Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO AMERICAN CROP NUTRIENTS LIMITED
Company Information for

ANGLO AMERICAN CROP NUTRIENTS LIMITED

17 CHARTERHOUSE STREET, LONDON, EC1N 6RA,
Company Registration Number
04948435
Private Limited Company
Active

Company Overview

About Anglo American Crop Nutrients Ltd
ANGLO AMERICAN CROP NUTRIENTS LIMITED was founded on 2003-10-30 and has its registered office in London. The organisation's status is listed as "Active". Anglo American Crop Nutrients Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGLO AMERICAN CROP NUTRIENTS LIMITED
 
Legal Registered Office
17 CHARTERHOUSE STREET
LONDON
EC1N 6RA
Other companies in SW1Y
 
Previous Names
ANGLO AMERICAN WOODSMITH LIMITED06/04/2022
SIRIUS MINERALS LIMITED18/03/2020
SIRIUS EXPLORATION PLC28/09/2010
SIRIUS EXPLORATIONS LIMITED16/07/2004
Filing Information
Company Number 04948435
Company ID Number 04948435
Date formed 2003-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB159064202  
Last Datalog update: 2024-05-05 14:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO AMERICAN CROP NUTRIENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLO AMERICAN CROP NUTRIENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANTHONY KING
Company Secretary 2013-04-09
KEITH EDWARD CLARKE
Director 2013-12-23
CHRISTOPHER NEIL FRASER
Director 2011-01-17
LOUISE JANE HARDY
Director 2016-05-12
ELIZABETH NOEL HARWERTH
Director 2015-07-27
HUTTON OF FURNESS HUTTON OF FURNESS
Director 2012-01-18
JANE ANN LODGE
Director 2015-07-27
RUSSELL JOHN SCRIMSHAW
Director 2010-12-20
THOMAS JAY STALEY
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GERARD PYCROFT
Director 2014-03-18 2016-05-12
CHRISTOPHER JAMES CATLOW
Director 2010-04-06 2015-07-24
PETER JOHN ESDAILE WOODS
Director 2011-04-18 2015-07-24
JASON HENRY MURRAY
Director 2012-05-22 2014-08-15
MICHAEL RAYMOND MAINELLI
Director 2005-05-04 2014-03-18
DAVID HARTMANN HIGGINS
Director 2012-03-15 2013-12-23
JASPREET SEMBI
Company Secretary 2011-04-18 2013-04-09
ANDREW MARK LINDSAY
Director 2011-01-17 2012-05-22
DEREK CHARLES WILLIAM STONLEY
Director 2005-05-04 2012-03-15
RICHARD O'DELL POULDEN
Director 2004-05-14 2012-01-18
LONDON REGISTRARS P.L.C.
Company Secretary 2009-07-02 2011-04-18
JONATHAN CHARLES HARRISON
Director 2004-11-22 2011-01-17
JOHN PATRICK NICHOLAS BADHAM
Director 2004-06-01 2010-06-19
IAN WILLIAM SAUNDERS
Company Secretary 2007-05-24 2008-12-31
BAYSHILL SECRETARIES LIMITED
Company Secretary 2003-10-30 2007-05-24
WENDY ELIZABETH ANNE FAULKNER
Company Secretary 2004-07-13 2007-05-24
BAYSHILL MANAGEMENT LIMITED
Director 2003-10-30 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH EDWARD CLARKE TIDAL LAGOON PLC Director 2015-09-01 CURRENT 2014-12-17 Active - Proposal to Strike off
KEITH EDWARD CLARKE KEITH CLARKE CONSULTING LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
KEITH EDWARD CLARKE TIDAL LAGOON (SWANSEA BAY) PLC Director 2014-09-04 CURRENT 2012-07-12 Active
KEITH EDWARD CLARKE FUTURE CITIES CATAPULT LIMITED Director 2013-10-15 CURRENT 2012-04-23 Active - Proposal to Strike off
KEITH EDWARD CLARKE FORUM FOR THE FUTURE Director 2011-12-13 CURRENT 1994-08-17 Active
CHRISTOPHER NEIL FRASER SACH 2 LTD Director 2017-03-30 CURRENT 2017-03-30 Active
CHRISTOPHER NEIL FRASER SACH 1 LTD Director 2017-03-23 CURRENT 2017-03-23 Active
CHRISTOPHER NEIL FRASER SIRIUS MINERALS FINANCE LIMITED Director 2013-02-26 CURRENT 2013-02-14 Active
CHRISTOPHER NEIL FRASER SIRIUS MINERALS HOLDINGS LIMITED Director 2013-02-12 CURRENT 2012-12-10 Active
CHRISTOPHER NEIL FRASER YORK POTASH HOLDINGS LIMITED Director 2013-02-12 CURRENT 2012-12-10 Liquidation
CHRISTOPHER NEIL FRASER ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
CHRISTOPHER NEIL FRASER SIRIUS POTASH LIMITED Director 2011-01-17 CURRENT 2010-07-29 Active - Proposal to Strike off
