This company is commonly known as The Arable Group Limited. The company was founded 100 years ago and was given the registration number 00192460. The firm's registered office is in CAMBRIDGE. You can find them at Niab, 93 Lawrence Weaver Road, Cambridge, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | THE ARABLE GROUP LIMITED |
---|---|---|
Company Number | : | 00192460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1923 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Secretary | 01 January 2021 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 01 October 2021 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 10 March 2021 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 15 February 2013 | Active |
Niab, Huntingdon Road, Cambridge, United Kingdom, CB3 0LE | Secretary | 21 December 2009 | Active |
Davidge Cottage, Chapel Street, Rockland St Peter, NR17 1UJ | Secretary | 18 September 2008 | Active |
18 Green End, Comberton, Cambridge, CB3 7DY | Secretary | 20 August 1996 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Secretary | 13 March 2019 | Active |
Greenacres Watton Road, Shropham, Attleborough, NR17 1DY | Secretary | 20 May 1997 | Active |
Beamsley, Rodborough Common, Stroud, GL5 5DA | Secretary | 01 October 2003 | Active |
Morley Research Centre, Morley, Wymondham, NR18 9DB | Secretary | - | Active |
Uphall Farm, Garboldisham, Diss, IP22 2SL | Director | - | Active |
Besthorpe Hall, Attleborough, NR17 2LJ | Director | 21 January 1992 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 10 March 2021 | Active |
Lyng Farm, Thornham, Hunstanton, PE36 5LH | Director | - | Active |
Brockdish Hall Farm, Brockdish, IP21 4JS | Director | 11 December 1995 | Active |
Carbrooke Hall, Thetford, IP25 6TF | Director | - | Active |
Saucemeres Farm Manuden, Bishops Stortford, CM23 1BS | Director | 02 December 2003 | Active |
Cedars Farm, Upton, Norwich, NR13 6AW | Director | - | Active |
Glovers Farm, Sedgeford, Hunstanton, PE36 5LT | Director | - | Active |
Dairy Farm Ixworth, Bury St Edmunds, IP31 2HB | Director | - | Active |
Pynkney Hall, East Rudham, Kings Lynn, PE31 6TF | Director | - | Active |
Reivers Salisbury Road, Broughton, Stockbridge, SO20 8BU | Director | 01 October 2003 | Active |
Mowness Hall, Stonham Aspal, Stowmarket, IP14 5JJ | Director | - | Active |
Beech House, Church Lane Wicklewood, Wymondham, NR18 9QH | Director | 19 January 1993 | Active |
Brandon Hall, Brandon Village, DH7 8ST | Director | 01 October 2003 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 06 August 2013 | Active |
Niab, Huntingdon Road, Cambridge, United Kingdom, CB3 0LE | Director | 18 August 2010 | Active |
Wychwood, Forncett End, Norwich, NR16 1HT | Director | - | Active |
Great Larkhill Farm, Long Newnton, Tetbury, GL8 8SY | Director | 01 October 2003 | Active |
Old Hall Farm, Shipdham, Thetford, IP25 7RR | Director | 18 January 1994 | Active |
Manor Farm, Bradenham, Thetford, IP25 7QE | Director | - | Active |
Earl Soham Lodge, Earl Soham, Woodbridge, IP13 7SA | Director | - | Active |
White House Farm, Frostenden Wangford, Beccles, NR34 7HZ | Director | - | Active |
Stinton Hall Farm, Salle, Reepham, NR10 4SF | Director | 29 January 2006 | Active |
Niab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Huntingdon Road, Cambridge, England, CB3 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-14 | Officers | Appoint person secretary company with name date. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.