Background WavePink WaveYellow Wave

THE ARABLE GROUP LIMITED (00192460)

THE ARABLE GROUP LIMITED (00192460) is an active UK company. incorporated on 12 September 1923. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. THE ARABLE GROUP LIMITED has been registered for 102 years. Current directors include CACCAMO, Mario Jose, Professor, GODFREY, James Eric, HARRISON, James Edward.

Company Number
00192460
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1923
Age
102 years
Address
Niab, Cambridge, CB3 0LE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CACCAMO, Mario Jose, Professor, GODFREY, James Eric, HARRISON, James Edward
SIC Codes
01110, 01130, 72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARABLE GROUP LIMITED

THE ARABLE GROUP LIMITED is an active company incorporated on 12 September 1923 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. THE ARABLE GROUP LIMITED was registered 102 years ago.(SIC: 01110, 01130, 72190, 74909)

Status

active

Active since 102 years ago

Company No

00192460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

102 Years

Incorporated 12 September 1923

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 27 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

MORLEY RESEARCH CENTRE
From: 1 April 2003To: 3 October 2003
NORFOLK AGRICULTURAL STATION(THE)
From: 12 September 1923To: 1 April 2003
Contact
Address

Niab 93 Lawrence Weaver Road Cambridge, CB3 0LE,

Previous Addresses

. Huntingdon Road Cambridge CB3 0LE
From: 1 April 2010To: 5 February 2020
Morley Business Centre Deopham Road Morley St Botolph Wymondham Norfolk NR18 9DF
From: 12 September 1923To: 1 April 2010
Timeline

17 key events • 1923 - 2021

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Nov 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SPRAGGINS, Mark

Active
93 Lawrence Weaver Road, CambridgeCB3 0LE
Secretary
Appointed 04 Jul 2024

CACCAMO, Mario Jose, Professor

Active
93 Lawrence Weaver Road, CambridgeCB3 0LE
Born November 1971
Director
Appointed 01 Oct 2021

GODFREY, James Eric

Active
93 Lawrence Weaver Road, CambridgeCB3 0LE
Born April 1953
Director
Appointed 10 Mar 2021

HARRISON, James Edward

Active
93 Lawrence Weaver Road, CambridgeCB3 0LE
Born April 1968
Director
Appointed 15 Feb 2013

ARNOLD, Susan Nicola

Resigned
Huntingdon Road, CambridgeCB3 0LE
Secretary
Appointed 21 Dec 2009
Resigned 30 Nov 2018

CANHAM, Michaela Elizabeth

Resigned
Chapel Street, Rockland St PeterNR17 1UJ
Secretary
Appointed 18 Sept 2008
Resigned 21 Dec 2009

COOK, Robert John

Resigned
18 Green End, CambridgeCB3 7DY
Secretary
Appointed 20 Aug 1996
Resigned 20 May 1997

MASSON, Stephen Clark

Resigned
93 Lawrence Weaver Road, CambridgeCB3 0LE
Secretary
Appointed 13 Mar 2019
Resigned 31 Dec 2020

MCKEE, Juno, Dr

Resigned
93 Lawrence Weaver Road, CambridgeCB3 0LE
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2024

OSBORNE, Richard Brian

Resigned
Greenacres Watton Road, AttleboroughNR17 1DY
Secretary
Appointed 20 May 1997
Resigned 01 Oct 2003

TRUSTY, Helen Margaret

Resigned
Beamsley, StroudGL5 5DA
Secretary
Appointed 01 Oct 2003
Resigned 18 Sept 2008

TURNER, Ralph Francis

Resigned
Morley Research Centre, WymondhamNR18 9DB
Secretary
Appointed N/A
Resigned 13 Aug 1996

ALSTON, James Edward

Resigned
Uphall Farm, DissIP22 2SL
Born November 1950
Director
Appointed N/A
Resigned 10 Nov 1997

ALSTON, John Alistair

Resigned
Besthorpe Hall, AttleboroughNR17 2LJ
Born May 1937
Director
Appointed 21 Jan 1992
Resigned 10 Nov 1997

BARSBY, Tina Lorraine

Resigned
93 Lawrence Weaver Road, CambridgeCB3 0LE
Born May 1957
Director
Appointed 10 Mar 2021
Resigned 12 Nov 2021

BETT, Stephen William

Resigned
Lyng Farm, HunstantonPE36 5LH
Born February 1953
Director
Appointed N/A
Resigned 09 Dec 1993

BRADBURY, Matthew

Resigned
Brockdish Hall Farm, BrockdishIP21 4JS
Born July 1964
Director
Appointed 11 Dec 1995
Resigned 10 Nov 1997

