Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUFARM CROP PRODUCTS UK LIMITED
Company Information for

NUFARM CROP PRODUCTS UK LIMITED

NUFARM WYKE LANE, WYKE, BRADFORD, WEST YORKSHIRE, BD12 9EJ,
Company Registration Number
05158288
Private Limited Company
Active

Company Overview

About Nufarm Crop Products Uk Ltd
NUFARM CROP PRODUCTS UK LIMITED was founded on 2004-06-21 and has its registered office in Bradford. The organisation's status is listed as "Active". Nufarm Crop Products Uk Limited is a Private Limited Company registered in 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
NUFARM CROP PRODUCTS UK LIMITED
 
Legal Registered Office
NUFARM WYKE LANE
WYKE
BRADFORD
WEST YORKSHIRE
BD12 9EJ
Other companies in BD12
 
Previous Names
FLASKBEACH LIMITED22/07/2004
Filing Information
Company Number 05158288
Company ID Number 05158288
Date formed 2004-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUFARM CROP PRODUCTS UK 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 NUFARM CROP PRODUCTS UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BINFIELD
Director 2013-08-01
JOHN PAUL ELSE
Director 2013-02-14
CHRISTOPHER JOHN KAROLY FAZEKAS
Director 2017-09-01
HUGO WILHELM SCHWEERS
Director 2013-02-14
PETER JOHANNES JOSEF VAN SLOUN
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON DIANE ENGLISH
Company Secretary 2012-08-01 2017-09-01
SHARON DIANE ENGLISH
Director 2011-11-01 2017-09-01
DAVID ALAN PULLAN
Director 2009-03-31 2013-07-31
JOHN AUSTIN
Director 2009-02-27 2013-02-14
MARK EMLYN GODDARD
Director 2011-02-01 2013-02-14
PETER ANTHONY WILLIAMS
Company Secretary 2005-08-31 2012-07-31
PETER ANTHONY WILLIAMS
Director 2005-08-31 2012-07-31
KEVIN PATRICK MARTIN
Director 2009-03-31 2011-03-30
JAMES MICHAEL LUNN
Director 2004-07-27 2010-07-31
GRAHAM KEITH DICKINSON
Director 2004-07-27 2008-02-29
JEAN ANN LYONS
Company Secretary 2004-07-27 2005-08-31
JEAN ANN LYONS
Director 2004-07-27 2005-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-21 2004-07-19
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-21 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BINFIELD NUFARM UK LIMITED Director 2012-03-29 CURRENT 1993-12-21 Active
JOHN PAUL ELSE A.H. MARKS RBS TRUSTEE LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2017-01-17
JOHN PAUL ELSE NUFARM UK LIMITED Director 2013-02-14 CURRENT 1993-12-21 Active
JOHN PAUL ELSE A H MARKS HOLDINGS LIMITED Director 2013-02-14 CURRENT 2005-10-18 Active
JOHN PAUL ELSE NUFARM LIMITED Director 2013-02-14 CURRENT 1906-03-09 Active
HUGO WILHELM SCHWEERS NUFARM UK LIMITED Director 2013-02-14 CURRENT 1993-12-21 Active
HUGO WILHELM SCHWEERS A H MARKS HOLDINGS LIMITED Director 2013-02-14 CURRENT 2005-10-18 Active
HUGO WILHELM SCHWEERS NUFARM LIMITED Director 2013-02-14 CURRENT 1906-03-09 Active
PETER JOHANNES JOSEF VAN SLOUN GROWELL LIMITED Director 2017-05-29 CURRENT 1995-04-04 Active
PETER JOHANNES JOSEF VAN SLOUN NUFARM PENSIONS GENERAL PARTNER LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
PETER JOHANNES JOSEF VAN SLOUN A H MARKS HOLDINGS LIMITED Director 2013-08-01 CURRENT 2005-10-18 Active
PETER JOHANNES JOSEF VAN SLOUN NUFARM LIMITED Director 2013-08-01 CURRENT 1906-03-09 Active
PETER JOHANNES JOSEF VAN SLOUN NUFARM UK LIMITED Director 2013-02-14 CURRENT 1993-12-21 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
2023-11-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KAROLY FAZEKAS
2023-11-29DIRECTOR APPOINTED ALAN GEORGES DU RIEU
2023-09-13APPOINTMENT TERMINATED, DIRECTOR PAUL RONALD TOWNSEND
2023-09-13APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN ANNE NIVEN JONES
2023-09-13DIRECTOR APPOINTED DAVID CRAIG ALLEN
2023-09-13APPOINTMENT TERMINATED, DIRECTOR HILDO BRILLEMAN
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-11CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BINFIELD
2020-12-22AP01DIRECTOR APPOINTED PAUL RONALD TOWNSEND
2020-08-24AP01DIRECTOR APPOINTED NICHOLAS JAMES BARKHOUSE
2020-08-20AP01DIRECTOR APPOINTED GWENDOLYN ANNE NIVEN JONES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL ELSE
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-07-30AA01Current accounting period extended from 31/07/20 TO 30/09/20
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-05AP01DIRECTOR APPOINTED HILDO BRILLEMAN
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WILHELM SCHWEERS
