Check the

MICROFERM LIMITED

Company
MICROFERM LIMITED (01947718)

MICROFERM

Phone: +44 (0)1684 568 434
A⁺ rating

ABOUT MICROFERM LIMITED

Microferm

are producers of biological products for agriculture. Established in 1985 in Malvern, Worcestershire Microferm specialise in producing own label products for the leading distributors of high quality silage additives, mycotoxin binders, feed additives, slurry treatments, foliar sprays and seed dressings.

Microferms EU registered strains of lactic acid bacteria are at the heart of products which include chemical preservatives to give the widest choice of options for all conditions. Research is at the heart of our operation which has a history of bringing cutting edge technology to the market.

MICROFERM ARE SPECIALIST MANUFACTURERS OF BIOLOGICAL PRODUCTS FOR AGRICULTURE

Welcome to Microferm, manufacturers of biological products for agriculture. Technology used to enhance performance.

KEY FINANCES

Year
2016
Assets
£2922.75k ▲ £203.08k (7.47 %)
Cash
£348.9k ▼ £-172.68k (-33.11 %)
Liabilities
£463.76k ▼ £-135.56k (-22.62 %)
Net Worth
£2458.99k ▲ £338.64k (15.97 %)

REGISTRATION INFO

Company name
MICROFERM LIMITED
Company number
01947718
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Sep 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
microferm.co.uk
Phones
+44 (0)1684 568 434
01684 568 434
Registered Address
MICROFERM HOUSE,
SPRING LANE NORTH,
MALVERN LINK WORCS,
WR14 1BU

ECONOMIC ACTIVITIES

10890
Manufacture of other food products n.e.c.
32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Dec 2016
Termination of appointment of Joan Coates as a secretary on 1 December 2016
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
24 Aug 2016
Accounts for a small company made up to 30 November 2015

CHARGES

30 November 1995
Status
Outstanding
Delivered
12 December 1995
Persons entitled
Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description
F/H property k/a unit 3 spring lane north malvern link…

2 December 1991
Status
Satisfied on 3 January 1996
Delivered
10 December 1991
Persons entitled
Allied Irish Banks PLC
Description
A specific equitable charge over all freehold and leasehold…

17 January 1989
Status
Satisfied on 24 August 1993
Delivered
23 January 1989
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

MICROFERM LIMITED DIRECTORS

Leslie Auchincloss

  Acting
Appointed
27 September 2002
Occupation
Director
Role
Director
Age
91
Nationality
British
Address
Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU
Country Of Residence
United Kingdom
Name
AUCHINCLOSS, Leslie

Michael Paul Brady

  Acting
Appointed
29 November 1995
Occupation
Business Dir
Role
Director
Age
80
Nationality
Irish
Address
Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU
Country Of Residence
Republic Of Ireland
Name
BRADY, Michael Paul

John Smith

  Acting
Appointed
27 September 2002
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU
Country Of Residence
United Kingdom
Name
SMITH, John

Joan Coates

  Resigned PSC
Appointed
09 October 1996
Resigned
01 December 2016
Role
Secretary
Nationality
British
Address
Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU
Name
COATES, Joan
Notified On
14 September 2016
Nature Of Control
Has significant influence or control

Elizabeth Hilary Holton

  Resigned
Resigned
10 September 1996
Role
Secretary
Address
Willow End, Danemoor, Malvern, Worcs, WR13 6NN
Name
HOLTON, Elizabeth Hilary

Martyn James Bridger

  Resigned
Appointed
05 January 1999
Resigned
31 December 2000
Occupation
Consultant
Role
Director
Age
71
Nationality
British
Address
Mead House, Church Lane, Ewshot, Farnham, Surrey, GU10 5BJ
Name
BRIDGER, Martyn James

Carol Avis Day

  Resigned
Resigned
27 November 1995
Occupation
Technical Director
Role
Director
Age
79
Nationality
British
Address
Hoppecroft 34 Village, Clifton On Teme, Worcester, Worcestershire, WR6 6DH
Name
DAY, Carol Avis

Brian Wilson Holton

  Resigned
Resigned
30 September 1996
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
Willow End Cottage, Dane Moor, Malvern, Worcs, WR13 6NN
Name
HOLTON, Brian Wilson

Patricia Louise Marsh

  Resigned
Resigned
31 October 1991
Occupation
Financial Controller
Role
Director
Age
85
Nationality
British
Address
Corner Cottage Clifton, Severn Stoke, Worcester, Worcestershire, WR8 9JF
Name
MARSH, Patricia Louise

John Smith

  Resigned
Appointed
04 December 1995
Resigned
31 October 2001
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Riplingham Main Road, Hallow, Worcester, Worcestershire, WR2 6LQ
Country Of Residence
United Kingdom
Name
SMITH, John

Ian David Wright

  Resigned
Resigned
17 August 2001
Occupation
Sales Director
Role
Director
Age
70
Nationality
British
Address
Hyde House Fossil Bank, Upper Colwall, Malvern, Worcestershire, WR13 6PJ
Name
WRIGHT, Ian David

REVIEWS


Check The Company
Excellent according to the company’s financial health.