ARABLE TRADING LIMITED

Register to unlock more data on OkredoRegister

ARABLE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04536415

Incorporation date

15/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire NG33 5LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon23/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2019
First Gazette notice for voluntary strike-off
dot icon25/01/2019
Application to strike the company off the register
dot icon24/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon13/11/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon05/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/11/2016
Termination of appointment of John Stables as a director on 2016-11-16
dot icon20/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon10/02/2016
Full accounts made up to 2015-06-30
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon02/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon19/03/2013
Full accounts made up to 2012-06-30
dot icon24/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon30/07/2012
Registered office address changed from 4Th Floor Portwall Place Portwall Lane Bristol BS1 6NA on 2012-07-30
dot icon20/03/2012
Full accounts made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Alan James Murray on 2011-10-04
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/01/2011
Full accounts made up to 2010-06-30
dot icon13/01/2011
Appointment of Mr Alan James Murray as a secretary
dot icon13/01/2011
Termination of appointment of Robert Ellison as a secretary
dot icon11/11/2010
Appointment of Mr John Stables as a director
dot icon11/11/2010
Termination of appointment of Timothy Stables as a director
dot icon11/11/2010
Appointment of Mr Timothy John Stables as a director
dot icon10/11/2010
Termination of appointment of Stephen Turley as a director
dot icon10/11/2010
Termination of appointment of James Townsend as a director
dot icon10/11/2010
Termination of appointment of Philip Moody as a director
dot icon10/11/2010
Termination of appointment of Graham Lacey as a director
dot icon10/11/2010
Termination of appointment of Richard Beldam as a director
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon05/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon05/10/2010
Director's details changed for James Reginald Townsend on 2010-09-16
dot icon11/03/2010
Full accounts made up to 2009-06-30
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon08/09/2009
Secretary appointed mr robert mark ellison
dot icon08/09/2009
Appointment terminated secretary alan murray
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon16/03/2009
Return made up to 16/09/08; full list of members
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2008
Appointment terminated director malcolm parkinson
dot icon04/03/2008
Registered office changed on 04/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN
dot icon07/02/2008
Full accounts made up to 2007-06-30
dot icon23/10/2007
Return made up to 16/09/07; full list of members
dot icon04/08/2007
Secretary resigned
dot icon04/08/2007
New secretary appointed;new director appointed
dot icon04/08/2007
New director appointed
dot icon16/04/2007
Accounts made up to 2006-06-30
dot icon11/10/2006
Return made up to 16/09/06; full list of members
dot icon20/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
New director appointed
dot icon21/03/2006
Accounts made up to 2005-06-30
dot icon02/11/2005
Return made up to 16/09/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: c/o solomon hare 37 market place chippenham wiltshire SN15 3HT
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon29/06/2005
Particulars of mortgage/charge
dot icon06/05/2005
Accounts made up to 2004-06-30
dot icon20/01/2005
Return made up to 16/09/04; full list of members
dot icon14/01/2005
New secretary appointed
dot icon14/01/2005
Secretary resigned
dot icon14/09/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon01/03/2004
Accounts made up to 2003-06-30
dot icon10/02/2004
New director appointed
dot icon24/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon23/09/2003
Return made up to 16/09/03; full list of members
dot icon23/04/2003
Particulars of mortgage/charge
dot icon30/12/2002
Director resigned
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon19/12/2002
Director resigned
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Registered office changed on 19/12/02 from: narrow quay house narrow quay bristol BS1 4AH
dot icon29/10/2002
Certificate of change of name
dot icon16/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2017
dot iconLast change occurred
29/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2017
dot iconNext account date
29/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanario, Peter
Director
12/10/2003 - 30/07/2005
7
Corbett, Robert Anthony
Director
02/12/2002 - 29/06/2004
11
Beldam, Richard Charles
Director
02/12/2002 - 09/11/2010
11
Cowens, Jonathan Michael
Director
02/12/2002 - 09/10/2003
17
Thomas, Elizabeth Irene
Director
04/01/2004 - 30/07/2005
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARABLE TRADING LIMITED

ARABLE TRADING LIMITED is an(a) Dissolved company incorporated on 15/09/2002 with the registered office located at Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire NG33 5LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARABLE TRADING LIMITED?

toggle

ARABLE TRADING LIMITED is currently Dissolved. It was registered on 15/09/2002 and dissolved on 22/04/2019.

Where is ARABLE TRADING LIMITED located?

toggle

ARABLE TRADING LIMITED is registered at Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire NG33 5LY.

What does ARABLE TRADING LIMITED do?

toggle

ARABLE TRADING LIMITED operates in the Post-harvest crop activities (01.63 - SIC 2007) sector.

What is the latest filing for ARABLE TRADING LIMITED?

toggle

The latest filing was on 23/04/2019: Final Gazette dissolved via voluntary strike-off.