The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Woolway, James Andrew
    Director born in May 1971
    Individual (7 offsprings)
    Officer
    2020-08-05 ~ now
    OF - Director → CIF 0
  • 2
    Farrow, Timothy
    Technical Director born in November 1975
    Individual (3 offsprings)
    Officer
    2024-06-08 ~ now
    OF - Director → CIF 0
  • 3
    C/o Opico Limited, Cherry Holt Road, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,163,519 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2021-11-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Parker, Richard
    Sales Director born in June 1956
    Individual
    Officer
    ~ 1995-01-20
    OF - Director → CIF 0
    1995-01-20 ~ 2017-07-01
    OF - Director → CIF 0
  • 2
    Ruston, Nicholas John
    Director born in May 1957
    Individual
    Officer
    1995-01-20 ~ 2012-12-31
    OF - Director → CIF 0
  • 3
    Pratt, Allan
    Engineer born in October 1938
    Individual
    Officer
    ~ 1995-01-20
    OF - Director → CIF 0
  • 4
    Cooper, Heather
    Company Director born in March 1954
    Individual
    Officer
    ~ 1995-01-20
    OF - Director → CIF 0
    1995-01-20 ~ 2000-07-31
    OF - Director → CIF 0
    Cooper, Heather
    Individual
    Officer
    1993-11-12 ~ 1994-04-13
    OF - Secretary → CIF 0
  • 5
    Walls, Timothy John
    Director born in September 1970
    Individual (3 offsprings)
    Officer
    2009-10-01 ~ 2013-10-31
    OF - Director → CIF 0
  • 6
    Seymour, Martyn John
    Individual (2 offsprings)
    Officer
    2004-01-27 ~ 2016-10-12
    OF - Secretary → CIF 0
  • 7
    Stocks, Richard Alexander
    Company Director born in June 1938
    Individual
    Officer
    ~ 1995-01-20
    OF - Director → CIF 0
  • 8
    Hampton, David
    Manufacturing & Operations Director born in May 1969
    Individual (1 offspring)
    Officer
    2022-07-04 ~ 2024-12-19
    OF - Director → CIF 0
  • 9
    Johnson, Brian Desmond
    Company Director born in December 1948
    Individual
    Officer
    ~ 1993-11-12
    OF - Director → CIF 0
    Johnson, Brian Desmond
    Accountant born in December 1948
    Individual
    1994-04-13 ~ 1995-01-20
    OF - Director → CIF 0
    1995-01-20 ~ 2003-11-30
    OF - Director → CIF 0
    Johnson, Brian Desmond
    Accountant
    Individual
    Officer
    ~ 1993-11-12
    OF - Secretary → CIF 0
    1994-04-13 ~ 2003-11-30
    OF - Secretary → CIF 0
  • 10
    Wilson, Anne Francis
    Director born in February 1953
    Individual
    Officer
    1995-01-20 ~ 2001-04-01
    OF - Director → CIF 0
  • 11
    Stocks, Christine Margaret
    Company Director born in March 1947
    Individual
    Officer
    ~ 1995-01-20
    OF - Director → CIF 0
  • 12
    Cooper, Dana Kieron
    Engineer born in January 1962
    Individual
    Officer
    2005-11-01 ~ 2020-08-05
    OF - Director → CIF 0
    Cooper, Dana Kieron
    Individual
    Officer
    2016-10-12 ~ 2020-08-05
    OF - Secretary → CIF 0
  • 13
    Ruston, Richard Allpress
    Company Director born in September 1950
    Individual (3 offsprings)
    Officer
    1995-01-20 ~ 2016-10-12
    OF - Director → CIF 0
    Mr Richard Allpress Ruston
    Born in September 1950
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-05
    PE - Has significant influence or controlCIF 0
  • 14
    Twell, David
    Engineer born in June 1946
    Individual
    Officer
    ~ 1995-01-20
    OF - Director → CIF 0
  • 15
    STOCKS COOPER LIMITED
    Stocks Ag Ltd, Cromwell Road, Wisbech, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,729 GBP2021-12-31
    Person with significant control
    2016-10-11 ~ 2021-11-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

STOCKS AG LIMITED

Previous name
RICHARD STOCKS LIMITED - 2002-02-20
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
1132023-01-01 ~ 2023-12-31
Turnover/Revenue
3,799,682 GBP2023-01-01 ~ 2023-12-31
4,120,296 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
2,205,270 GBP2023-01-01 ~ 2023-12-31
2,329,831 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
1,594,412 GBP2023-01-01 ~ 2023-12-31
1,790,465 GBP2022-01-01 ~ 2022-12-31
Distribution Costs
83,903 GBP2023-01-01 ~ 2023-12-31
110,210 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
1,469,893 GBP2023-01-01 ~ 2023-12-31
1,392,544 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
80,353 GBP2023-01-01 ~ 2023-12-31
287,711 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
17,887 GBP2023-01-01 ~ 2023-12-31
53,647 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
62,466 GBP2023-01-01 ~ 2023-12-31
234,064 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
347,091 GBP2023-12-31
314,889 GBP2022-12-31
Total Inventories
1,416,311 GBP2023-12-31
1,552,948 GBP2022-12-31
Debtors
571,996 GBP2023-12-31
401,578 GBP2022-12-31
Cash at bank and in hand
186,858 GBP2023-12-31
224,680 GBP2022-12-31
Current Assets
2,175,165 GBP2023-12-31
2,179,206 GBP2022-12-31
Creditors
Current
810,039 GBP2023-12-31
852,509 GBP2022-12-31
Net Current Assets/Liabilities
1,365,126 GBP2023-12-31
1,326,697 GBP2022-12-31
Total Assets Less Current Liabilities
1,712,217 GBP2023-12-31
1,641,586 GBP2022-12-31
Net Assets/Liabilities
1,633,794 GBP2023-12-31
1,571,328 GBP2022-12-31
Equity
Called up share capital
113,485 GBP2023-12-31
113,485 GBP2022-12-31
113,485 GBP2021-12-31
Share premium
183,697 GBP2023-12-31
183,697 GBP2022-12-31
183,697 GBP2021-12-31
Retained earnings (accumulated losses)
1,336,612 GBP2023-12-31
1,274,146 GBP2022-12-31
1,040,082 GBP2021-12-31
Equity
1,633,794 GBP2023-12-31
1,571,328 GBP2022-12-31
1,337,264 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
62,466 GBP2023-01-01 ~ 2023-12-31
234,064 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
62,466 GBP2023-01-01 ~ 2023-12-31
234,064 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
292023-01-01 ~ 2023-12-31
292022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
84,392 GBP2023-01-01 ~ 2023-12-31
46,842 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
908,327 GBP2023-12-31
791,733 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
561,236 GBP2023-12-31
476,844 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
84,392 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
347,091 GBP2023-12-31
314,889 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
412,727 GBP2023-12-31
283,931 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
2,163 GBP2023-12-31
1,729 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
157,106 GBP2023-12-31
115,918 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
571,996 GBP2023-12-31
401,578 GBP2022-12-31
Trade Creditors/Trade Payables
Current
257,314 GBP2023-12-31
351,847 GBP2022-12-31
Amounts owed to group undertakings
Current
442,134 GBP2023-12-31
351,571 GBP2022-12-31
Other Taxation & Social Security Payable
Current
50,633 GBP2023-12-31
39,449 GBP2022-12-31
Other Creditors
Current
59,958 GBP2023-12-31
109,642 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
146,280 GBP2023-12-31
146,479 GBP2022-12-31
Between one and five year
578,098 GBP2023-12-31
580,378 GBP2022-12-31
More than five year
288,000 GBP2023-12-31
432,000 GBP2022-12-31
All periods
1,012,378 GBP2023-12-31
1,158,857 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
113,485 shares2023-12-31

Related profiles found in government register
  • STOCKS AG LIMITED
    Info
    RICHARD STOCKS LIMITED - 2002-02-20
    Registered number 01344421
    C/o Opico Limited, Cherry Holt Road, Bourne PE10 9LA
    Private Limited Company incorporated on 1977-12-15 (47 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
  • STOCKS AG LTD
    S
    Registered number 01344421
    C/o Opico Limited, Cherry Holt Road, Bourne, Lincolnshire, England, PE10 9LA
    Company Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • STOCKS WHEELS & TRACKS LIMITED - 1992-08-19
    WISBECH AGRICULTURAL LIMITED - 1991-08-12
    MARLINSPIKE LIMITED - 1984-08-06
    C/o Opico Limited, Cherry Holt Road, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -434 GBP2023-12-31
    Person with significant control
    2016-10-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.