CF INDUSTRIES (UK) LIMITED

CF INDUSTRIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCF INDUSTRIES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09690198
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CF INDUSTRIES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CF INDUSTRIES (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for CF INDUSTRIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with updates

    5 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    160 pagesAA

    Statement of capital on Sep 24, 2024

    • Capital: USD 167,205
    4 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    In relation to the redemption of the company's preference shares, the 30-days' prior notice period required under article 6.2 of the articles of association of the company be and hereby is waived 24/09/2024
    RES13

    Statement of capital on Sep 23, 2024

    • Capital: USD 167,205
    • Capital: GBP 5,430,000
    6 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 20/09/2024
    RES13

    Appointment of Mr Daniel Michael Tiffney as a director on Sep 17, 2024

    2 pagesAP01

    Appointment of Martin John Liddle as a director on Sep 17, 2024

    2 pagesAP01

    Appointment of Kimberly Ann Petersen as a director on Sep 17, 2024

    2 pagesAP01

    Appointment of Scott Wayne Carlisle as a director on Sep 17, 2024

    2 pagesAP01

    Termination of appointment of Ashraf Khan Malik as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Susan Lynn Menzel as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Christopher David Bohn as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Bert Alan Frost as a director on Sep 17, 2024

    1 pagesTM01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    166 pagesAA

    Termination of appointment of Douglas Craig Barnard as a director on Jan 12, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    147 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 15, 2022 with updates

    7 pagesCS01

    Appointment of Bert Alan Frost as a director on May 30, 2022

    2 pagesAP01

    Who are the officers of CF INDUSTRIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLISLE, Scott Wayne
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    Director
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    United StatesAmerican327236100001
    LIDDLE, Martin John
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    Director
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    United KingdomBritish327281910001
    NIGHTINGALE, Brett Raymond
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    Director
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    United KingdomAmerican281330510001
    PETERSEN, Kimberly Ann
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    Director
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    United StatesAmerican327236110001
    TIFFNEY, Daniel Michael
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    Director
    Haverton Hill Road
    TS23 1PY Billingham
    Billingham Complex
    United Kingdom
    United KingdomBritish106665600001
    BARNARD, Douglas
    Parkway North
    Suite 400
    60015 Deerfield
    4
    Lake
    Usa
    Secretary
    Parkway North
    Suite 400
    60015 Deerfield
    4
    Lake
    Usa
    199660940001
    BRADDOCK, John
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    Secretary
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    238567190001
    BARNARD, Douglas Craig
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    Director
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    United StatesAmerican287600020001
    BARNARD, Douglas Craig
    Suite 400
    60015 Deerfield
    4 Parkway North
    Lake
    Usa
    Director
    Suite 400
    60015 Deerfield
    4 Parkway North
    Lake
    Usa
    UsaUsa184321230001
    BOHN, Christopher David
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    Director
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    United StatesAmerican287600040001
    BRADDOCK, John Richard
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    Director
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    EnglandBritish223521050001
    FROST, Bert Alan
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    Director
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    United StatesAmerican296769690001
    HALLIDAY, Jennifer Margaret
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    Director
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    EnglandBritish193238570002
    HOPKINS, David Paul
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    Director
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    United KingdomBritish205067790001
    KELLEHER, Dennis
    Suite 400
    60015 Deerfield
    4 Parkway North
    Lake
    Usa
    Director
    Suite 400
    60015 Deerfield
    4 Parkway North
    Lake
    Usa
    UsaUsa199433080001
    MALIK, Ashraf Khan
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    Director
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    United StatesAmerican,British296768510001
    MENZEL, Susan Lynn
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    Director
    Ince
    CH2 4LB Chester
    Head Office
    Cheshire
    England
    United StatesAmerican296750630001
    WHITEHOUSE, Peter George
    Grinsome Road
    Ince
    CH2 4NU Chester
    Head Office
    Cheshire
    England
    Director
    Grinsome Road
    Ince
    CH2 4NU Chester
    Head Office
    Cheshire
    England
    EnglandBritish238398310001
    WILL, William Anthony
    Suite 400
    60015 Deerfield
    4 Parkway North
    Lake
    Usa
    Director
    Suite 400
    60015 Deerfield
    4 Parkway North
    Lake
    Usa
    UsaUsa152327890001

    Who are the persons with significant control of CF INDUSTRIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cf Industries Holdings, Inc.
    Parkway North, Suite 400
    60015 Deerfield
    4
    Illinois
    United States
    Apr 06, 2016
    Parkway North, Suite 400
    60015 Deerfield
    4
    Illinois
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredSecretary Of State Of The State Of Delaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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