ROTHAMSTED RESEARCH ASSOCIATION

ROTHAMSTED RESEARCH ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROTHAMSTED RESEARCH ASSOCIATION
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00078931
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROTHAMSTED RESEARCH ASSOCIATION?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ROTHAMSTED RESEARCH ASSOCIATION located?

    Registered Office Address
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTHAMSTED RESEARCH ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    ARABLE RESEARCH INSTITUTE ASSOCIATIONJun 04, 1990Jun 04, 1990
    LONG ASHTON MEMBERS ASSOCIATION Oct 14, 1983Oct 14, 1983
    NATIONAL FRUIT AND CIDER INSTITUTE(THE)Oct 26, 1903Oct 26, 1903

    What are the latest accounts for ROTHAMSTED RESEARCH ASSOCIATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ROTHAMSTED RESEARCH ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Notification of Julian Gibbons as a person with significant control on Nov 11, 2018

    2 pagesPSC01

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Anthony Philip Von Westenholz as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Peter John Taylor as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Professor Achim Dobermann as a director on May 12, 2016

    2 pagesAP01

    Appointment of Mr Jon Knight as a director on May 12, 2016

    2 pagesAP01

    Termination of appointment of Susannah Mary Lee Bolton as a director on May 12, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Jun 24, 2016 no member list

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jun 24, 2015 no member list

    10 pagesAR01

    Appointment of Mr Nicholas Anthony Philip Von Westenholz as a director on Oct 15, 2014

    2 pagesAP01

    Appointment of Mr Andrew David Barr as a director on Oct 15, 2014

    2 pagesAP01

    Appointment of Mr Bill Clark as a director on Oct 15, 2014

    2 pagesAP01

    Termination of appointment of Paul Charles Harvey Miller as a director on Apr 28, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jun 24, 2014 no member list

