Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARABLE RESEARCH CENTRES
Company Information for

ARABLE RESEARCH CENTRES

NIAB, 93 LAWRENCE WEAVER ROAD, CAMBRIDGE, CB3 0LE,
Company Registration Number
01607664
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Arable Research Centres
ARABLE RESEARCH CENTRES was founded on 1982-01-14 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Arable Research Centres is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARABLE RESEARCH CENTRES
 
Legal Registered Office
NIAB
93 LAWRENCE WEAVER ROAD
CAMBRIDGE
CB3 0LE
Other companies in CB3
 
Filing Information
Company Number 01607664
Company ID Number 01607664
Date formed 1982-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-11 05:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARABLE RESEARCH CENTRES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARABLE RESEARCH CENTRES

Current Directors
Officer Role Date Appointed
SUSAN NICOLA ARNOLD
Company Secretary 2010-04-12
GEOFFREY JAMES ELLIOTT
Director 1999-02-25
MARTIN JOHN JENKINS
Director 1993-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAELA CANHAM
Company Secretary 2008-09-18 2010-04-12
HELEN MARGARET TRUSTY
Company Secretary 2005-07-15 2008-09-18
MICHAEL FRANCIS FREDERICK CARVER
Company Secretary 1992-02-13 2005-07-14
JAMES HENRY DOCKRAY
Director 1998-03-06 2003-10-01
JOHN ROBERT HARLE
Director 1999-02-25 2003-10-01
MICHAEL JULIAN HASLER
Director 2002-02-21 2003-10-01
MICHAEL ADRIAN WILLIAM JOHNSON
Director 2002-02-21 2003-10-01
CHRISTOPHER JAMES MEADOWS
Director 1998-03-06 2003-10-01
CHARLES HENRY TOMKINS
Director 1998-03-06 2003-10-01
CHARLES HENRY DOBSON
Director 1996-02-01 2001-02-13
JAMES FRASER HART
Director 1996-02-01 2001-02-13
PETER ASHLEY KENDALL
Director 1996-02-01 2001-02-13
ALLEN JOHN COLEMAN
Director 1994-02-23 1999-02-25
STEPHEN JOHN SMITH
Director 1998-11-04 1999-01-20
NICHOLAS JOHN LAWRENCE
Director 1998-07-21 1999-01-07
DAVID STORMONTH
Director 1996-06-13 1998-10-19
ROBERT NOYES LAWTON
Director 1992-02-13 1998-06-09
MICHAEL ALLAN READ
Director 1993-02-22 1998-06-09
ANDREW THOMAS WAINE
Director 1991-05-22 1996-06-13
CHARLES HUNTER-SMART
Director 1992-02-13 1996-02-01
ARTHUR STANLEY JONES
Director 1991-02-27 1996-02-01
MICHAEL DANIELS
Director 1992-02-13 1995-10-30
CHRISTOPHER OLDER
Director 1992-02-13 1994-02-24
THOMAS SYDNEY JUCKES
Director 1992-02-13 1994-02-23
HENRY GORDON MANNALL
Director 1992-02-13 1993-03-01
RUPERT OLIVER BIRCHENALL COOPER
Director 1992-02-13 1993-02-24
PETER DAVID LYNDEN LEMON
Director 1992-02-13 1992-10-01
JOHN TIMOTHY HOBBS
Director 1992-02-13 1992-02-17
HAROLD VICTOR HUGHES
Director 1992-02-13 1992-02-17
RICHARD BRODNAX KNIGHT
Director 1992-02-13 1992-02-17
RICHARD EDWARD LAURIE PILE
Director 1992-02-13 1992-02-17
TIMOTHY IVOR MORRIS
Director 1992-02-13 1990-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY JAMES ELLIOTT GEOFF ELLIOTT FARMING LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
GEOFFREY JAMES ELLIOTT WESTERN FARM LIMITED Director 1997-10-29 CURRENT 1997-10-29 Active
GEOFFREY JAMES ELLIOTT HAMPSHIRE TRAINING PROVIDERS LIMITED Director 1997-01-10 CURRENT 1997-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-11DS01Application to strike the company off the register
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-07AP03Appointment of Dr Juno Mckee as company secretary on 2021-01-01
2021-01-07TM02Termination of appointment of Stephen Clark Masson on 2020-12-31
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM . Huntingdon Road Cambridge CB3 0LE
2020-01-15RES13Resolutions passed:
  • Directors approved the dormant accounts 06/01/2020
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-03-14AP03Appointment of Mr Stephen Clark Masson as company secretary on 2019-03-13
