Company NameNatural Fibre Tex Limited
Company StatusActive
Company Number07884111
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Previous NameBaxco 151211 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01160Growing of fibre crops
SIC 01630Post-harvest crop activities

Directors

Director NameMr Anthony Stuart Croall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Stephen Peter Moorhouse
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayhall Mills Birkby
Huddersfield
West Yorkshire
HD1 5EP
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE

Contact

Websitestorkbrothers.co.uk

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stork Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
23 September 2020Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 February 2019Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
2 January 2018Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages)
2 January 2018Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 June 2016Appointment of Mr Anthony Stuart Croall as a director on 29 April 2016 (2 pages)
6 June 2016Appointment of Mr Nicholas Andrew Brown as a director on 29 April 2016 (2 pages)
6 June 2016Appointment of Mr Anthony Stuart Croall as a director on 29 April 2016 (2 pages)
6 June 2016Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016 (1 page)
6 June 2016Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016 (1 page)
6 June 2016Appointment of Mr Nicholas Andrew Brown as a director on 29 April 2016 (2 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
(3 pages)
11 May 2015Resolutions
  • RES13 ‐ Agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 February 2014Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY on 27 February 2014 (1 page)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
8 February 2012Company name changed baxco 151211 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
8 February 2012Company name changed baxco 151211 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Change of name notice (2 pages)
16 December 2011Incorporation (43 pages)
16 December 2011Incorporation (43 pages)