MICROMIX PLANT HEALTH LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 9HP

Company number 05872092
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address 3 COACHGAP LANE, LANGAR, NOTTINGHAM, ENGLAND, NG13 9HP
Home Country United Kingdom
Nature of Business 20150 - Manufacture of fertilizers and nitrogen compounds
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registration of charge 058720920007, created on 14 November 2016; Consolidation of shares on 31 December 2015. The most likely internet sites of MICROMIX PLANT HEALTH LIMITED are www.micromixplanthealth.co.uk, and www.micromix-plant-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Bottesford Rail Station is 5.8 miles; to Radcliffe (Notts) Rail Station is 6.1 miles; to Lowdham Rail Station is 8.2 miles; to Melton Mowbray Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micromix Plant Health Limited is a Private Limited Company. The company registration number is 05872092. Micromix Plant Health Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Micromix Plant Health Limited is 3 Coachgap Lane Langar Nottingham England Ng13 9hp. . NEWELL, Joanne is a Secretary of the company. BOARDMAN, Wilson is a Director of the company. PEERS, Anthony Rolland Hedley is a Director of the company. Secretary BOARDMAN, Wilson has been resigned. Secretary COLYER, Mark has been resigned. Secretary LUNN, David Bryan has been resigned. The company operates in "Manufacture of fertilizers and nitrogen compounds".


Current Directors

Secretary
NEWELL, Joanne
Appointed Date: 01 August 2015

Director
BOARDMAN, Wilson
Appointed Date: 11 July 2006
70 years old

Director
PEERS, Anthony Rolland Hedley
Appointed Date: 11 July 2006
76 years old

Resigned Directors

Secretary
BOARDMAN, Wilson
Resigned: 23 February 2011
Appointed Date: 11 July 2006

Secretary
COLYER, Mark
Resigned: 27 May 2011
Appointed Date: 23 February 2011

Secretary
LUNN, David Bryan
Resigned: 31 July 2015
Appointed Date: 31 December 2014

Persons With Significant Control

Mr Wilson Boardman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MICROMIX PLANT HEALTH LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Nov 2016
Registration of charge 058720920007, created on 14 November 2016
21 Sep 2016
Consolidation of shares on 31 December 2015
28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 35 more events
04 Oct 2007
Accounting reference date extended from 31/07/07 to 30/09/07
28 Sep 2007
Return made up to 11/07/07; full list of members
21 Sep 2006
Particulars of mortgage/charge
21 Sep 2006
Particulars of mortgage/charge
11 Jul 2006
Incorporation

MICROMIX PLANT HEALTH LIMITED Charges

14 November 2016
Charge code 0587 2092 0007
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Calverton Finance Limited
Description: To secure payment and performance as provided for in clause…
18 September 2012
Debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Synergy in Trade Limited
Description: Fixed and floating charge over the undertaking and all…
7 September 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
26 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2009
Full form debenture
Delivered: 21 October 2009
Status: Satisfied on 13 November 2010
Persons entitled: Leumi Abl Limited (Leumi)
Description: Fixed and floating charge over the undertaking and all…
20 September 2006
Debenture
Delivered: 21 September 2006
Status: Satisfied on 6 August 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2006
Debenture
Delivered: 21 September 2006
Status: Satisfied on 6 August 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…