Masstock Arable (UK) Limited GLOUCESTERSHIRE


Masstock Arable (UK) started in year 1989 as Private Limited Company with registration number 02387531. The Masstock Arable (UK) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Gloucestershire at Andoversford. Postal code: GL54 4LZ.

The firm has 5 directors, namely Lee W., Thomas K. and Sean C. and others. Of them, Ronan H. has been with the company the longest, being appointed on 8 February 2010 and Lee W. has been with the company for the least time - from 8 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SO21 3BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1105103 . It is located at Barton Fields, Church Broughton, Derby with a total of 8 cars. It has two locations in the UK.

Masstock Arable (UK) Limited Address / Contact

Office Address Andoversford
Office Address2 Cheltenham
Town Gloucestershire
Post code GL54 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02387531
Date of Incorporation Mon, 22nd May 1989
Industry Support activities for crop production
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Lee W.

Position: Director

Appointed: 08 March 2023

Thomas K.

Position: Director

Appointed: 12 April 2021

Sean C.

Position: Director

Appointed: 01 October 2018

Spencer E.

Position: Director

Appointed: 15 February 2017

Ronan H.

Position: Director

Appointed: 08 February 2010

Declan G.

Position: Director

Resigned: 21 July 2017

Kelly G.

Position: Director

Appointed: 19 April 2022

Resigned: 28 February 2023

Peter D.

Position: Director

Appointed: 28 February 2018

Resigned: 19 November 2019

James R.

Position: Director

Appointed: 20 February 2018

Resigned: 28 July 2023

David D.

Position: Director

Appointed: 13 November 2014

Resigned: 24 July 2017

Richard P.

Position: Director

Appointed: 13 November 2014

Resigned: 15 February 2017

Imelda H.

Position: Director

Appointed: 16 August 2014

Resigned: 28 February 2018

Jamie R.

Position: Director

Appointed: 04 March 2013

Resigned: 06 October 2014

David M.

Position: Director

Appointed: 08 February 2010

Resigned: 26 October 2012

Brendan F.

Position: Director

Appointed: 14 January 2009

Resigned: 16 August 2014

Thomas O.

Position: Director

Appointed: 14 January 2009

Resigned: 30 June 2020

David M.

Position: Secretary

Appointed: 14 January 2009

Resigned: 26 October 2012

Iain S.

Position: Secretary

Appointed: 07 December 2006

Resigned: 14 January 2009

Iain S.

Position: Director

Appointed: 07 December 2006

Resigned: 31 January 2009

Clive R.

Position: Director

Appointed: 24 May 2005

Resigned: 30 November 2006

Clive R.

Position: Secretary

Appointed: 24 May 2005

Resigned: 30 November 2006

Terence P.

Position: Director

Appointed: 31 May 2004

Resigned: 07 June 2006

David C.

Position: Secretary

Appointed: 13 May 1997

Resigned: 24 May 2005

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 07 August 1995

Resigned: 13 May 1997

Michael M.

Position: Director

Appointed: 10 July 1995

Resigned: 06 April 2000

Terence P.

Position: Director

Appointed: 17 December 1993

Resigned: 17 December 1993

Andrew W.

Position: Director

Appointed: 16 December 1993

Resigned: 07 June 2006

David C.

Position: Director

Appointed: 13 December 1993

Resigned: 31 March 2010

Robin L.

Position: Director

Appointed: 22 May 1992

Resigned: 28 March 2008

John M.

Position: Director

Appointed: 22 May 1992

Resigned: 30 June 1999

Padraig M.

Position: Director

Appointed: 22 May 1992

Resigned: 13 May 1997

Alastair M.

Position: Director

Appointed: 22 May 1992

Resigned: 13 May 1997

David C.

Position: Director

Appointed: 22 May 1992

Resigned: 15 June 2000

Ivan S.

Position: Secretary

Appointed: 22 May 1992

Resigned: 07 August 1995

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Agrii Holdings (Uk) Limited from Campsie Real Estate, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Origin Holdings (Uk) Limited that entered Royston, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Oval (1173) Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Agrii Holdings (Uk) Limited

Unit 4 A Mclean Road, Campsie Real Estate, Londonderry, BT47 3PF, United Kingdom

Legal authority United Kingdom (Northern Ireland)
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Uk Register Of Companies Northern Ireland
Registration number Ni604285
Notified on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Origin Holdings (Uk) Limited

Orchard Road, Royston, Hertfordshire, SG8 5HW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies England And Wales
Registration number 06448593
Notified on 3 March 2022
Ceased on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oval (1173) Limited

Agrii Station Road, Andoversford, Cheltenham, GL54 4LZ, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03320006
Notified on 6 April 2016
Ceased on 3 March 2022
Nature of control: 75,01-100% shares

Transport Operator Data

Barton Fields
Address Church Broughton
City Derby
Post code DE65 5AP
Vehicles 4
Agrii
Address 14 Kingfisher Court , South Lancashire Industrial Estate , Ashton-in-makerfield
City Wigan
Post code WN4 9DW
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2022
filed on: 11th, January 2023
Free Download (38 pages)

Company search

Advertisements