• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Masstock Arable (UK) Limited Trading AS Agrii Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Cotswold
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Masstock Arable (UK) Limited Trading AS Agrii
  • Address
    ******************
  • SIC Codes
    01610
  • SIC Description
    Support activities for crop production
  • Company Number
    02387531
  • Listing UID
    60420
Google Advert
Location
  • V2CP+H6 Cheltenham, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.871431
  • Longitude
    -1.964499
  • Easting
    402541.0
  • Northing
    219207.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU479725
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, April 6, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COYLE, Sean Gerard
    Appointed On: October 1, 2018
    Occupation: N/A
    Role: director
    Address: 4-6, Riverwalk, Citywest Business Campus, Dublin 24, Dublin, Ireland
    HUGHES, Ronan Andrew
    Appointed On: February 8, 2010
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    PURCELL, Colm
    Appointed On: August 1, 2024
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    WOODALL, Lee
    Appointed On: March 8, 2023
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    CRIBBIN, David Charles
    Appointed On: May 13, 1997
    Occupation: N/A
    Role: secretary
    Address: 12 Westbourne Drive, Cheltenham, Gloucestershire, GL52 2QQ
    Resigned On: May 24, 2005
    MURRAY, David
    Appointed On: January 14, 2009
    Occupation: N/A
    Role: secretary
    Address: 1 The Maples, Cirencester, Gloucestershire, GL7 1TQ
    Resigned On: October 26, 2012
    RUSHTON, Clive
    Appointed On: May 24, 2005
    Occupation: N/A
    Role: secretary
    Address: Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL
    Resigned On: November 30, 2006
    SELIG, Ivan Ithamar
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 20 Callender Street, Belfast, BT1 5BQ, Northern Ireland
    Resigned On: August 7, 1995
    SLATER, Iain Gordon
    Appointed On: December 7, 2006
    Occupation: N/A
    Role: secretary
    Address: 43 Sinnels Field, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6EJ
    Resigned On: January 14, 2009
    MOYNE SECRETARIAL LIMITED
    Appointed On: August 7, 1995
    Occupation: N/A
    Role: corporate-secretary
    Address: 20 Callender Street, Belfast, Antrire, BT1 5BQ, Northern Ireland
    Resigned On: May 13, 1997
    CLARK, David Harold
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 18 Ailesbury Way, Burbage, Marlborough, Wiltshire, SN8 3TD
    Resigned On: June 15, 2000
    CRIBBIN, David Charles
    Appointed On: December 13, 1993
    Occupation: N/A
    Role: director
    Address: 12 Westbourne Drive, Cheltenham, Gloucestershire, GL52 2QQ
    Resigned On: March 31, 2010
    DOWNIE, David Stewart
    Appointed On: November 13, 2014
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    Resigned On: July 24, 2017
    DUNNE, Peter Michael
    Appointed On: February 28, 2018
    Occupation: N/A
    Role: director
    Address: 4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland
    Resigned On: November 19, 2019
    EVANS, Spencer Gareth
    Appointed On: February 15, 2017
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    Resigned On: June 30, 2024
    FITZGERALD, Brendan
    Appointed On: January 14, 2009
    Occupation: N/A
    Role: director
    Address: Origin Enterprises, 151 Thomas Street, Dublin 8, Ireland
    Resigned On: August 16, 2014
    GIBLIN, Declan Patrick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    Resigned On: July 21, 2017
    GUMLEY, Kelly Margaret
    Appointed On: April 19, 2022
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    Resigned On: February 28, 2023
    HURLEY, Imelda
    Appointed On: August 16, 2014
    Occupation: N/A
    Role: director
    Address: 4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland
    Resigned On: February 28, 2018
    KELLY, Thomas James (Tj), Mr.
    Appointed On: April 12, 2021
    Occupation: N/A
    Role: director
    Address: 4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland
    Resigned On: August 1, 2024
    LEATHART, Robin James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Woodbridge Cottage, Withington, Cheltenham, Glos, GL54 4BP
    Resigned On: March 28, 2008
    MAYNARD, Michael
    Appointed On: July 10, 1995
    Occupation: N/A
    Role: director
    Address: Burgany Lodge, Winestead, Hull, Humberside, HU12 0NJ
    Resigned On: April 6, 2000
    MCGUCKIAN, Alastair, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Dromeile Rathmichael, Ferndale Road, Co Dublin, IRISH, Ireland
    Resigned On: May 13, 1997
    MCGUCKIAN, Padraig Donald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 73 Ailesbury Road, Dublin 4, Ireland
    Resigned On: May 13, 1997
    MILNE, John Nigel Cecil
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Little Manor, Longstock, Stockbridge, Hampshire, SO20 6DU
    Resigned On: June 30, 1999
    MURRAY, David
    Appointed On: February 8, 2010
    Occupation: N/A
    Role: director
    Address: 1, The Maples, ., Cirencester, Glos, GL7 1TQ, United Kingdom
    Resigned On: October 26, 2012
    O'MAHONY, Thomas Joseph
    Appointed On: January 14, 2009
    Occupation: N/A
    Role: director
    Address: 4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland
    Resigned On: June 30, 2020
    PIPER, Terence Keith
    Appointed On: May 31, 2004
    Occupation: N/A
    Role: director
    Address: Hale Moku, Milton Combe, Yelverton, Devon, PL20 6HP
    Resigned On: June 7, 2006
    PIPER, Terence Keith
    Appointed On: December 17, 1993
    Occupation: N/A
    Role: director
    Address: Hale Moku, Milton Combe, Yelverton, Devon, PL20 6HP
    Resigned On: December 17, 1993
    PRIESTLEY, Richard Paul
    Appointed On: November 13, 2014
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    Resigned On: February 15, 2017
    RENNIE, James Marshall
    Appointed On: February 20, 2018
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    Resigned On: July 28, 2023
    ROBERTS, Jamie
    Appointed On: March 4, 2013
    Occupation: N/A
    Role: director
    Address: Andoversford, Cheltenham, Gloucestershire, GL54 4LZ
    Resigned On: October 6, 2014
    RUSHTON, Clive
    Appointed On: May 24, 2005
    Occupation: N/A
    Role: director
    Address: Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL
    Resigned On: November 30, 2006
    SLATER, Iain Gordon
    Appointed On: December 7, 2006
    Occupation: N/A
    Role: director
    Address: 43 Sinnels Field, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6EJ
    Resigned On: January 31, 2009
    WAINE, Andrew Thomas
    Appointed On: December 16, 1993
    Occupation: N/A
    Role: director
    Address: Lark Rise, Middle Wallop, Stockbridge, Hampshire, SO20 8EG
    Resigned On: June 7, 2006
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    July 31, 2025
    Period End On
    July 31, 2025
    Period Start On
    August 1, 2024
    Type
    full
    Next Accounts
    Due On
    April 30, 2027
    Overdue
    No
    Period End On
    July 31, 2026
    Period Start On
    August 1, 2025
    Next Due
    April 30, 2027
    Next Made Up To
    July 31, 2026
    Overdue
    No
    Company Name
    MASSTOCK ARABLE (UK) LIMITED
    Company Number
    02387531
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 12, 2025
    Next Due
    May 26, 2026
    Next Made Up To
    May 12, 2026
    Overdue
    No
    Date Of Creation
    May 22, 1989
    ETag
    1169042bb7959e5b6478bf6153c00e8e580ec0bd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 12, 2016
    Previous Company Names
    Ceased On
    February 6, 1990
    Effective From
    May 22, 1989
    Name
    JOINTBEAM LIMITED
    Registered Office Address
    Address Line 1
    Andoversford
    Address Line 2
    Cheltenham
    Locality
    Gloucestershire
    Post Code
    GL54 4LZ
    Type
    ltd

    You May Also Be Interested In

    Recoir LTD Verified listing

    • 215, Willow Wents, Mereworth, Maidstone, ME18 5NF
    • Tonbridge and Malling
    • Support activities for crop production, Post-harvest crop activities, Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
    • Carrier, Broker, Dealer

    Byass Farming LTD Verified listing

    • Lings Farm, York Road, Beverley, HU17 7RU
    • East Riding of Yorkshire
    • Support activities for crop production
    • Carrier, Broker, Dealer

    Sam Hesselden Limited Verified listing

    • 1 Bridge House, Wilsill, Harrogate, HG3 5EB
    • North Yorkshire
    • Support activities for crop production
    • Carrier, Dealer

    W M Osgerby LTD Verified listing

    • Michael Osgerby (agriculture) LTD, Shrubbery Farm, Ottringham Road, Sunk Island, Hull, HU12 0DY
    • East Riding of Yorkshire
    • Support activities for crop production
    • Carrier, Broker, Dealer

    J H Duffin And Sons Contractors LTD Verified listing

    • Matamata Farm, Glebe Road, Melton Mowbray, LE14 2AF
    • Melton
    • Support activities for crop production
    • Carrier, Broker, Dealer

    Robert Davidson & Son LTD Verified listing

    • Brickhouse Farm, Lower Road, Colchester, CO5 7QR
    • Colchester
    • Growing of cereals (except rice), leguminous crops and oil seeds, Support activities for crop production
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link