    9 pagesAR01

    Annual return made up to Jun 24, 2013 no member list

    9 pagesAR01

    Termination of appointment of Andrew Watson as a director

    1 pagesTM01

    Who are the officers of ROTHAMSTED RESEARCH ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWLRICK, Sarah Jane Handbury
    Drayton Farm
    East Meon
    GU32 1PN Petersfield
    Agriculture Place
    Hampshire
    Secretary
    Drayton Farm
    East Meon
    GU32 1PN Petersfield
    Agriculture Place
    Hampshire
    British149672740001
    BARR, Andrew David
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    Director
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    EnglandBritish97339610001
    CLARK, Bill
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    Director
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    EnglandBritish199534410001
    DOBERMANN, Achim, Professor
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    Director
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    EnglandBritish217549190001
    FERRIER, Helen, Dr
    Draycott
    Main Street, Cleeve Prior
    WR11 8LD Evesham
    Worcestershire
    Director
    Draycott
    Main Street, Cleeve Prior
    WR11 8LD Evesham
    Worcestershire
    United KingdomBritish123513360001
    GIBBONS, Julian
    Rothamsted
    AL5 2JQ Harpenden
    Rothamsted Research
    Hertfordshire
    Director
    Rothamsted
    AL5 2JQ Harpenden
    Rothamsted Research
    Hertfordshire
    EnglandBritish149671820001
    HANDBURY COWLRICK, Sarah Jane
    Gardeners Cottage
    Langrish
    GU32 1RJ Petersfield
    Hampshire
    Director
    Gardeners Cottage
    Langrish
    GU32 1RJ Petersfield
    Hampshire
    United KingdomBritish109867460001
    HASLER, Michael Julian
    Great Larkhill Farm
    Long Newnton
    GL8 8SY Tetbury
    Gloucestershire
    Director
    Great Larkhill Farm
    Long Newnton
    GL8 8SY Tetbury
    Gloucestershire
    United KingdomBritish80688060001
    KNIGHT, Jonathan David
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    Director
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    EnglandBritish246220070001
    MCSHANE, Andrew
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    Director
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    EnglandBritish95441700002
    ANDERSON, Henry Mcclure
    80 Howard Road
    Westbury Park
    BS6 7UU Bristol
    Secretary
    80 Howard Road
    Westbury Park
    BS6 7UU Bristol
    British42993990001
    BOLTON, Susannah Mary Lee, Dr
    41 Coleswood Road
    AL5 1EF Harpenden
    Hertfordshire
    Secretary
    41 Coleswood Road
    AL5 1EF Harpenden
    Hertfordshire
    British83818350001
    STANFORTH, Terence Frank
    68 Firgrove Crescent
    Yate
    BS17 5AG Bristol
    Avon
    Secretary
    68 Firgrove Crescent
    Yate
    BS17 5AG Bristol
    Avon
    British12931570001
    ANGELL, Gordon Locksley
    Rendlesham
    School Lane
    CO4 Langham Nr Colchester
    Essex
    Director
    Rendlesham
    School Lane
    CO4 Langham Nr Colchester
    Essex
    British12931630001
    BARBER, Derek, Lord Barber Of Tewkesbury
    Chough House
    GL52 4QU Gotherington
    Gloucestershire
    Director
    Chough House
    GL52 4QU Gotherington
    Gloucestershire
    British4081380001
    BELDAM, Richard Charles
    East Lodge Farm
    Stanton
    WR12 7NE Broadway
    Worcs
    Director
    East Lodge Farm
    Stanton
    WR12 7NE Broadway
    Worcs
    EnglandBritish27068720001
    BIDE, Alan Jackson
    Clump Housethe Firs
    Odiham
    RG25 1PP Hook
    Hampshire
    United Kingdom
    Director
    Clump Housethe Firs
    Odiham
    RG25 1PP Hook
    Hampshire
    United Kingdom
    British12724300001
    BISCOE, Paul Victor, Dr
    Tamworth Cottage
    Silbury Court
    MK45 4RU Silsoe
    Bedfordshire
    Director
    Tamworth Cottage
    Silbury Court
    MK45 4RU Silsoe
    Bedfordshire
    British127948430001
    BOLTON, Susannah Mary Lee, Dr
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    Director
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    UkBritish83818350001
    BRIGHTMAN, David Kenneth, Dr
    Gaydon Hill Farm
    Gaydon
    CV35 0HQ Warwick
    Warwickshire
    Director
    Gaydon Hill Farm
    Gaydon
    CV35 0HQ Warwick
    Warwickshire
    EnglandBritish42993900001
    BRYSON, Rosemary Jane, Dr
    The Street
    IP22 1EG Rickinghall
    Forge Cottage
    Suffolk
    Director
    The Street
    IP22 1EG Rickinghall
    Forge Cottage
    Suffolk
    United KingdomBritish102128740004
    COX, Thorold William
    21 Whitecroft
    Forest Green Nailsworth
    GL6 0NS Stroud
    Gloucestershire
    Director
    21 Whitecroft
    Forest Green Nailsworth
    GL6 0NS Stroud
    Gloucestershire
    United KingdomBritish198662860001
    DOUGLAS, George Robert
    Thorganby House
    Thorganby
    DN37 0SY Grimsby
    Lincs
    Director
    Thorganby House
    Thorganby
    DN37 0SY Grimsby
    Lincs
    British12931620001
    EAST, Ruth
    1 The Stablets
    Crown Mills Ramsgate Road
    LN11 0WJ Louth
    Lincs
    Director
    1 The Stablets
    Crown Mills Ramsgate Road
    LN11 0WJ Louth
    Lincs
    United KingdomBritish96682560001
    FORSYTH, Anthony Edward Tyrer
    Moorlands Farm
    Kineton
    CV35 0EA Warwick
    Warwickshire
    Director
    Moorlands Farm
    Kineton
    CV35 0EA Warwick
    Warwickshire
    EnglandBritish10283070001
    JELLIS, Graham John, Professor
    18 Springhill Road
    CB11 4AH Saffron Walden
    Essex
    Director
    18 Springhill Road
    CB11 4AH Saffron Walden
    Essex
    United KingdomBritish58639690001
    JENKINSON, Reginald Howard
    Troutbeck
    Eastleach
    GL7 3NQ Cirencester
    Gloucestershire
    Director
    Troutbeck
    Eastleach
    GL7 3NQ Cirencester
    Gloucestershire
    British30865430001
    KOSTER, Adrian Stefan
    Ginnel Studio
    10 Highfield Road
    HU17 9QN Beverley
    North Humberside
    Director
    Ginnel Studio
    10 Highfield Road
    HU17 9QN Beverley
    North Humberside
    United KingdomBritish70861220002
    MILLER, Paul Charles Harvey, Dr
    46 Howard Close
    Haynes
    MK45 3QH Bedford
    Director
    46 Howard Close
    Haynes
    MK45 3QH Bedford
    EnglandBritish61829380001
    NOWAKOWSKI, Marek
    Chesterwood
    Alchester Road Chesterton
    OX26 1UN Bicester
    Oxfordshire
    Director
    Chesterwood
    Alchester Road Chesterton
    OX26 1UN Bicester
    Oxfordshire
    United KingdomBritish97515270001
    OLDFIELD, John Francis
    Home Farm
    West Raynham
    NR21 7HA Fakenham
    Norfolk
    Director
    Home Farm
    West Raynham
    NR21 7HA Fakenham
    Norfolk
    EnglandBritish53311220002
    PEMBERTON, Antony Francis
    Trumpington Hall
    Grantchester Road, Trumpington
    CB2 2LH Cambridge
    Cambridgeshire
    Director
    Trumpington Hall
    Grantchester Road, Trumpington
    CB2 2LH Cambridge
    Cambridgeshire
    United KingdomBritish14471670003
    PLEYDELL-BOUVERIE, Richard Oakley, The Honourable
    Lawrence End
    Peters Green
    LU2 8PF Luton
    Beds
    Director
    Lawrence End
    Peters Green
    LU2 8PF Luton
    Beds
    United KingdomBritish29453760001
    POOLE, Nicholas Frederick
    2 Duzzellshill Cottages
    Horton Road Horton
    BS17 6QQ Bristol
    Director
    2 Duzzellshill Cottages
    Horton Road Horton
    BS17 6QQ Bristol
    British48596720001
    PRIOR, James Michael Leathes, The Rt Hon Lord
    Old Hall
    Brampton
    NR34 Beccles
    Suffolk
    Director
    Old Hall
    Brampton
    NR34 Beccles
    Suffolk
    British45046180001

    Who are the persons with significant control of ROTHAMSTED RESEARCH ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Gibbons
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    Nov 11, 2018
    Rothamsted Research
    Rothamsted
    AL5 2JQ Harpenden
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0