Natures Crops International Limited YORK


Founded in 2004, Natures Crops International, classified under reg no. 05055019 is an active company. Currently registered at Westminster Business Centre 10 Great North Way YO26 6RB, York the company has been in the business for twenty one years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-08-03 Natures Crops International Limited is no longer carrying the name Technology Crops.

The company has 2 directors, namely Simon M., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 25 February 2004 and Simon M. has been with the company for the least time - from 15 November 2018. 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.

Natures Crops International Limited Address / Contact

Office Address Westminster Business Centre 10 Great North Way
Office Address2 York Business Park
Town York
Post code YO26 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05055019
Date of Incorporation Wed, 25th Feb 2004
Industry Landscape service activities
Industry Manufacture of oils and fats
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Simon M.

Position: Director

Appointed: 15 November 2018

Andrew H.

Position: Director

Appointed: 25 February 2004

Andrew P.

Position: Director

Appointed: 17 November 2014

Resigned: 13 December 2017

Stephen T.

Position: Director

Appointed: 18 March 2013

Resigned: 17 November 2014

Michael W.

Position: Secretary

Appointed: 21 April 2011

Resigned: 15 November 2018

Michael P.

Position: Director

Appointed: 13 April 2011

Resigned: 18 March 2013

Michael W.

Position: Secretary

Appointed: 28 May 2010

Resigned: 13 April 2011

Michael W.

Position: Director

Appointed: 22 September 2009

Resigned: 21 April 2011

Thomas K.

Position: Director

Appointed: 22 September 2009

Resigned: 15 November 2018

Paul S.

Position: Director

Appointed: 22 September 2009

Resigned: 26 January 2018

Mia K.

Position: Director

Appointed: 22 September 2009

Resigned: 15 November 2018

Adrienne C.

Position: Secretary

Appointed: 25 February 2004

Resigned: 28 May 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2004

Resigned: 25 February 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Andrew H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew H.

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

Technology Crops August 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand694 306151 475183 19791 54777 90659 279
Current Assets1 997 7431 854 1132 022 8622 080 3602 797 8752 824 558
Debtors145 8481 032 6711 698 617887 513385 22689 346
Net Assets Liabilities1 679 6201 642 0721 689 5631 496 6061 276 8271 025 446
Other Debtors139 84631 19212 42736 69724 25347 616
Property Plant Equipment3511033 1393 2891 656208
Total Inventories1 157 589669 967141 0481 101 3002 334 7432 675 933
Other
Accumulated Amortisation Impairment Intangible Assets607841 5072 1702 1702 170
Accumulated Depreciation Impairment Property Plant Equipment3926409282 3523 9855 433
Additions Other Than Through Business Combinations Intangible Assets 2 170    
Additions Other Than Through Business Combinations Property Plant Equipment  3 3241 574  
Amounts Owed By Related Parties8 076974 9711 623 517762 361300 938 
Amounts Owed To Related Parties175 99869 769185 109317 104385 4551 147 694
Average Number Employees During Period234441
Creditors320 517213 510336 505586 4181 522 7041 799 320
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -296 284-1 282 024-609 528-300 937
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -6 763-23 650-45 7521 664 716
Fixed Assets2 4611 4893 8023 289  
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions  27 60929 79710 581 
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions  1 4159 06511 44533 449
Increase From Amortisation Charge For Year Intangible Assets 724723663  
Increase From Depreciation Charge For Year Property Plant Equipment 2482881 4241 6331 448
Increase In Loans Owed By Related Parties Due To Loans Advanced  917 220391 071137 524 
Increase In Loans Owed To Related Parties Due To Loans Advanced  120 687146 580102 658-935 927
Intangible Assets2 1101 386663   
Intangible Assets Gross Cost 2 1702 1702 1702 1702 170
Investments In Subsidiaries Measured Fair Value 5 683 662    
Loans Owed By Related Parties 974 9711 623 516762 360300 937 
Loans Owed To Related Parties 69 769185 108317 103385 4541 147 692
Net Current Assets Liabilities1 677 2261 640 6031 686 3571 493 9421 275 1711 025 238
Number Shares Issued Fully Paid250 000250 000250 000250 000250 000250 000
Other Creditors25 89041 4801 5941 4531 388 
Other Inventories1 157 589669 967141 0481 101 3002 334 7432 675 933
Other Payables Accrued Expenses  34 91239 58422 0592 900
Other Remaining Borrowings 5151 594   
Par Value Share 11111
Percentage Class Share Held In Subsidiary100100100100100 
Property Plant Equipment Gross Cost7437434 0675 6415 6415 641
Provisions For Liabilities Balance Sheet Subtotal6720596625  
Research Development Expense Recognised In Profit Or Loss13 32134 09569 50178 623  
Taxation Social Security Payable   5 1045 2952 835
Total Assets Less Current Liabilities1 679 6871 642 0921 690 1591 497 2311 276 827 
Total Borrowings 5151 594   
Trade Creditors Trade Payables118 629101 746114 890223 1731 108 507645 891
Trade Debtors Trade Receivables-2 07426 50862 67388 45560 03541 730

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-12-31
filed on: 5th, March 2025
Free Download (16 pages)

Company search

Advertisements