALCH ADRIAN RAYMOND LIMITED Director 2015-07-03 CURRENT 1987-11-05 Active
DAVID THOMAS BALCH LKAB MINERALS LIMITED Director 2015-07-03 CURRENT 1999-07-02 Active
DAVID THOMAS BALCH GURNEY SLADE LIME & STONE CO.LIMITED Director 2015-07-03 CURRENT 1953-01-30 Active - Proposal to Strike off
JANE SYMONDS WILLMOTT WICKEN LIME AND STONE COMPANY LIMITED Director 2013-02-28 CURRENT 1997-09-03 Active - Proposal to Strike off
JANE SYMONDS WILLMOTT ADRIAN RAYMOND LIMITED Director 2013-02-28 CURRENT 1987-11-05 Active
JANE SYMONDS WILLMOTT FUSION RECRUITMENT SERVICES LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
ADRIAN HOWARD WILLMOTT CRW HOLDINGS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ADRIAN HOWARD WILLMOTT SURESCREED LIMITED Director 2003-10-06 CURRENT 2003-09-26 Active - Proposal to Strike off
ADRIAN HOWARD WILLMOTT SUREFOAM LIMITED Director 2003-01-10 CURRENT 2002-12-09 Active - Proposal to Strike off
ADRIAN HOWARD WILLMOTT SUREFLOW LIMITED Director 2003-01-10 CURRENT 2002-12-09 Active - Proposal to Strike off
ADRIAN HOWARD WILLMOTT FOUNDRY MINERALS LIMITED Director 2002-07-02 CURRENT 1999-06-10 Active
ADRIAN HOWARD WILLMOTT FENESTRON LIMITED Director 1999-07-07 CURRENT 1999-06-25 Dissolved 2013-12-10
ADRIAN HOWARD WILLMOTT LKAB MINERALS LIMITED Director 1999-07-07 CURRENT 1999-07-02 Active
ADRIAN HOWARD WILLMOTT ADRIAN RAYMOND LIMITED Director 1991-11-22 CURRENT 1987-11-05 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
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-06DS01Application to strike the company off the register
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-12-17SH20Statement by Directors
2020-12-17SH19Statement of capital on 2020-12-17 GBP 1.00
2020-12-17CAP-SSSolvency Statement dated 09/12/20
2020-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-20AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BALCH
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM C/O the White House Gurney Slade Radstock Radstock BA3 4UU
2018-12-05AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-12-04AP03Appointment of Mr Richard Mark Wheatley as company secretary on 2018-12-03
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037270610007
2018-12-03AP01DIRECTOR APPOINTED MR DARREN ANTHONY WILSON
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE SYMONDS WILLMOTT
2018-12-03PSC02Notification of Lkab Minerals Limited as a person with significant control on 2018-12-03
2018-12-03PSC07CESSATION OF ADRIAN HOWARD WILLMOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-08AR0105/03/16 ANNUAL RETURN FULL LIST
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037270610007
2015-07-14AP01DIRECTOR APPOINTED DAVID THOMAS BALCH
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-02AR0105/03/15 ANNUAL RETURN FULL LIST
2014-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-02AR0105/03/14 ANNUAL RETURN FULL LIST
2013-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-06-18AP01DIRECTOR APPOINTED MRS JANE SYMONDS WILLMOTT
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-02AR0105/03/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SMITH / 17/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 17/12/2012
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-04-02AR0105/03/12 FULL LIST
2011-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM THE OLD MENDIP GARAGE GURNEY SLADE BATH SOMERSET BA3 4UU
2011-03-31AR0126/01/11 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-03-29AR0105/03/10 FULL LIST
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SMITH / 20/11/2009
2009-03-30363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM GURNEY SLADE BATH SOMERSET BA3 4TE
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LUMBER
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS LUMBER
2008-03-19363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-03-20225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07
2007-03-13363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-24288bDIRECTOR RESIGNED
2005-04-20363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-19363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-02288aNEW DIRECTOR APPOINTED
2003-02-26363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-08-17225ACC. REF. DATE EXTENDED FROM 04/09/02 TO 30/09/02
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/09/01
2002-02-26363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-04-03363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/09/00
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: BOURNE WORKS COLLINGBOURNE DUCIS MARLBOROUGH WILTSHIRE SN8 3EH
2000-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-15288bSECRETARY RESIGNED
2000-06-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE FERTILIZER COMPANY 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 THE FERTILIZER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-30 Outstanding SANTANDER UK PLC
GUARANTEE & DEBENTURE 2010-02-20 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2006-05-16 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-04-25 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE FERTILIZER COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FERTILIZER COMPANY LIMITED
Trademarks
We have not found any records of THE FERTILIZER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FERTILIZER COMPANY 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 (99999 - Dormant Company) as THE FERTILIZER COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FERTILIZER COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FERTILIZER COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FERTILIZER COMPANY 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.