CHRISTOPHER NEIL FRASER SIRIUS RESOURCES LIMITED Director 2011-01-17 CURRENT 2010-07-29 Active - Proposal to Strike off
CHRISTOPHER NEIL FRASER SIRIUS EXPLORATION LIMITED Director 2011-01-17 CURRENT 2010-08-10 Active - Proposal to Strike off
LOUISE JANE HARDY GENUIT GROUP PLC Director 2018-06-25 CURRENT 2007-01-19 Active
LOUISE JANE HARDY CREST NICHOLSON HOLDINGS PLC Director 2018-01-24 CURRENT 2009-01-23 Active
JANE ANN LODGE BAKKAVOR GROUP PLC Director 2018-04-03 CURRENT 2017-09-28 Active
JANE ANN LODGE IVES VENTURES LIMITED Director 2011-06-01 CURRENT 2003-03-23 Active
JANE ANN LODGE IVES ESTATES LIMITED Director 2003-02-07 CURRENT 2003-02-06 Active
THOMAS JAY STALEY SIRIUS POTASH LIMITED Director 2017-08-07 CURRENT 2010-07-29 Active - Proposal to Strike off
THOMAS JAY STALEY SIRIUS RESOURCES LIMITED Director 2017-08-07 CURRENT 2010-07-29 Active - Proposal to Strike off
THOMAS JAY STALEY SIRIUS EXPLORATION LIMITED Director 2017-08-07 CURRENT 2010-08-10 Active - Proposal to Strike off
THOMAS JAY STALEY SIRIUS MINERALS HOLDINGS LIMITED Director 2017-08-07 CURRENT 2012-12-10 Active
THOMAS JAY STALEY YORK POTASH HOLDINGS LIMITED Director 2017-08-07 CURRENT 2012-12-10 Liquidation
THOMAS JAY STALEY SACH 2 LTD Director 2017-03-30 CURRENT 2017-03-30 Active
THOMAS JAY STALEY SACH 1 LTD Director 2017-03-23 CURRENT 2017-03-23 Active
THOMAS JAY STALEY ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED Director 2017-03-10 CURRENT 2012-10-26 Active
THOMAS JAY STALEY ANGLO AMERICAN WOODSMITH LIMITED Director 2017-03-09 CURRENT 2010-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS PEARCE
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-30Director's details changed for Mr Thomas Joseph Mcculley on 2023-06-08
2023-01-04Director's details changed for Mr Stephen Thomas Pearce on 2022-12-29
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN O'NEILL
2022-11-07Notification of Anglo American International Holdings Limited as a person with significant control on 2021-07-13
2022-11-07PSC02Notification of Anglo American International Holdings Limited as a person with significant control on 2021-07-13
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-10-13Director's details changed for Mr Thomas Joseph Mcculley on 2022-08-18
2022-10-13CH01Director's details changed for Mr Thomas Joseph Mcculley on 2022-08-18
2022-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRAHAM WANBLAD
2022-04-06CERTNMCompany name changed anglo american woodsmith LIMITED\certificate issued on 06/04/22
2022-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEIL FRASER
2022-01-12DIRECTOR APPOINTED MR THOMAS JOSEPH MCCULLEY
2022-01-12AP01DIRECTOR APPOINTED MR THOMAS JOSEPH MCCULLEY
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEIL FRASER
2021-12-06CH04SECRETARY'S DETAILS CHNAGED FOR ANGLO AMERICAN CORPORATE SECRETARY LIMITED on 2021-04-26
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-11-02AD02Register inspection address changed from 20 Carlton House Terrace London SW1Y 5AN England to 17 Charterhouse Street London EC1N 6RA
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM , 17 Charterhouse Street, London, EC1N 6RA, London, United Kingdom
2021-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAY STALEY
2021-07-13AP01DIRECTOR APPOINTED MS JACQUELINE FLYNN
2021-05-10CH01Director's details changed for Mr Richard John Brent Price on 2021-04-26
2021-04-27CH04SECRETARY'S DETAILS CHNAGED FOR ANGLO AMERICAN CORPORATE SECRETARY LIMITED on 2021-04-26
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM , 20 Carlton House Terrace, London, SW1Y 5AN, United Kingdom
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-30AD04Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN
2020-10-30AD02Register inspection address changed from Link Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 20 Carlton House Terrace London SW1Y 5AN
2020-09-03SH20Statement by Directors
2020-09-03SH19Statement of capital on 2020-09-03 GBP 18,334,469.2400
2020-09-03CAP-SSSolvency Statement dated 12/08/20
2020-09-03RES13Resolutions passed:
  • Reduce share prem a/c 12/08/2020
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-01TM02Termination of appointment of Nicholas Anthony King on 2020-05-31
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM , 3rd Floor Greener House, 68 Haymarket, London, SW1Y 4RF, United Kingdom
2020-03-30OCScheme of arrangement
2020-03-30RES13Resolutions passed:
  • Scheme of arrangement 03/03/2020
  • ALTER ARTICLES
2020-03-20EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600128158Y2020 ASIN: GB00B0DG3H29
2020-03-19AP01DIRECTOR APPOINTED MR STEPHEN THOMAS PEARCE
2020-03-18AP04Appointment of Anglo American Corporate Secretary Limited as company secretary on 2020-03-18
2020-03-18AP01DIRECTOR APPOINTED MR RICHARD JOHN BRENT PRICE
2020-03-18RES15CHANGE OF COMPANY NAME 18/03/20
2020-03-17RES02Resolutions passed:
  • Resolution of re-registration
2020-03-17MARRe-registration of memorandum and articles of association
2020-03-17CERT10Certificate of re-registration from Public Limited Company to Private
2020-03-17RR02Re-registration from a public company to a private limited company
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN SCRIMSHAW
2020-03-16SH0113/03/20 STATEMENT OF CAPITAL GBP 18334469.24
2020-03-13DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600128157Y2020 ASIN: GB00B0DG3H29
2020-03-13EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600128158Y2020 ASIN: GB00B0DG3H29
2020-03-04EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600128158Y2020 ASIN: GB00B0DG3H29
2020-03-04DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600128157Y2020 ASIN: GB00B0DG3H29
2020-02-17CH01Director's details changed for Mr Russell John Scrimshaw on 2020-02-17
2020-02-07EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600128158Y2020 ASIN: GB00B0DG3H29
2020-02-07DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600128157Y2020 ASIN: GB00B0DG3H29
2020-01-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0025 for COAF: UK600128157Y2020 ASIN: GB00B0DG3H29
2020-01-20EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0025 for COAF: UK600128158Y2020 ASIN: GB00B0DG3H29
2019-11-01SH0101/11/19 STATEMENT OF CAPITAL GBP 17550491.4
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-02SH0127/09/19 STATEMENT OF CAPITAL GBP 17548444.74
2019-09-13MEM/ARTSARTICLES OF ASSOCIATION
2019-08-19CC04Statement of company's objects
2019-07-03SH0101/07/19 STATEMENT OF CAPITAL GBP 17515698.12
2019-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Terms of the proposed issue of ordinary shares is approved 21/05/2019
2019-06-06SH0106/06/19 STATEMENT OF CAPITAL GBP 17486824.51
2019-05-21PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0025 (EXCESS APPS) for COAF: UK600120903Y2019 ASIN: GB00BGRX9H36
2019-05-21PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0025 (SUB SHS CLAIMS PURPS) for COAF: UK600120900Y2019 ASIN: GB00BGRX9J59
2019-05-21RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0025 for COAF: UK600120899Y2019 ASIN: GB00B0DG3H29
2019-05-02PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0025 (EXCESS APPS) for COAF: UK600120903Y2019 ASIN: GB00BGRX9H36
2019-05-02PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0025 (SUB SHS CLAIMS PURPS) for COAF: UK600120900Y2019 ASIN: GB00BGRX9J59
2019-05-01RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0025 for COAF: UK600120899Y2019 ASIN: GB00B0DG3H29
2019-05-01PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0025 (EXCESS APPS) for COAF: UK600120903Y2019 ASIN: GB00BGRX9H36
2019-05-01PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0025 (SUB SHS CLAIMS PURPS) for COAF: UK600120900Y2019 ASIN: GB00BGRX9J59
2019-03-14CH01Director's details changed for Mr Christopher Neil Fraser on 2019-02-19
2019-01-09RP04CS01Second filing of Confirmation Statement dated 25/10/2018
2018-12-19RP04CS01Second filing of Confirmation Statement dated 25/10/2017
2018-12-10SH0126/11/18 STATEMENT OF CAPITAL GBP 11992643.1475
2018-12-06CH01Director's details changed for Elizabeth Noel Harwerth on 2018-12-04
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-26AD02Register inspection address changed from Capita Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2018-10-17SH0103/10/18 STATEMENT OF CAPITAL GBP 1175514314.75
2018-08-01SH0126/07/18 STATEMENT OF CAPITAL GBP 11754546.8975
2018-07-10SH0128/06/18 STATEMENT OF CAPITAL GBP 11751160.125
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-11RES13COMPANY BUSINESS 31/05/2018
2018-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 11723839.4925
2018-04-27SH0119/04/18 STATEMENT OF CAPITAL GBP 11723839.4925
2018-04-13SH0113/04/18 STATEMENT OF CAPITAL GBP 11178555.335
2018-04-13SH0108/02/18 STATEMENT OF CAPITAL GBP 1115904948.5
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 11152886.795
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-25AD02Register inspection address changed from 3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF to Capita Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 11138257.4075
2017-07-20SH0130/06/17 STATEMENT OF CAPITAL GBP 11138257.4075
2017-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-10RES01ADOPT ARTICLES 29/06/2017
2017-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-28CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600099336Y2017 ASIN: GB00B0DG3H29
2017-03-28CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600099336Y2017 ASIN: GB00B0DG3H29
2017-03-02SH0128/11/16 STATEMENT OF CAPITAL GBP 10412286.0125
2017-02-06AP01DIRECTOR APPOINTED MR THOMAS JAY STALEY
2016-12-06RES13COMPANY BUSINESS 24/11/2016
2016-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-24PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.0025 (SUB SHS-CLAIMS PURPS) for COAF: UK600095314Y2016 ASIN: GB00BD8GDG79
2016-11-24PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.0025 (EXCESS) for COAF: UK600095349Y2016 ASIN: GB00BD8GDH86
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 5784047.7875
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-11-03PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.0025 (EXCESS) for COAF: UK600095349Y2016 ASIN: GB00BD8GDH86
2016-11-03RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0025 for COAF: UK600095266Y2016 ASIN: GB00B0DG3H29
2016-11-03PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.0025 (SUB SHS-CLAIMS PURPS) for COAF: UK600095314Y2016 ASIN: GB00BD8GDG79
2016-11-02RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0025 for COAF: UK600095266Y2016 ASIN: GB00B0DG3H29
2016-10-29SH0101/09/16 STATEMENT OF CAPITAL GBP 5784047.7875
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL FRASER / 01/07/2012
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-27SH0113/05/16 STATEMENT OF CAPITAL GBP 5768485.2875
2016-05-12AP01DIRECTOR APPOINTED MRS LOUISE JANE HARDY
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYCROFT
2016-03-09AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-12-08AR0125/10/15 NO MEMBER LIST
2015-11-18SH0119/10/15 STATEMENT OF CAPITAL GBP 5643846.5575
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-04EXWALondon Stock Exchange corporate action. Warrant Exercise of WTS 30/10/15 (TO SUB FOR ORD) for COAF: UK600082981Y2015 ASIN: GB00BKJ9V379
2015-07-28AP01DIRECTOR APPOINTED ELIZABETH NOEL HARWERTH
2015-07-27AP01DIRECTOR APPOINTED MS JANE ANN LODGE
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOODS
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CATLOW
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 5397116.7625
2015-04-28SH0108/04/15 STATEMENT OF CAPITAL GBP 5397116.7625
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 4739526.1525
