Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Basf Agricultural Specialities LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 19, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
BECKER UNDERWOOD LIMITED
Details
Company type
Private Limited Company
Company Number
01639557
Record last updated
Thursday, September 21, 2023 12:05:39 PM UTC
Postal Code
SK1 3GG
Charts
Visits
BASF AGRICULTURAL SPECIALITIES LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2013-11
2014-1
2014-6
2019-12
2022-12
2024-6
2024-8
2025-1
0
1
2
3
Searches
BASF AGRICULTURAL SPECIALITIES LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2013-11
2014-1
2016-5
2020-1
2020-9
2021-8
2022-2
2022-5
2022-6
2023-1
2024-3
2024-4
2024-10
0
1
2
3
4
Directors
Stephen Hatton
(born on Jun 4, 1960), 13 companies
Graeme Robert Gowling
(born on Dec 17, 1962), 9 companies
Stephen Hatton (1956)
(born on Sep 25, 1956), 27 companies
Torben Berlin Jensen
(born on Jun 2, 1957), 24 companies
Thomas Urwin
(born on Dec 23, 1966), 47 companies
Bill r Fuller
(born on Oct 10, 1962), 4 companies
David James Hamilton (1956)
(born on Aug 21, 1956), 2 companies
Mary Holroyd
, 3 companies
Richard Tinner
(born on Sep 24, 1955), 8 companies
Steve Wood (1957)
(born on Oct 2, 1957)
Gordon Howard Barker
(born on Sep 15, 1942), 5 companies
Jeffrey a Becker
(born on Oct 27, 1957)
Roger Hugh Gilmour
(born on Mar 24, 1942), 3 companies
Peter Innes (1954)
(born on Jan 9, 1954), 6 companies
Martin Murray Jelenko
(born on Jun 16, 1945)
Neil Martin (1939)
(born on Jan 6, 1939)
Ian Daniel Mcmanus (1949-8)
(born on Aug 8, 1949), 9 companies
Benjamin John Miflin
(born on Jan 7, 1939), 3 companies
Salvador Patrick James Potter
(born on Nov 9, 1953), 5 companies
Roger c Underwood
(born on Jan 12, 1958)
Geoffrey Nicholas Vernon
(born on Mar 1, 1952), 11 companies
Helen Victoria Koerner
(born on Dec 5, 1974), 36 companies
Richard John Carter
(born on Sep 7, 1960), 62 companies
Karen Lois Harper
, 5 companies
Darren Budd
(born on Jul 11, 1969), 14 companies
Neil Edward Kay
(born on Jul 25, 1973), 35 companies
Thomas Birk
, 23 companies
Timothy Holstein
, 22 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 1, 2023
Appointment of a man as Head Of Finance & Administration and Director
Registry
Jun 30, 2023
Resignation of one Director (a man)
Registry
Jun 7, 2021
Resignation of one Director (a man) 1639...
Registry
Jun 7, 2021
Appointment of a man as Managing Director and Director
Registry
Apr 1, 2021
Appointment of a man as Country Manager and Director
Registry
Jan 1, 2021
Appointment of a man as Director and Commercial Director
Registry
Dec 31, 2020
Resignation of one Director (a man)
Registry
Jul 1, 2018
Resignation of one Director (a man) 1639...
Registry
May 1, 2017
Appointment of a woman
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 1, 2016
Two appointments: a woman and a man
Registry
Apr 17, 2014
Annual return
Registry
Nov 11, 2013
Auditor's letter of resignation
Registry
Nov 11, 2013
Auditor's letter of resignation 1639...
Registry
Sep 27, 2013
Change of accounting reference date
Financials
Sep 19, 2013
Annual accounts
Registry
Aug 1, 2013
Change of registered office address
Registry
Aug 1, 2013
Change of name certificate
Registry
Aug 1, 2013
Company name change
Registry
May 21, 2013
Resignation of one Director
Registry
May 21, 2013
Resignation of one Secretary
Registry
May 15, 2013
Appointment of a man as Director
Registry
May 15, 2013
Appointment of a man as Director 1639...
Registry
May 15, 2013
Appointment of a man as Secretary
Registry
May 15, 2013
Appointment of a man as Director
Registry
Apr 15, 2013
Annual return
Registry
Apr 1, 2013
Four appointments: 4 men
Registry
Dec 11, 2012
Resignation of one Director
Registry
Nov 21, 2012
Resignation of one Director (a man) and one None
Financials
Jul 3, 2012
Annual accounts
Registry
Mar 20, 2012
Annual return
Financials
Jul 5, 2011
Annual accounts
Registry
Apr 4, 2011
Annual return
Financials
Jul 2, 2010
Annual accounts
Registry
Mar 25, 2010
Annual return
Registry
Mar 25, 2010
Change of particulars for director
Registry
Mar 25, 2010
Change of particulars for director 1639...
Registry
Mar 25, 2010
Change of particulars for director
Financials
Jul 6, 2009
Annual accounts
Registry
Jun 4, 2009
Annual return
Registry
Sep 11, 2008
Annual return 1639...
Financials
Jul 31, 2008
Annual accounts
Registry
Oct 9, 2007
Annual return
Financials
Aug 8, 2007
Annual accounts
Registry
Jul 24, 2007
Appointment of a secretary
Registry
Jul 24, 2007
Resignation of a secretary
Registry
Jul 16, 2007
Resignation of one Secretary (a man)
Registry
Jul 16, 2007
Appointment of a man as Accountant and Secretary
Financials
Feb 13, 2007
Annual accounts
Registry
Apr 3, 2006
Appointment of a director
Registry
Mar 27, 2006
Annual return
Registry
Mar 21, 2006
Appointment of a man as Director and None
Registry
Feb 17, 2006
Resignation of a director
Registry
Feb 17, 2006
Resignation of a director 1639...
Financials
Feb 7, 2006
Annual accounts
Registry
Feb 6, 2006
Resignation of 2 people: one Director (a man), one Vice President and one President
Registry
Feb 1, 2006
Auditor's letter of resignation
Registry
Jul 19, 2005
Annual return
Registry
Aug 31, 2004
Resignation of 2 people: one Director (a man)
Registry
Jul 8, 2004
Annual return
Registry
Apr 7, 2004
Resignation of a director
Registry
Mar 31, 2004
Resignation of one Director Sales And Marketing and one Director (a man)
Financials
Dec 24, 2003
Annual accounts
Registry
Jul 9, 2003
Annual return
Financials
Mar 5, 2003
Annual accounts
Registry
Aug 2, 2002
Appointment of a secretary
Registry
Aug 2, 2002
Annual return
Registry
Jun 17, 2002
Change of name certificate
Registry
Jan 17, 2002
Resignation of a director
Registry
Dec 21, 2001
Appointment of a director
Registry
Dec 21, 2001
Change in situation or address of registered office
Registry
Dec 21, 2001
Appointment of a man as Secretary
Registry
Dec 12, 2001
Appointment of a man as Director
Financials
Dec 6, 2001
Annual accounts
Registry
Jul 18, 2001
Annual return
Financials
May 1, 2001
Annual accounts
Registry
Oct 26, 2000
Appointment of a director
Registry
Oct 26, 2000
Resignation of a director
Registry
Oct 26, 2000
Appointment of a director
Registry
Oct 26, 2000
Appointment of a director 1639...
Registry
Oct 26, 2000
Appointment of a director
Registry
Oct 26, 2000
Resignation of a director
Registry
Oct 26, 2000
Appointment of a director
Registry
Oct 21, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 11, 2000
Change of accounting reference date
Financials
Oct 6, 2000
Annual accounts
Registry
Sep 7, 2000
Resignation of 3 people: one Research Director, one Consultant and one Director (a man)
Registry
Jul 31, 2000
Annual return
Registry
Jul 4, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 4, 2000
Declaration of satisfaction in full or in part of a mortgage or charge 1639...
Registry
Jul 4, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 4, 2000
Declaration of satisfaction in full or in part of a mortgage or charge 1639...
Registry
Jan 13, 2000
Particulars of a mortgage or charge
Financials
Aug 20, 1999
Annual accounts
Registry
Jul 26, 1999
Resignation of a director
Registry
Jul 26, 1999
Annual return
Registry
Oct 17, 1998
Resignation of one Director (a man)
Financials
Oct 6, 1998
Annual accounts
Registry
Jul 9, 1998
Annual return
Registry
Mar 18, 1998
Particulars of a mortgage or charge
Companies with similar name
Basf Se
Basf Plc
Basf, SA
Specialities Ltd
Basf Agricultural Solutions Costa Rica Sociedad De Responsabilidad Limitada
Basf Logo Basf-Aktiengesellischaft
Basf Coatings Limited
Basf Metals Limited
Basf Española Sociedad Limitada Unipersonal
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)