Company NameHydro Fertilizers Limited
Company StatusLiquidation
Company Number01615593
CategoryPrivate Limited Company
Incorporation Date19 February 1982(42 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameJohn Garrett Speirs
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(10 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameMr Robert William Stannard
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(14 years, 2 months after company formation)
Appointment Duration28 years
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saxon Way
Caistor
Lincolnshire
LN7 6SG
Director NameDouglas James Shaw
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(18 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleGeneral Manager
Correspondence Address23 Chantreys Drive
Elloughton
Hull
HU15 1LH
Director NameMr David Kenneth Spindler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(18 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAthena Main Street
Cadney
Brigg
North Lincolnshire
DN20 9HR
Secretary NameMr David Kenneth Spindler
NationalityBritish
StatusCurrent
Appointed31 July 2000(18 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthena Main Street
Cadney
Brigg
North Lincolnshire
DN20 9HR
Director NamePeter Fergusson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(19 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameAnders Ringnes
Date of BirthMay 1933 (Born 91 years ago)
NationalityNorwegian
StatusResigned
Appointed28 April 1992(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressDrammensveien 50b
N-0271 Oslo 2
Foreign
Director NameTrygve Refvem
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed28 April 1992(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 1992)
RoleCommercial Director
Correspondence AddressTrettestykket 46
N-10370 Asker
Foreign
Director NameMr George Wilson Henshilwood
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleManaging Director
Correspondence AddressLaurel Bank
20 Lovell Road
Oakley
Bedfordshire
MK43 7RZ
Secretary NameDouglas Ayre
NationalityBritish
StatusResigned
Appointed28 April 1992(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address3 Compton Fields
Bishopscroft
Ely
Cambridgeshire
CB6 1ED
Director NameOle Julian Eilertsen
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed18 January 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1995)
RolePresident Of Hydro Agri
Correspondence AddressRingstabekkvn 43b
1342 Jar
Norway
Director NameIda Helliesen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed18 January 1993(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1993)
RoleSenior Vice Presidentt
Correspondence AddressTrosterudvn 19b
N-0386 Oslo 3
Norway
Secretary NameSusan Karen Anthony
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address8 Heathfield Court
Grimsby
South Humberside
DN34 4TW
Director NamePer Anders Oksum
Date of BirthJune 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1996)
RoleSenior Vice President
Correspondence AddressNedreveien 1
N-3919 Porsgrunn
Norway
Foreign
Director NameArne Simonsen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1995(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2000)
RoleSenior Vice President
Correspondence AddressOle Vigs Gt 19a
N-1515 Moss
Norway
Director NameErik Syrstad
Date of BirthOctober 1934 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1996)
RoleSenior Vice President
Correspondence AddressNesbwkta 23
1360 Nesbore
Norway
Director NameAnthony John Robinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2000)
RoleCommercial Director
Correspondence AddressLittle Crimbles Saxtead Road
Dennington
Woodbridge
Suffolk
IP13 8AP
Director NameKees Albert Bleeker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed26 March 1999(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2001)
RoleMarketing Director
Correspondence AddressPaseo De Alcobendas 14
Chalet 46
28109 La Moraleja
Madrid
Foreign
Director NameDr Werner Soyez
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1999(17 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 July 1999)
RoleProduction Director
Correspondence AddressTervuren Vossem
R Schuitenlaan 6
Brussels
Foreign

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£244,006,000
Gross Profit£25,063,000
Net Worth£92,849,000
Cash£180,000
Current Liabilities£40,582,000

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due12 May 2017 (overdue)

Filing History

5 May 2016Restoration by order of the court (4 pages)
5 May 2016Restoration by order of the court (4 pages)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2006Order of court - dissolution void (4 pages)
1 September 2006Order of court - dissolution void (4 pages)
20 October 2005Bona Vacantia disclaimer (1 page)
12 March 2003Dissolved (1 page)
12 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (3 pages)
21 December 2001Registered office changed on 21/12/01 from: immingham dock immingham lincolnshire DN40 2NS (1 page)
21 December 2001Registered office changed on 21/12/01 from: immingham dock immingham lincolnshire DN40 2NS (1 page)
20 December 2001Declaration of solvency (3 pages)
20 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2001Declaration of solvency (3 pages)
20 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2001Appointment of a voluntary liquidator (1 page)
20 December 2001Appointment of a voluntary liquidator (1 page)
30 November 2001Company name changed hydro agri (uk) LIMITED\certificate issued on 30/11/01 (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
5 September 2001Full accounts made up to 31 December 2000 (20 pages)
5 September 2001Full accounts made up to 31 December 2000 (20 pages)
10 May 2001Return made up to 28/04/01; full list of members (7 pages)
10 May 2001Return made up to 28/04/01; full list of members (7 pages)
1 September 2000Full accounts made up to 31 December 1999 (20 pages)
1 September 2000Full accounts made up to 31 December 1999 (20 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
18 May 2000Return made up to 28/04/00; full list of members (9 pages)
18 May 2000Return made up to 28/04/00; full list of members (9 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
8 February 2000Director resigned (2 pages)
8 February 2000Director resigned (2 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
3 September 1999Full accounts made up to 31 December 1998 (20 pages)
3 September 1999Full accounts made up to 31 December 1998 (20 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
10 February 1999Location of register of directors' interests (1 page)
10 February 1999Location of register of directors' interests (1 page)
10 February 1999Location of register of members (1 page)
10 February 1999Location of register of members (1 page)
8 February 1999Secretary's particulars changed (1 page)
8 February 1999Secretary's particulars changed (1 page)
15 October 1998Full group accounts made up to 31 December 1997 (22 pages)
15 October 1998Full group accounts made up to 31 December 1997 (22 pages)
10 May 1998Return made up to 28/04/98; full list of members (6 pages)
10 May 1998Return made up to 28/04/98; full list of members (6 pages)
5 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 1998£ nc 95000000/101700000 22/12/97 (1 page)
5 January 1998Ad 22/12/97--------- £ si 6600000@1=6600000 £ ic 95000000/101600000 (2 pages)
5 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 1998£ nc 95000000/101700000 22/12/97 (1 page)
21 October 1997Full group accounts made up to 31 December 1996 (23 pages)
21 October 1997Full group accounts made up to 31 December 1996 (23 pages)
8 May 1997Return made up to 28/04/97; full list of members (7 pages)
8 May 1997Return made up to 28/04/97; full list of members (7 pages)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Secretary's particulars changed (1 page)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Return made up to 28/04/96; full list of members (8 pages)
29 January 1997Return made up to 28/04/96; full list of members (8 pages)
29 January 1997Secretary's particulars changed (1 page)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1996Full group accounts made up to 31 December 1995 (23 pages)
19 October 1996Full group accounts made up to 31 December 1995 (23 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996Director resigned (1 page)
10 July 1996Registered office changed on 10/07/96 from: science park milton road cambridge CB4 4WJ (1 page)
10 July 1996Registered office changed on 10/07/96 from: science park milton road cambridge CB4 4WJ (1 page)
31 October 1995Full group accounts made up to 31 December 1994 (23 pages)
31 October 1995Full group accounts made up to 31 December 1994 (23 pages)
16 May 1995Return made up to 28/04/95; full list of members (9 pages)
16 May 1995Return made up to 28/04/95; full list of members (18 pages)
5 April 1995Director resigned;new director appointed (4 pages)
26 February 1993Company name changed\certificate issued on 26/02/93 (2 pages)
26 February 1993Company name changed\certificate issued on 26/02/93 (2 pages)
7 February 1989Memorandum and Articles of Association (18 pages)
7 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1989Memorandum and Articles of Association (18 pages)
7 February 1989Memorandum and Articles of Association (18 pages)
1 March 1988Company name changed\certificate issued on 01/03/88 (2 pages)
1 March 1988Company name changed\certificate issued on 01/03/88 (2 pages)
19 February 1982Certificate of incorporation (1 page)
19 February 1982Certificate of incorporation (1 page)