-
ULTIMATE FERTILIZERS LIMITED - Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex, United Kingdom
Company Information
- Company registration number
- 07522172
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bartholomews Chichester Food Park
- Bognor Road, Merston
- Chichester
- West Sussex
- PO20 1BF
- England Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex, PO20 1BF, England UK
Management
- Managing Directors
- BURTON, Colin Jonathan
- HERMAN, Gary Scott
- Company secretaries
- GLEESON, Timothy Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-08
- Age Of Company 2011-02-08 13 years
- SIC/NACE
- 01610
Ownership
- Beneficial Owners
- Mr Gary Scott Herman
- Mr Colin Jonathan Burton
- Bartholomews (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-02-08
- Annual Return
- Due Date: 2022-02-22
- Last Date: 2021-02-08
-
ULTIMATE FERTILIZERS LIMITED Company Description
- ULTIMATE FERTILIZERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07522172. Its current trading status is "live". It was registered 2011-02-08. It has declared SIC or NACE codes as "01610". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2013-02-08.It can be contacted at Bartholomews Chichester Food Park .
Get ULTIMATE FERTILIZERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ultimate Fertilizers Limited - Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex, United Kingdom
- 2011-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ULTIMATE FERTILIZERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-01-20) - GUARANTEE2
-
legacy (2021-01-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-20) - AA
-
legacy (2021-01-25) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-02-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-08) - MR01
-
change-to-a-person-with-significant-control (2020-05-04) - PSC04
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-04) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-02) - AA
-
legacy (2019-10-02) - PARENT_ACC
-
legacy (2019-10-02) - GUARANTEE2
-
legacy (2019-10-02) - AGREEMENT2
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
keyboard_arrow_right 2018
-
legacy (2018-09-03) - GUARANTEE2
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
-
legacy (2018-09-03) - AGREEMENT2
-
legacy (2018-09-03) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-09-03) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-08) - AA
-
legacy (2017-09-08) - PARENT_ACC
-
legacy (2017-09-08) - GUARANTEE2
-
legacy (2017-09-08) - AGREEMENT2
-
confirmation-statement-with-updates (2017-02-15) - CS01
keyboard_arrow_right 2016
-
legacy (2016-09-27) - AGREEMENT2
-
legacy (2016-10-05) - PARENT_ACC
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
legacy (2016-09-27) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-10-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-10-05) - AA
-
legacy (2015-10-05) - AGREEMENT2
-
legacy (2015-10-05) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
legacy (2015-10-05) - PARENT_ACC
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-04-03) - TM02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-09-17) - AA
-
legacy (2014-09-17) - PARENT_ACC
-
legacy (2014-09-17) - AGREEMENT2
-
legacy (2014-09-17) - GUARANTEE2
-
appoint-person-secretary-company-with-name (2014-04-03) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
keyboard_arrow_right 2013
-
legacy (2013-08-09) - GUARANTEE2
-
legacy (2013-08-27) - GUARANTEE2
-
legacy (2013-08-27) - AGREEMENT2
-
legacy (2013-08-27) - PARENT_ACC
-
appoint-person-secretary-company-with-name (2013-12-04) - AP03
-
termination-secretary-company-with-name (2013-12-04) - TM02
-
appoint-person-director-company-with-name (2013-04-23) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2013-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-05-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-15) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-08) - NEWINC
-
change-person-director-company-with-change-date (2011-02-10) - CH01
-
change-account-reference-date-company-current-shortened (2011-02-10) - AA01