2014-12-08AR0125/10/14 FULL LIST
2014-11-24AD02SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2014-11-18ANNOTATIONClarification
2014-11-18RP04SECOND FILING FOR FORM SH01
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON MURRAY
2014-06-16SH0130/05/14 STATEMENT OF CAPITAL GBP 4685375.2500
2014-04-03SH0106/03/14 STATEMENT OF CAPITAL GBP 4658327.7075
2014-04-03SH0104/02/14 STATEMENT OF CAPITAL GBP 3761572.53
2014-03-25AP01DIRECTOR APPOINTED MR STEPHEN GERARD PYCROFT
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAINELLI
2014-03-14EXWALondon Stock Exchange corporate action. Warrant Exercise of WTS 30/10/15 (TO SUB FOR ORD) for COAF: UK600082981Y2015 ASIN: GB00BKJ9V379
2014-02-27AR0125/10/13 NO MEMBER LIST
2014-02-07SH0106/01/14 STATEMENT OF CAPITAL GBP 3749978.7925
2014-01-15SH0115/11/13 STATEMENT OF CAPITAL GBP 3533283.65
2014-01-08AP01DIRECTOR APPOINTED MR KEITH EDWARD CLARKE
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS
2013-11-06SH0117/10/13 STATEMENT OF CAPITAL GBP 3488703.63
2013-10-15SH0124/09/13 STATEMENT OF CAPITAL GBP 3462640.39
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-19SH0115/08/13 STATEMENT OF CAPITAL GBP 3426948.8800
2013-08-12ANNOTATIONReplaced
2013-07-30SH0109/07/13 STATEMENT OF CAPITAL GBP 3376200.84
2013-07-24SH0112/06/13 STATEMENT OF CAPITAL GBP 3369950.84
2013-06-11SH0121/05/13 STATEMENT OF CAPITAL GBP 3368700.83
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY JASPREET SEMBI
2013-04-09AP03SECRETARY APPOINTED MR NICHOLAS ANTHONY KING
2012-12-13AR0125/10/12 NO CHANGES
2012-12-13SH0101/11/12 STATEMENT OF CAPITAL GBP 3358958.2800
2012-11-16SH0115/10/12 STATEMENT OF CAPITAL GBP 3353958.28
2012-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-11RES13COMPANY BUSINESS 26/09/2012
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-30AP01DIRECTOR APPOINTED MR JASON HENRY MURRAY
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY
2012-05-18AP01DIRECTOR APPOINTED SIR DAVID HARTMANN HIGGINS
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONLEY
2012-02-21SH0131/01/12 STATEMENT OF CAPITAL GBP 3347583.28
2012-02-20AP01DIRECTOR APPOINTED LORD HUTTON OF FURNESS HUTTON OF FURNESS
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POULDEN
2012-01-08SH0122/11/11 STATEMENT OF CAPITAL GBP 2583694.3900
2011-11-18AR0125/10/11 NO CHANGES
2011-11-18SH0116/03/11 STATEMENT OF CAPITAL GBP 2579881.8900
2011-11-18SH0122/03/11 STATEMENT OF CAPITAL GBP 2581444.3900
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL RAYMOND MAINELLI / 24/10/2011
2011-10-25CH01CHANGE PERSON AS DIRECTOR
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES WILLIAM STONLEY / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'DELL POULDEN / 24/10/2011
2011-10-24SH0121/01/11 STATEMENT OF CAPITAL GBP 2195266.51
2011-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-25AP01DIRECTOR APPOINTED MR PETER JOHN ESDAILE WOODS
2011-04-19AP03SECRETARY APPOINTED MISS JASPREET SEMBI
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC
2011-01-21AP01DIRECTOR APPOINTED CHRISTOPHER NEIL FRASER
2011-01-19AP01DIRECTOR APPOINTED ANDREW MARK LINDSAY
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRISON
2011-01-05AP01DIRECTOR APPOINTED MR RUSSELL JOHN SCRIMSHAW
2010-12-06AR0130/10/10 BULK LIST
2010-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 30/07/2010
2010-10-01RES01ADOPT ARTICLES 28/09/2010
2010-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-28RES15CHANGE OF NAME 28/09/2010
2010-09-28CERTNMCOMPANY NAME CHANGED SIRIUS EXPLORATION PLC CERTIFICATE ISSUED ON 28/09/10
2010-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BADHAM
2010-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CATLOW
2009-12-23SASHARE AGREEMENT OTC
2009-12-23SH0128/09/09 STATEMENT OF CAPITAL GBP 1562570.4250
2009-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 05/09/2009
2009-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-09AR0130/10/09 BULK LIST
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-27RES13RE FUTURE NAME CHANGE 07/09/2009
2009-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-21123GBP NC 1250000/2500000 07/09/09
2009-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-07123NC INC ALREADY ADJUSTED 12/06/08
2009-08-07RES04GBP NC 600000/1250000 12/06/2008
2009-07-13RES01ADOPT ARTICLES 24/04/2009
2009-07-11RES01ADOPT ARTICLES 24/04/2009
2009-07-04288aSECRETARY APPOINTED LONDON REGISTRARS PLC
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08910 - Mining of chemical and fertilizer minerals




Licences & Regulatory approval
We could not find any licences issued to ANGLO AMERICAN CROP NUTRIENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO AMERICAN CROP NUTRIENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-02 Outstanding THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY THE QUEEN
Intangible Assets
Patents
We have not found any records of ANGLO AMERICAN CROP NUTRIENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO AMERICAN CROP NUTRIENTS LIMITED
Trademarks
We have not found any records of ANGLO AMERICAN CROP NUTRIENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO AMERICAN CROP NUTRIENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08910 - Mining of chemical and fertilizer minerals) as ANGLO AMERICAN CROP NUTRIENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLO AMERICAN CROP NUTRIENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANGLO AMERICAN CROP NUTRIENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0031059080Mineral or chemical fertilisers containing the two fertilising elements nitrogen and potassium, or one main fertilising element, incl. mixtures of animal or vegetable fertilisers with chemical or mineral fertilisers, not containing nitrogen or with a nitrogen content, by weight, of <= 10% (excl. in tablets or similar forms or in packages of a gross weight of <= 10 kg)
2018-10-0031059080Mineral or chemical fertilisers containing the two fertilising elements nitrogen and potassium, or one main fertilising element, incl. mixtures of animal or vegetable fertilisers with chemical or mineral fertilisers, not containing nitrogen or with a nitrogen content, by weight, of <= 10% (excl. in tablets or similar forms or in packages of a gross weight of <= 10 kg)
2018-08-0031059080Mineral or chemical fertilisers containing the two fertilising elements nitrogen and potassium, or one main fertilising element, incl. mixtures of animal or vegetable fertilisers with chemical or mineral fertilisers, not containing nitrogen or with a nitrogen content, by weight, of <= 10% (excl. in tablets or similar forms or in packages of a gross weight of <= 10 kg)
2018-07-0031051000Mineral or chemical fertilisers of animal or vegetable origin, in tablets or similar forms, or in packages with a gross weight of <= 10 kg
2018-07-0031051000Mineral or chemical fertilisers of animal or vegetable origin, in tablets or similar forms, or in packages with a gross weight of <= 10 kg
2018-05-0031051000Mineral or chemical fertilisers of animal or vegetable origin, in tablets or similar forms, or in packages with a gross weight of <= 10 kg
2018-03-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-10-0031051000Mineral or chemical fertilisers of animal or vegetable origin, in tablets or similar forms, or in packages with a gross weight of <= 10 kg
2016-07-0031051000Mineral or chemical fertilisers of animal or vegetable origin, in tablets or similar forms, or in packages with a gross weight of <= 10 kg
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-10-0184328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO AMERICAN CROP NUTRIENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO AMERICAN CROP NUTRIENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.