Company NameNufarm UK Pension Trustee Limited
Company StatusDissolved
Company Number09182238
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 7 months ago)
Dissolution Date30 November 2021 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameGary Collinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameAndrew Nigel Fawbert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2021)
RoleSenior Technical Services Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr John Hudson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NamePTL Governance Ltd (Corporation)
StatusClosed
Appointed18 July 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2021)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCo Sec Assistant
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameJohn Roderick Austin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleRegional Business Manager Northern Europe
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr Gareth Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameAndrew Lewis Bond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleRegulatory Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameJulie Green
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nufarm Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
6 September 2021Application to strike the company off the register (2 pages)
2 June 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
30 August 2018Director's details changed for Pitmans Trustees Limited on 7 July 2018 (1 page)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Julie Green as a director on 23 November 2017 (1 page)
27 July 2018Termination of appointment of Andrew Lewis Bond as a director on 23 November 2017 (1 page)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
5 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
30 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
3 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
18 July 2016Appointment of Andrew Nigel Fawbert as a director on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Gareth Jones as a director on 18 July 2016 (1 page)
18 July 2016Appointment of Mr John Hudson as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Gary Collinson as a director on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of John Roderick Austin as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of John Roderick Austin as a director on 18 July 2016 (1 page)
18 July 2016Appointment of Pitmans Trustees Limited as a director on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Gareth Jones as a director on 18 July 2016 (1 page)
18 July 2016Appointment of Julie Green as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Julie Green as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Pitmans Trustees Limited as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Andrew Nigel Fawbert as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr John Hudson as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Gary Collinson as a director on 18 July 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
27 August 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
15 October 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ on 15 October 2014 (2 pages)
15 October 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ on 15 October 2014 (2 pages)
22 September 2014Appointment of John Roderick Austin as a director on 19 August 2014 (3 pages)
22 September 2014Appointment of John Roderick Austin as a director on 19 August 2014 (3 pages)
15 September 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 August 2014 (2 pages)
15 September 2014Termination of appointment of Thomas James Vince as a director on 19 August 2014 (2 pages)
15 September 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 August 2014 (2 pages)
15 September 2014Appointment of Gareth Jones as a director on 19 August 2014 (3 pages)
15 September 2014Appointment of Andrew Lewis Bond as a director on 19 August 2014 (3 pages)
15 September 2014Termination of appointment of Thomas James Vince as a director on 19 August 2014 (2 pages)
15 September 2014Appointment of Andrew Lewis Bond as a director on 19 August 2014 (3 pages)
15 September 2014Appointment of Gareth Jones as a director on 19 August 2014 (3 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)