Naturaw Pet Food Ltd WETHERBY


Founded in 2017, Naturaw Pet Food, classified under reg no. 10677556 is an active company. Currently registered at Naturaw Warfield Lane LS22 5EU, Wetherby the company has been in the business for seven years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2023-03-30.

The company has 3 directors, namely Christopher B., Jessica W. and Thomas J.. Of them, Thomas J. has been with the company the longest, being appointed on 17 March 2017 and Christopher B. has been with the company for the least time - from 11 September 2019. As of 3 June 2024, there were 3 ex directors - Stephen J., Alex M. and others listed below. There were no ex secretaries.

Naturaw Pet Food Ltd Address / Contact

Office Address Naturaw Warfield Lane
Office Address2 Cowthorpe
Town Wetherby
Post code LS22 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10677556
Date of Incorporation Fri, 17th Mar 2017
Industry Manufacture of prepared pet foods
End of financial Year 30th March
Company age 7 years old
Account next due date Mon, 30th Dec 2024 (210 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Christopher B.

Position: Director

Appointed: 11 September 2019

Jessica W.

Position: Director

Appointed: 31 March 2018

Thomas J.

Position: Director

Appointed: 17 March 2017

Stephen J.

Position: Director

Appointed: 10 March 2018

Resigned: 01 November 2019

Alex M.

Position: Director

Appointed: 15 July 2017

Resigned: 01 November 2019

Jessica W.

Position: Director

Appointed: 17 March 2017

Resigned: 15 July 2017

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Thomas J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jessica W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jessica W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas J.

Notified on 17 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jessica W.

Notified on 26 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jessica W.

Notified on 17 March 2017
Ceased on 15 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand 57610 35021 31128 85519 296
Current Assets 73 894130 642270 686467 042512 511
Debtors 29 99628 55489 321165 953156 987
Net Assets Liabilities10015 23440 802135 305147 943187 539
Other Debtors 25 20621 86269 235131 700123 638
Property Plant Equipment 137 231127 438389 533525 899525 919
Total Inventories 43 32291 738160 054272 234336 228
Other
Accrued Liabilities 2 1604 5962 1078 4164 256
Accumulated Amortisation Impairment Intangible Assets 2 3404 6807 0209 36011 700
Accumulated Depreciation Impairment Property Plant Equipment20416 35249 893106 123216 879338 835
Additions Other Than Through Business Combinations Intangible Assets 11 700    
Additions Other Than Through Business Combinations Property Plant Equipment 153 58323 748334 245249 753138 476
Amortisation Expense Intangible Assets   2 3402 3402 340
Average Number Employees During Period 1214161818
Bank Borrowings   68 121  
Bank Overdrafts 4 137    
Comprehensive Income Expense  63 568132 501  
Creditors 20 995198 751196 277363 570282 891
Depreciation Expense Property Plant Equipment   63 940112 183130 205
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -7 709-1 4288 737
Disposals Property Plant Equipment   -15 920-2 631-16 500
Dividends Paid  -38 000-38 000  
Fixed Assets 146 591134 458394 213528 239525 919
Increase From Amortisation Charge For Year Intangible Assets 2 3402 3402 3402 3402 340
Increase From Depreciation Charge For Year Property Plant Equipment 16 14833 54163 939112 184113 219
Intangible Assets 9 3607 0204 6802 340 
Intangible Assets Gross Cost 11 70011 70011 70011 70011 700
Issue Equity Instruments  12  
Net Current Assets Liabilities -82 510-68 10911 38079 94142 213
Number Shares Issued Fully Paid 100    
Other Creditors 7 58519 31330 28726 89133 655
Other Remaining Borrowings 20 99590 126128 156  
Par Value Share10    
Prepayments 4 7604 75915 59326 87526 875
Profit Loss  63 568132 501  
Property Plant Equipment Gross Cost 153 583177 331495 656742 778864 754
Provisions For Liabilities Balance Sheet Subtotal 27 85225 54774 01196 66797 702
Raw Materials Consumables 43 32291 738160 054272 234336 228
Taxation Social Security Payable 5 4735 98614 63912 7829 766
Total Assets Less Current Liabilities 64 08166 349405 593608 180568 132
Total Borrowings 20 99590 126196 277363 570282 891
Trade Creditors Trade Payables 53 31778 730185 394255 892301 375
Trade Debtors Trade Receivables 301 9334 4937 3786 474
Amount Specific Advance Or Credit Directors -2 000-21 000   
Amount Specific Advance Or Credit Made In Period Directors 6 4461   
Company Contributions To Money Purchase Plans Directors  111   
Director Remuneration 8 42428 120   
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted100     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-08-17
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements