logo
explain how to read the page

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
    Born in May 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ now
    OF - Director → CIF 0
  • 2
    Farrow, Timothy
    Born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressC/o Opico Limited, Cherry Holt Road, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    379,795 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Ruston, Nicholas John
    Director born in May 1957
    Individual
    Officer
    icon of calendar 1995-01-20 ~ 2012-12-31
    OF - Director → CIF 0
  • 2
    Parker, Richard
    Sales Director born in June 1956
    Individual
    Officer
    icon of calendar ~ 1995-01-20
    OF - Director → CIF 0
    icon of calendar 1995-01-20 ~ 2017-07-01
    OF - Director → CIF 0
  • 3
    Stocks, Richard Alexander
    Company Director born in June 1938
    Individual
    Officer
    icon of calendar ~ 1995-01-20
    OF - Director → CIF 0
  • 4
    Wilson, Anne Francis
    Director born in February 1953
    Individual
    Officer
    icon of calendar 1995-01-20 ~ 2001-04-01
    OF - Director → CIF 0
  • 5
    Pratt, Allan
    Engineer born in October 1938
    Individual
    Officer
    icon of calendar ~ 1995-01-20
    OF - Director → CIF 0
  • 6
    Walls, Timothy John
    Director born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2013-10-31
    OF - Director → CIF 0
  • 7
    Ruston, Richard Allpress
    Company Director born in September 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2018-02-05
    PE - Has significant influence or controlCIF 0
  • 8
    Twell, David
    Engineer born in June 1946
    Individual
    Officer
    icon of calendar ~ 1995-01-20
    OF - Director → CIF 0
  • 9
    Cooper, Dana Kieron
    Engineer born in January 1962
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2020-08-05
    OF - Director → CIF 0
    Cooper, Dana Kieron
    Individual
    Officer
    icon of calendar 2016-10-12 ~ 2020-08-05
    OF - Secretary → CIF 0
  • 10
    Johnson, Brian Desmond
    Company Director born in December 1948
    Individual
    Officer
    icon of calendar ~ 1993-11-12
    OF - Director → CIF 0
    Johnson, Brian Desmond
    Accountant born in December 1948
    Individual
    icon of calendar 1994-04-13 ~ 1995-01-20
    OF - Director → CIF 0
    icon of calendar 1995-01-20 ~ 2003-11-30
    OF - Director → CIF 0
    Johnson, Brian Desmond
    Accountant
    Individual
    Officer
    icon of calendar ~ 1993-11-12
    OF - Secretary → CIF 0
    icon of calendar 1994-04-13 ~ 2003-11-30
    OF - Secretary → CIF 0
  • 11
    Hampton, David
    Manufacturing & Operations Director born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-04 ~ 2024-12-19
    OF - Director → CIF 0
  • 12
    Cooper, Heather
    Company Director born in March 1954
    Individual
    Officer
    icon of calendar ~ 1995-01-20
    OF - Director → CIF 0
    icon of calendar 1995-01-20 ~ 2000-07-31
    OF - Director → CIF 0
    Cooper, Heather
    Individual
    Officer
    icon of calendar 1993-11-12 ~ 1994-04-13
    OF - Secretary → CIF 0
  • 13
    Stocks, Christine Margaret
    Company Director born in March 1947
    Individual
    Officer
    icon of calendar ~ 1995-01-20
    OF - Director → CIF 0
  • 14
    Seymour, Martyn John
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-27 ~ 2016-10-12
    OF - Secretary → CIF 0
  • 15
    STOCKS COOPER LIMITED
    icon of addressStocks 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
1132024-01-01 ~ 2024-12-31
Turnover/Revenue
3,927,500 GBP2024-01-01 ~ 2024-12-31
3,799,682 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
2,274,355 GBP2024-01-01 ~ 2024-12-31
2,205,270 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
1,653,145 GBP2024-01-01 ~ 2024-12-31
1,594,412 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
84,450 GBP2024-01-01 ~ 2024-12-31
83,903 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
1,440,845 GBP2024-01-01 ~ 2024-12-31