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-14AP01DIRECTOR APPOINTED CHRISTOPHER JOHN KAROLY FAZEKAS
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DIANE ENGLISH
2017-09-14TM02Termination of appointment of Sharon Diane English on 2017-09-01
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;EUR 150000;GBP 114610163
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-04PSC02Notification of Nufarm Uk Limited as a person with significant control on 2016-04-06
2017-07-03RES13Resolutions passed:
  • Auth to allot 02/11/2016
  • Resolution of allotment of securities
2017-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;EUR 150000;GBP 114610163
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;EUR 150000;GBP 114610163
2016-12-04SH0102/11/16 STATEMENT OF CAPITAL EUR 150000 02/11/16 STATEMENT OF CAPITAL GBP 114610163
2016-12-04SH0102/11/16 STATEMENT OF CAPITAL EUR 150000 02/11/16 STATEMENT OF CAPITAL GBP 114610163
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHANNES JOSEF VAN SLOUN / 18/10/2016
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHANNES JOSEF VAN SLOUN / 18/10/2016
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;EUR 150000;GBP 1000
2016-07-12AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;EUR 150000;GBP 1000
2015-06-25AR0121/06/15 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;EUR 150000;GBP 1000
2014-06-24AR0121/06/14 ANNUAL RETURN FULL LIST
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-09AP01DIRECTOR APPOINTED MR PAUL ANDREW BINFIELD
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PULLAN
2013-06-25AR0121/06/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-20AP01DIRECTOR APPOINTED MR HUGO WILHELM SCHWEERS
2013-02-18AP01DIRECTOR APPOINTED MR JOHN PAUL ELSE
2013-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD
2013-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN
2013-02-17AP01DIRECTOR APPOINTED DR PETER JOHANNES JOSEF VAN SLOUN
2012-08-15AP03SECRETARY APPOINTED MRS SHARON DIANE ENGLISH
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS
2012-07-03AR0121/06/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-22AP01DIRECTOR APPOINTED MRS SHARON ENGLISH
2011-08-09AR0121/06/11 FULL LIST
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 01/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 01/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTIN / 01/08/2010
2011-08-08AP01DIRECTOR APPOINTED MR MARK EMLYN GODDARD
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PULLAN / 01/08/2011
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN
2011-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-31MEM/ARTSARTICLES OF ASSOCIATION
2011-03-31RES01ALTER ARTICLES 15/03/2011
2011-03-31RES13COMPANY BUSINESS WITH REGARD FOR DOCUMENTS 15/03/2011
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LUNN
2010-08-05AR0121/06/10 FULL LIST
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM CRABTREE MANORWAY NORTH BELVEDERE KENT DA17 6BQ
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-07-15363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED MR JOHN RODERICK AUSTIN
2009-04-15288aDIRECTOR APPOINTED MR DAVID ALAN PULLAN
2009-04-15288aDIRECTOR APPOINTED MR KEVIN PATRICK MARTIN
2008-07-29363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM DICKINSON
2007-07-09363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-06-28363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288bSECRETARY RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NUFARM CROP PRODUCTS UK 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 NUFARM CROP PRODUCTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of NUFARM CROP PRODUCTS UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NUFARM CROP PRODUCTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUFARM CROP PRODUCTS UK LIMITED
Trademarks
We have not found any records of NUFARM CROP PRODUCTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUFARM CROP PRODUCTS UK 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 (72190 - Other research and experimental development on natural sciences and engineering) as NUFARM CROP PRODUCTS UK LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where NUFARM CROP PRODUCTS UK 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 NUFARM CROP PRODUCTS UK 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 NUFARM CROP PRODUCTS UK 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.