Company NameNorfolk Plant Sciences Limited
Company StatusActive
Company Number06302772
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Previous NameTayvin 381 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Eric Ward
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2007(3 months, 4 weeks after company formation)
Appointment Duration16 years, 5 months
RoleScientist
Country of ResidenceUnited States
Correspondence Address524 N Mangum #11
Durham
North Carolina
27701
Director NameProf Jonathan Dallas George Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address19 Waverley Road
Norwich
Norfolk
NR4 6SG
Director NameDr Catherine Rosemary Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address21 The Street
Brooke
Norwich
Norfolk
NR15 1JW
Director NameMr Stephen George Thomson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(4 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Newmarket Road
Norwich
Norfolk
NR4 6AP
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed11 March 2014(6 years, 8 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameDr Anthony John Stefan Chojecki
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Albert Road
Caversham Heights
Reading
Berkshire
RG4 7PF
Director NameJon Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 20 January 2012)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressLe Moulin 8 Rue De Moulin D'Hollers
Villers-La-Ville
B1495
Director NameAndrew David Gardiner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 London Road
London
SE1 6LN

Contact

Websitewww.norfolkplantsciences.com/
Email address[email protected]
Telephone01603 255839
Telephone regionNorwich

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,128
Cash£60,536
Current Liabilities£76,951

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

11 August 2020Director's details changed for Dr Eric Ward on 11 August 2020 (2 pages)
24 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
12 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,513.93
(9 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,513.93
(9 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,513.93
(9 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 January 2015Statement of capital following an allotment of shares on 2 December 2008
  • GBP 3,513.93
(2 pages)
21 January 2015Statement of capital following an allotment of shares on 2 December 2008
  • GBP 3,513.93
(2 pages)
21 January 2015Statement of capital following an allotment of shares on 2 December 2008
  • GBP 3,513.93
(2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflicts of interest 23/12/2014
(21 pages)
15 January 2015Statement of company's objects (2 pages)
15 January 2015Statement of company's objects (2 pages)
15 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflicts of interest 23/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,513.93
(9 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,513.93
(9 pages)
14 July 2014Appointment of Jordan Company Secretaries Limited as a secretary on 11 March 2014 (2 pages)
14 July 2014Registered office address changed from John Innes Centre Norwich Research Park Colney Lane Norwich Norfolk NR4 7UH to 20-22 Bedford Row London WC1R 4JS on 14 July 2014 (1 page)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,513.93
(9 pages)
14 July 2014Appointment of Jordan Company Secretaries Limited as a secretary on 11 March 2014 (2 pages)
14 July 2014Registered office address changed from John Innes Centre Norwich Research Park Colney Lane Norwich Norfolk NR4 7UH to 20-22 Bedford Row London WC1R 4JS on 14 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,513.93
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,513.93
(4 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (10 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (10 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (10 pages)
30 July 2013Termination of appointment of John Short as a secretary (1 page)
30 July 2013Register(s) moved to registered office address (1 page)
30 July 2013Register(s) moved to registered office address (1 page)
30 July 2013Termination of appointment of John Short as a secretary (1 page)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 January 2013Register(s) moved to registered inspection location (2 pages)
14 January 2013Register inspection address has been changed (2 pages)
14 January 2013Register inspection address has been changed (2 pages)
14 January 2013Register(s) moved to registered inspection location (2 pages)
8 January 2013Termination of appointment of Andrew Gardiner as a director (1 page)
8 January 2013Termination of appointment of Andrew Gardiner as a director (1 page)
19 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (18 pages)
19 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (18 pages)
19 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (18 pages)
20 September 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 996.70
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 996.70
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 996.70
(4 pages)
29 February 2012Appointment of Mr Stephen George Thomson as a director (3 pages)
29 February 2012Appointment of Mr Stephen George Thomson as a director (3 pages)
29 February 2012Appointment of Andrew David Gardiner as a director (3 pages)
29 February 2012Appointment of Andrew David Gardiner as a director (3 pages)
27 February 2012Termination of appointment of Jon Allen as a director (2 pages)
27 February 2012Termination of appointment of Jon Allen as a director (2 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 August 2010Director's details changed for Dr Eric Ward on 5 July 2010 (2 pages)
25 August 2010Director's details changed for Professor Jonathan Dallas George Jones on 5 July 2010 (2 pages)
25 August 2010Director's details changed for Dr Eric Ward on 5 July 2010 (2 pages)
25 August 2010Director's details changed for Jon Allen on 5 July 2010 (2 pages)
25 August 2010Director's details changed for Dr Catherine Rosemary Martin on 5 July 2010 (2 pages)
25 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
25 August 2010Director's details changed for Dr Eric Ward on 5 July 2010 (2 pages)
25 August 2010Director's details changed for Dr Catherine Rosemary Martin on 5 July 2010 (2 pages)
25 August 2010Director's details changed for Jon Allen on 5 July 2010 (2 pages)
25 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
25 August 2010Director's details changed for Professor Jonathan Dallas George Jones on 5 July 2010 (2 pages)
25 August 2010Director's details changed for Professor Jonathan Dallas George Jones on 5 July 2010 (2 pages)
25 August 2010Director's details changed for Dr Catherine Rosemary Martin on 5 July 2010 (2 pages)
25 August 2010Director's details changed for Jon Allen on 5 July 2010 (2 pages)
25 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (7 pages)
16 June 2009Ad 23/07/08\gbp si [email protected]=6\gbp ic 606/612\ (2 pages)
16 June 2009Ad 23/07/08\gbp si [email protected]=6\gbp ic 606/612\ (2 pages)
16 June 2009Appointment terminated director anthony chojecki (1 page)
16 June 2009Capitals not rolled up (2 pages)
16 June 2009Appointment terminated director anthony chojecki (1 page)
16 June 2009Capitals not rolled up (2 pages)
2 June 2009Director appointed jon allen (2 pages)
2 June 2009Director appointed jon allen (2 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 05/07/08; full list of members (6 pages)
4 August 2008Return made up to 05/07/08; full list of members (6 pages)
4 March 2008Registered office changed on 04/03/2008 from merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
4 March 2008Registered office changed on 04/03/2008 from merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Ad 14/11/07--------- £ si [email protected]=599 £ ic 1/600 (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Memorandum and Articles of Association (25 pages)
11 February 2008Ad 14/11/07--------- £ si [email protected]=599 £ ic 1/600 (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008S-div 14/11/07 (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008S-div 14/11/07 (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Memorandum and Articles of Association (25 pages)
11 February 2008New director appointed (2 pages)
7 February 2008Company name changed tayvin 381 LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed tayvin 381 LIMITED\certificate issued on 07/02/08 (2 pages)
5 July 2007Incorporation (42 pages)
5 July 2007Incorporation (42 pages)