logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Masroua Goecke, Luis Felipe
    Born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-21 ~ now
    OF - Director → CIF 0
  • 2
    Sanchez, Angel
    Born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-09 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Christopher Van Brunt
    Born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-21 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Bruning, Patrick Sjoerd
    Company Director born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-22 ~ 2019-06-21
    OF - Director → CIF 0
  • 2
    Puglielli Jr, Timothy Joseph
    Director, Treasurer And Secretary born in October 1960
    Individual
    Officer
    icon of calendar 2019-06-21 ~ 2023-03-09
    OF - Director → CIF 0
  • 3
    Zisson, William James
    President born in April 1941
    Individual
    Officer
    icon of calendar ~ 2009-06-30
    OF - Director → CIF 0
  • 4
    Goodwin, Matthew Evelyn
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2019-06-21
    OF - Secretary → CIF 0
  • 5
    Finley, Emil Sherer
    Chairman born in January 1921
    Individual
    Officer
    icon of calendar ~ 2003-06-01
    OF - Director → CIF 0
  • 6
    Price, Alan Colin
    Director Operations born in March 1960
    Individual
    Officer
    icon of calendar 2003-11-01 ~ 2009-06-30
    OF - Director → CIF 0
  • 7
    Ledezma Rodriguez, Luis Jose
    Administrator born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2010-05-31
    OF - Director → CIF 0
  • 8
    Cusick, Michael John
    Company Director born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2019-06-21
    OF - Director → CIF 0
  • 9
    Colenbrander, Ewoud Jan
    Operations Director born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-18 ~ 2019-06-21
    OF - Director → CIF 0
  • 10
    Parmelee, William Douglas
    Company Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2019-06-21
    OF - Director → CIF 0
  • 11
    Van Meurs, Dirk Cornelis
    Company Director born in January 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2013-11-28
    OF - Director → CIF 0
    Van Meurs, Dirk Cornelis
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2013-10-21
    OF - Secretary → CIF 0
  • 12
    Clark, David William
    Legal Adviser born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-02 ~ 2019-06-21
    OF - Director → CIF 0
  • 13
    icon of addressC/o Corporation Service Company, 251 Little Falls Drive, Willmington, New Castle County, De 19808, United States
    Corporate
    Person with significant control
    2019-06-21 ~ 2019-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    icon of addressWilhelminakade 93, 3072ap, 3072ap, Rotterdam, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-06-21
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

H. J. BAKER SULPHUR & FERTILIZER UK LTD

Previous names
ICEC EUROPE LIMITED - 2012-02-29
OXBOW SULPHUR & FERTILISER (UK) LIMITED - 2019-07-29
Standard Industrial Classification
49410 - Freight Transport By Road
Brief company account
Average Number of Employees
72024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Intangible Assets
15,965 GBP2023-12-31
Property, Plant & Equipment
3,594,890 GBP2024-12-31
2,482,820 GBP2023-12-31
Fixed Assets
3,594,890 GBP2024-12-31
2,498,785 GBP2023-12-31
Debtors
Current
2,453,206 GBP2024-12-31
3,310,821 GBP2023-12-31
Cash at bank and in hand
61,895 GBP2024-12-31
86,136 GBP2023-12-31
Current Assets
2,515,101 GBP2024-12-31
3,396,957 GBP2023-12-31
Net Current Assets/Liabilities
626,790 GBP2024-12-31
1,857,439 GBP2023-12-31
Total Assets Less Current Liabilities
4,221,680 GBP2024-12-31
4,356,224 GBP2023-12-31
Net Assets/Liabilities
4,221,680 GBP2024-12-31
4,140,185 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Retained earnings (accumulated losses)
4,121,680 GBP2024-12-31
4,040,185 GBP2023-12-31
Equity
4,221,680 GBP2024-12-31
4,140,185 GBP2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
74,645 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
58,680 GBP2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
15,965 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,808,623 GBP2024-12-31
6,040,938 GBP2023-12-31
Other
293,359 GBP2024-12-31
432,693 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
8,101,982 GBP2024-12-31
6,473,631 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
3,990,811 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
3,990,811 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
516,281 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
516,281 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,507,092 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,507,092 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
3,301,531 GBP2024-12-31
2,050,127 GBP2023-12-31
Other
293,359 GBP2024-12-31
432,693 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,292,852 GBP2024-12-31
3,123,724 GBP2023-12-31
Other Debtors
Current
75,299 GBP2024-12-31
137,128 GBP2023-12-31
Prepayments/Accrued Income
Current
44,025 GBP2024-12-31
49,969 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
41,030 GBP2024-12-31
Trade Creditors/Trade Payables
Current
68,619 GBP2024-12-31
95,543 GBP2023-12-31
Amounts owed to group undertakings
Current
1,608,015 GBP2024-12-31
1,255,009 GBP2023-12-31
Corporation Tax Payable
Current
29,092 GBP2024-12-31
5,993 GBP2023-12-31
Taxation/Social Security Payable
Current
4,965 GBP2024-12-31
Other Creditors
Current
9,176 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
177,620 GBP2024-12-31
173,797 GBP2023-12-31
Creditors
Current
1,888,311 GBP2024-12-31
1,539,518 GBP2023-12-31
Non-current
166,252 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
348,493 GBP2024-12-31
347,941 GBP2023-12-31
Between one and five year
1,423,988 GBP2024-12-31
1,391,762 GBP2023-12-31
More than five year
328,921 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,772,481 GBP2024-12-31
2,068,624 GBP2023-12-31

  • H. J. BAKER SULPHUR & FERTILIZER UK LTD
    Info
    ICEC EUROPE LIMITED - 2012-02-29
    OXBOW SULPHUR & FERTILISER (UK) LIMITED - 2012-02-29
    Registered number 02140069
    icon of addressSulpher Processing Plant West Bay Road, Port Of Southampton, Southampton
    PRIVATE LIMITED COMPANY incorporated on 1987-06-05 (38 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.