Natures Crops International Limited

DataGardener
natures crops international limited
live
Micro

Natures Crops International Limited

05055019Private Limited With Share Capital

Westminster Business Centre, 10 Great North Way, York, YO266RB
Incorporated

25/02/2004

Company Age

22 years

Directors

3

Employees

1

SIC Code

01110

Risk

very low risk

Company Overview

Registration, classification & business activity

Natures Crops International Limited (05055019) is a private limited with share capital incorporated on 25/02/2004 (22 years old) and registered in york, YO266RB. The company operates under SIC code 01110 - growing of cereals (except rice), leguminous crops and oil seeds.

Natures crops international limited is a company based out of westminster business centre 10 great north way york business park, york, united kingdom.

Private Limited With Share Capital
SIC: 01110
Micro
Incorporated 25/02/2004
YO266RB
1 employees

Financial Overview

Total Assets

£1.96M

Liabilities

£1.07M

Net Assets

£892.6K

Est. Turnover

£2.66M

AI Estimated
Unreported
Cash

£28.5K

Key Metrics

1

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:26-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:20-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:12-02-2019
Resolution
Category:Resolution
Date:07-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2018
Accounts With Accounts Type Group
Category:Accounts
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Change Person Director Company
Category:Officers
Date:11-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2015
Change Of Name Notice
Category:Change Of Name
Date:03-08-2015
Resolution
Category:Resolution
Date:22-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2013
Termination Director Company With Name
Category:Officers
Date:18-03-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:07-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:15-09-2011
Termination Director Company With Name
Category:Officers
Date:15-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Termination Secretary Company With Name
Category:Officers
Date:21-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2010
Termination Secretary Company With Name
Category:Officers
Date:02-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Legacy
Category:Mortgage
Date:26-10-2009
Legacy
Category:Mortgage
Date:26-10-2009
Legacy
Category:Mortgage
Date:06-10-2009
Legacy
Category:Mortgage
Date:06-10-2009
Legacy
Category:Officers
Date:02-10-2009
Legacy
Category:Officers
Date:02-10-2009
Legacy
Category:Officers
Date:02-10-2009
Legacy
Category:Officers
Date:02-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Annual Return
Date:17-12-2008

Import / Export

Imports
12 Months3
60 Months11
Exports
12 Months2
60 Months21

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date13/03/2026
Latest Accounts31/12/2025

Trading Addresses

Westminster Business Centre, 10 Great North Way, York Business Pk, Nether Popplet, York, North Yorkshire, YO266RBRegistered

Contact

01376333888
technologycrops.com
Westminster Business Centre, 10 Great North Way, York, YO266RB