Nufarm Uk Limited BRADFORD


Nufarm Uk started in year 1993 as Private Limited Company with registration number 02882993. The Nufarm Uk company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Bradford at Nufarm Wyke Lane. Postal code: BD12 9EJ. Since Tue, 15th Mar 1994 Nufarm Uk Limited is no longer carrying the name Kaytrade.

The firm has 4 directors, namely Nicholas B., David A. and Alan D. and others. Of them, Gary I. has been with the company the longest, being appointed on 1 May 2020 and Nicholas B. has been with the company for the least time - from 13 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BD12 9EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1094837 . It is located at Wyke Lane, Wyke, Bradford with a total of 8 carsand 12 trailers.

Nufarm Uk Limited Address / Contact

Office Address Nufarm Wyke Lane
Office Address2 Wyke
Town Bradford
Post code BD12 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02882993
Date of Incorporation Tue, 21st Dec 1993
Industry Manufacture of pesticides and other agrochemical products
Industry Manufacture of other organic basic chemicals
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Nicholas B.

Position: Director

Appointed: 13 September 2023

David A.

Position: Director

Appointed: 26 July 2022

Alan D.

Position: Director

Appointed: 18 December 2020

Gary I.

Position: Director

Appointed: 01 May 2020

Paul T.

Position: Director

Appointed: 01 December 2020

Resigned: 13 September 2023

Gwendolyn J.

Position: Director

Appointed: 01 May 2020

Resigned: 23 June 2023

Hildo B.

Position: Director

Appointed: 01 January 2020

Resigned: 13 September 2023

Mark J.

Position: Director

Appointed: 13 November 2017

Resigned: 31 March 2020

Elbert P.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2022

David A.

Position: Director

Appointed: 01 January 2014

Resigned: 29 May 2017

John E.

Position: Director

Appointed: 14 February 2013

Resigned: 01 May 2020

Hugo S.

Position: Director

Appointed: 14 February 2013

Resigned: 31 December 2019

Peter V.

Position: Director

Appointed: 14 February 2013

Resigned: 13 November 2020

Sharon E.

Position: Secretary

Appointed: 01 August 2012

Resigned: 01 September 2017

Paul B.

Position: Director

Appointed: 29 March 2012

Resigned: 01 December 2020

Sharon E.

Position: Director

Appointed: 01 November 2011

Resigned: 01 September 2017

Mark G.

Position: Director

Appointed: 01 February 2010

Resigned: 14 February 2013

John A.

Position: Director

Appointed: 31 July 2008

Resigned: 14 February 2013

Peter W.

Position: Secretary

Appointed: 15 August 2005

Resigned: 31 July 2012

Peter W.

Position: Director

Appointed: 15 August 2005

Resigned: 31 July 2012

James L.

Position: Director

Appointed: 26 July 2004

Resigned: 31 July 2010

Graham D.

Position: Director

Appointed: 26 July 2004

Resigned: 29 February 2008

Jean L.

Position: Director

Appointed: 26 July 2004

Resigned: 15 August 2005

Kevin M.

Position: Director

Appointed: 18 February 1997

Resigned: 23 March 2011

David P.

Position: Director

Appointed: 22 April 1994

Resigned: 31 July 2013

Douglas R.

Position: Director

Appointed: 22 April 1994

Resigned: 26 July 2004

Jean L.

Position: Secretary

Appointed: 22 April 1994

Resigned: 15 August 2005

John A.

Position: Director

Appointed: 22 April 1994

Resigned: 26 July 2004

Anthony C.

Position: Director

Appointed: 22 April 1994

Resigned: 31 October 1996

Kerrance H.

Position: Director

Appointed: 22 April 1994

Resigned: 17 December 1999

Danvers S.

Position: Director

Appointed: 22 April 1994

Resigned: 31 October 1996

Jane A.

Position: Secretary

Appointed: 01 March 1994

Resigned: 22 April 1994

Jane A.

Position: Director

Appointed: 01 March 1994

Resigned: 22 April 1994

Richard B.

Position: Director

Appointed: 01 March 1994

Resigned: 22 April 1994

Norton Rose Limited

Position: Nominee Director

Appointed: 21 December 1993

Resigned: 01 March 1994

Norose Limited

Position: Nominee Director

Appointed: 21 December 1993

Resigned: 01 March 1994

Norton Rose Limited

Position: Nominee Secretary

Appointed: 21 December 1993

Resigned: 01 March 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Medisup Securities Limited from Laverton North, Australia. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Medisup Securities Limited

103-105 Pipe Rd, Laverton North, Australia

Legal authority Australian
Legal form Public Limited Company
Country registered Victoria
Place registered Australian Securities And Investments Commission
Registration number Acn 090 761 523
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

Kaytrade March 15, 1994

Transport Operator Data

Wyke Lane
Address Wyke
City Bradford
Post code BD12 9EJ
Vehicles 8
Trailers 12

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 13th, July 2023
Free Download (42 pages)

Company search

Advertisements