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

SENOVA LIMITED

49 NORTH ROAD, GREAT ABINGTON, CAMBRIDGE, CB21 6AS,
Company Registration Number
01584796
Private Limited Company
Active

Company Overview

About Senova Ltd
SENOVA LIMITED was founded on 1981-09-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". Senova Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SENOVA LIMITED
 
Legal Registered Office
49 NORTH ROAD
GREAT ABINGTON
CAMBRIDGE
CB21 6AS
Other companies in CB21
 
Previous Names
SW SEED LIMITED06/09/2006
Filing Information
Company Number 01584796
Company ID Number 01584796
Date formed 1981-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB370338952  
Last Datalog update: 2024-04-07 04:12:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENOVA LIMITED
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.
Companies with same name SENOVA LIMITED
The following companies were found which have the same name as SENOVA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENOVA BIOPHARM COMPANY LIMITED Unknown Company formed on the 2022-08-16
SENOVA CORPORATION Delaware Unknown
SENOVA CULINARY SERVICES LLC Delaware Unknown
SENOVA CYCLES LTD 47 LORD STREET HODDESDON HERTFORDSHIRE EN11 8NA Active Company formed on the 2014-06-17
SENOVA HEALTHCARE LLC Delaware Unknown
SENOVA HEALTHCARE SUPPORT SERVICES LLC Delaware Unknown
SENOVA HOLDINGS LLC Delaware Unknown
SENOVA HOMES LTD British Columbia Active Company formed on the 2016-05-17
SENOVA INDUSTRIES INC. 135, rue Bernard-Mercier Terrebonne Quebec J6V 1T9 Active Company formed on the 1995-07-24
SENOVA MARKETING SDN. BHD. Active
Senova Media, Inc. Delaware Unknown
SENOVA PHARMA LIMITED Unknown Company formed on the 2017-07-14
SENOVA SCIENCE PTY LTD VIC 3149 Dissolved Company formed on the 2007-09-14
SENOVA SOLUTIONS LLC Georgia Unknown
SENOVA SOLUTIONS LLC North Carolina Unknown
SENOVA SOLUTIONS LLC Georgia Unknown
Senova Systems, Inc. Delaware Unknown
SENOVA SYSTEMS INCORPORATED California Unknown
SENOVA TECHNOLOGY COMPANY LIMITED Active Company formed on the 2013-12-09
Senovac Biotech Limited Unknown Company formed on the 2022-11-11

Company Officers of SENOVA LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE MACLEOD THOMSON
Company Secretary 2017-04-25
DOUGLAS JAMES HARLEY
Director 2006-08-31
JEREMY LINDSAY TAYLOR
Director 1996-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID HUTCHISON CHALMERS
Company Secretary 2014-10-27 2017-02-24
CHRISTOPHER GAVIN GREEN
Director 1991-12-31 2015-10-31
DOUGLAS JAMES HARLEY
Company Secretary 2006-12-22 2014-10-27
PETER NEIL MCLELLAN
Director 2006-08-31 2012-06-29
PETER DAVID ROY THOMPSON
Company Secretary 1991-12-31 2006-12-22
BENGT MARTIN JACOBSSON
Director 1995-05-15 2006-08-31
MONIKA CHRISTINA LEKANDER
Director 2005-10-20 2006-08-31
BO CHRISTER WERNER MALMBERG
Director 1999-02-04 2005-12-31
STEN LENNART MOBERG
Director 1994-06-23 2005-12-31
ULF BERTIL CRONJE ARVIDSSON
Director 1995-02-02 1999-02-04
HEINZ SCHUMANN
Director 1996-02-07 1998-03-12
FRIEDRICH WILHELM LUETH
Director 1994-06-23 1995-12-31
CARL GORAN JAN KVYLENSTJERNA
Director 1994-06-23 1995-05-15
SVEN TORKEL SANDAHL
Director 1994-06-23 1995-02-02
DAVID MALCOLM MILES
Director 1991-12-31 1993-12-31
MANFRED CRIES
Director 1991-12-31 1992-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES HARLEY UK PULSES LTD Director 2016-03-07 CURRENT 2016-03-07 Active
DOUGLAS JAMES HARLEY BRITISH SOCIETY OF PLANT BREEDERS LIMITED(THE) Director 2014-05-22 CURRENT 1966-04-13 Active
DOUGLAS JAMES HARLEY BIPO LIMITED Director 2012-06-01 CURRENT 2007-03-05 Active
DOUGLAS JAMES HARLEY CYGNET POTATO BREEDERS LTD. Director 1999-07-28 CURRENT 1997-06-12 Active
DOUGLAS JAMES HARLEY KIRKFORTHAR POTATO CO. LIMITED Director 1996-02-01 CURRENT 1969-12-19 Active - Proposal to Strike off
DOUGLAS JAMES HARLEY CYGNET PEP LIMITED Director 1996-02-01 CURRENT 1977-03-07 Active
DOUGLAS JAMES HARLEY GEORGE COLLIAR LTD Director 1996-02-01 CURRENT 1979-07-24 Active
DOUGLAS JAMES HARLEY GENTECH PROPAGATION LTD. Director 1996-02-01 CURRENT 1988-08-17 Active
DOUGLAS JAMES HARLEY ALEXANDER HARLEY SEEDS LIMITED Director 1995-01-17 CURRENT 1978-08-21 Active
DOUGLAS JAMES HARLEY ALEXANDER HARLEY SEEDS (MILNATHORT) LIMITED Director 1991-10-31 CURRENT 1989-05-09 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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JEREMY LINDSAY TAYLOR
2023-07-24DIRECTOR APPOINTED MR TOM YEWBREY
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-21AP03Appointment of Mr Graeme Coulter as company secretary on 2022-02-01
2022-02-21TM02Termination of appointment of Catherine Anne Macleod Thomson on 2022-01-31
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-23AA01Current accounting period extended from 31/05/21 TO 30/06/21
2021-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-05-11SH20Statement by Directors
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1925826
2018-05-11SH19Statement of capital on 2018-05-11 GBP 1,925,826
2018-05-11CAP-SSSolvency Statement dated 18/04/18
2018-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-28AP03Appointment of Mrs Catherine Anne Macleod Thomson as company secretary on 2017-04-25
2017-03-27TM02Termination of appointment of Alan David Hutchison Chalmers on 2017-02-24
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 3430826
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAVIN GREEN
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 3430826
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 3430826
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-30TM02Termination of appointment of Douglas James Harley on 2014-10-27
2014-10-30AP03Appointment of Mr Alan David Hutchison Chalmers as company secretary on 2014-10-27
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 3430826
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCLELLAN
2012-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-11-01AR0131/10/11 FULL LIST
2011-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-05AR0131/10/10 FULL LIST
2010-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-10AR0131/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HARLEY / 16/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LINDSAY TAYLOR / 16/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GAVIN GREEN / 16/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HARLEY / 16/10/2009
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-11MISCSECTION 519
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/07
2007-02-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-14123NC INC ALREADY ADJUSTED 31/08/06
2006-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-14288bDIRECTOR RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-14RES04£ NC 2000000/3675826 31/0
2006-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-1488(2)RAD 31/08/06--------- £ SI 1875826@1=1875826 £ IC 1555000/3430826
2006-09-06CERTNMCOMPANY NAME CHANGED SW SEED LIMITED CERTIFICATE ISSUED ON 06/09/06
2006-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-08CERTNMCOMPANY NAME CHANGED SEMUNDO LIMITED CERTIFICATE ISSUED ON 08/01/04
2003-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-2388(2)RAD 10/06/02--------- £ SI 700000@1=700000 £ IC 855000/1555000
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-30288aNEW DIRECTOR APPOINTED
1999-05-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-15288bDIRECTOR RESIGNED
1999-04-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-02288bDIRECTOR RESIGNED
1998-04-02363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-16123£ NC 250000/2000000 01/12/97
1997-12-16SRES04NC INC ALREADY ADJUSTED 01/12/97
1997-12-16SRES01ADOPT MEM AND ARTS 01/12/97
1997-04-28AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to SENOVA LIMITED 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 SENOVA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-29 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-06-30

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 SENOVA LIMITED

Intangible Assets
Patents
We have not found any records of SENOVA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENOVA LIMITED
Trademarks

Trademark applications by SENOVA LIMITED

SENOVA LIMITED is the Original Applicant for the trademark HiDiOat ™ (UK00003105168) through the UKIPO on the 2015-04-22
Trademark class: Grains and agricultural, horticultural and forestry products not included in other classes;Grains [seeds];Grains [cereals].
Income
Government Income
We have not found government income sources for SENOVA LIMITED. 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as SENOVA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENOVA LIMITED 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
SENOVA LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 31,062

CategoryAward Date Award/Grant
Improving the sustainability and quality of DDGS, the high-protein animal feed co-product from bioethanol production, by using triticale as a biofuel feedstock : Collaborative Research and Development 2012-01-01 £ 15,062
Generation of oat varieties with enhanced resistance to crown rust and mildew : Collaborative Research and Development 2010-10-01 £ 16,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SENOVA LIMITED 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.