Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERTILIZER + CHEMICAL CONSULTANCY LIMITED
Company Information for

FERTILIZER + CHEMICAL CONSULTANCY LIMITED

LACON HOUSE, 84 THEOBALD'S ROAD, LONDON, WC1X 8NL,
Company Registration Number
04933572
Private Limited Company
Active

Company Overview

About Fertilizer + Chemical Consultancy Ltd
FERTILIZER + CHEMICAL CONSULTANCY LIMITED was founded on 2003-10-15 and has its registered office in London. The organisation's status is listed as "Active". Fertilizer + Chemical Consultancy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FERTILIZER + CHEMICAL CONSULTANCY LIMITED
 
Legal Registered Office
LACON HOUSE
84 THEOBALD'S ROAD
LONDON
WC1X 8NL
Other companies in EC1V
 
Filing Information
Company Number 04933572
Company ID Number 04933572
Date formed 2003-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833102864  
Last Datalog update: 2024-03-07 03:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERTILIZER + CHEMICAL CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERTILIZER + CHEMICAL CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN ASHMAN
Company Secretary 2012-05-28
STUART JOHN ASHMAN
Director 2017-01-10
MARK ADRIAN BINKS
Director 2012-03-16
ANDREW JOHN GIVEN
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CADDY
Director 2012-03-16 2017-06-30
NEIL RICHARD JOHN BRADFORD
Director 2012-03-16 2017-01-09
BERNARD ALAN BRENTNALL
Director 2004-07-01 2013-01-10
FRANCES JULIE WOLLMER
Director 2004-01-05 2013-01-10
KEVIN HILL
Company Secretary 2004-01-05 2012-05-28
KEVIN HILL
Director 2004-01-05 2012-03-16
BRUCE DAVID NEALE
Director 2004-01-05 2012-03-16
RALPH EDWIN THAWLEY
Director 2004-01-05 2012-03-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Company Secretary 2003-12-10 2004-01-08
PHILIP GORDON EWING
Director 2003-12-10 2004-01-08
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2003-10-15 2003-12-10
WRF INTERNATIONAL LIMITED
Nominated Director 2003-10-15 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN ASHMAN FLEET BIDCO LIMITED Director 2017-03-29 CURRENT 2016-04-20 Active
STUART JOHN ASHMAN FLEET MIDCO I LIMITED Director 2017-03-29 CURRENT 2016-05-26 Active
STUART JOHN ASHMAN FLEET MIDCO II LIMITED Director 2017-03-29 CURRENT 2016-05-26 Active
STUART JOHN ASHMAN FLEET FINCO LIMITED Director 2017-03-29 CURRENT 2016-05-26 Active
STUART JOHN ASHMAN FLEET MIDCO LIMITED Director 2017-03-29 CURRENT 2016-04-20 Active
STUART JOHN ASHMAN ARGUS MEDIA SOUTH AFRICA LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
STUART JOHN ASHMAN FMB CONSULTANTS LIMITED Director 2017-01-10 CURRENT 1981-10-01 Active
STUART JOHN ASHMAN FMB PUBLICATIONS LIMITED Director 2017-01-10 CURRENT 1983-07-13 Active
STUART JOHN ASHMAN METAL-PAGES LIMITED Director 2017-01-10 CURRENT 2000-04-18 Active
STUART JOHN ASHMAN ARGUS MEDIA LIMITED Director 2017-01-10 CURRENT 1982-06-10 Active
STUART JOHN ASHMAN ARGUS RUS LIMITED Director 2017-01-10 CURRENT 2001-05-23 Active
MARK ADRIAN BINKS ARGUS MEDIA SOUTH AFRICA LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
MARK ADRIAN BINKS METAL-PAGES LIMITED Director 2014-05-02 CURRENT 2000-04-18 Active
MARK ADRIAN BINKS FMB CONSULTANTS LIMITED Director 2011-06-08 CURRENT 1981-10-01 Active
MARK ADRIAN BINKS FMB PUBLICATIONS LIMITED Director 2011-06-08 CURRENT 1983-07-13 Active
MARK ADRIAN BINKS ARGUS RUS LIMITED Director 2005-11-24 CURRENT 2001-05-23 Active
MARK ADRIAN BINKS ARGUS MEDIA LIMITED Director 1991-06-23 CURRENT 1982-06-10 Active
ANDREW JOHN GIVEN ARGUS MEDIA SOUTH AFRICA LIMITED Director 2017-06-28 CURRENT 2017-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-21PSC05Change of details for Fmb Consultants Limited as a person with significant control on 2017-08-14
2022-10-21CH01Director's details changed for Mr Mark Adrian Binks on 2022-10-17
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-07-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CH01Director's details changed for Mr Stuart John Ashman on 2020-06-22
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2018-12-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GIVEN
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM Argus House 175 st. John Street London EC1V 4LW
2017-07-05AP01DIRECTOR APPOINTED MR ANDREW JOHN GIVEN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER CADDY
2017-04-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20AP01DIRECTOR APPOINTED MR STUART JOHN ASHMAN
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD JOHN BRADFORD
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-06-11DISS40Compulsory strike-off action has been discontinued
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0115/10/15 ANNUAL RETURN FULL LIST
2015-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0115/10/14 ANNUAL RETURN FULL LIST
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/13 FROM Fmb House 6 Windmill Road Hampton Hill Middlesex TW12 1RH
2013-04-24AA01Current accounting period extended from 28/02/13 TO 30/06/13
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WOLLMER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BRENTNALL
2012-10-23AR0115/10/12 ANNUAL RETURN FULL LIST
2012-07-03AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HILL
2012-06-13AP03SECRETARY APPOINTED STUART JOHN ASHMAN
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE NEALE
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RALPH THAWLEY
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL
2012-03-21AP01DIRECTOR APPOINTED MR NEIL RICHARD JOHN BRADFORD
2012-03-21AP01DIRECTOR APPOINTED PETER CADDY
2012-03-21AP01DIRECTOR APPOINTED MR MARK ADRIAN BINKS
2011-11-18AR0115/10/11 FULL LIST
2011-09-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-23ANNOTATIONReplacement
2011-05-23AR0115/10/10 FULL LIST AMEND
2011-05-23ANNOTATIONReplaced
2010-10-29AR0115/10/10 FULL LIST
2010-06-07AA28/02/10 TOTAL EXEMPTION SMALL
2009-10-27AR0115/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JULIE WOLLMER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH EDWIN THAWLEY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DAVID NEALE / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HILL / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALAN BRENTNALL / 27/10/2009
2009-05-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-0788(2)AMENDING 88(2)
2009-03-2388(2)AD 20/02/09 GBP SI 98@1=98 GBP IC 2/100
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCES WOLLMER / 01/06/2006
2008-11-28363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-29AA29/02/08 TOTAL EXEMPTION SMALL
2007-11-22363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-20363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-11-03363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-03288aNEW DIRECTOR APPOINTED
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 15 QUEENS ROAD COVENTRY CV1 3DE
2004-01-22225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288bSECRETARY RESIGNED
2004-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-1588(2)RAD 05/01/04--------- £ SI 2@1=2 £ IC 2/4
2004-01-13CERTNMCOMPANY NAME CHANGED TEAM MECHANICS LIMITED CERTIFICATE ISSUED ON 13/01/04
2003-12-18288bDIRECTOR RESIGNED
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-12-18288aNEW SECRETARY APPOINTED
2003-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to FERTILIZER + CHEMICAL CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERTILIZER + CHEMICAL CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERTILIZER + CHEMICAL CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Intangible Assets
Patents
We have not found any records of FERTILIZER + CHEMICAL CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERTILIZER + CHEMICAL CONSULTANCY LIMITED
Trademarks
We have not found any records of FERTILIZER + CHEMICAL CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERTILIZER + CHEMICAL CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as FERTILIZER + CHEMICAL CONSULTANCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FERTILIZER + CHEMICAL CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERTILIZER + CHEMICAL CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERTILIZER + CHEMICAL CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.