Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHAMSTED RESEARCH ASSOCIATION
Company Information for

ROTHAMSTED RESEARCH ASSOCIATION

ROTHAMSTED RESEARCH, ROTHAMSTED, HARPENDEN, HERTFORDSHIRE, AL5 2JQ,
Company Registration Number
00078931
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Rothamsted Research Association
ROTHAMSTED RESEARCH ASSOCIATION was founded on 1903-10-26 and has its registered office in Harpenden. The organisation's status is listed as "Active - Proposal to Strike off". Rothamsted Research Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House
Key Data
Company Name
ROTHAMSTED RESEARCH ASSOCIATION
 
Legal Registered Office
ROTHAMSTED RESEARCH
ROTHAMSTED
HARPENDEN
HERTFORDSHIRE
AL5 2JQ
Other companies in AL5
 
Previous Names
ARABLE RESEARCH INSTITUTE ASSOCIATION08/12/2003
Filing Information
Company Number 00078931
Company ID Number 00078931
Date formed 1903-10-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts 
Last Datalog update: 2019-04-06 10:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHAMSTED RESEARCH ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROTHAMSTED RESEARCH ASSOCIATION

Current Directors
Officer Role Date Appointed
SARAH JANE HANDBURY COWLRICK
Company Secretary 2009-11-26
ANDREW DAVID BARR
Director 2014-10-15
BILL CLARK
Director 2014-10-15
ACHIM DOBERMANN
Director 2016-05-12
HELEN FERRIER
Director 2008-11-25
JULIAN GIBBONS
Director 2009-11-26
SARAH JANE HANDBURY COWLRICK
Director 2005-11-24
MICHAEL JULIAN HASLER
Director 2001-11-28
JON KNIGHT
Director 2016-05-12
ANDREW MCSHANE
Director 2011-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNAH MARY LEE BOLTON
Director 2010-02-04 2016-05-12
PAUL CHARLES HARVEY MILLER
Director 2006-11-23 2015-04-28
ROSEMARY JANE BRYSON
Director 2004-11-25 2012-11-13
RUTH EAST
Director 2007-11-22 2010-11-30
SUSANNAH MARY LEE BOLTON
Company Secretary 2002-11-26 2009-11-26
GRAHAM JOHN JELLIS
Director 2003-11-26 2009-11-26
ADRIAN STEFAN KOSTER
Director 1999-10-27 2009-11-26
JOHN FRANCIS OLDFIELD
Director 1992-06-24 2009-11-26
ALAN JACKSON BIDE
Director 1991-06-24 2007-11-22
ANTHONY EDWARD TYRER FORSYTH
Director 1993-10-27 2006-11-23
MAREK NOWAKOWSKI
Director 2004-04-27 2006-11-23
DAVID KENNETH BRIGHTMAN
Director 1995-03-08 2005-11-24
RICHARD OAKLEY PLEYDELL-BOUVERIE
Director 1996-08-04 2005-11-24
ANTONY FRANCIS PEMBERTON
Director 1991-06-24 2004-11-25
PAUL VICTOR BISCOE
Director 1997-10-28 2003-11-26
NICHOLAS FREDERICK POOLE
Director 1995-10-19 2003-04-01
THOROLD WILLIAM COX
Director 1995-10-19 2003-01-27
HENRY MCCLURE ANDERSON
Company Secretary 1995-03-08 2002-11-26
RICHARD CHARLES BELDAM
Director 1996-12-10 2000-11-08
GEORGE ROBERT DOUGLAS
Director 1991-06-24 1999-01-14
DEREK BARBER
Director 1991-06-24 1995-10-19
REGINALD HOWARD JENKINSON
Director 1992-06-24 1995-10-19
TERENCE FRANK STANFORTH
Company Secretary 1991-06-24 1995-01-13
GORDON LOCKSLEY ANGELL
Director 1991-06-24 1993-08-24
JAMES MICHAEL LEATHES PRIOR
Director 1991-06-24 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MCSHANE CHEMICAL AND AGRICULTURAL SERVICES LIMITED Director 2015-04-17 CURRENT 1988-11-02 Active
ANDREW MCSHANE CROPSTAR LIMITED Director 2015-03-25 CURRENT 2007-06-04 Active
ANDREW MCSHANE AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED Director 2013-10-09 CURRENT 1936-07-23 Active
ANDREW MCSHANE H.L. HUTCHINSON LIMITED Director 2004-01-19 CURRENT 1947-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-20DS01Application to strike the company off the register
2018-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GIBBONS
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VON WESTENHOLZ
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2016-11-01AP01DIRECTOR APPOINTED PROFESSOR ACHIM DOBERMANN
2016-11-01AP01DIRECTOR APPOINTED MR JON KNIGHT
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH MARY LEE BOLTON
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12AR0124/06/16 ANNUAL RETURN FULL LIST
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY PHILIP VON WESTENHOLZ
2015-07-21AP01DIRECTOR APPOINTED MR ANDREW DAVID BARR
2015-07-21AP01DIRECTOR APPOINTED MR BILL CLARK
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES HARVEY MILLER
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08AR0124/06/14 ANNUAL RETURN FULL LIST
2013-08-14AR0124/06/13 ANNUAL RETURN FULL LIST
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH TYE
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TOMKINS
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BRYSON
2013-07-26RES01ADOPT ARTICLES 16/07/2013
2013-07-12AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26AR0124/06/12 NO MEMBER LIST
2012-06-25AP01DIRECTOR APPOINTED MR ANDREW MCSHANE
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-22AR0124/06/11 NO MEMBER LIST
2011-02-24AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-04AP01DIRECTOR APPOINTED MR ANDREW THOMAS WATSON
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EAST
2010-07-09AR0124/06/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY TOMKINS / 29/11/2009
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHERLOCK
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLDFIELD
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN HASLER / 26/11/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HANDBURY COWLRICK / 26/11/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH EAST / 26/11/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY JANE BRYSON / 26/11/2009
2010-03-22AP01DIRECTOR APPOINTED DR SUSANNAH MARY LEE BOLTON
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY SUSANNAH BOLTON
2010-03-12AP03SECRETARY APPOINTED SARAH JANE HANDBURY COWLRICK
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOSTER
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JELLIS
2010-03-12AP01DIRECTOR APPOINTED JULIAN GIBBONS
2010-03-12AP01DIRECTOR APPOINTED NIAMH MAIREAD TYE
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10363aANNUAL RETURN MADE UP TO 24/06/09
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BRYSON / 09/07/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN TINGEY
2008-12-18288aDIRECTOR APPOINTED DR HELEN FERRIER
2008-07-18363aANNUAL RETURN MADE UP TO 24/06/08
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sANNUAL RETURN MADE UP TO 24/06/07
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288bDIRECTOR RESIGNED
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sANNUAL RETURN MADE UP TO 24/06/06
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-15363sANNUAL RETURN MADE UP TO 24/06/05
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-12-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sANNUAL RETURN MADE UP TO 24/06/04
2004-05-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROTHAMSTED RESEARCH ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTHAMSTED RESEARCH ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROTHAMSTED RESEARCH ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTHAMSTED RESEARCH ASSOCIATION

Intangible Assets
Patents
We have not found any records of ROTHAMSTED RESEARCH ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHAMSTED RESEARCH ASSOCIATION
Trademarks
We have not found any records of ROTHAMSTED RESEARCH ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHAMSTED RESEARCH ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ROTHAMSTED RESEARCH ASSOCIATION are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ROTHAMSTED RESEARCH ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHAMSTED RESEARCH ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTHAMSTED RESEARCH ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.