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

PLANT BIOSCIENCE LIMITED

JOHN INNES CENTRE, NORWICH RESEARCH PARK, COLNEY LANE, NORWICH, NR4 7UH,
Company Registration Number
02896390
Private Limited Company
Active

Company Overview

About Plant Bioscience Ltd
PLANT BIOSCIENCE LIMITED was founded on 1994-02-09 and has its registered office in Colney Lane. The organisation's status is listed as "Active". Plant Bioscience Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLANT BIOSCIENCE LIMITED
 
Legal Registered Office
JOHN INNES CENTRE
NORWICH RESEARCH PARK
COLNEY LANE
NORWICH
NR4 7UH
Other companies in NR4
 
Filing Information
Company Number 02896390
Company ID Number 02896390
Date formed 1994-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB651098633  
Last Datalog update: 2024-03-06 19:11:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANT BIOSCIENCE 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.

Company Officers of PLANT BIOSCIENCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT BEDBROOK
Director 2005-01-25
ANTHONY JOHN STEFAN CHOJECKI
Director 1998-04-01
EDWARD CHARLES DART
Director 1997-10-23
KAREN JANE LEWIS
Director 2016-06-13
DALE SANDERS
Director 2010-10-20
ANDREW PETER SANDHAM
Director 1994-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA ANN CAULCOTT
Director 2008-11-04 2015-08-06
JOHN RICHARD SHORT
Company Secretary 2005-06-09 2013-03-21
CHRISTOPHER LAMB
Director 1999-11-16 2009-08-21
DOUGLAS JOHN YARROW
Director 2004-02-19 2009-06-02
ERIC WARD
Director 2007-02-27 2008-05-12
ELIZABETH SUSAN ANN RADFORD
Company Secretary 1998-04-28 2005-03-31
ROGER PRESTER FREEDMAN
Director 1994-05-17 2004-06-10
MICHAEL DENIS GALE
Director 1998-10-28 1999-11-16
RICHARD BAILEY FLAVELL
Director 1994-05-17 1998-09-30
GRAYS INN SECRETARIES LIMITED
Company Secretary 1994-02-09 1998-04-28
THEODORUS FRANCISCUS DOMINICUS HUBERTUS DE BOCK
Director 1994-04-29 1998-04-01
GERARD HOWARD FAIRTLOUGH
Director 1994-05-17 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN STEFAN CHOJECKI LEAF SYSTEMS INTERNATIONAL LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
ANTHONY JOHN STEFAN CHOJECKI LEAF EXPRESSION SYSTEMS LIMITED Director 2015-07-24 CURRENT 2014-12-11 Active
KAREN JANE LEWIS SPECTRUM (LIMITED PARTNER) LTD Director 2015-10-15 CURRENT 2002-04-05 Active
KAREN JANE LEWIS ROSLIN BIOCENTRE LIMITED Director 2013-11-01 CURRENT 1997-09-19 Active - Proposal to Strike off
DALE SANDERS NORWICH RESEARCH LIMITED Director 2011-05-04 CURRENT 1993-04-29 Active
DALE SANDERS NORWICH BIOSCIENCES LIMITED Director 2011-05-04 CURRENT 1995-07-06 Active
DALE SANDERS JIC NRP CAPITAL LIMITED Director 2011-05-04 CURRENT 2007-03-08 Active
DALE SANDERS JOHN INNES ENTERPRISES LIMITED Director 2010-10-12 CURRENT 1990-10-18 Active
DALE SANDERS NORWICH RESEARCH PARK SCIENCE LIMITED Director 2010-09-01 CURRENT 2000-03-13 Active - Proposal to Strike off

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
2024-02-13CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-27APPOINTMENT TERMINATED, DIRECTOR SIMON ERIC ASPLAND
2023-06-27DIRECTOR APPOINTED MR DAVID FOREMAN
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07AP01DIRECTOR APPOINTED DR JOHAN AMEDé CARDOEN
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT BEDBROOK
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-26AP01DIRECTOR APPOINTED DR CATHERINE SUSAN MINSHULL-BEECH
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES DART
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28RES01ADOPT ARTICLES 28/07/20
2020-05-14AP01DIRECTOR APPOINTED DR SIMON ERIC ASPLAND
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SANDHAM
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DALE SANDERS
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-13AP01DIRECTOR APPOINTED DR HADYN ST PIERRE PARRY
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-07CH01Director's details changed for Mr Anthony John Stefan Chojecki on 2019-02-06
2018-11-15AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS JOSE TALBOT
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 33
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-21CH01Director's details changed for Mr Andrew Peter Sandham on 2017-02-21
2016-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-23AP01DIRECTOR APPOINTED DR KAREN JANE LEWIS
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 33
2016-02-15AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-12CH01Director's details changed for Mr Anthony John Stefan Chojecki on 2016-02-02
2015-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CELIA ANN CAULCOTT
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 33
2015-02-20AR0109/02/15 ANNUAL RETURN FULL LIST
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 33
2014-02-28AR0109/02/14 ANNUAL RETURN FULL LIST
2013-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SHORT
2013-02-19AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-18CH01Director's details changed for Professor Dale Sanders on 2013-02-15
2013-02-18AD03Register(s) moved to registered inspection location
2013-02-18AD02Register inspection address has been changed
2012-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-02AR0109/02/12 FULL LIST
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-04AR0109/02/11 FULL LIST
2010-10-27AP01DIRECTOR APPOINTED PROFESSOR DALE SANDERS
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SANDHAM / 08/03/2010
2010-03-08AR0109/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SANDHAM / 05/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT BEDBROOK / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD CHARLES DART / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTHONY JOHN STEFAN CHOJECKI / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CELIA ANN CAULCOTT / 05/03/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD SHORT / 05/03/2010
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAMB
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS YARROW
2009-03-27363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-27288aDIRECTOR APPOINTED DR CELIA ANN CAULCOTT
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR ERIC WARD
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAMB / 18/03/2008
2008-02-18363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-13AUDAUDITOR'S RESIGNATION
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-02363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-02288bSECRETARY RESIGNED
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-20288bSECRETARY RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED
2005-03-23363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-18288aNEW DIRECTOR APPOINTED
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26RES13REAPP AUDITORS 08/07/04
2004-06-30288bDIRECTOR RESIGNED
2004-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11122S-DIV 19/02/04
2004-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-11RES13SUBDIV DIR APT AGREEMEN 19/02/04
2004-03-1188(2)RAD 19/02/04--------- £ SI 110@.1=11 £ IC 22/33
2004-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17RES13REAPP OF AUDS CONF APPS 02/07/03
2003-03-05363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-11-21ELRESS366A DISP HOLDING AGM 05/11/02
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLANT BIOSCIENCE 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 PLANT BIOSCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANT BIOSCIENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents

Intellectual Property Patents Registered by PLANT BIOSCIENCE LIMITED

PLANT BIOSCIENCE LIMITED has registered 6 patents

GB2335195 , GB2425842 , GB2436564 , GB2445759 , GB2412170 , GB2473127 ,

Domain Names

PLANT BIOSCIENCE LIMITED owns 3 domain names.

idnagenetics.co.uk   modelgut.co.uk   chameleonbio.co.uk  

Trademarks
We have not found any records of PLANT BIOSCIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANT BIOSCIENCE 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 (82990 - Other business support service activities n.e.c.) as PLANT BIOSCIENCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PLANT BIOSCIENCE 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
The Technology Strategy Board has not awarded PLANT BIOSCIENCE LIMITED 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 PLANT BIOSCIENCE 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.