Durham
North Carolina
27701
Director Name | Prof Jonathan Dallas George Jones |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waverley Road Norwich Norfolk NR4 6SG |
Director Name | Dr Catherine Rosemary Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Street Brooke Norwich Norfolk NR15 1JW |
Director Name | Mr Stephen George Thomson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Newmarket Road Norwich Norfolk NR4 6AP |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Quentin Robert Golder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Broad Lane Haslingfield Cambridge Cambridgeshire CB3 7JF |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Dr Anthony John Stefan Chojecki |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Albert Road Caversham Heights Reading Berkshire RG4 7PF |
Director Name | Jon Allen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 2012) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Le Moulin 8 Rue De Moulin D'Hollers Villers-La-Ville B1495 |
Director Name | Andrew David Gardiner |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 London Road London SE1 6LN |
Website | www.norfolkplantsciences.com/ |
---|---|
Email address | [email protected] |
Telephone | 01603 255839 |
Telephone region | Norwich |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,128 |
Cash | £60,536 |
Current Liabilities | £76,951 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
11 August 2020 | Director's details changed for Dr Eric Ward on 11 August 2020 (2 pages) |
---|---|
24 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
12 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
30 May 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 January 2015 | Statement of capital following an allotment of shares on 2 December 2008
|
21 January 2015 | Statement of capital following an allotment of shares on 2 December 2008
|
21 January 2015 | Statement of capital following an allotment of shares on 2 December 2008
|
15 January 2015 | Resolutions
|
15 January 2015 | Statement of company's objects (2 pages) |
15 January 2015 | Statement of company's objects (2 pages) |
15 January 2015 | Resolutions
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Appointment of Jordan Company Secretaries Limited as a secretary on 11 March 2014 (2 pages) |
14 July 2014 | Registered 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 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Appointment of Jordan Company Secretaries Limited as a secretary on 11 March 2014 (2 pages) |
14 July 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (10 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (10 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (10 pages) |
30 July 2013 | Termination of appointment of John Short as a secretary (1 page) |
30 July 2013 | Register(s) moved to registered office address (1 page) |
30 July 2013 | Register(s) moved to registered office address (1 page) |
30 July 2013 | Termination of appointment of John Short as a secretary (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 January 2013 | Register(s) moved to registered inspection location (2 pages) |
14 January 2013 | Register inspection address has been changed (2 pages) |
14 January 2013 | Register inspection address has been changed (2 pages) |
14 January 2013 | Register(s) moved to registered inspection location (2 pages) |
8 January 2013 | Termination of appointment of Andrew Gardiner as a director (1 page) |
8 January 2013 | Termination of appointment of Andrew Gardiner as a director (1 page) |
19 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (18 pages) |
19 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (18 pages) |
19 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (18 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
29 February 2012 | Appointment of Mr Stephen George Thomson as a director (3 pages) |
29 February 2012 | Appointment of Mr Stephen George Thomson as a director (3 pages) |
29 February 2012 | Appointment of Andrew David Gardiner as a director (3 pages) |
29 February 2012 | Appointment of Andrew David Gardiner as a director (3 pages) |
27 February 2012 | Termination of appointment of Jon Allen as a director (2 pages) |
27 February 2012 | Termination of appointment of Jon Allen as a director (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
31 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
25 August 2010 | Director's details changed for Dr Eric Ward on 5 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Professor Jonathan Dallas George Jones on 5 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Dr Eric Ward on 5 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Jon Allen on 5 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Dr Catherine Rosemary Martin on 5 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Director's details changed for Dr Eric Ward on 5 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Dr Catherine Rosemary Martin on 5 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Jon Allen on 5 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Director's details changed for Professor Jonathan Dallas George Jones on 5 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Professor Jonathan Dallas George Jones on 5 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Dr Catherine Rosemary Martin on 5 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Jon Allen on 5 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (7 pages) |
16 June 2009 | Ad 23/07/08\gbp si [email protected]=6\gbp ic 606/612\ (2 pages) |
16 June 2009 | Ad 23/07/08\gbp si [email protected]=6\gbp ic 606/612\ (2 pages) |
16 June 2009 | Appointment terminated director anthony chojecki (1 page) |
16 June 2009 | Capitals not rolled up (2 pages) |
16 June 2009 | Appointment terminated director anthony chojecki (1 page) |
16 June 2009 | Capitals not rolled up (2 pages) |
2 June 2009 | Director appointed jon allen (2 pages) |
2 June 2009 | Director appointed jon allen (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (6 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (6 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Ad 14/11/07--------- £ si [email protected]=599 £ ic 1/600 (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Memorandum and Articles of Association (25 pages) |
11 February 2008 | Ad 14/11/07--------- £ si [email protected]=599 £ ic 1/600 (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | S-div 14/11/07 (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | S-div 14/11/07 (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Memorandum and Articles of Association (25 pages) |
11 February 2008 | New director appointed (2 pages) |
7 February 2008 | Company name changed tayvin 381 LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed tayvin 381 LIMITED\certificate issued on 07/02/08 (2 pages) |
5 July 2007 | Incorporation (42 pages) |
5 July 2007 | Incorporation (42 pages) |