BUSCALL, Robert Edmond

Resigned
Carbrooke Hall, ThetfordIP25 6TF
Born April 1935
Director
Appointed N/A
Resigned 10 Nov 1997

COLLINS, Andrew David

Resigned
Saucemeres Farm Manuden, Bishops StortfordCM23 1BS
Born January 1951
Director
Appointed 02 Dec 2003
Resigned 08 Nov 2004

CRANE, Nicholas Jeremy Edgar

Resigned
Cedars Farm, NorwichNR13 6AW
Born December 1955
Director
Appointed N/A
Resigned 10 Nov 1997

CROSS, John Edward

Resigned
Glovers Farm, HunstantonPE36 5LT
Born August 1926
Director
Appointed N/A
Resigned 04 Nov 1996

CROSS, John Stanley

Resigned
Dairy Farm Ixworth, Bury St EdmundsIP31 2HB
Born May 1925
Director
Appointed N/A
Resigned 06 Nov 1995

DUCKWORTH-CHAD, Anthony Nicholas George

Resigned
Pynkney Hall, Kings LynnPE31 6TF
Born November 1942
Director
Appointed N/A
Resigned 09 Nov 1992

ELLIOTT, Geoffrey James

Resigned
Reivers Salisbury Road, StockbridgeSO20 8BU
Born July 1952
Director
Appointed 01 Oct 2003
Resigned 28 Sept 2009

FORREST, John Richard

Resigned
Mowness Hall, StowmarketIP14 5JJ
Born January 1945
Director
Appointed N/A
Resigned 09 Apr 2008

GAMBLE, Michael John Whatmoor

Resigned
Beech House, WymondhamNR18 9QH
Born January 1948
Director
Appointed 19 Jan 1993
Resigned 10 Nov 1997

HARLE, John Robert

Resigned
Brandon Hall, Brandon VillageDH7 8ST
Born December 1952
Director
Appointed 01 Oct 2003
Resigned 28 Sept 2009

HARLE, Robert

Resigned
93 Lawrence Weaver Road, CambridgeCB3 0LE
Born December 1952
Director
Appointed 06 Aug 2013
Resigned 10 Mar 2021

HARLE, Robert

Resigned
Huntingdon Road, CambridgeCB3 0LE
Born December 1952
Director
Appointed 18 Aug 2010
Resigned 11 Sept 2012

HARRIS, Edwin

Resigned
Wychwood, NorwichNR16 1HT
Born September 1928
Director
Appointed N/A
Resigned 10 Nov 1997

HASLER, Michael Julian

Resigned
Great Larkhill Farm, TetburyGL8 8SY
Born February 1941
Director
Appointed 01 Oct 2003
Resigned 28 Sept 2009

HILL, Christine Elizabeth Alexandra Paterson

Resigned
Old Hall Farm, ThetfordIP25 7RR
Born April 1952
Director
Appointed 18 Jan 1994
Resigned 01 Oct 2003

HILL, Richard William

Resigned
Manor Farm, ThetfordIP25 7QE
Born July 1923
Director
Appointed N/A
Resigned 09 Nov 1992

HINTON, Bruce Nigel

Resigned
Earl Soham Lodge, WoodbridgeIP13 7SA
Born April 1942
Director
Appointed N/A
Resigned 01 Oct 2003

HOLMES, John Nicholas

Resigned
White House Farm, BecclesNR34 7HZ
Born January 1926
Director
Appointed N/A
Resigned 04 Nov 1996

Persons with significant control

1

Niab

Active
Huntingdon Road, CambridgeCB3 0LE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Auditors Resignation Company
23 February 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Memorandum Articles
20 March 2014
MEM/ARTSMEM/ARTS
Resolution
20 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
24 June 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Memorandum Articles
6 September 2011
MEM/ARTSMEM/ARTS
Resolution
6 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
23 August 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 March 2010
AA01Change of Accounting Reference Date
Memorandum Articles
5 March 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 March 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
25 May 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Memorandum Articles
12 June 2006
MEM/ARTSMEM/ARTS
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
9 November 2005
363aAnnual Return
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2003
AAAnnual Accounts
Memorandum Articles
10 October 2003
MEM/ARTSMEM/ARTS
Legacy
10 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
9 October 2003
MEM/ARTSMEM/ARTS
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 April 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
11 February 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
288288
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
27 November 1992
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Resolution
17 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
2 February 1992
363(287)363(287)
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Legacy
26 June 1990
288288
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Miscellaneous
12 September 1923
MISCMISC
Miscellaneous
12 September 1923
MISCMISC
Incorporation Company
12 September 1923
NEWINCIncorporation