1,469,893 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
133,881 GBP2024-01-01 ~ 2024-12-31
80,353 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,074 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
134,955 GBP2024-01-01 ~ 2024-12-31
80,353 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-50,604 GBP2024-01-01 ~ 2024-12-31
17,887 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
185,559 GBP2024-01-01 ~ 2024-12-31
62,466 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
454,813 GBP2024-12-31
347,091 GBP2023-12-31
Total Inventories
1,261,350 GBP2024-12-31
1,416,311 GBP2023-12-31
Debtors
340,852 GBP2024-12-31
571,996 GBP2023-12-31
Cash at bank and in hand
394,945 GBP2024-12-31
186,858 GBP2023-12-31
Current Assets
1,997,147 GBP2024-12-31
2,175,165 GBP2023-12-31
Creditors
Current
537,018 GBP2024-12-31
810,039 GBP2023-12-31
Net Current Assets/Liabilities
1,460,129 GBP2024-12-31
1,365,126 GBP2023-12-31
Total Assets Less Current Liabilities
1,914,942 GBP2024-12-31
1,712,217 GBP2023-12-31
Net Assets/Liabilities
1,819,353 GBP2024-12-31
1,633,794 GBP2023-12-31
Equity
Called up share capital
113,485 GBP2024-12-31
113,485 GBP2023-12-31
113,485 GBP2022-12-31
Share premium
183,697 GBP2024-12-31
183,697 GBP2023-12-31
183,697 GBP2022-12-31
Retained earnings (accumulated losses)
1,522,171 GBP2024-12-31
1,336,612 GBP2023-12-31
1,274,146 GBP2022-12-31
Equity
1,819,353 GBP2024-12-31
1,633,794 GBP2023-12-31
1,571,328 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
185,559 GBP2024-01-01 ~ 2024-12-31
62,466 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
185,559 GBP2024-01-01 ~ 2024-12-31
62,466 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
272024-01-01 ~ 2024-12-31
292023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
69,264 GBP2024-01-01 ~ 2024-12-31
84,392 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,068,292 GBP2024-12-31
908,327 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-61,086 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
613,479 GBP2024-12-31
561,236 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
69,264 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-17,021 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
454,813 GBP2024-12-31
347,091 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
269,924 GBP2024-12-31
Current, Amounts falling due within one year
412,727 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,163 GBP2024-12-31
2,163 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
68,765 GBP2024-12-31
Current, Amounts falling due within one year
157,106 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
340,852 GBP2024-12-31
Current, Amounts falling due within one year
571,996 GBP2023-12-31
Trade Creditors/Trade Payables
Current
294,357 GBP2024-12-31
257,314 GBP2023-12-31
Amounts owed to group undertakings
Current
168,237 GBP2024-12-31
442,134 GBP2023-12-31
Other Taxation & Social Security Payable
Current
23,280 GBP2024-12-31
50,633 GBP2023-12-31
Other Creditors
Current
51,144 GBP2024-12-31
59,958 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
146,098 GBP2024-12-31
146,280 GBP2023-12-31
Between one and five year
576,000 GBP2024-12-31
578,098 GBP2023-12-31
More than five year
144,000 GBP2024-12-31
288,000 GBP2023-12-31
All periods
866,098 GBP2024-12-31
1,012,378 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
113,485 shares2024-12-31

Related profiles found in government register
  • STOCKS AG LIMITED
    Info
    RICHARD STOCKS LIMITED - 2002-02-20
    Registered number 01344421
    icon of addressC/o Opico Limited, Cherry Holt Road, Bourne PE10 9LA
    PRIVATE LIMITED COMPANY incorporated on 1977-12-15 (48 years 1 month). 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
    icon of addressC/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
    icon of addressC/o Opico Limited, Cherry Holt Road, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -434 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.