Basf Agricultural Specialities Limited STOCKPORT


Basf Agricultural Specialities started in year 1982 as Private Limited Company with registration number 01639557. The Basf Agricultural Specialities company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Stockport at 4th And 5th Floors 2 Stockport Exchange. Postal code: SK1 3GG. Since August 1, 2013 Basf Agricultural Specialities Limited is no longer carrying the name Becker Underwood.

At present there are 4 directors in the the company, namely Timothy H., Thomas B. and Neil K. and others. In addition one secretary - Helen K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Basf Agricultural Specialities Limited Address / Contact

Office Address 4th And 5th Floors 2 Stockport Exchange
Office Address2 Railway Road
Town Stockport
Post code SK1 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01639557
Date of Incorporation Tue, 1st Jun 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Timothy H.

Position: Director

Appointed: 01 September 2023

Thomas B.

Position: Director

Appointed: 07 June 2021

Neil K.

Position: Director

Appointed: 01 April 2021

Karen H.

Position: Director

Appointed: 01 May 2017

Helen K.

Position: Secretary

Appointed: 01 January 2016

Darren B.

Position: Director

Appointed: 01 January 2021

Resigned: 07 June 2021

Richard C.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2020

Stephen H.

Position: Director

Appointed: 01 April 2013

Resigned: 30 April 2017

Torben J.

Position: Director

Appointed: 01 April 2013

Resigned: 31 December 2015

Thomas U.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2023

Stephen H.

Position: Secretary

Appointed: 01 April 2013

Resigned: 31 December 2015

Steve W.

Position: Secretary

Appointed: 16 July 2007

Resigned: 01 April 2013

Ian M.

Position: Director

Appointed: 21 March 2006

Resigned: 21 November 2012

Bill F.

Position: Secretary

Appointed: 21 December 2001

Resigned: 16 July 2007

Graeme G.

Position: Director

Appointed: 12 December 2001

Resigned: 01 July 2018

Roger U.

Position: Director

Appointed: 07 September 2000

Resigned: 06 February 2006

Martin J.

Position: Director

Appointed: 07 September 2000

Resigned: 31 August 2004

Neil M.

Position: Director

Appointed: 07 September 2000

Resigned: 31 August 2004

Jeffrey B.

Position: Director

Appointed: 07 September 2000

Resigned: 06 February 2006

Geoffrey V.

Position: Director

Appointed: 27 November 1997

Resigned: 17 October 1998

Richard T.

Position: Director

Appointed: 17 December 1996

Resigned: 12 December 2001

Richard T.

Position: Secretary

Appointed: 17 December 1996

Resigned: 12 December 2001

Ian M.

Position: Director

Appointed: 01 December 1996

Resigned: 07 September 2000

Benjamin M.

Position: Director

Appointed: 01 December 1996

Resigned: 07 September 2000

Salvador P.

Position: Director

Appointed: 01 May 1996

Resigned: 31 March 2004

Gordon B.

Position: Director

Appointed: 26 February 1996

Resigned: 07 September 2000

Mary H.

Position: Secretary

Appointed: 16 February 1996

Resigned: 17 December 1996

Peter I.

Position: Director

Appointed: 10 September 1993

Resigned: 01 April 2013

David H.

Position: Director

Appointed: 28 September 1991

Resigned: 16 February 1996

Roger G.

Position: Director

Appointed: 28 September 1991

Resigned: 10 September 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Becker-Underwood (Uk) Limited from Cheadle Hulme, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Becker-Underwood (Uk) Limited

Basf PO BOX 4, Earl Road, Cheadle Hulme, Cheshire, SK8 6QG, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04045262
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Becker Underwood August 1, 2013
Microbio June 17, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, June 2023
Free Download (30 pages)

Company search