MASSTOCK ARABLE (UK) LIMITED

MASSTOCK ARABLE (UK) LIMITED

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

    Company NameMASSTOCK ARABLE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02387531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MASSTOCK ARABLE (UK) LIMITED?

    • Support activities for crop production (01610) / Agriculture, Forestry and Fishing

    Where is MASSTOCK ARABLE (UK) LIMITED located?

    Registered Office Address
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MASSTOCK ARABLE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOINTBEAM LIMITEDMay 22, 1989May 22, 1989

    What are the latest accounts for MASSTOCK ARABLE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for MASSTOCK ARABLE (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for MASSTOCK ARABLE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    40 pagesAA

    Confirmation statement made on May 12, 2025 with updates

    4 pagesCS01

    Full accounts made up to Jul 31, 2024

    39 pagesAA

    Termination of appointment of Thomas James (Tj) Kelly as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Colm Purcell as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Spencer Gareth Evans as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    40 pagesAA

    Termination of appointment of James Marshall Rennie as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Lee Woodall as a director on Mar 08, 2023

    2 pagesAP01

    Termination of appointment of Kelly Margaret Gumley as a director on Feb 28, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2022

    38 pagesAA

    Cessation of Origin Holdings (Uk) Limited as a person with significant control on Jul 07, 2022

    3 pagesPSC07

    Notification of Agrii Holdings (Uk) Limited as a person with significant control on Jul 07, 2022

    4 pagesPSC02

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs. Kelly Margaret Gumley as a director on Apr 19, 2022

    2 pagesAP01

    Director's details changed for Mr Spencer Gareth Evans on Apr 19, 2022

    2 pagesCH01

    Notification of Origin Holdings (Uk) Limited as a person with significant control on Mar 03, 2022

    4 pagesPSC02

    Cessation of Oval (1173) Limited as a person with significant control on Mar 03, 2022

    3 pagesPSC07

    Full accounts made up to Jul 31, 2021

    39 pagesAA

    Full accounts made up to Jul 31, 2020

    45 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Thomas James (Tj) Kelly as a director on Apr 12, 2021

    2 pagesAP01

    Termination of appointment of Thomas Joseph O'mahony as a director on Jun 30, 2020

    1 pagesTM01

    Who are the officers of MASSTOCK ARABLE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COYLE, Sean Gerard
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Dublin
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Dublin
    Ireland
    IrelandIrish253248680001
    HUGHES, Ronan Andrew
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    EnglandIrish164466890001
    PURCELL, Colm
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    IrelandIrish326065220001
    WOODALL, Lee
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    EnglandBritish284837140001
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Secretary
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Irish144525430001
    MURRAY, David
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    Secretary
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    British25241430001
    RUSHTON, Clive
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    Secretary
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    British85968960001
    SELIG, Ivan Ithamar
    20 Callender Street
    BT1 5BQ Belfast
    Northern Ireland
    Secretary
    20 Callender Street
    BT1 5BQ Belfast
    Northern Ireland
    British6092450001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Secretary
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    British117399380001
    MOYNE SECRETARIAL LIMITED
    20 Callender Street
    BT1 5BQ Belfast
    Antrire
    Northern Ireland
    Secretary
    20 Callender Street
    BT1 5BQ Belfast
    Antrire
    Northern Ireland
    37849420002
    CLARK, David Harold
    18 Ailesbury Way
    Burbage
    SN8 3TD Marlborough
    Wiltshire
    Director
    18 Ailesbury Way
    Burbage
    SN8 3TD Marlborough
    Wiltshire
    British6092460001
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandIrish144525430001
    DOWNIE, David Stewart
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    EnglandBritish101857040001
    DUNNE, Peter Michael
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish296556910001
    EVANS, Spencer Gareth
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    EnglandBritish227570820001
    FITZGERALD, Brendan
    151 Thomas Street
    Dublin 8
    Origin Enterprises
    Ireland
    Director
    151 Thomas Street
    Dublin 8
    Origin Enterprises
    Ireland
    IrelandIrish142986030012
    GIBLIN, Declan Patrick
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    EnglandIrish33529010002
    GUMLEY, Kelly Margaret
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    EnglandBritish221032210001
    HURLEY, Imelda
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish190470420004
    KELLY, Thomas James (Tj), Mr.
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish281722290001
    LEATHART, Robin James
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Glos
    Director
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Glos
    EnglandBritish6092490001
    MAYNARD, Michael
    Burgany Lodge
    Winestead
    HU12 0NJ Hull
    Humberside
    Director
    Burgany Lodge
    Winestead
    HU12 0NJ Hull
    Humberside
    British44352060002
    MCGUCKIAN, Alastair, Dr
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    Director
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    IrelandIrish90865920001
    MCGUCKIAN, Padraig Donald
    73 Ailesbury Road
    Dublin 4
    Ireland
    Director
    73 Ailesbury Road
    Dublin 4
    Ireland
    Irish6092480001
    MILNE, John Nigel Cecil
    Little Manor
    Longstock
    SO20 6DU Stockbridge
    Hampshire
    Director
    Little Manor
    Longstock
    SO20 6DU Stockbridge
    Hampshire
    EnglandBritish5501190001
    MURRAY, David
    The Maples
    .
    GL7 1TQ Cirencester
    1
    Glos
    United Kingdom
    Director
    The Maples
    .
    GL7 1TQ Cirencester
    1
    Glos
    United Kingdom
    EnglandBritish25241430001
    O'MAHONY, Thomas Joseph
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish114162170019
    PIPER, Terence Keith
    Hale Moku
    Milton Combe
    PL20 6HP Yelverton
    Devon
    Director
    Hale Moku
    Milton Combe
    PL20 6HP Yelverton
    Devon
    British22523850001
    PIPER, Terence Keith
    Hale Moku
    Milton Combe
    PL20 6HP Yelverton
    Devon
    Director
    Hale Moku
    Milton Combe
    PL20 6HP Yelverton
    Devon
    British22523850001
    PRIESTLEY, Richard Paul
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    United KingdomBritish138721210001
    RENNIE, James Marshall
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    United KingdomBritish245275770001
    ROBERTS, Jamie
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Director
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    EnglandBritish176036360001
    RUSHTON, Clive
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    Director
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    EnglandBritish85968960001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Director
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    United KingdomBritish117399380001
    WAINE, Andrew Thomas
    Lark Rise
    Middle Wallop
    SO20 8EG Stockbridge
    Hampshire
    Director
    Lark Rise
    Middle Wallop
    SO20 8EG Stockbridge
    Hampshire
    Great BritainBritish62784030001

    Who are the persons with significant control of MASSTOCK ARABLE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Agrii Holdings (Uk) Limited
    Mclean Road
    BT47 3PF Campsie Real Estate
    Unit 4 A
    Londonderry
    United Kingdom
    Jul 07, 2022
    Mclean Road
    BT47 3PF Campsie Real Estate
    Unit 4 A
    Londonderry
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredUk Register Of Companies Northern Ireland
    Registration NumberNi604285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Origin Holdings (Uk) Limited
    Orchard Road
    SG8 5HW Royston
    Hertfordshire
    United Kingdom
    Mar 03, 2022
    Orchard Road
    SG8 5HW Royston
    Hertfordshire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUk Register Of Companies England And Wales
    Registration Number06448593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    Apr 06, 2016
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03320006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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