Company NameKOCH Fertiliser UK Holdings
DirectorsJason Kubik and Terra Renee Eck
Company StatusActive
Company Number08271397
CategoryPrivate Unlimited Company
Incorporation Date29 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJason Kubik
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameTerra Renee Eck
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameJason Kubik
StatusCurrent
Appointed30 April 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameAre Ostby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKft-Urea Geneva Rte De Pre Bois 20
Geneva
1215
Switzerland
Director NameMark Allan Soucie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas, 67220
United States
Secretary NameMark Allen Soucie
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas, 67220
United States
Director NameRichard Antony Sunderland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed04 February 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 500 1st Floor Old Chapel Way
Broadland Business Park
Norwich
NR7 0WG
Director NameWalker Hess
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameWalker Hess
NationalityBritish
StatusResigned
Appointed15 August 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2015)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameDr Steven Dale Coulter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2015(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressRoute De Pre Bois 20
1215 Meyrin
Switzerland
Secretary NameSteven Dale Coulter
StatusResigned
Appointed23 November 2015(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressRoute De Pre Bois 20
1215 Meyrin
Switzerland
Director NameDavid William Cole
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 500 1st Floor Old Chapel Way
Broadland Business Park
Norwich
NR7 0WG

Contact

Websitejhbunn.co.uk
Telephone01603 709500
Telephone regionNorwich

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95 at $0.01Kfh Holding Lp
95.00%
Ordinary
5 at $0.01Kf Investments LTD
5.00%
Ordinary

Financials

Year2014
Turnover£196,909,302
Gross Profit£12,778,488
Net Worth-£46,640,279
Cash£13,904,015
Current Liabilities£111,122,198

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
25 June 2021Group of companies' accounts made up to 30 June 2020 (31 pages)
30 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
6 April 2020Group of companies' accounts made up to 30 June 2019 (45 pages)
3 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
3 December 2019Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ (1 page)
18 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
7 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
17 May 2018Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018 (1 page)
17 May 2018Appointment of Jason Kubik as a secretary on 30 April 2018 (2 pages)
17 May 2018Termination of appointment of Steven Dale Coulter as a director on 30 April 2018 (1 page)
17 May 2018Appointment of Terra Renee Eck as a director on 30 April 2018 (2 pages)
1 December 2017Appointment of Jason Kubik as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Jason Kubik as a director on 29 November 2017 (2 pages)
30 November 2017Termination of appointment of David William Cole as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of David William Cole as a director on 30 November 2017 (1 page)
31 October 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
31 October 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
31 October 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 October 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
13 October 2017Registered office address changed from 20 20 Gresham Street, 4th Floor London EC2V 7JE to 20 Gresham Street, 4th Floor London EC2V 7JE on 13 October 2017 (1 page)
13 October 2017Registered office address changed from , 20 20 Gresham Street, 4th Floor, London, EC2V 7JE to 20 Gresham Street, 4th Floor London EC2V 7JE on 13 October 2017 (1 page)
11 October 2017Registered office address changed from , Lakeside 500 1st Floor Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG, United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page)
2 October 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
11 November 2016Appointment of David William Cole as a director on 22 July 2016 (3 pages)
11 November 2016Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages)
11 November 2016Appointment of David William Cole as a director on 22 July 2016 (3 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
19 August 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
19 August 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
18 December 2015Appointment of Dr Steven Dale Coulter as a director on 23 November 2015 (3 pages)
18 December 2015Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages)
18 December 2015Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages)
18 December 2015Appointment of Steven Dale Coulter as a secretary on 23 November 2015 (3 pages)
18 December 2015Appointment of Dr Steven Dale Coulter as a director on 23 November 2015 (3 pages)
18 December 2015Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages)
18 December 2015Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages)
18 December 2015Appointment of Steven Dale Coulter as a secretary on 23 November 2015 (3 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • USD 1
(14 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • USD 1
(14 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • USD 1
(14 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • USD 1
(14 pages)
3 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c/re interim dividend to be treated as a loan/ re rectification distribution 11/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c/re interim dividend to be treated as a loan/ re rectification distribution 11/09/2014
(3 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
11 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • USD 268,658.2
(14 pages)
11 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • USD 268,658.2
(14 pages)
31 October 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
31 October 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce share prem a/c / re loan/re rectification distribution/ratification of original distribution/ re deed of release 15/08/2013
(16 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce share prem a/c / re loan/re rectification distribution/ratification of original distribution/ re deed of release 15/08/2013
(16 pages)
22 October 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (5 pages)
22 October 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (5 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
12 April 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
12 April 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
10 December 2012Registered office address changed from , 1 Woodstock Court Blenheim Road, Marlborough, Wiltshire, SN8 4AN on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 1 Woodstock Court Blenheim Road Marlborough Wiltshire SN8 4AN on 10 December 2012 (2 pages)
26 November 2012Resolutions
  • RES13 ‐ Distribution shares 31/10/2012
(1 page)
26 November 2012Resolutions
  • RES13 ‐ Director authorisation 31/10/2012
(4 pages)
26 November 2012Resolutions
  • RES13 ‐ Distribution shares 31/10/2012
(1 page)
26 November 2012Resolutions
  • RES13 ‐ Director authorisation 31/10/2012
(4 pages)
29 October 2012Incorporation (29 pages)
29 October 2012Incorporation (29 pages)