ARABLE RESEARCH CENTRES

ARABLE RESEARCH CENTRES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARABLE RESEARCH CENTRES
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01607664
    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 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 AddressNo

    What were the previous names of ARABLE RESEARCH CENTRES?

    Previous Company Names
    Company NameFromUntil
    COTSWOLD CEREAL CENTRE (THE)Jan 14, 1982Jan 14, 1982

    What are the latest accounts for ARABLE RESEARCH CENTRES?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for ARABLE RESEARCH CENTRES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Appointment of Dr Juno Mckee as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Stephen Clark Masson as a secretary on Dec 31, 2020

    1 pagesTM02

    Confirmation statement made on Feb 23, 2020 with no updates

    3 pagesCS01

    Registered office address changed from . Huntingdon Road Cambridge CB3 0LE to Niab 93 Lawrence Weaver Road Cambridge CB3 0LE on Feb 05, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors approved the dormant accounts 06/01/2020
    RES13

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Appointment of Mr Stephen Clark Masson as a secretary on Mar 13, 2019

    2 pagesAP03

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Termination of appointment of Susan Nicola Arnold as a secretary on Nov 30, 2018

    1 pagesTM02

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Annual return made up to Feb 23, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Feb 23, 2015 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Feb 23, 2014 no member list

    3 pagesAR01

    Who are the officers of ARABLE RESEARCH CENTRES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEE, Juno, Dr
    93 Lawrence Weaver Road
    CB3 0LE Cambridge
    Niab
    United Kingdom
    Secretary
    93 Lawrence Weaver Road
    CB3 0LE Cambridge
    Niab
    United Kingdom
    278282640001
    ELLIOTT, Geoffrey James
    93 Lawrence Weaver Road
    CB3 0LE Cambridge
    Niab
    United Kingdom
    Director
    93 Lawrence Weaver Road
    CB3 0LE Cambridge
    Niab
    United Kingdom
    United KingdomBritish92943330001
    JENKINS, Martin John
    93 Lawrence Weaver Road
    CB3 0LE Cambridge
    Niab
    United Kingdom
    Director
    93 Lawrence Weaver Road
    CB3 0LE Cambridge
    Niab
    United Kingdom
    United KingdomBritish2550230011
    ARNOLD, Susan Nicola
    Huntingdon Road
    CB3 0LE Cambridge
    .
    United Kingdom
    Secretary
    Huntingdon Road
    CB3 0LE Cambridge
    .
    United Kingdom
    150802800001
    CANHAM, Michaela
    Davridge, Chapel Street
    Rockland St. Peter
    NR17 1UJ Attleborough
    Norfolk
    Secretary
    Davridge, Chapel Street
    Rockland St. Peter
    NR17 1UJ Attleborough
    Norfolk
    British126733630001
    CARVER, Michael Francis Frederick, Dr
    Duddon Cottage
    The Street Didmarton
    GL9 1DT Badminton
    Avon
    Secretary
    Duddon Cottage
    The Street Didmarton
    GL9 1DT Badminton
    Avon
    British120843470001
    MASSON, Stephen Clark
    93 Lawrence Weaver Road
    CB3 0LE Cambridge
    Niab
    United Kingdom
    Secretary
    93 Lawrence Weaver Road
    CB3 0LE Cambridge
    Niab
    United Kingdom
    256356780001
    TRUSTY, Helen Margaret
    Beamsley
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Secretary
    Beamsley
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    British81822300001
    COLEMAN, Allen John
    Lower Norton Farm
    Sutton Scotney
    SO21 3NE Winchester
    Hants
    Director
    Lower Norton Farm
    Sutton Scotney
    SO21 3NE Winchester
    Hants
    British11603980001
    COOPER, Rupert Oliver Birchenall
    Manor Farm
    Elmsett
    IP7 6PN Ipswich
    Suffolk
    Director
    Manor Farm
    Elmsett
    IP7 6PN Ipswich
    Suffolk
    EnglandBritish8845080001
    DANIELS, Michael
    J S Wharton Ltd
    Rossville Farm
    LN13 Swaby Alford
    Lincolnshire
    Director
    J S Wharton Ltd
    Rossville Farm
    LN13 Swaby Alford
    Lincolnshire
    British25545170001
    DOBSON, Charles Henry
    Park House
    Church Lane South Elkington
    LN11 0SA Louth
    Lincolnshire
    Director
    Park House
    Church Lane South Elkington
    LN11 0SA Louth
    Lincolnshire
    EnglandBritish146026010001
    DOCKRAY, James Henry
    Borough Farm
    Micheldever
    SO21 3AA Winchester
    Hampshire
    Director
    Borough Farm
    Micheldever
    SO21 3AA Winchester
    Hampshire
    EnglandBritish60343620004
    HARLE, John Robert
    Brandon Hall
    DH7 8ST Brandon Village
    Durham
    Director
    Brandon Hall
    DH7 8ST Brandon Village
    Durham
    British13670050001
    HART, James Fraser
    Glebe Farm
    Hatherop
    GL7 3NA Cirencester
    Gloucestershire
    Director
    Glebe Farm
    Hatherop
    GL7 3NA Cirencester
    Gloucestershire
    United KingdomBritish46783220001
    HASLER, Michael Julian
    Great Larkhill Farm
    Long Newnton
    GL8 8SY Tetbury
    Gloucestershire
    Director
    Great Larkhill Farm
    Long Newnton
    GL8 8SY Tetbury
    Gloucestershire
    United KingdomBritish80688060001
    HOBBS, John Timothy
    Park Farm
    Stoke Rochford
    NG33 5BB Grantham
    Lincolnshire
    Director
    Park Farm
    Stoke Rochford
    NG33 5BB Grantham
    Lincolnshire
    British9481970001
    HUGHES, Harold Victor
    17 Quaker Row
    Coates
    GL7 6JX Cirencester
    Gloucestershire
    Director
    17 Quaker Row
    Coates
    GL7 6JX Cirencester
    Gloucestershire
    EnglandBritish25545180001
    HUNTER-SMART, Charles
    Bradwell Grove Estate
    OX8 4JW Burford
    Oxfordshire
    Director
    Bradwell Grove Estate
    OX8 4JW Burford
    Oxfordshire
    British25545190001
    JOHNSON, Michael Adrian William
    Bilsby House
    Bilsby
    LN13 9PY Alford
    Lincolnshire
    Director
    Bilsby House
    Bilsby
    LN13 9PY Alford
    Lincolnshire
    British22651210001
    JONES, Arthur Stanley, Professor
    Bailey Lodge
    Stroud Road
    GL7 6JS Cirencester
    Gloucestershire
    Director
    Bailey Lodge
    Stroud Road
    GL7 6JS Cirencester
    Gloucestershire
    British61509180002
    JUCKES, Thomas Sydney
    Green Drive Farm
    Little Barrington
    OX18 4TE Burford
    Oxfordshire
    Director
    Green Drive Farm
    Little Barrington
    OX18 4TE Burford
    Oxfordshire
    British25506990001
    KENDALL, Peter Ashley, Sir
    Eyeworth Lodge Farm
    Ashwell
    SG7 5JL Baldock
    Hertfordshire
    Director
    Eyeworth Lodge Farm
    Ashwell
    SG7 5JL Baldock
    Hertfordshire
    United KingdomBritish89585660001
    KNIGHT, Richard Brodnax
    Dryleaze Farm
    Siddington
    GL7 6DB Cirencester
    Gloucestershire
    Director
    Dryleaze Farm
    Siddington
    GL7 6DB Cirencester
    Gloucestershire
    British25545200001
    LAWRENCE, Nicholas John, Doctor
    The Street
    Wyverstone
    IP14 4SJ Stowmarket
    Suffolk
    Director
    The Street
    Wyverstone
    IP14 4SJ Stowmarket
    Suffolk
    British60214490001
    LAWTON, Robert Noyes
    North Farm
    Aldbourne
    SN8 2JZ Marlborough
    Wiltshire
    Director
    North Farm
    Aldbourne
    SN8 2JZ Marlborough
    Wiltshire
    EnglandBritish8353400001
    LEMON, Peter David Lynden
    Manor Farm
    Wilton
    SN8 3SP Marlborough
    Wiltshire
    Director
    Manor Farm
    Wilton
    SN8 3SP Marlborough
    Wiltshire
    United KingdomEnglish6473010001
    MANNALL, Henry Gordon
    Agrochem Div (Bayer)
    Eastern Way
    IP32 7AH Bury St Edmunds
    Suffolk
    Director
    Agrochem Div (Bayer)
    Eastern Way
    IP32 7AH Bury St Edmunds
    Suffolk
    British25545210001
    MEADOWS, Christopher James
    Colmead
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    Colmead
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British60214380001
    MORRIS, Timothy Ivor
    Coneygar Farm
    Quenington
    GL7 5BZ Cirencester
    Gloucestershire
    Director
    Coneygar Farm
    Quenington
    GL7 5BZ Cirencester
    Gloucestershire
    British25545220001
    OLDER, Christopher
    Penstock Hall
    East Brabourne
    TN25 5LL Ashford
    Kent
    Director
    Penstock Hall
    East Brabourne
    TN25 5LL Ashford
    Kent
    British35530690002
    PILE, Richard Edward Laurie
    Ampney Knowle
    GL7 5ED Cirencester
    Gloucestershire
    Director
    Ampney Knowle
    GL7 5ED Cirencester
    Gloucestershire
    British34317420001
    READ, Michael Allan
    Wesley House
    Westgate Street Shouldham
    PE33 0BJ Kings Lynn
    Norfolk
    Director
    Wesley House
    Westgate Street Shouldham
    PE33 0BJ Kings Lynn
    Norfolk
    British38226300001
    SMITH, Stephen John
    The Old Royal Oak
    South Road Tetford
    LN9 6QB Horncastle
    Lincolnshire
    Director
    The Old Royal Oak
    South Road Tetford
    LN9 6QB Horncastle
    Lincolnshire
    British45938510001
    STORMONTH, David
    5 Highcliffe
    Wellingore
    LN5 0HG Lincoln
    Director
    5 Highcliffe
    Wellingore
    LN5 0HG Lincoln
    British52131200001

    What are the latest statements on persons with significant control for ARABLE RESEARCH CENTRES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017The 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