Natural Stockcare Limited BLAYDON-ON-TYNE


Founded in 1984, Natural Stockcare, classified under reg no. 01852473 is an active company. Currently registered at Unit 1B Willows Business Centre NE21 4SQ, Blaydon-on-tyne the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 21st March 2002 Natural Stockcare Limited is no longer carrying the name Natural Bacteria.

The firm has 3 directors, namely Richard B., Eoin R. and John R.. Of them, John R. has been with the company the longest, being appointed on 26 March 2002 and Richard B. has been with the company for the least time - from 17 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Natural Stockcare Limited Address / Contact

Office Address Unit 1B Willows Business Centre
Office Address2 Newburn Bridge Road
Town Blaydon-on-tyne
Post code NE21 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01852473
Date of Incorporation Wed, 3rd Oct 1984
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Richard B.

Position: Director

Appointed: 17 January 2023

Eoin R.

Position: Director

Appointed: 27 October 2021

John R.

Position: Director

Appointed: 26 March 2002

Kirsty G.

Position: Secretary

Appointed: 08 November 2021

Resigned: 03 March 2023

Jack R.

Position: Secretary

Appointed: 20 October 2021

Resigned: 08 November 2021

Patricia S.

Position: Director

Appointed: 01 February 1999

Resigned: 20 October 2021

Patricia S.

Position: Secretary

Appointed: 23 June 1997

Resigned: 20 October 2021

John D.

Position: Secretary

Appointed: 17 October 1995

Resigned: 23 June 1997

Michael R.

Position: Director

Appointed: 31 December 1992

Resigned: 05 April 2006

Ian W.

Position: Secretary

Appointed: 31 December 1992

Resigned: 17 October 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is John R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Natural Bacteria March 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand445 924462 970211 860
Current Assets965 5711 046 432896 905
Debtors193 904254 356349 211
Net Assets Liabilities986 7481 072 782932 517
Other Debtors3 535 67 729
Property Plant Equipment278 053282 064331 225
Total Inventories325 743329 106335 834
Other
Description Principal Activities  10 910
Accrued Liabilities5 3457 049 
Accrued Liabilities Deferred Income 7 04911 445
Accumulated Depreciation Impairment Property Plant Equipment172 308190 497208 774
Additions Other Than Through Business Combinations Property Plant Equipment 22 201 
Average Number Employees During Period5610
Bank Borrowings84 40770 776 
Bank Borrowings Overdrafts 12 58912 425
Creditors154 40796 209167 098
Depreciation Rate Used For Property Plant Equipment  25
Disposals Decrease In Depreciation Impairment Property Plant Equipment  823
Disposals Property Plant Equipment  19 750
Financial Liabilities70 00070 000 
Fixed Assets 282 064331 225
Increase From Depreciation Charge For Year Property Plant Equipment 18 18919 099
Merchandise40 67059 182 
Net Current Assets Liabilities875 600950 223729 807
Net Deferred Tax Liability Asset 18 729 
Other Creditors421 0761 730
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 70 00070 000
Other Inventories 59 18271 519
Prepayments14 79815 198 
Prepayments Accrued Income 15 19918 595
Property Plant Equipment Gross Cost450 361472 562539 999
Provisions For Liabilities Balance Sheet Subtotal12 49818 729 
Raw Materials Consumables285 073269 924264 315
Taxation Social Security Payable 8 42110 237
Total Additions Including From Business Combinations Property Plant Equipment  87 187
Total Assets Less Current Liabilities1 153 6531 232 2871 061 032
Total Borrowings84 40770 776 
Trade Creditors Trade Payables28 29746 991131 261
Trade Debtors Trade Receivables175 571239 157262 887
Useful Life Property Plant Equipment Years  50
Amount Specific Advance Or Credit Directors-400-600 
Amount Specific Advance Or Credit Repaid In Period Directors-200-200 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements