Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CF Fertilisers UK Group Limited
CF Fertilisers UK Group Limited is a dissolved company incorporated on 12 July 2007 with the registered office located in Chester, Cheshire. CF Fertilisers UK Group Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 October 2020
(4 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06311363
Private limited company
Age
18 years
Incorporated
12 July 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CF Fertilisers UK Group Limited
Contact
Address
Ince
Chester
Cheshire
CH2 4LB
Same address for the past
17 years
Companies in CH2 4LB
Telephone
01513572777
Email
Available in Endole App
Website
Cffertilisers.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Richard Braddock
Director • Secretary • British • Lives in England • Born in Oct 1965
Mr David Paul Hopkins
Director • British • Lives in UK • Born in Jul 1956
Jennifer Margaret Halliday
Director • Finance Director • British • Lives in England • Born in Jun 1960
CF Industries (UK) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sandtoft Roof Tiles Limited
Jennifer Margaret Halliday is a mutual person.
Active
Floplast Limited
Jennifer Margaret Halliday is a mutual person.
Active
Building Product Design Limited
Jennifer Margaret Halliday is a mutual person.
Active
Wienerberger Limited
Jennifer Margaret Halliday is a mutual person.
Active
Open Solutions (Osuk) Limited
Jennifer Margaret Halliday is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£241.18M
Increased by £2M (+1%)
Total Liabilities
£0
Same as previous period
Net Assets
£241.18M
Increased by £2M (+1%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 6 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 26 May 2020
Application To Strike Off
5 Years Ago on 14 May 2020
Full Accounts Submitted
5 Years Ago on 10 Oct 2019
Confirmation Submitted
6 Years Ago on 20 Aug 2019
Full Accounts Submitted
6 Years Ago on 26 Sep 2018
Confirmation Submitted
7 Years Ago on 16 Jul 2018
Peter George Whitehouse Resigned
7 Years Ago on 22 Nov 2017
Mr John Braddock Appointed
7 Years Ago on 22 Nov 2017
Peter George Whitehouse Resigned
7 Years Ago on 22 Nov 2017
Get Alerts
Get Credit Report
Discover CF Fertilisers UK Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 26 May 2020
Application to strike the company off the register
Submitted on 14 May 2020
Solvency Statement dated 30/04/20
Submitted on 5 May 2020
Statement of capital on 5 May 2020
Submitted on 5 May 2020
Statement by Directors
Submitted on 5 May 2020
Resolutions
Submitted on 5 May 2020
Full accounts made up to 31 December 2018
Submitted on 10 Oct 2019
Confirmation statement made on 12 July 2019 with updates
Submitted on 20 Aug 2019
Statement of capital following an allotment of shares on 14 November 2018
Submitted on 4 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs