National Livestock Records Limited CHIPPENHAM


Founded in 1996, National Livestock Records, classified under reg no. 03191216 is an active company. Currently registered at Fox Talbot House Bellinger Close SN15 1BN, Chippenham the company has been in the business for 28 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2007-07-04 National Livestock Records Limited is no longer carrying the name Smartstock.

At the moment there are 2 directors in the the company, namely Mark F. and Andrew W.. In addition one secretary - Lisa W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

National Livestock Records Limited Address / Contact

Office Address Fox Talbot House Bellinger Close
Office Address2 Greenways Business Park,
Town Chippenham
Post code SN15 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191216
Date of Incorporation Fri, 26th Apr 1996
Industry Data processing, hosting and related activities
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Mark F.

Position: Director

Appointed: 13 December 2023

Lisa W.

Position: Secretary

Appointed: 21 June 2019

Andrew W.

Position: Director

Appointed: 20 August 2002

Clive N.

Position: Secretary

Appointed: 30 September 2010

Resigned: 21 June 2019

Christopher H.

Position: Director

Appointed: 01 April 2005

Resigned: 30 September 2011

Christopher H.

Position: Secretary

Appointed: 01 April 2005

Resigned: 30 September 2011

Kevin G.

Position: Director

Appointed: 13 November 2003

Resigned: 31 March 2005

Stephen H.

Position: Director

Appointed: 09 September 2002

Resigned: 15 November 2002

Terence B.

Position: Director

Appointed: 03 April 2002

Resigned: 20 August 2003

David W.

Position: Director

Appointed: 25 January 2002

Resigned: 21 August 2002

Robert F.

Position: Director

Appointed: 22 November 2000

Resigned: 25 January 2002

Robin T.

Position: Director

Appointed: 30 June 2000

Resigned: 22 November 2000

James P.

Position: Director

Appointed: 09 June 2000

Resigned: 06 April 2004

Roger L.

Position: Director

Appointed: 21 July 1999

Resigned: 21 June 2000

Michael O.

Position: Director

Appointed: 12 July 1999

Resigned: 31 March 2005

Gillian P.

Position: Director

Appointed: 01 November 1997

Resigned: 31 March 2005

Gillian P.

Position: Secretary

Appointed: 01 November 1997

Resigned: 31 March 2005

Harry P.

Position: Director

Appointed: 04 May 1997

Resigned: 09 June 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 1996

Resigned: 26 April 1996

Michael H.

Position: Secretary

Appointed: 26 April 1996

Resigned: 01 November 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1996

Resigned: 26 April 1996

Company previous names

Smartstock July 4, 2007
Smartronics September 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand44 342 
Current Assets1 073 2591
Debtors1 015 5931
Net Assets Liabilities807 1391
Property Plant Equipment9 110 
Total Inventories13 324 
Other
Accumulated Depreciation Impairment Property Plant Equipment52 991 
Creditors275 230 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 101
Disposals Property Plant Equipment 62 101
Fixed Assets9 110 
Increase From Depreciation Charge For Year Property Plant Equipment 9 110
Net Current Assets Liabilities798 0291
Property Plant Equipment Gross Cost62 101 
Total Assets Less Current Liabilities807 1391

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 11th, January 2024
Free Download (7 pages)

Company search

Advertisements