Background WavePink WaveYellow Wave

ORGANIC ARABLE MARKETING COMPANY LIMITED (03793201)

ORGANIC ARABLE MARKETING COMPANY LIMITED (03793201) is an active UK company. incorporated on 22 June 1999. with registered office in Steyning. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). ORGANIC ARABLE MARKETING COMPANY LIMITED has been registered for 26 years. Current directors include CHEEK, Peter Stephen, LEA, Mark Lindley, MAY, Timothy George and 5 others.

Company Number
03793201
Status
active
Type
ltd
Incorporated
22 June 1999
Age
26 years
Address
Taylorcocks Shoreham Road, Steyning, BN44 3TN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
CHEEK, Peter Stephen, LEA, Mark Lindley, MAY, Timothy George, NEWMAN, John, PAWSEY, John Stuart, SEABORNE, Daniel Charles, STEELE, Adrian Robert Otho, WOOKEY, Joseph Nicholas
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC ARABLE MARKETING COMPANY LIMITED

ORGANIC ARABLE MARKETING COMPANY LIMITED is an active company incorporated on 22 June 1999 with the registered office located in Steyning. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). ORGANIC ARABLE MARKETING COMPANY LIMITED was registered 26 years ago.(SIC: 01630)

Status

active

Active since 26 years ago

Company No

03793201

LTD Company

Age

26 Years

Incorporated 22 June 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

ORGANIC GRAIN MARKETING COMPANY LIMITED
From: 19 October 1999To: 11 January 2000
EXITGRASP LIMITED
From: 22 June 1999To: 19 October 1999
Contact
Address

Taylorcocks Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

C/O Russell New the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
From: 24 May 2010To: 3 June 2019
the Organic Research Centre Elm Farm Hamstead Marshall Nr Newbury Berkshire RG20 0HR
From: 22 June 1999To: 24 May 2010
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
May 17
Share Buyback
Oct 17
Capital Reduction
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Feb 21
Capital Reduction
Mar 21
Director Left
May 21
Director Joined
May 21
Director Joined
Mar 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 24
Director Left
Jan 26
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

CHEEK, Peter Stephen

Active
Godminster, BrutonBA10 0NE
Born September 1962
Director
Appointed 13 Aug 2018

LEA, Mark Lindley

Active
Kemberton, ShifnalTF11 9LF
Born September 1970
Director
Appointed 04 Sept 2018

MAY, Timothy George

Active
Kingsclere Road, TadleyRG26 5RJ
Born August 1980
Director
Appointed 17 Dec 2020

NEWMAN, John

Active
Preston Field Barn, CirencesterGL7 5HA
Born April 1961
Director
Appointed 07 Jul 1999

PAWSEY, John Stuart

Active
Shoreham Road, SteyningBN44 3TN
Born April 1964
Director
Appointed 24 Mar 2022

SEABORNE, Daniel Charles

Active
Holme Lacy, HerefordHR2 6LL
Born June 1971
Director
Appointed 25 May 2021

STEELE, Adrian Robert Otho

Active
Compton House, Chapel Farm, PershoreWR10 3JG
Born October 1964
Director
Appointed 07 Jul 1999

WOOKEY, Joseph Nicholas

Active
Devizes Road, PewseySN9 6ET
Born August 1988
Director
Appointed 18 Sept 2014

WOODWARD, Patricia Marie

Resigned
Rockfel Road, HungerfordRG17 8NG
Secretary
Appointed 07 Jul 1999
Resigned 01 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 1999
Resigned 07 Jul 1999

ALEXANDER, Sophia Harriet

Resigned
Shoreham Road, SteyningBN44 3TN
Born December 1962
Director
Appointed 18 Sept 2014
Resigned 30 Dec 2025

BARNARD, Andrew Stewart

Resigned
Stock Hall, HarlowCM17 0RN
Born May 1953
Director
Appointed 30 Jun 2005
Resigned 15 Apr 2008

COOPER, Julia Mary, Dr

Resigned
Priestclose Road, PrudhoeNE42 5AQ
Born August 1963
Director
Appointed 21 Aug 2023
Resigned 11 Dec 2024

DRINKEL, Richard Kenneth

Resigned
Canal Farm, LouthLN11 0NX
Born November 1956
Director
Appointed 21 Feb 2000
Resigned 31 Mar 2002

DUFOSEE, Jeremy Ben

Resigned
Upton Scudamore, WarminsterBA12 0AD
Born October 1962
Director
Appointed 01 Aug 2018
Resigned 25 May 2021

EASTWOOD, Ian Byron

Resigned
Sheepham Cottage Sheepham, IvybridgePL21 0LX
Born September 1965
Director
Appointed 21 Apr 2006
Resigned 15 Apr 2008

HOUGHTON BROWN, Mark

Resigned
Lower Pertwood Farm, SalisburySP3 6TA
Born December 1963
Director
Appointed 07 Jul 1999
Resigned 30 Mar 2006

JOHNSON, Adrian

Resigned
Struggs Hill House, BostonPE20 2HT
Born October 1967
Director
Appointed 30 Jun 2003
Resigned 10 Jun 2004

KINDERSLEY, Peter David

Resigned
Sheepdrove Farmhouse, LambournRG17 7UN
Born July 1941
Director
Appointed 02 Aug 1999
Resigned 31 Dec 2020

MACLENNAN, Lucy Caroline

Resigned
Folly Lane, Newport PagnellMK16 9LW
Born February 1974
Director
Appointed 17 Jul 2020
Resigned 21 Aug 2023

MAYALL, Kevin

Resigned
Teh Paddock 6 Willows Close, WisbechPE13 5QR
Born September 1948
Director
Appointed 31 Mar 2002
Resigned 30 Jun 2003

MINISTER, Gerald Nigel Lemoine

Resigned
Court Lodge, CorhamDA13 0XE
Born March 1948
Director
Appointed 07 Jul 1999
Resigned 07 Jan 2019

MORRIS, Richard John

Resigned
Sheepdrove, HungerfordRG17 7UU
Born November 1960
Director
Appointed 25 May 2017
Resigned 18 Jan 2018

PAWSEY, John Stuart

Resigned
Shimpling, Bury St. EdmundsIP29 4HY
Born April 1964
Director
Appointed 08 Jul 2008
Resigned 18 Jan 2018

PEARCE, Bruce Denholm

Resigned
Hamstead Marshall, NewburyRG20 0HR
Born November 1964
Director
Appointed 13 Aug 2018
Resigned 26 Sept 2020

PHILLIPS, Elved Cyril

Resigned
College Way, HungerfordRG17 7EP
Born May 1949
Director
Appointed 15 Apr 2008
Resigned 18 Jan 2018

POLLOCK, Timothy Hugo

Resigned
Crossing Cottage, LechladeGL7 3QN
Born December 1958
Director
Appointed 05 Mar 2002
Resigned 30 Jun 2005

SHARKEY, Gary Ian

Resigned
7 Linden Rise, BournePE10 9TD
Born September 1966
Director
Appointed 24 Apr 2002
Resigned 13 Jan 2005

TRUMP, Andrew

Resigned
30 Kington St Michael, ChippenhamSN14 6JF
Born April 1970
Director
Appointed 13 Jan 2005
Resigned 22 Dec 2005

WOODWARD, Lawrence

Resigned
20 Rockfel Road, HungerfordRG17 8NG
Born September 1951
Director
Appointed 07 Jul 1999
Resigned 31 Aug 2018

WOOKEY, Charles Nigel

Resigned
France Farmhouse, PewseySN9 6DR
Born November 1952
Director
Appointed 07 Jul 1999
Resigned 30 Nov 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jun 1999
Resigned 07 Jul 1999
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Capital Cancellation Shares
15 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Capital Cancellation Shares
27 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Legacy
27 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
1 February 2010
MG02MG02
Legacy
28 November 2009
MG01MG01
Legacy
28 November 2009
MG01MG01
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 March 2009
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288cChange of Particulars
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2006
AAAnnual Accounts
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
88(2)R88(2)R
Legacy
30 April 2002
123Notice of Increase in Nominal Capital
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
13 August 2001
225Change of Accounting Reference Date
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
287Change of Registered Office
Memorandum Articles
21 October 1999
MEM/ARTSMEM/ARTS
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1999
NEWINCIncorporation