MASSTOCK ARABLE (UK) LIMITED
Overview
| Company Name | MASSTOCK ARABLE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02387531 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MASSTOCK ARABLE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOINTBEAM LIMITED | May 22, 1989 | May 22, 1989 |
What are the latest accounts for MASSTOCK ARABLE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for MASSTOCK ARABLE (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for MASSTOCK ARABLE (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jul 31, 2025 | 40 pages | AA | ||
Confirmation statement made on May 12, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Jul 31, 2024 | 39 pages | AA | ||
Termination of appointment of Thomas James (Tj) Kelly as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Colm Purcell as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Spencer Gareth Evans as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 40 pages | AA | ||
Termination of appointment of James Marshall Rennie as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lee Woodall as a director on Mar 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kelly Margaret Gumley as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2022 | 38 pages | AA | ||
Cessation of Origin Holdings (Uk) Limited as a person with significant control on Jul 07, 2022 | 3 pages | PSC07 | ||
Notification of Agrii Holdings (Uk) Limited as a person with significant control on Jul 07, 2022 | 4 pages | PSC02 | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Kelly Margaret Gumley as a director on Apr 19, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Spencer Gareth Evans on Apr 19, 2022 | 2 pages | CH01 | ||
Notification of Origin Holdings (Uk) Limited as a person with significant control on Mar 03, 2022 | 4 pages | PSC02 | ||
Cessation of Oval (1173) Limited as a person with significant control on Mar 03, 2022 | 3 pages | PSC07 | ||
Full accounts made up to Jul 31, 2021 | 39 pages | AA | ||
Full accounts made up to Jul 31, 2020 | 45 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas James (Tj) Kelly as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Joseph O'mahony as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Who are the officers of MASSTOCK ARABLE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COYLE, Sean Gerard | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Dublin Ireland | Ireland | Irish | 253248680001 | |||||
| HUGHES, Ronan Andrew | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | England | Irish | 164466890001 | |||||
| PURCELL, Colm | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | Ireland | Irish | 326065220001 | |||||
| WOODALL, Lee | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | England | British | 284837140001 | |||||
| CRIBBIN, David Charles | Secretary | 12 Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | Irish | 144525430001 | ||||||
| MURRAY, David | Secretary | 1 The Maples GL7 1TQ Cirencester Gloucestershire | British | 25241430001 | ||||||
| RUSHTON, Clive | Secretary | Salix House 40b Mearse Lane Barnt Green B45 8HL Birmingham | British | 85968960001 | ||||||
| SELIG, Ivan Ithamar | Secretary | 20 Callender Street BT1 5BQ Belfast Northern Ireland | British | 6092450001 | ||||||
| SLATER, Iain Gordon | Secretary | 43 Sinnels Field Shipton Under Wychwood OX7 6EJ Chipping Norton Oxfordshire | British | 117399380001 | ||||||
| MOYNE SECRETARIAL LIMITED | Secretary | 20 Callender Street BT1 5BQ Belfast Antrire Northern Ireland | 37849420002 | |||||||
| CLARK, David Harold | Director | 18 Ailesbury Way Burbage SN8 3TD Marlborough Wiltshire | British | 6092460001 | ||||||
| CRIBBIN, David Charles | Director | 12 Westbourne Drive GL52 2QQ Cheltenham Gloucestershire | England | Irish | 144525430001 | |||||
| DOWNIE, David Stewart | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | England | British | 101857040001 | |||||
| DUNNE, Peter Michael | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 296556910001 | |||||
| EVANS, Spencer Gareth | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | England | British | 227570820001 | |||||
| FITZGERALD, Brendan | Director | 151 Thomas Street Dublin 8 Origin Enterprises Ireland | Ireland | Irish | 142986030012 | |||||
| GIBLIN, Declan Patrick | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | England | Irish | 33529010002 | |||||
| GUMLEY, Kelly Margaret | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | England | British | 221032210001 | |||||
| HURLEY, Imelda | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 190470420004 | |||||
| KELLY, Thomas James (Tj), Mr. | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 281722290001 | |||||
| LEATHART, Robin James | Director | Woodbridge Cottage Withington GL54 4BP Cheltenham Glos | England | British | 6092490001 | |||||
| MAYNARD, Michael | Director | Burgany Lodge Winestead HU12 0NJ Hull Humberside | British | 44352060002 | ||||||
| MCGUCKIAN, Alastair, Dr | Director | Dromeile Rathmichael Ferndale Road IRISH Co Dublin Ireland | Ireland | Irish | 90865920001 | |||||
| MCGUCKIAN, Padraig Donald | Director | 73 Ailesbury Road Dublin 4 Ireland | Irish | 6092480001 | ||||||
| MILNE, John Nigel Cecil | Director | Little Manor Longstock SO20 6DU Stockbridge Hampshire | England | British | 5501190001 | |||||
| MURRAY, David | Director | The Maples . GL7 1TQ Cirencester 1 Glos United Kingdom | England | British | 25241430001 | |||||
| O'MAHONY, Thomas Joseph | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | 114162170019 | |||||
| PIPER, Terence Keith | Director | Hale Moku Milton Combe PL20 6HP Yelverton Devon | British | 22523850001 | ||||||
| PIPER, Terence Keith | Director | Hale Moku Milton Combe PL20 6HP Yelverton Devon | British | 22523850001 | ||||||
| PRIESTLEY, Richard Paul | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | United Kingdom | British | 138721210001 | |||||
| RENNIE, James Marshall | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | United Kingdom | British | 245275770001 | |||||
| ROBERTS, Jamie | Director | Andoversford Cheltenham GL54 4LZ Gloucestershire | England | British | 176036360001 | |||||
| RUSHTON, Clive | Director | Salix House 40b Mearse Lane Barnt Green B45 8HL Birmingham | England | British | 85968960001 | |||||
| SLATER, Iain Gordon | Director | 43 Sinnels Field Shipton Under Wychwood OX7 6EJ Chipping Norton Oxfordshire | United Kingdom | British | 117399380001 | |||||
| WAINE, Andrew Thomas | Director | Lark Rise Middle Wallop SO20 8EG Stockbridge Hampshire | Great Britain | British | 62784030001 |
Who are the persons with significant control of MASSTOCK ARABLE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Agrii Holdings (Uk) Limited | Jul 07, 2022 | Mclean Road BT47 3PF Campsie Real Estate Unit 4 A Londonderry United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Origin Holdings (Uk) Limited | Mar 03, 2022 | Orchard Road SG8 5HW Royston Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oval (1173) Limited | Apr 06, 2016 | Station Road Andoversford GL54 4LZ Cheltenham Agrii England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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