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
    Mawhood, Thomas Edward Barber
    Director born in June 1964
    Individual (47 offsprings)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
    Mr Thomas Edward Barber Mawhood
    Born in June 1964
    Individual (47 offsprings)
    Person with significant control
    2024-03-28 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Baker, Clive Alan
    Director born in September 1960
    Individual (1 offspring)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Hardy, Christopher John
    Director born in November 1957
    Individual (2 offsprings)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Peers, Anthony Rolland Hedley
    Fertiliser Salesman born in March 1949
    Individual
    Officer
    2006-07-11 ~ 2018-06-19
    OF - Director → CIF 0
    Mr Anthony Rolland Hedley Peers
    Born in March 1949
    Individual
    Person with significant control
    2016-04-06 ~ 2018-06-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Chaplin, Douglas John
    Company Director born in September 1958
    Individual (2 offsprings)
    Officer
    2019-09-23 ~ 2022-07-03
    OF - Director → CIF 0
  • 3
    Boardman, Wilson
    Fertiliser Salesman born in August 1955
    Individual (7 offsprings)
    Officer
    2006-07-11 ~ 2019-09-23
    OF - Director → CIF 0
    Boardman, Wilson
    Individual (7 offsprings)
    Officer
    2006-07-11 ~ 2011-02-23
    OF - Secretary → CIF 0
    Mr Wilson Boardman
    Born in August 1955
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Colyer, Mark
    Individual
    Officer
    2011-02-23 ~ 2011-05-27
    OF - Secretary → CIF 0
  • 5
    Newell, Joanne
    Individual
    Officer
    2015-08-01 ~ 2024-03-28
    OF - Secretary → CIF 0
  • 6
    Lunn, David Bryan
    Individual (3 offsprings)
    Officer
    2014-12-31 ~ 2015-07-31
    OF - Secretary → CIF 0
  • 7
    Herve Balusson
    Born in August 1964
    Individual (1 offspring)
    Person with significant control
    2018-06-19 ~ 2024-03-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Juilliard, Jean-christophe Philippe
    Director born in October 1963
    Individual
    Officer
    2021-05-04 ~ 2022-09-30
    OF - Director → CIF 0
    Mr Jean-christophe Philippe Juilliard
    Born in October 1963
    Individual
    Person with significant control
    2021-05-04 ~ 2022-09-30
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Clapham, Robert
    Director born in July 1976
    Individual (3 offsprings)
    Officer
    2022-09-16 ~ 2024-03-28
    OF - Director → CIF 0
    Mr Robert Clapham
    Born in July 1976
    Individual (3 offsprings)
    Person with significant control
    2022-09-16 ~ 2024-03-28
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Bocher, Jean-marie
    Director born in March 1984
    Individual (1 offspring)
    Officer
    2018-06-19 ~ 2021-05-04
    OF - Director → CIF 0
parent relation
Company in focus

MICROMIX PLANT HEALTH LIMITED

Standard Industrial Classification
20150 - Manufacture Of Fertilizers And Nitrogen Compounds
Brief company account
Property, Plant & Equipment
412,048 GBP2024-12-31
36,398 GBP2023-12-31
Fixed Assets - Investments
119,720 GBP2023-12-31
Fixed Assets
412,048 GBP2024-12-31
156,118 GBP2023-12-31
Total Inventories
277,094 GBP2024-12-31
1,051,713 GBP2023-12-31
Debtors
227,082 GBP2024-12-31
1,648,931 GBP2023-12-31
Cash at bank and in hand
325,898 GBP2024-12-31
559,312 GBP2023-12-31
Current Assets
830,074 GBP2024-12-31
3,259,956 GBP2023-12-31
Net Current Assets/Liabilities
383,375 GBP2024-12-31
-493,864 GBP2023-12-31
Total Assets Less Current Liabilities
795,423 GBP2024-12-31
-337,746 GBP2023-12-31
Creditors
Non-current
-259,696 GBP2024-12-31
Net Assets/Liabilities
438,777 GBP2024-12-31
-337,746 GBP2023-12-31
Equity
Called up share capital
4 GBP2024-12-31
4 GBP2023-12-31
Share premium
45,000 GBP2024-12-31
45,000 GBP2023-12-31
Retained earnings (accumulated losses)
393,773 GBP2024-12-31
-382,750 GBP2023-12-31
Average Number of Employees
252024-01-01 ~ 2024-12-31
292023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
61,921 GBP2024-12-31
54,743 GBP2023-12-31
Plant and equipment
783,921 GBP2024-12-31
373,472 GBP2023-12-31
Furniture and fittings
1,412 GBP2024-12-31
33,686 GBP2023-12-31
Computers
6,086 GBP2024-12-31
37,855 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
853,340 GBP2024-12-31
499,756 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-32,274 GBP2024-01-01 ~ 2024-12-31
Computers
-37,878 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-70,152 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
40,404 GBP2024-12-31
28,692 GBP2023-12-31
Plant and equipment
398,593 GBP2024-12-31
363,808 GBP2023-12-31
Furniture and fittings
282 GBP2024-12-31
33,003 GBP2023-12-31
Computers
2,013 GBP2024-12-31
37,855 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
441,292 GBP2024-12-31
463,358 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
11,712 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
34,785 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-447 GBP2024-01-01 ~ 2024-12-31
Computers
2,036 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
48,086 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-32,274 GBP2024-01-01 ~ 2024-12-31
Computers
-37,878 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-70,152 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
21,517 GBP2024-12-31
26,051 GBP2023-12-31
Plant and equipment
385,328 GBP2024-12-31
9,664 GBP2023-12-31
Furniture and fittings
1,130 GBP2024-12-31
683 GBP2023-12-31
Computers
4,073 GBP2024-12-31
Other types of inventories not specified separately
277,094 GBP2024-12-31
1,051,713 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
117,203 GBP2024-12-31
316,576 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
66,598 GBP2024-12-31
Trade Creditors/Trade Payables
Current
106,098 GBP2024-12-31
698,779 GBP2023-12-31
Amounts owed to group undertakings
Current
2,707,689 GBP2023-12-31
Other Taxation & Social Security Payable
Current
45,123 GBP2024-12-31
23,486 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
259,696 GBP2024-12-31

Related profiles found in government register
  • MICROMIX PLANT HEALTH LIMITED
    Info
    Registered number 05872092
    3 Coachgap Lane, Langar, Nottingham NG13 9HP
    Private Limited Company incorporated on 2006-07-11 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • MICROMIX PLANT HEALTH LTD
    S
    Registered number 05872092
    5, Nottingham Road, Ab Kettleby, Melton Mowbray, United Kingdom, LE14 3JB
    UK
    CIF 1
  • MICROMIX PLANT HEALTH LTD
    S
    Registered number 05872092
    5, Nottingham Rod, Ab Kettleby, Melton Mowbray, United Kingdom, LE14 3JB
    UK
    CIF 2
  • MICROMIX PLANT HEALTH LIMITED
    S
    Registered number 05872092
    3 Coachgap Lane, Langar, Nottinghamshire, England, NG13 9HP
    Limited Company in Registered Office, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • 3 Coachgap Lane, Langar, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 3 Coachgap Lane, Langar, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ 2015-12-31
    CIF 2 - Director → ME
    Officer
    2012-06-11 ~ 2015-12-31
    CIF 1 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.