Cropgen Limited NELSON


Cropgen started in year 2013 as Private Limited Company with registration number 08675382. The Cropgen company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Nelson at Charter House. Postal code: BB9 9XY.

The company has 6 directors, namely Peter K., Roger K. and Alan S. and others. Of them, Jeremy A., Martin A. have been with the company the longest, being appointed on 3 September 2013 and Peter K. and Roger K. and Alan S. and Richard W. have been with the company for the least time - from 1 July 2016. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Cropgen Limited Address / Contact

Office Address Charter House
Office Address2 Stansfield Street
Town Nelson
Post code BB9 9XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08675382
Date of Incorporation Tue, 3rd Sep 2013
Industry Production of electricity
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Peter K.

Position: Director

Appointed: 01 July 2016

Roger K.

Position: Director

Appointed: 01 July 2016

Alan S.

Position: Director

Appointed: 01 July 2016

Richard W.

Position: Director

Appointed: 01 July 2016

Jeremy A.

Position: Director

Appointed: 03 September 2013

Martin A.

Position: Director

Appointed: 03 September 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Martin A. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Jeremy A. This PSC owns 25-50% shares.

Martin A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jeremy A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-66 962-26 015        
Balance Sheet
Cash Bank In Hand81 55965 126        
Cash Bank On Hand 65 12689 78718 50076 424147 556123 09877 968340 871290 652
Current Assets529 474458 794493 804417 394502 389549 308429 430352 795645 744581 411
Debtors241 458221 375231 776226 228254 449238 971143 692131 591124 891161 254
Net Assets Liabilities -26 01578 350136 634504 052697 931923 6671 268 1841 439 9701 273 917
Net Assets Liabilities Including Pension Asset Liability-66 962-26 015        
Other Debtors 20 89844 90047 03653 20930 92342 47244 66731 94810 400
Property Plant Equipment 1 676 9371 844 5611 742 9761 625 1621 513 9261 401 8531 301 8931 197 998 
Stocks Inventory206 457172 293        
Tangible Fixed Assets1 686 4551 676 937        
Total Inventories 172 293172 241172 666171 516162 781162 640143 236179 982129 505
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-67 062-26 115        
Shareholder Funds-66 962-26 015        
Other
Accumulated Depreciation Impairment Property Plant Equipment 122 787226 701334 630452 444570 888684 296787 256891 690999 486
Average Number Employees During Period   6666666
Creditors 32 60813 0431 986 0581 510 9521 192 734717 875223 941215 275283 886
Creditors Due After One Year 32 608        
Creditors Due Within One Year2 282 8912 129 138        
Disposals Property Plant Equipment   3 392      
Finance Lease Liabilities Present Value Total 32 60813 04313 043      
Increase From Depreciation Charge For Year Property Plant Equipment  103 914107 929117 814118 444113 408102 960104 43491 756
Net Current Assets Liabilities-1 753 417-1 670 344-1 730 850-1 568 664-1 008 563-643 426-288 445128 854430 469297 525
Number Shares Allotted100100        
Other Creditors 1 972 6612 030 2621 837 0941 406 7141 120 404611 53981 8334 0449 324
Other Taxation Social Security Payable      37 41984 657106 951214 094
Par Value Share11        
Property Plant Equipment Gross Cost 1 799 7242 071 2622 077 6062 077 6062 084 8142 086 1492 089 1492 089 6881 899 253
Provisions For Liabilities Balance Sheet Subtotal  22 31837 678112 547172 569189 741162 563188 497244 150
Secured Debts 52 172        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions1 716 50983 215        
Tangible Fixed Assets Cost Or Valuation1 716 5091 799 724        
Tangible Fixed Assets Depreciation30 054122 787        
Tangible Fixed Assets Depreciation Charged In Period30 05492 733        
Total Additions Including From Business Combinations Property Plant Equipment  271 5389 736 7 2081 3353 000539130 340
Total Assets Less Current Liabilities-66 9626 593113 711174 312616 599870 5001 113 4081 430 7471 628 4671 518 067
Trade Creditors Trade Payables 136 913174 828135 921104 23872 33068 91757 451104 28060 468
Trade Debtors Trade Receivables 200 477186 876179 192201 240208 048101 22086 92492 943150 854

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements