Download leads from Nexok and grow your business. Find out more

The Fertilizer Company Limited

Documents

Total Documents199
Total Pages876

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off
18 June 2021Voluntary strike-off action has been suspended
18 May 2021First Gazette notice for voluntary strike-off
6 May 2021Application to strike the company off the register
5 March 2021Confirmation statement made on 5 March 2021 with updates
17 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2020Solvency Statement dated 09/12/20
17 December 2020Statement of capital on 17 December 2020
  • GBP 1.00
17 December 2020Statement by Directors
20 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020
12 March 2020Confirmation statement made on 5 March 2020 with updates
19 July 2019Accounts for a small company made up to 31 December 2018
12 March 2019Confirmation statement made on 5 March 2019 with updates
28 February 2019Termination of appointment of David Thomas Balch as a director on 28 February 2019
14 December 2018Registered office address changed from C/O the White House Gurney Slade Radstock Radstock BA3 4UU to C/O Lkab Minerals Limited Raynesway Derby DE21 7BE on 14 December 2018
5 December 2018Current accounting period shortened from 31 January 2019 to 31 December 2018
4 December 2018Appointment of Mr Richard Mark Wheatley as a secretary on 3 December 2018
4 December 2018Satisfaction of charge 037270610007 in full
3 December 2018Cessation of Adrian Howard Willmott as a person with significant control on 3 December 2018
3 December 2018Appointment of Mr Darren Anthony Wilson as a director on 3 December 2018
3 December 2018Termination of appointment of Adrian Howard Willmott as a director on 3 December 2018
3 December 2018Notification of Lkab Minerals Limited as a person with significant control on 3 December 2018
3 December 2018Termination of appointment of Jane Symonds Willmott as a director on 3 December 2018
4 October 2018Accounts for a small company made up to 31 January 2018
20 March 2018Confirmation statement made on 5 March 2018 with no updates
3 November 2017Accounts for a small company made up to 31 January 2017
3 November 2017Accounts for a small company made up to 31 January 2017
28 March 2017Confirmation statement made on 5 March 2017 with updates
28 March 2017Confirmation statement made on 5 March 2017 with updates
7 November 2016Full accounts made up to 31 January 2016
7 November 2016Full accounts made up to 31 January 2016
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,000
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,000
10 November 2015Accounts for a small company made up to 31 January 2015
10 November 2015Accounts for a small company made up to 31 January 2015
10 September 2015Satisfaction of charge 6 in full
10 September 2015Satisfaction of charge 6 in full
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 August 2015Registration of charge 037270610007, created on 30 July 2015
3 August 2015Registration of charge 037270610007, created on 30 July 2015
14 July 2015Appointment of David Thomas Balch as a director on 3 July 2015
14 July 2015Appointment of David Thomas Balch as a director on 3 July 2015
14 July 2015Appointment of David Thomas Balch as a director on 3 July 2015
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,000
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,000
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,000
3 November 2014Accounts for a small company made up to 31 January 2014
3 November 2014Accounts for a small company made up to 31 January 2014
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5,000
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5,000
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5,000
5 November 2013Accounts for a small company made up to 31 January 2013
5 November 2013Accounts for a small company made up to 31 January 2013
18 June 2013Appointment of Mrs Jane Symonds Willmott as a director
18 June 2013Appointment of Mrs Jane Symonds Willmott as a director
10 April 2013Satisfaction of charge 5 in full
10 April 2013Satisfaction of charge 3 in full
10 April 2013Satisfaction of charge 3 in full
10 April 2013Satisfaction of charge 4 in full
10 April 2013Satisfaction of charge 4 in full
10 April 2013Satisfaction of charge 5 in full
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
2 April 2013Termination of appointment of David Smith as a director
2 April 2013Termination of appointment of David Smith as a director
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
19 December 2012Director's details changed for Mr Adrian Howard Willmott on 17 December 2012
19 December 2012Director's details changed for Mr David Peter Smith on 17 December 2012
19 December 2012Director's details changed for Mr Adrian Howard Willmott on 17 December 2012
19 December 2012Director's details changed for Mr David Peter Smith on 17 December 2012
6 November 2012Accounts for a small company made up to 31 January 2012
6 November 2012Accounts for a small company made up to 31 January 2012
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
1 November 2011Accounts for a small company made up to 31 January 2011
1 November 2011Accounts for a small company made up to 31 January 2011
20 September 2011Registered office address changed from the Old Mendip Garage Gurney Slade Bath Somerset BA3 4UU on 20 September 2011
20 September 2011Registered office address changed from the Old Mendip Garage Gurney Slade Bath Somerset BA3 4UU on 20 September 2011
31 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
31 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
1 November 2010Accounts for a small company made up to 31 January 2010
1 November 2010Accounts for a small company made up to 31 January 2010
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
20 February 2010Particulars of a mortgage or charge / charge no: 6
20 February 2010Particulars of a mortgage or charge / charge no: 6
7 December 2009Accounts for a small company made up to 31 January 2009
7 December 2009Accounts for a small company made up to 31 January 2009
20 November 2009Director's details changed for Mr Adrian Howard Willmott on 20 November 2009
20 November 2009Director's details changed for David Peter Smith on 20 November 2009
20 November 2009Director's details changed for David Peter Smith on 20 November 2009
20 November 2009Director's details changed for Mr Adrian Howard Willmott on 20 November 2009
30 March 2009Return made up to 05/03/09; full list of members
30 March 2009Registered office changed on 30/03/2009 from gurney slade bath somerset BA3 4TE
30 March 2009Registered office changed on 30/03/2009 from gurney slade bath somerset BA3 4TE
30 March 2009Return made up to 05/03/09; full list of members
1 December 2008Accounts for a small company made up to 31 January 2008
1 December 2008Accounts for a small company made up to 31 January 2008
12 September 2008Appointment terminated secretary nicholas lumber
12 September 2008Appointment terminated secretary nicholas lumber
12 September 2008Appointment terminated director nicholas lumber
12 September 2008Appointment terminated director nicholas lumber
19 March 2008Return made up to 05/03/08; full list of members
19 March 2008Return made up to 05/03/08; full list of members
31 August 2007Accounts for a small company made up to 31 January 2007
31 August 2007Accounts for a small company made up to 31 January 2007
17 July 2007New director appointed
17 July 2007New secretary appointed;new director appointed
17 July 2007Secretary resigned;director resigned
17 July 2007New secretary appointed;new director appointed
17 July 2007Director resigned
17 July 2007Director resigned
17 July 2007Secretary resigned;director resigned
17 July 2007New director appointed
20 March 2007Accounting reference date extended from 30/09/06 to 31/01/07
20 March 2007Accounting reference date extended from 30/09/06 to 31/01/07
13 March 2007Return made up to 05/03/07; full list of members
13 March 2007Return made up to 05/03/07; full list of members
18 July 2006Accounts for a small company made up to 30 September 2005
18 July 2006Accounts for a small company made up to 30 September 2005
24 May 2006Particulars of mortgage/charge
24 May 2006Particulars of mortgage/charge
4 May 2006Particulars of mortgage/charge
4 May 2006Particulars of mortgage/charge
16 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
9 March 2006New director appointed
9 March 2006New director appointed
29 July 2005Accounts for a small company made up to 30 September 2004
29 July 2005Accounts for a small company made up to 30 September 2004
29 June 2005Declaration of satisfaction of mortgage/charge
29 June 2005Declaration of satisfaction of mortgage/charge
29 June 2005Declaration of satisfaction of mortgage/charge
29 June 2005Declaration of satisfaction of mortgage/charge
24 May 2005Director resigned
24 May 2005Director resigned
20 April 2005Return made up to 05/03/05; full list of members
20 April 2005Return made up to 05/03/05; full list of members
22 September 2004Particulars of mortgage/charge
22 September 2004Particulars of mortgage/charge
21 July 2004Accounts for a small company made up to 30 September 2003
21 July 2004Accounts for a small company made up to 30 September 2003
19 March 2004Return made up to 05/03/04; full list of members
19 March 2004Return made up to 05/03/04; full list of members
21 October 2003Particulars of mortgage/charge
21 October 2003Particulars of mortgage/charge
5 August 2003Accounts for a small company made up to 30 September 2002
5 August 2003Accounts for a small company made up to 30 September 2002
2 March 2003New director appointed
2 March 2003New director appointed
26 February 2003Return made up to 05/03/03; full list of members
26 February 2003Return made up to 05/03/03; full list of members
17 August 2002Total exemption small company accounts made up to 4 September 2001
17 August 2002Accounting reference date extended from 04/09/02 to 30/09/02
17 August 2002Total exemption small company accounts made up to 4 September 2001
17 August 2002Total exemption small company accounts made up to 4 September 2001
17 August 2002Accounting reference date extended from 04/09/02 to 30/09/02
26 February 2002Return made up to 05/03/02; full list of members
26 February 2002Return made up to 05/03/02; full list of members
3 April 2001Return made up to 05/03/01; full list of members
3 April 2001Return made up to 05/03/01; full list of members
21 January 2001Accounts for a small company made up to 4 September 2000
21 January 2001Accounts for a small company made up to 4 September 2000
21 January 2001Accounts for a small company made up to 4 September 2000
15 December 2000New secretary appointed;new director appointed
15 December 2000Secretary resigned
15 December 2000Secretary resigned
15 December 2000Registered office changed on 15/12/00 from: bourne works collingbourne ducis marlborough wiltshire SN8 3EH
15 December 2000Registered office changed on 15/12/00 from: bourne works collingbourne ducis marlborough wiltshire SN8 3EH
15 December 2000New secretary appointed;new director appointed
22 June 2000Secretary resigned;director resigned
22 June 2000Secretary resigned;director resigned
22 June 2000New secretary appointed
22 June 2000New secretary appointed
23 May 2000Accounting reference date extended from 31/05/00 to 04/09/00
23 May 2000Accounting reference date extended from 31/05/00 to 04/09/00
12 April 2000Return made up to 05/03/00; full list of members
12 April 2000Return made up to 05/03/00; full list of members
4 January 2000Accounting reference date extended from 31/03/00 to 31/05/00
4 January 2000Accounting reference date extended from 31/03/00 to 31/05/00
14 December 1999Particulars of mortgage/charge
14 December 1999Particulars of mortgage/charge
2 June 1999Ad 24/05/99--------- £ si 5000@1=5000 £ ic 2/5002
2 June 1999Ad 24/05/99--------- £ si 5000@1=5000 £ ic 2/5002
27 April 1999Director resigned
27 April 1999Secretary resigned
27 April 1999Director resigned
27 April 1999New secretary appointed
27 April 1999New director appointed
27 April 1999New director appointed
27 April 1999Secretary resigned
27 April 1999New director appointed
27 April 1999New secretary appointed
27 April 1999New director appointed
5 March 1999Incorporation
5 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing