Company NameFertilizer + Chemical Consultancy Limited
DirectorsMark Adrian Binks and Stuart John Ashman
Company StatusActive
Company Number04933572
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Mark Adrian Binks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RolePublisher
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameStuart John Ashman
NationalityBritish
StatusCurrent
Appointed28 May 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Stuart John Ashman
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed10 January 2017(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Philip Gordon Ewing
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 month, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Wordsworth Drive
Kenilworth
Warwickshire
CV8 2TB
Director NameMr Kevin Hill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameMr Bruce David Neale
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmond House 78 High Street
Hampton
Middlesex
TW12 2SW
Director NameMr Ralph Edwin Thawley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrances Julie Wollmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Belgrave Place
Bristol
Avon
BS8 3DD
Secretary NameMr Kevin Hill
NationalityBritish
StatusResigned
Appointed05 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameMr Bernard Alan Brentnall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(8 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTravean Hornash Lane
Shadoxhurst
Ashford
Kent
TN26 1HY
Director NameMr Neil Richard John Bradford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressArgus House 175 St. John Street
London
EC1V 4LW
Director NamePeter Caddy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressArgus House 175 St. John Street
London
EC1V 4LW
Director NameMr Andrew John Given
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameHarrison Beale & Owen Management Services Limited (Corporation)
StatusResigned
Appointed10 December 2003(1 month, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 January 2004)
Correspondence Address15 Queens Road
Coventry
West Midlands
CV1 3DE

Location

Registered AddressLacon House
84 Theobald's Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fmb Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

9 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 July 2020Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages)
18 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page)
5 July 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
5 July 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
3 July 2017Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page)
13 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
13 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
20 January 2017Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
20 January 2017Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Full accounts made up to 30 June 2015 (10 pages)
9 June 2016Full accounts made up to 30 June 2015 (10 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (12 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (12 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
12 November 2013Full accounts made up to 30 June 2013 (18 pages)
12 November 2013Full accounts made up to 30 June 2013 (18 pages)
23 August 2013Registered office address changed from Fmb House 6 Windmill Road Hampton Hill Middlesex TW12 1RH on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Fmb House 6 Windmill Road Hampton Hill Middlesex TW12 1RH on 23 August 2013 (1 page)
24 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
24 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
11 January 2013Termination of appointment of Frances Wollmer as a director (1 page)
11 January 2013Termination of appointment of Frances Wollmer as a director (1 page)
11 January 2013Termination of appointment of Bernard Brentnall as a director (1 page)
11 January 2013Termination of appointment of Bernard Brentnall as a director (1 page)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 June 2012Appointment of Stuart John Ashman as a secretary (3 pages)
13 June 2012Appointment of Stuart John Ashman as a secretary (3 pages)
13 June 2012Termination of appointment of Kevin Hill as a secretary (2 pages)
13 June 2012Termination of appointment of Kevin Hill as a secretary (2 pages)
21 March 2012Appointment of Mr Mark Adrian Binks as a director (3 pages)
21 March 2012Appointment of Mr Neil Richard John Bradford as a director (3 pages)
21 March 2012Appointment of Mr Mark Adrian Binks as a director (3 pages)
21 March 2012Termination of appointment of Kevin Hill as a director (2 pages)
21 March 2012Appointment of Peter Caddy as a director (3 pages)
21 March 2012Termination of appointment of Ralph Thawley as a director (2 pages)
21 March 2012Appointment of Mr Neil Richard John Bradford as a director (3 pages)
21 March 2012Appointment of Peter Caddy as a director (3 pages)
21 March 2012Termination of appointment of Kevin Hill as a director (2 pages)
21 March 2012Termination of appointment of Bruce Neale as a director (2 pages)
21 March 2012Termination of appointment of Ralph Thawley as a director (2 pages)
21 March 2012Termination of appointment of Bruce Neale as a director (2 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 May 2011Annual return made up to 15 October 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29TH October 2010 as it was not properly delivered/contained unnecessary information.
(17 pages)
23 May 2011Annual return made up to 15 October 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29TH October 2010 as it was not properly delivered/contained unnecessary information.
(17 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23RD May 2011.
(9 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23RD May 2011.
(9 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 October 2009Director's details changed for Mr Ralph Edwin Thawley on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Ralph Edwin Thawley on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Bruce David Neale on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr Bruce David Neale on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Frances Julie Wollmer on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kevin Hill on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Frances Julie Wollmer on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kevin Hill on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Bernard Alan Brentnall on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr Bernard Alan Brentnall on 27 October 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 April 2009Amending 88(2) (2 pages)
7 April 2009Amending 88(2) (2 pages)
23 March 2009Ad 20/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 March 2009Ad 20/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 December 2008Director's change of particulars / frances wollmer / 01/06/2006 (1 page)
23 December 2008Director's change of particulars / frances wollmer / 01/06/2006 (1 page)
28 November 2008Return made up to 15/10/08; full list of members (5 pages)
28 November 2008Return made up to 15/10/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 November 2007Return made up to 15/10/07; full list of members (8 pages)
22 November 2007Return made up to 15/10/07; full list of members (8 pages)
8 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 November 2006Return made up to 15/10/06; full list of members (8 pages)
20 November 2006Return made up to 15/10/06; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Return made up to 15/10/04; full list of members (8 pages)
3 November 2004Return made up to 15/10/04; full list of members (8 pages)
3 November 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 15 queens road coventry CV1 3DE (1 page)
2 March 2004Registered office changed on 02/03/04 from: 15 queens road coventry CV1 3DE (1 page)
22 January 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
22 January 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Ad 05/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Ad 05/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
13 January 2004Company name changed team mechanics LIMITED\certificate issued on 13/01/04 (2 pages)
13 January 2004Company name changed team mechanics LIMITED\certificate issued on 13/01/04 (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
15 October 2003Incorporation (13 pages)
15 October 2003Incorporation (13 pages)