Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
National Pile Croppers Limited
National Pile Croppers Limited is an active company incorporated on 11 August 2015 with the registered office located in Burton-on-Trent, Staffordshire. National Pile Croppers Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09726372
Private limited company
Age
10 years
Incorporated
11 August 2015
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 August 2024
(1 year 1 month ago)
Next confirmation dated
3 August 2025
Was due on
17 August 2025
(20 days ago)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about National Pile Croppers Limited
Contact
Address
The Mill, Blakenhall Park Bar Lane
Barton Under Needwood
Burton-On-Trent
DE13 8AJ
England
Address changed on
4 May 2023
(2 years 4 months ago)
Previous address was
Unit 11 Boardman Industrial Estate Boardman Road Swadlincote Derbyshire DE11 9DL England
Companies in DE13 8AJ
Telephone
03300240247
Email
Unreported
Website
Nationalpilecroppers.com
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Mr Simon David Price
Director • British • Lives in UK • Born in May 1973
Mr Lee Jason Aston
Director • British • Lives in England • Born in Jan 1971
Mr Scott Spencer Fitchett
Director • Sales Director • British • Lives in England • Born in Nov 1971
Mr Robert Alec Brown
PSC • English • Lives in England • Born in Jun 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Specialist Overseas Plant Hire Limited
Mr Simon David Price is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£101.03K
Increased by £85.84K (+565%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 3 (+12%)
Total Assets
£3.1M
Decreased by £26.84K (-1%)
Total Liabilities
-£2.29M
Increased by £177.26K (+8%)
Net Assets
£806.66K
Decreased by £204.1K (-20%)
Debt Ratio (%)
74%
Increased by 6.31% (+9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Shares Cancelled
1 Year 7 Months Ago on 16 Jan 2024
Own Shares Purchased
1 Year 7 Months Ago on 16 Jan 2024
Mr Robert Alec Brown (PSC) Details Changed
1 Year 8 Months Ago on 15 Dec 2023
Paul Emberton Resigned
1 Year 8 Months Ago on 15 Dec 2023
Mr Scott Spencer Fitchett Appointed
1 Year 8 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years Ago on 7 Sep 2023
Charge Satisfied
2 Years 1 Month Ago on 13 Jul 2023
Get Alerts
Get Credit Report
Discover National Pile Croppers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 30 May 2025
Change of details for Mr Robert Alec Brown as a person with significant control on 15 December 2023
Submitted on 19 Dec 2024
Confirmation statement made on 3 August 2024 with updates
Submitted on 30 Sep 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 31 May 2024
Purchase of own shares.
Submitted on 16 Jan 2024
Cancellation of shares. Statement of capital on 15 December 2023
Submitted on 16 Jan 2024
Appointment of Mr Scott Spencer Fitchett as a director on 15 December 2023
Submitted on 18 Dec 2023
Termination of appointment of Paul Emberton as a director on 15 December 2023
Submitted on 18 Dec 2023
Confirmation statement made on 3 August 2023 with no updates
Submitted on 7 Sep 2023
Satisfaction of charge 097263720003 in full
Submitted on 13 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs