• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

YARA UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    East Riding of Yorkshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    YARA UK Limited
  • Address
    ******************
  • SIC Codes
    20150
  • SIC Description
    Manufacture of fertilizers and nitrogen compounds
  • Company Number
    03818176
  • Listing UID
    97602
Google Advert
Location
  • Walkers Grain Store Pocklington Industrial Estate, Wellington Rd, York YO42 1NR, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.925627
  • Longitude
    -0.801108
  • Easting
    478825.0
  • Northing
    448387.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU512490
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, November 27, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HANCOCK, James Henry Domhnull
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: secretary
    Address: Pocklington Industrial Estate, Pocklington, York, YO42 1DN, England
    FRANKE, Maren
    Appointed On: February 24, 2025
    Occupation: N/A
    Role: director
    Address: Pocklington Industrial Estate, Pocklington, York, YO42 1DN, England
    HANCOCK, James Henry Domhnull
    Appointed On: December 4, 2025
    Occupation: N/A
    Role: director
    Address: Pocklington Industrial Estate, Pocklington, York, YO42 1DN, England
    OUGHDOUD, Abdelmajid
    Appointed On: July 11, 2022
    Occupation: N/A
    Role: director
    Address: Yara Nederland, Industrieweg 10, 4541 Hj Sluiskil, Netherlands
    ADKINS, Bernard James
    Appointed On: October 6, 1999
    Occupation: N/A
    Role: secretary
    Address: Hillsboro Whynstones Road, Ascot, Berkshire, SL5 9HW
    Resigned On: November 13, 2001
    GORBUTT, Lynne Helen
    Appointed On: September 1, 2010
    Occupation: N/A
    Role: secretary
    Address: 5, Willow Drive, Louth, Lincolnshire, LN11 0AH
    Resigned On: October 31, 2018
    MATTIUZZO, Mauro
    Appointed On: August 10, 1999
    Occupation: N/A
    Role: secretary
    Address: 125 Home Park Road, Wimbledon, London, SW19 7HT
    Resigned On: October 6, 1999
    SPINDLER, David Kenneth
    Appointed On: November 13, 2001
    Occupation: N/A
    Role: secretary
    Address: Athena Main Street, Cadney, Brigg, North Lincolnshire, DN20 9HR
    Resigned On: August 31, 2010
    THE COMPANY REGISTRATION AGENTS LIMITED
    Appointed On: August 2, 1999
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 83, Leonard Street, London, EC2A 4QS
    Resigned On: August 10, 1999
    ADKINS, Bernard James
    Appointed On: November 2, 1999
    Occupation: N/A
    Role: director
    Address: Hillsboro Whynstones Road, Ascot, Berkshire, SL5 9HW
    Resigned On: November 13, 2001
    ANDERSON, Tove
    Appointed On: May 1, 2006
    Occupation: N/A
    Role: director
    Address: 85 West Ella Road, Kirk Ella, Hull, East Yorkshire, HU10 7QR
    Resigned On: June 30, 2011
    AXELSEN, Bent Kilsund
    Appointed On: January 1, 2014
    Occupation: N/A
    Role: director
    Address: Lonnaskollen 13, 1362 Hosle, Norway
    Resigned On: August 28, 2015
    CATTERMOLE, Robin Charles
    Appointed On: June 1, 2004
    Occupation: N/A
    Role: director
    Address: 15, Mount View, Woodgates Lane, North Ferriby, North Humberside, HU14 3JG, United Kingdom
    Resigned On: December 1, 2015
    DALANE, Anne Grethe
    Appointed On: December 1, 2015
    Occupation: N/A
    Role: director
    Address: Drammensveien 131, 0277 Oslo, Norway
    Resigned On: July 11, 2022
    FERGUSSON, Peter
    Appointed On: October 6, 1999
    Occupation: N/A
    Role: director
    Address: 10 Chantry View Road, Guildford, Surrey, GU1 3XR
    Resigned On: June 10, 2004
    GREY, Charles Spenser
    Appointed On: November 25, 2010
    Occupation: N/A
    Role: director
    Address: Pocklington Industrial Estate, Pocklington, York, YO42 1DN, England
    Resigned On: August 31, 2025
    HOLBA, Tor
    Appointed On: June 25, 2002
    Occupation: N/A
    Role: director
    Address: Ave L'Horizon 43, 1150 Woluwe-Saint-Pierre, Brussels, FOREIGN, Belguim
    Resigned On: July 5, 2004
    KLEIV, Nina
    Appointed On: March 2, 2010
    Occupation: N/A
    Role: director
    Address: Ekebergveien 21, 1356 Bekkestua, Norway
    Resigned On: January 1, 2014
    KNUTSEN, Terje
    Appointed On: June 15, 2012
    Occupation: N/A
    Role: director
    Address: Konallveien 26, N-0855 Oslo, Norway, United Kingdom
    Resigned On: December 1, 2015
    KVIDAL, Torgeir
    Appointed On: January 13, 2005
    Occupation: N/A
    Role: director
    Address: Sagadammen 15, 0884 Oslo, FOREIGN, Norway
    Resigned On: March 1, 2006
    LAMAISON, Benoit Franck
    Appointed On: June 30, 2011
    Occupation: N/A
    Role: director
    Address: 22, Byron Mews, London, NW3 2NQ, United Kingdom
    Resigned On: December 1, 2015
    LYCETT, Lynn-Marie
    Appointed On: September 1, 2010
    Occupation: N/A
    Role: director
    Address: Harvest House, Europarc, Grimsby, North East Lincolnshire, DN37 9TZ
    Resigned On: December 1, 2015
    MATTIUZZO, Mauro
    Appointed On: August 10, 1999
    Occupation: N/A
    Role: director
    Address: 125 Home Park Road, Wimbledon, London, SW19 7HT
    Resigned On: October 6, 1999
    MELLOR, Philip Graham
    Appointed On: August 10, 1999
    Occupation: N/A
    Role: director
    Address: Flat H, 13-15 Court Mansions, Frognal, London, NW3 6AP
    Resigned On: October 6, 1999
    OMBUDSTVEDT, Sven
    Appointed On: November 13, 2001
    Occupation: N/A
    Role: director
    Address: Avenue De Tervuren 238, Brussels, B-1150, FOREIGN, Belgium
    Resigned On: November 21, 2002
    PENTINMAKI, Jari Janne Tapani
    Appointed On: July 11, 2022
    Occupation: N/A
    Role: director
    Address: Manor Place, Wellington Road, The Industrial Estate, Pocklington, York, YO42 1DN, United Kingdom
    Resigned On: December 5, 2024
    PREW, Jeremy Edward
    Appointed On: July 22, 2008
    Occupation: N/A
    Role: director
    Address: Willow House, West End, Walkington, Beverley, North Humberside, HU17 8SX, United Kingdom
    Resigned On: December 1, 2015
    ROSVOLL, Alvin Kristian
    Appointed On: May 15, 2006
    Occupation: N/A
    Role: director
    Address: Plogsvingen 2, 1410 Kolbotn, Norway
    Resigned On: June 15, 2012
    SCHUTZ, Frederik
    Appointed On: March 1, 2006
    Occupation: N/A
    Role: director
    Address: Skustadgata 9, 1396 Billingstad, Norway
    Resigned On: November 25, 2010
    SHAW, Douglas James
    Appointed On: November 13, 2001
    Occupation: N/A
    Role: director
    Address: 23 Chantreys Drive, Elloughton, Hull, HU15 1LH
    Resigned On: July 5, 2004
    SLOOT, Wilhelmus Caspar Maria
    Appointed On: July 5, 2004
    Occupation: N/A
    Role: director
    Address: Clos De Differdange 11 1410 Waterloo, Belgium, FOREIGN
    Resigned On: July 5, 2006
    SMITH, Peter Lawrie
    Appointed On: December 1, 2015
    Occupation: N/A
    Role: director
    Address: Harvest House, Europarc, Grimsby, North East Lincolnshire, DN37 9TZ, Uk
    Resigned On: January 15, 2018
    SPEIRS, John Garrett
    Appointed On: October 6, 1999
    Occupation: N/A
    Role: director
    Address: 20 Dunstall Road, Wimbledon, London, SW20 0HR
    Resigned On: November 13, 2001
    SPINDLER, David Kenneth
    Appointed On: November 13, 2001
    Occupation: N/A
    Role: director
    Address: Athena Main Street, Cadney, Brigg, North Lincolnshire, DN20 9HR
    Resigned On: August 31, 2010
    TOMKINSON, David John
    Appointed On: February 1, 2017
    Occupation: N/A
    Role: director
    Address: Manor Place, Wellington Road, The Industrial Estate Pocklington, York, N Yorks, YO42 1DN, United Kingdom
    Resigned On: July 31, 2025
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    YARA UK LIMITED
    Company Number
    03818176
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 2, 2025
    Next Due
    August 16, 2026
    Next Made Up To
    August 2, 2026
    Overdue
    No
    Date Of Creation
    August 2, 1999
    ETag
    b9dce9645ef1adbb2f2715cfb4c8f02c4bae088a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 2, 2015
    Previous Company Names
    Ceased On
    November 30, 2001
    Effective From
    November 13, 2001
    Name
    HYDRO FERTILIZERS LIMITED
    Ceased On
    November 13, 2001
    Effective From
    January 4, 2000
    Name
    HYDRO RESERVE LIMITED
    Ceased On
    January 4, 2000
    Effective From
    October 13, 1999
    Name
    HYDRO ALUMINIUM EXTRUSION LIMITED
    Ceased On
    October 13, 1999
    Effective From
    August 2, 1999
    Name
    ECLIPSESUN LIMITED
    Registered Office Address
    Address Line 1
    Pocklington Industrial Estate
    Address Line 2
    Pocklington
    country
    England
    Locality
    York
    Post Code
    YO42 1DN
    Type
    ltd

