ARABLE RESEARCH CENTRES
Overview
| Company Name | ARABLE RESEARCH CENTRES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01607664 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARABLE RESEARCH CENTRES?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ARABLE RESEARCH CENTRES located?
| Registered Office Address | Niab 93 Lawrence Weaver Road CB3 0LE Cambridge United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARABLE RESEARCH CENTRES?
| Company Name | From | Until |
|---|---|---|
| COTSWOLD CEREAL CENTRE (THE) | Jan 14, 1982 | Jan 14, 1982 |
What are the latest accounts for ARABLE RESEARCH CENTRES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ARABLE RESEARCH CENTRES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Appointment of Dr Juno Mckee as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Clark Masson as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from . Huntingdon Road Cambridge CB3 0LE to Niab 93 Lawrence Weaver Road Cambridge CB3 0LE on Feb 05, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Stephen Clark Masson as a secretary on Mar 13, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Susan Nicola Arnold as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 23, 2016 no member list | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 23, 2015 no member list | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 23, 2014 no member list | 3 pages | AR01 | ||||||||||
Who are the officers of ARABLE RESEARCH CENTRES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKEE, Juno, Dr | Secretary | 93 Lawrence Weaver Road CB3 0LE Cambridge Niab United Kingdom | 278282640001 | |||||||
| ELLIOTT, Geoffrey James | Director | 93 Lawrence Weaver Road CB3 0LE Cambridge Niab United Kingdom | United Kingdom | British | 92943330001 | |||||
| JENKINS, Martin John | Director | 93 Lawrence Weaver Road CB3 0LE Cambridge Niab United Kingdom | United Kingdom | British | 2550230011 | |||||
| ARNOLD, Susan Nicola | Secretary | Huntingdon Road CB3 0LE Cambridge . United Kingdom | 150802800001 | |||||||
| CANHAM, Michaela | Secretary | Davridge, Chapel Street Rockland St. Peter NR17 1UJ Attleborough Norfolk | British | 126733630001 | ||||||
| CARVER, Michael Francis Frederick, Dr | Secretary | Duddon Cottage The Street Didmarton GL9 1DT Badminton Avon | British | 120843470001 | ||||||
| MASSON, Stephen Clark | Secretary | 93 Lawrence Weaver Road CB3 0LE Cambridge Niab United Kingdom | 256356780001 | |||||||
| TRUSTY, Helen Margaret | Secretary | Beamsley Rodborough Common GL5 5DA Stroud Gloucestershire | British | 81822300001 | ||||||
| COLEMAN, Allen John | Director | Lower Norton Farm Sutton Scotney SO21 3NE Winchester Hants | British | 11603980001 | ||||||
| COOPER, Rupert Oliver Birchenall | Director | Manor Farm Elmsett IP7 6PN Ipswich Suffolk | England | British | 8845080001 | |||||
| DANIELS, Michael | Director | J S Wharton Ltd Rossville Farm LN13 Swaby Alford Lincolnshire | British | 25545170001 | ||||||
| DOBSON, Charles Henry | Director | Park House Church Lane South Elkington LN11 0SA Louth Lincolnshire | England | British | 146026010001 | |||||
| DOCKRAY, James Henry | Director | Borough Farm Micheldever SO21 3AA Winchester Hampshire | England | British | 60343620004 | |||||
| HARLE, John Robert | Director | Brandon Hall DH7 8ST Brandon Village Durham | British | 13670050001 | ||||||
| HART, James Fraser | Director | Glebe Farm Hatherop GL7 3NA Cirencester Gloucestershire | United Kingdom | British | 46783220001 | |||||
| HASLER, Michael Julian | Director | Great Larkhill Farm Long Newnton GL8 8SY Tetbury Gloucestershire | United Kingdom | British | 80688060001 | |||||
| HOBBS, John Timothy | Director | Park Farm Stoke Rochford NG33 5BB Grantham Lincolnshire | British | 9481970001 | ||||||
| HUGHES, Harold Victor | Director | 17 Quaker Row Coates GL7 6JX Cirencester Gloucestershire | England | British | 25545180001 | |||||
| HUNTER-SMART, Charles | Director | Bradwell Grove Estate OX8 4JW Burford Oxfordshire | British | 25545190001 | ||||||
| JOHNSON, Michael Adrian William | Director | Bilsby House Bilsby LN13 9PY Alford Lincolnshire | British | 22651210001 | ||||||
| JONES, Arthur Stanley, Professor | Director | Bailey Lodge Stroud Road GL7 6JS Cirencester Gloucestershire | British | 61509180002 | ||||||
| JUCKES, Thomas Sydney | Director | Green Drive Farm Little Barrington OX18 4TE Burford Oxfordshire | British | 25506990001 | ||||||
| KENDALL, Peter Ashley, Sir | Director | Eyeworth Lodge Farm Ashwell SG7 5JL Baldock Hertfordshire | United Kingdom | British | 89585660001 | |||||
| KNIGHT, Richard Brodnax | Director | Dryleaze Farm Siddington GL7 6DB Cirencester Gloucestershire | British | 25545200001 | ||||||
| LAWRENCE, Nicholas John, Doctor | Director | The Street Wyverstone IP14 4SJ Stowmarket Suffolk | British | 60214490001 | ||||||
| LAWTON, Robert Noyes | Director | North Farm Aldbourne SN8 2JZ Marlborough Wiltshire | England | British | 8353400001 | |||||
| LEMON, Peter David Lynden | Director | Manor Farm Wilton SN8 3SP Marlborough Wiltshire | United Kingdom | English | 6473010001 | |||||
| MANNALL, Henry Gordon | Director | Agrochem Div (Bayer) Eastern Way IP32 7AH Bury St Edmunds Suffolk | British | 25545210001 | ||||||
| MEADOWS, Christopher James | Director | Colmead Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 60214380001 | ||||||
| MORRIS, Timothy Ivor | Director | Coneygar Farm Quenington GL7 5BZ Cirencester Gloucestershire | British | 25545220001 | ||||||
| OLDER, Christopher | Director | Penstock Hall East Brabourne TN25 5LL Ashford Kent | British | 35530690002 | ||||||
| PILE, Richard Edward Laurie | Director | Ampney Knowle GL7 5ED Cirencester Gloucestershire | British | 34317420001 | ||||||
| READ, Michael Allan | Director | Wesley House Westgate Street Shouldham PE33 0BJ Kings Lynn Norfolk | British | 38226300001 | ||||||
| SMITH, Stephen John | Director | The Old Royal Oak South Road Tetford LN9 6QB Horncastle Lincolnshire | British | 45938510001 | ||||||
| STORMONTH, David | Director | 5 Highcliffe Wellingore LN5 0HG Lincoln | British | 52131200001 |
What are the latest statements on persons with significant control for ARABLE RESEARCH CENTRES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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