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

EARLHAM ENTERPRISES LIMITED

EARLHAM INSTITUTE NORWICH RESEARCH PARK, COLNEY LANE, COLNEY, NORWICH, NR4 7UZ,
Company Registration Number
06812113
Private Limited Company
Active

Company Overview

About Earlham Enterprises Ltd
EARLHAM ENTERPRISES LIMITED was founded on 2009-02-06 and has its registered office in Norwich. The organisation's status is listed as "Active". Earlham Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EARLHAM ENTERPRISES LIMITED
 
Legal Registered Office
EARLHAM INSTITUTE NORWICH RESEARCH PARK, COLNEY LANE
COLNEY
NORWICH
NR4 7UZ
Other companies in NR4
 
Previous Names
GENOME ENTERPRISE LIMITED18/01/2021
GAC ENTERPRISES LIMITED29/09/2009
FRIARS 601 LIMITED06/03/2009
Filing Information
Company Number 06812113
Company ID Number 06812113
Date formed 2009-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:57:13
Primary Source:Companies House
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 EARLHAM ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID SINCLAIR BRIGGS
Director 2015-07-31
SARAH COSSEY
Director 2012-07-23
ANDREA FINEGAN
Director 2016-10-06
NEIL HALL
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SWAN
Director 2015-07-31 2017-10-01
MARIO JOSE CACCAMO
Director 2012-07-23 2015-08-01
JANE ROGERS
Director 2009-04-03 2013-01-01
AMANDA ANNE MCMURRAY
Director 2010-05-26 2012-05-05
GARETH ALUN WILLIAMS
Director 2009-04-03 2010-03-29
CHRISTOPHER LAMB
Director 2009-04-03 2009-08-21
MAUREEN POOLEY
Company Secretary 2009-02-06 2009-04-03
JENNY FARRER
Director 2009-02-06 2009-04-03
MAUREEN POOLEY
Director 2009-02-06 2009-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID SINCLAIR BRIGGS PFARINA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
PETER DAVID SINCLAIR BRIGGS SINCLAIR ENTERPRISES WESTON LTD Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
PETER DAVID SINCLAIR BRIGGS NEW NORWICH POWER (N2P) LIMITED Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2017-09-26
PETER DAVID SINCLAIR BRIGGS ANGLIAN AGRI-TECH VENTURES LTD Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
PETER DAVID SINCLAIR BRIGGS ANGLIAN LEISURE AND DEVELOPMENTS LIMITED Director 1996-08-05 CURRENT 1996-08-05 Dissolved 2017-06-16
ANDREA FINEGAN GREENCOAT SOLAR ASSETS II LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
ANDREA FINEGAN EARLHAM INSTITUTE Director 2016-09-19 CURRENT 2009-03-23 Active
ANDREA FINEGAN ANGLIA ANGELS LIMITED Director 2016-08-01 CURRENT 2014-05-08 Active
ANDREA FINEGAN ANDREA FINEGAN LTD Director 2011-11-02 CURRENT 2011-11-02 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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BLOOMER
2023-08-11APPOINTMENT TERMINATED, DIRECTOR BERWYN EWART CLARKE
2023-07-21APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN LOUIS
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-29AP01DIRECTOR APPOINTED MRS STEPHANIE JOAN PILKINGTON
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FINEGAN
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE TAGG
2022-02-02CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13AP01DIRECTOR APPOINTED MR JOHN MICHAEL BLOOMER
2021-06-24AP01DIRECTOR APPOINTED PROFESSOR EDWARD JOHN LOUIS
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-18RES15CHANGE OF COMPANY NAME 18/01/21
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MRS AMANDA JANE TAGG
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SINCLAIR BRIGGS
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SWAN
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Earlham Institute Norwich Research Park, Colney Lane Colney Norwich NR4 7UG England
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM The Genome Analysis Centre Norwich Research Park Norwich NR4 7UH
2016-10-07AP01DIRECTOR APPOINTED MRS ANDREA FINEGAN
2016-10-07AP01DIRECTOR APPOINTED MR NEIL HALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0106/02/16 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIO JOSE CACCAMO
2015-08-13AP01DIRECTOR APPOINTED DR DANIEL SWAN
2015-08-12AP01DIRECTOR APPOINTED MR PETER DAVID SINCLAIR BRIGGS
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-21MISCSect 519 aud
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-19AR0106/02/13 ANNUAL RETURN FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROGERS
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROGERS
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29AP01DIRECTOR APPOINTED DR MARIO CACCAMO
2012-08-28AP01DIRECTOR APPOINTED MRS SARAH COSSEY
2012-07-10RES01ADOPT ARTICLES 26/06/2012
2012-05-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCMURRAY
2012-02-08AR0106/02/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0106/02/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-07-15RES01ADOPT ARTICLES 11/06/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM THE GENOME ANALYSIS CENTRE COLNEY LANE COLNEY NORWICH NR4 7UH UNITED KINGDOM
2010-06-08AP01DIRECTOR APPOINTED DR AMANDA ANNE MCMURRAY
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM C/O JOHN INNES CENTRE THE GENOME BUILDING COLNEY LANE COLNEY NORWICH NORFOLK NR4 7UH
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2010-02-19AR0106/02/10 FULL LIST
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM THE OPERATIONS CENTRE NORWICH BIOSCIENCES INSTITUTES COLNEY NORWICH NORFOLK NR4 7UA
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ALUN WILLIAMS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ROGERS / 19/02/2010
2009-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-29CERTNMCOMPANY NAME CHANGED GAC ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/09/09
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAMB
2009-04-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MAUREEN POOLEY LOGGED FORM
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JENNY FARRER
2009-04-07288aDIRECTOR APPOINTED GARETH ALUN WILLIAMS
2009-04-07288aDIRECTOR APPOINTED DR JANE ROGERS
2009-04-07288aDIRECTOR APPOINTED PROFESSOR CHRISTOPHER JOHN LAMB
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 1 ST. JAMES COURT NORWICH NORFOLK NR3 1RU
2009-04-07225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-05CERTNMCOMPANY NAME CHANGED FRIARS 601 LIMITED CERTIFICATE ISSUED ON 06/03/09
2009-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

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 EARLHAM ENTERPRISES 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 EARLHAM ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EARLHAM ENTERPRISES LIMITED 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 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 EARLHAM ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of EARLHAM ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARLHAM ENTERPRISES LIMITED
Trademarks
We have not found any records of EARLHAM ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARLHAM ENTERPRISES 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 (55900 - Other accommodation) as EARLHAM ENTERPRISES LIMITED 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 EARLHAM ENTERPRISES 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 EARLHAM ENTERPRISES 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 EARLHAM ENTERPRISES 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.
    Other companies at postcode NR4 7UZ