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 13
  • 1
    Hardy, Christopher John
    Born in November 1957
    Individual (2 offsprings)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
    Christopher John Hardy
    Born in November 1957
    Individual (2 offsprings)
    Person with significant control
    2025-06-25 ~ now
    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 (6 offsprings)
    Officer
    2019-09-23 ~ 2022-07-03
    OF - Director → CIF 0
  • 3
    Boardman, Wilson
    Fertiliser Salesman born in August 1955
    Individual (13 offsprings)
    Officer
    2006-07-11 ~ 2019-09-23
    OF - Director → CIF 0
    Boardman, Wilson
    Individual (13 offsprings)
    Officer
    2006-07-11 ~ 2011-02-23
    OF - Secretary → CIF 0
    Mr Wilson Boardman
    Born in August 1955
    Individual (13 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
    Peers, Anthony Rolland Hedley
    Fertiliser Salesman born in March 1949
    Individual (2 offsprings)
    Officer
    2006-07-11 ~ 2018-06-19
    OF - Director → CIF 0
    Mr Anthony Rolland Hedley Peers
    Born in March 1949
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Newell, Joanne
    Individual (1 offspring)
    Officer
    2015-08-01 ~ 2024-03-28
    OF - Secretary → CIF 0
  • 6
    Baker, Clive Alan
    Director born in September 1960
    Individual (1 offspring)
    Officer
    2024-03-28 ~ 2025-06-25
    OF - Director → CIF 0
  • 7
    Mawhood, Thomas Edward Barber
    Born in June 1964
    Individual (69 offsprings)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
    Mr Thomas Edward Barber Mawhood
    Born in June 1964
    Individual (69 offsprings)
    Person with significant control
    2024-03-28 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Clapham, Robert
    Director born in July 1976
    Individual (4 offsprings)
    Officer
    2022-09-16 ~ 2024-03-28
    OF - Director → CIF 0
    Mr Robert Clapham
    Born in July 1976
    Individual (4 offsprings)
    Person with significant control
    2022-09-16 ~ 2024-03-28
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Lunn, David Bryan
    Individual (9 offsprings)
    Officer
    2014-12-31 ~ 2015-07-31
    OF - Secretary → CIF 0
  • 10
    Colyer, Mark
    Individual (3 offsprings)
    Officer
    2011-02-23 ~ 2011-05-27
    OF - Secretary → CIF 0
  • 11
    Bocher, Jean-marie
    Director born in March 1984
    Individual (2 offsprings)
    Officer
    2018-06-19 ~ 2021-05-04
    OF - Director → CIF 0
  • 12
    Juilliard, Jean-christophe Philippe
    Director born in October 1963
    Individual (8 offsprings)
    Officer
    2021-05-04 ~ 2022-09-30
    OF - Director → CIF 0
    Mr Jean-christophe Philippe Juilliard
    Born in October 1963
    Individual (8 offsprings)
    Person with significant control
    2021-05-04 ~ 2022-09-30
    PE - Right to appoint or remove directorsCIF 0
  • 13
    Herve Balusson
    Born in August 1964
    Individual (2 offsprings)
    Person with significant control
    2018-06-19 ~ 2024-03-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MICROMIX PLANT HEALTH LIMITED

Period: 2006-07-11 ~ now
Company number: 05872092
Registered name
MICROMIX PLANT HEALTH LIMITED - now
Standard Industrial Classification
20150 - Manufacture Of Fertilizers And Nitrogen Compounds
Brief company account
Property, Plant & Equipment
425,646 GBP2025-12-31
412,048 GBP2024-12-31
Fixed Assets
425,646 GBP2025-12-31
412,048 GBP2024-12-31
Total Inventories
436,844 GBP2025-12-31
277,094 GBP2024-12-31
Debtors
257,357 GBP2025-12-31
227,082 GBP2024-12-31
Cash at bank and in hand
109,994 GBP2025-12-31
325,898 GBP2024-12-31
Current Assets
804,195 GBP2025-12-31
830,074 GBP2024-12-31
Net Current Assets/Liabilities
349,090 GBP2025-12-31
383,375 GBP2024-12-31
Total Assets Less Current Liabilities
774,736 GBP2025-12-31
795,423 GBP2024-12-31
Creditors
Non-current
-249,647 GBP2025-12-31
-259,696 GBP2024-12-31
Net Assets/Liabilities
444,217 GBP2025-12-31
438,777 GBP2024-12-31
Equity
Called up share capital
4 GBP2025-12-31
4 GBP2024-12-31
Share premium
45,000 GBP2025-12-31
45,000 GBP2024-12-31
Retained earnings (accumulated losses)
399,213 GBP2025-12-31
393,773 GBP2024-12-31
Average Number of Employees
272025-01-01 ~ 2025-12-31
252024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
902,053 GBP2025-12-31
783,921 GBP2024-12-31
Furniture and fittings
1,412 GBP2025-12-31
1,412 GBP2024-12-31
Computers
6,086 GBP2025-12-31
6,086 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
977,467 GBP2025-12-31
853,340 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
492,788 GBP2025-12-31
398,593 GBP2024-12-31
Furniture and fittings
565 GBP2025-12-31
282 GBP2024-12-31
Computers
5,068 GBP2025-12-31
2,013 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
551,821 GBP2025-12-31
441,292 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
12,996 GBP2025-01-01 ~ 2025-12-31
Plant and equipment
94,195 GBP2025-01-01 ~ 2025-12-31
Furniture and fittings
283 GBP2025-01-01 ~ 2025-12-31
Computers
3,055 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
110,529 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment
Plant and equipment
409,265 GBP2025-12-31
385,328 GBP2024-12-31
Furniture and fittings
847 GBP2025-12-31
1,130 GBP2024-12-31
Computers
1,018 GBP2025-12-31
4,073 GBP2024-12-31
Other types of inventories not specified separately
436,844 GBP2025-12-31
277,094 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
165,863 GBP2025-12-31
117,203 GBP2024-12-31
Finance Lease Liabilities - Total Present Value
Current
74,406 GBP2025-12-31
66,598 GBP2024-12-31
Trade Creditors/Trade Payables
Current
119,018 GBP2025-12-31
106,098 GBP2024-12-31
Other Taxation & Social Security Payable
Current
31,058 GBP2025-12-31
45,123 GBP2024-12-31
Finance Lease Liabilities - Total Present Value
Non-current
249,647 GBP2025-12-31
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 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-25
    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 1
  • 1
    MICROMIX AMENITY LTD
    08099454
    3 Coachgap Lane, Langar, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ 2015-12-31
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    Officer
    2012-06-11 ~ 2015-12-31
    CIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.