CF INDUSTRIES (UK) LIMITED
Overview
| Company Name | CF INDUSTRIES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09690198 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CF INDUSTRIES (UK) LIMITED?
- Manufacture of fertilizers and nitrogen compounds (20150) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CF INDUSTRIES (UK) LIMITED located?
| Registered Office Address | Billingham Complex Haverton Hill Road TS23 1PY Billingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CF INDUSTRIES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CF INDUSTRIES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for CF INDUSTRIES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Head Office Ince Chester Cheshire CH2 4LB England to Billingham Complex Haverton Hill Road Billingham TS23 1PY on Mar 19, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 160 pages | AA | ||||||||||
Statement of capital on Sep 24, 2024
| 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 23, 2024
| 6 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Michael Tiffney as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Martin John Liddle as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Kimberly Ann Petersen as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Scott Wayne Carlisle as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashraf Khan Malik as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Lynn Menzel as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Bohn as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bert Alan Frost as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 166 pages | AA | ||||||||||
Termination of appointment of Douglas Craig Barnard as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 147 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2022 with updates | 7 pages | CS01 | ||||||||||
Appointment of Bert Alan Frost as a director on May 30, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CF INDUSTRIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARLISLE, Scott Wayne | Director | Haverton Hill Road TS23 1PY Billingham Billingham Complex United Kingdom | United States | American | 327236100001 | |||||
| LIDDLE, Martin John | Director | Haverton Hill Road TS23 1PY Billingham Billingham Complex United Kingdom | United Kingdom | British | 327281910001 | |||||
| NIGHTINGALE, Brett Raymond | Director | Haverton Hill Road TS23 1PY Billingham Billingham Complex United Kingdom | United Kingdom | American | 281330510001 | |||||
| PETERSEN, Kimberly Ann | Director | Haverton Hill Road TS23 1PY Billingham Billingham Complex United Kingdom | United States | American | 327236110001 | |||||
| TIFFNEY, Daniel Michael | Director | Haverton Hill Road TS23 1PY Billingham Billingham Complex United Kingdom | United Kingdom | British | 106665600001 | |||||
| BARNARD, Douglas | Secretary | Parkway North Suite 400 60015 Deerfield 4 Lake Usa | 199660940001 | |||||||
| BRADDOCK, John | Secretary | Ince CH2 4LB Chester Head Office Cheshire England | 238567190001 | |||||||
| BARNARD, Douglas Craig | Director | Ince CH2 4LB Chester Head Office Cheshire England | United States | American | 287600020001 | |||||
| BARNARD, Douglas Craig | Director | Suite 400 60015 Deerfield 4 Parkway North Lake Usa | Usa | Usa | 184321230001 | |||||
| BOHN, Christopher David | Director | Ince CH2 4LB Chester Head Office Cheshire England | United States | American | 287600040001 | |||||
| BRADDOCK, John Richard | Director | Ince CH2 4LB Chester Head Office Cheshire England | England | British | 223521050001 | |||||
| FROST, Bert Alan | Director | Ince CH2 4LB Chester Head Office Cheshire England | United States | American | 296769690001 | |||||
| HALLIDAY, Jennifer Margaret | Director | Ince CH2 4LB Chester Head Office Cheshire England | England | British | 193238570002 | |||||
| HOPKINS, David Paul | Director | Ince CH2 4LB Chester Head Office Cheshire England | United Kingdom | British | 205067790001 | |||||
| KELLEHER, Dennis | Director | Suite 400 60015 Deerfield 4 Parkway North Lake Usa | Usa | Usa | 199433080001 | |||||
| MALIK, Ashraf Khan | Director | Ince CH2 4LB Chester Head Office Cheshire England | United States | American,British | 296768510001 | |||||
| MENZEL, Susan Lynn | Director | Ince CH2 4LB Chester Head Office Cheshire England | United States | American | 296750630001 | |||||
| WHITEHOUSE, Peter George | Director | Grinsome Road Ince CH2 4NU Chester Head Office Cheshire England | England | British | 238398310001 | |||||
| WILL, William Anthony | Director | Suite 400 60015 Deerfield 4 Parkway North Lake Usa | Usa | Usa | 152327890001 |
Who are the persons with significant control of CF INDUSTRIES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Cf Industries Holdings, Inc. | Apr 06, 2016 | Parkway North, Suite 400 60015 Deerfield 4 Illinois United States | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0