    You May Also Be Interested In

    Growing Solutions Limited Verified listing

    • Winterview Farm, Parr Lane, Eccleston, Chorley, PR7 5RP
    • Chorley
    • Manufacture of fertilizers and nitrogen compounds
    • Carrier, Broker, Dealer

    Severn Trent Green Power (andigestion) Limited Verified listing

    • Severn Trent Centre, 2, ST. Johns Street, Coventry, CV1 2LZ
    • Coventry
    • Manufacture of fertilizers and nitrogen compounds, Production of electricity, Trade of gas through mains, Treatment and disposal of non-hazardous waste
    • Carrier, Broker, Dealer

    Tigerfert LTD Verified listing

    • The Stables, Market Rasen, LN8 5NG
    • West Lindsey
    • Manufacture of fertilizers and nitrogen compounds
    • Carrier, Broker, Dealer

    Fourteen Agrinsect Limited Verified listing

    • Agrinsect House, Croft Bank, Croft, Skegness, PE24 4AW
    • East Lindsey
    • Mixed farming, Manufacture of oils and fats, Manufacture of prepared feeds for farm animals, Manufacture of fertilizers and nitrogen compounds
    • Carrier, Broker, Dealer

    Nutrel Products LTD Verified listing

    • Nutrel Products LTD, Nutrel Products LTD, Park Farm, Park Farm Road, Lincoln, LN1 2LD
    • West Lindsey
    • Manufacture of fertilizers and nitrogen compounds
    • Carrier, Broker, Dealer

    Vitax LTD Verified listing

    • Vitax LTD, Coalville Business Park, ENT OFF Jackson Street, Coalville, LE67 3DE
    • North West Leicestershire
    • Manufacture of fertilizers and nitrogen compounds, Manufacture of paints, varnishes and similar coatings, mastics and sealants, Manufacture of other chemical products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link