UKBizDB.co.uk

THE ARABLE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE

Secretary01 January 2021Active
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE

Director01 October 2021Active
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE

Director10 March 2021Active
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE

Director15 February 2013Active
Niab, Huntingdon Road, Cambridge, United Kingdom, CB3 0LE

Secretary21 December 2009Active
Davidge Cottage, Chapel Street, Rockland St Peter, NR17 1UJ

Secretary18 September 2008Active
18 Green End, Comberton, Cambridge, CB3 7DY

Secretary20 August 1996Active
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE

Secretary13 March 2019Active
Greenacres Watton Road, Shropham, Attleborough, NR17 1DY

Secretary20 May 1997Active
Beamsley, Rodborough Common, Stroud, GL5 5DA

Secretary01 October 2003Active
Morley Research Centre, Morley, Wymondham, NR18 9DB

Secretary-Active
Uphall Farm, Garboldisham, Diss, IP22 2SL

Director-Active
Besthorpe Hall, Attleborough, NR17 2LJ

Director21 January 1992Active
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE

Director10 March 2021Active
Lyng Farm, Thornham, Hunstanton, PE36 5LH

Director-Active
Brockdish Hall Farm, Brockdish, IP21 4JS

Director11 December 1995Active
Carbrooke Hall, Thetford, IP25 6TF

Director-Active
Saucemeres Farm Manuden, Bishops Stortford, CM23 1BS

Director02 December 2003Active
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

Director01 October 2003Active
Mowness Hall, Stonham Aspal, Stowmarket, IP14 5JJ

Director-Active
Beech House, Church Lane Wicklewood, Wymondham, NR18 9QH

Director19 January 1993Active
Brandon Hall, Brandon Village, DH7 8ST

Director01 October 2003Active
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE

Director06 August 2013Active
Niab, Huntingdon Road, Cambridge, United Kingdom, CB3 0LE

Director18 August 2010Active
Wychwood, Forncett End, Norwich, NR16 1HT

Director-Active
Great Larkhill Farm, Long Newnton, Tetbury, GL8 8SY

Director01 October 2003Active
Old Hall Farm, Shipdham, Thetford, IP25 7RR

Director18 January 1994Active
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

Director29 January 2006Active

People with Significant Control

Niab
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Huntingdon Road, Cambridge, England, CB3 0LE
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-03-14Accounts

Change account reference date company previous shortened.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.