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-30TM02Termination of appointment of Susan Nicola Arnold on 2018-11-30
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-04-01AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-02-27AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-10AR0123/02/14 ANNUAL RETURN FULL LIST
2013-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-26AR0123/02/13 ANNUAL RETURN FULL LIST
2012-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-04-03AR0123/02/12 ANNUAL RETURN FULL LIST
2011-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-03-25AR0123/02/11 ANNUAL RETURN FULL LIST
2010-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-04-26AR0123/02/10 ANNUAL RETURN FULL LIST
2010-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAELA CANHAM
2010-04-26AP03Appointment of Mrs Susan Nicola Arnold as company secretary
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JENKINS / 23/02/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES ELLIOTT / 23/02/2010
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM MORLEY BUSINESS CENTRE DEOPHAM ROAD MORLEY WYMONDHAM NORFOLK NR18 9DF UNITED KINGDOM
2009-07-21AA30/09/08 TOTAL EXEMPTION FULL
2009-04-28363aANNUAL RETURN MADE UP TO 23/02/09
2009-04-28288aSECRETARY APPOINTED MRS MICHAELA ELIZABETH CANHAM
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM MANOR FARM BARN LOWER END DAGLINGWORTH, CIRENCESTER GLOUCESTERSHIRE GL7 7AH
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY HELEN TRUSTY
2008-02-28363aANNUAL RETURN MADE UP TO 23/02/08
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-03-13363aANNUAL RETURN MADE UP TO 23/02/07
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-02-23363aANNUAL RETURN MADE UP TO 23/02/06
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-26288bSECRETARY RESIGNED
2005-09-26288aNEW SECRETARY APPOINTED
2005-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sANNUAL RETURN MADE UP TO 23/02/05
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-22288bDIRECTOR RESIGNED
2004-03-22363sANNUAL RETURN MADE UP TO 23/02/04
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sANNUAL RETURN MADE UP TO 23/02/03
2003-03-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08363sANNUAL RETURN MADE UP TO 23/02/02
2001-04-03288bDIRECTOR RESIGNED
2001-04-03288bDIRECTOR RESIGNED
2001-04-03288bDIRECTOR RESIGNED
2001-03-21363sANNUAL RETURN MADE UP TO 23/02/01
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-21363(288)DIRECTOR RESIGNED
2000-03-20363sANNUAL RETURN MADE UP TO 23/02/00
2000-03-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-29288bDIRECTOR RESIGNED
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-15288aNEW DIRECTOR APPOINTED
1999-03-05288bDIRECTOR RESIGNED
1999-03-03363sANNUAL RETURN MADE UP TO 02/03/99
1999-03-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARABLE RESEARCH CENTRES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARABLE RESEARCH CENTRES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARABLE RESEARCH CENTRES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARABLE RESEARCH CENTRES

Intangible Assets
Patents
We have not found any records of ARABLE RESEARCH CENTRES registering or being granted any patents
Domain Names
We do not have the domain name information for ARABLE RESEARCH CENTRES
Trademarks
We have not found any records of ARABLE RESEARCH CENTRES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARABLE RESEARCH CENTRES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ARABLE RESEARCH CENTRES are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ARABLE RESEARCH CENTRES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARABLE RESEARCH CENTRES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARABLE RESEARCH CENTRES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.