Wichita
Kansas 67220
United States
Director Name | Terra Renee Eck |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 January 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Jason Kubik |
---|---|
Status | Closed |
Appointed | 30 April 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 January 2021) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Are Ostby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kft-Urea Geneva Rte De Pre Bois 20 1215 Geneva Switzerland |
Director Name | Mark Allen Soucie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Ks 67220 Wichita Kansas United States |
Secretary Name | Mark Allen Soucie |
---|---|
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Ks 67220 Wichita Kansas United States |
Director Name | Richard Antony Sunderland |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 04 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG |
Director Name | Walker Hess |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Walker Hess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Dr Steven Dale Coulter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2015(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Route De Pre Bois 20 1215 Meyrin Switzerland |
Secretary Name | Steven Dale Coulter |
---|---|
Status | Resigned |
Appointed | 23 November 2015(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Route De Pre Bois 20 1215 Meyrin Switzerland |
Director Name | David William Cole |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG |
Website | bunnfertiliser.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1662222 |
Telephone region | Unknown |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
26.9m at $0.01 | Koch Fertiliser Uk Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £196,323,446 |
Gross Profit | £12,823,779 |
Net Worth | -£47,846,323 |
Cash | £13,829,925 |
Current Liabilities | £111,251,514 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 October 2019 | Registered office address changed from 20 Gresham Street, 4th Floor London EC2V 7JE to 1 New Street Square London EC4A 3HQ on 10 October 2019 (2 pages) |
9 October 2019 | Appointment of a voluntary liquidator (3 pages) |
9 October 2019 | Resolutions
|
9 October 2019 | Declaration of solvency (6 pages) |
27 September 2019 | Statement of capital following an allotment of shares on 17 September 2019
|
18 September 2019 | Statement of capital on 18 September 2019
|
18 September 2019 | Resolutions
|
18 September 2019 | Statement by Directors (1 page) |
18 September 2019 | Solvency Statement dated 18/09/19 (1 page) |
30 October 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
17 May 2018 | Termination of appointment of Steven Dale Coulter as a director on 30 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018 (1 page) |
17 May 2018 | Appointment of Jason Kubik as a secretary on 30 April 2018 (2 pages) |
17 May 2018 | Appointment of Terra Renee Eck as a director on 30 April 2018 (2 pages) |
1 December 2017 | Appointment of Jason Kubik as a director on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Jason Kubik as a director on 29 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of David William Cole as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David William Cole as a director on 30 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
13 October 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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) |
10 October 2017 | Change of details for Koch Fertiliser Uk Holdings as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Koch Fertiliser Uk Holdings as a person with significant control on 10 October 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (38 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (38 pages) |
14 August 2017 | Company name changed bunn fertiliser LIMITED\certificate issued on 14/08/17
|
14 August 2017 | Company name changed bunn fertiliser LIMITED\certificate issued on 14/08/17
|
11 November 2016 | Appointment of David William Cole as a director on 22 July 2016 (3 pages) |
11 November 2016 | Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Appointment of David William Cole as a director on 22 July 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (44 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (44 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a secretary on 23 November 2015 (3 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a director on 23 November 2015 (3 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a director on 23 November 2015 (3 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a secretary on 23 November 2015 (3 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
6 August 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 November 2013 | Register inspection address has been changed (2 pages) |
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Register inspection address has been changed (2 pages) |
6 November 2013 | Register(s) moved to registered inspection location (2 pages) |
6 November 2013 | Register(s) moved to registered inspection location (2 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a secretary (2 pages) |
19 September 2013 | Appointment of Walker Hess as a director (3 pages) |
19 September 2013 | Appointment of Walker Hess as a director (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a secretary (2 pages) |
19 September 2013 | Appointment of Walker Hess as a secretary (3 pages) |
19 September 2013 | Appointment of Walker Hess as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a director (2 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a director (2 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
12 April 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
12 April 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
22 March 2013 | Termination of appointment of Are Ostby as a director (2 pages) |
22 March 2013 | Termination of appointment of Are Ostby as a director (2 pages) |
22 March 2013 | Appointment of Richard Antony Sunderland as a director (3 pages) |
22 March 2013 | Appointment of Richard Antony Sunderland as a director (3 pages) |
10 December 2012 | Registered office address changed from , 1 Woodstock Court, Blenheim Road, Marlborough, SN8 4AN, United Kingdom on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 1 Woodstock Court Blenheim Road Marlborough SN8 4AN United Kingdom on 10 December 2012 (2 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
31 October 2012 | Resolutions
|
31 October 2012 | Solvency statement dated 31/10/12 (2 pages) |
31 October 2012 | Statement by directors (2 pages) |
31 October 2012 | Statement by directors (2 pages) |
31 October 2012 | Statement of capital on 31 October 2012
|
31 October 2012 | Solvency statement dated 31/10/12 (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
31 October 2012 | Statement of capital on 31 October 2012
|
29 October 2012 | Incorporation (20 pages) |
29 October 2012 | Incorporation (20 pages) |