Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST
Company Information for

NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST

NIAB, 93 LAWRENCE WEAVER ROAD, CAMBRIDGE, CB3 0LE,
Company Registration Number
07823588
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Institute Of Agricultural Botany Trust
NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST was founded on 2011-10-26 and has its registered office in Cambridge. The organisation's status is listed as "Active". National Institute Of Agricultural Botany Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST
 
Legal Registered Office
NIAB
93 LAWRENCE WEAVER ROAD
CAMBRIDGE
CB3 0LE
Other companies in CB3
 
Filing Information
Company Number 07823588
Company ID Number 07823588
Date formed 2011-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST
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 NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST

Current Directors
Officer Role Date Appointed
SUSAN NICOLA ARNOLD
Company Secretary 2013-03-07
JEREMY WYNN LEWIS
Director 2013-10-01
CHARLES WILLIAM LOOKER
Director 2013-10-01
CHARLES BRIAN MONTGOMERY
Director 2011-10-26
RICHARD FRANCIS ANTONY PEMBERTON
Director 2015-09-07
ANTHONY WILLIAM DUNN PEXTON
Director 2011-10-26
JOHN BOURNE SHROPSHIRE
Director 2012-07-06
ANDREW MICHAEL SLACK
Director 2012-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANE PEARS CARMICHAEL
Director 2011-10-26 2017-11-22
SARAH LEE MAXTED
Director 2012-12-12 2015-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY WYNN LEWIS GOOD DEED DATING LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
JEREMY WYNN LEWIS HAILEY COMMUNITY WOODLAND LIMITED Director 2002-10-23 CURRENT 2002-10-23 Active
CHARLES WILLIAM LOOKER LOOKER ENERGY LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
CHARLES WILLIAM LOOKER HUNTINGDONSHIRE CITIZENS ADVICE BUREAU Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2016-05-16
RICHARD FRANCIS ANTONY PEMBERTON A.F. PEMBERTON (THORNEY FARMS) LTD. Director 2015-06-28 CURRENT 1998-03-05 Active
ANTHONY WILLIAM DUNN PEXTON BRITISH CROP PRODUCTION COUNCIL Director 2010-03-09 CURRENT 1977-11-15 Active - Proposal to Strike off
ANTHONY WILLIAM DUNN PEXTON PRIOR'S PRODUCE LIMITED Director 1991-07-13 CURRENT 1958-10-15 Active
JOHN BOURNE SHROPSHIRE CJS LAND (2014) LIMITED Director 2014-09-24 CURRENT 2014-07-16 Active
JOHN BOURNE SHROPSHIRE HIGHFIELD BARN LIMITED Director 2013-03-19 CURRENT 2011-11-09 Active
JOHN BOURNE SHROPSHIRE G'S MARKETING LIMITED Director 2011-11-18 CURRENT 2011-09-13 Active
JOHN BOURNE SHROPSHIRE BUTTERCUP CATERING LIMITED Director 2009-01-07 CURRENT 2003-03-23 Dissolved 2017-06-06
JOHN BOURNE SHROPSHIRE FENLANDER LTD Director 2008-02-11 CURRENT 2007-12-27 Active
JOHN BOURNE SHROPSHIRE SANDFIELDS FARMS LIMITED Director 2007-07-26 CURRENT 2007-07-20 Active
JOHN BOURNE SHROPSHIRE G'S FENLAND ORGANICS LIMITED Director 2007-06-01 CURRENT 2006-01-22 Active
JOHN BOURNE SHROPSHIRE FENLAND ORGANICS LIMITED Director 2007-06-01 CURRENT 2006-09-06 Active
JOHN BOURNE SHROPSHIRE GSS FARMING LIMITED Director 2006-10-09 CURRENT 2006-08-15 Active
JOHN BOURNE SHROPSHIRE CAMBS FARMS GROWERS LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
JOHN BOURNE SHROPSHIRE G'S FRESH LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN BOURNE SHROPSHIRE COTSWOLD COMPOST LTD Director 2004-03-18 CURRENT 2004-03-18 Active
JOHN BOURNE SHROPSHIRE EAST COAST GROWERS LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active
JOHN BOURNE SHROPSHIRE RIVERFEN FARMS LTD Director 2002-12-19 CURRENT 1966-03-30 Active
JOHN BOURNE SHROPSHIRE FELTWELL GROWERS LIMITED Director 2002-12-11 CURRENT 2002-12-11 Active
JOHN BOURNE SHROPSHIRE MARBLELANE LIMITED Director 2000-09-22 CURRENT 2000-09-06 Active
JOHN BOURNE SHROPSHIRE J.B SHROPSHIRE & SONS LIMITED Director 1998-02-25 CURRENT 1998-02-25 Active
JOHN BOURNE SHROPSHIRE G'S GROWERS LIMITED Director 1992-10-11 CURRENT 1984-04-04 Active
JOHN BOURNE SHROPSHIRE G'S SPAIN HOLDINGS LIMITED Director 1991-09-05 CURRENT 1984-03-19 Active
JOHN BOURNE SHROPSHIRE G'S FRESH SALADS LIMITED Director 1991-07-09 CURRENT 1958-04-01 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
2024-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-23DIRECTOR APPOINTED MR JOHN ROBERT LATHAM
2024-01-23DIRECTOR APPOINTED MR PHILIP GRAHAM WYNN
2023-12-11APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS ANTONY PEMBERTON
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-29AP01DIRECTOR APPOINTED MR JAMES ERIC GODFREY
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WYNN LEWIS
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078235880012
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078235880012
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078235880012
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-02-01AAMDAmended full accounts made up to 2020-03-31
2021-01-05AP01DIRECTOR APPOINTED MR RICHARD AULD MACDONALD
2021-01-04TM02Termination of appointment of Stephen Clark Masson on 2020-12-31
2021-01-04AP03Appointment of Dr Juno Mckee as company secretary on 2021-01-01
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES BUTLER
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL SLACK
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM - Huntingdon Road Cambridge Cambridgeshire CB3 0LE
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-09-02CH01Director's details changed for Mr Richard Charles Butler on 2019-09-02
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078235880012
2019-03-14AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2019-03-14AP03Appointment of Mr Stephen Clark Masson as company secretary on 2019-03-13
2019-01-09CH01Director's details changed for Mr John Andrew Eliot on 2018-12-04
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRIAN MONTGOMERY
2019-01-09AP01DIRECTOR APPOINTED DR HELEN FERRIER
2018-12-21AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078235880007
2018-11-30TM02Termination of appointment of Susan Nicola Arnold on 2018-11-30
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078235880011
2018-07-02ANNOTATIONOther
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078235880009
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078235880008
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078235880006
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078235880005
2018-03-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21ANNOTATIONOther
2017-12-19AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078235880007
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE PEARS CARMICHAEL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-01-26RP04AP01Second filing of director appointment of Charles Looker
2017-01-26ANNOTATIONClarification
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-23AR0126/10/15 NO MEMBER LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28AP01DIRECTOR APPOINTED MR RICHARD FRANCIS ANTONY PEMBERTON
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MAXTED
2015-02-23AUDAUDITOR'S RESIGNATION
2015-02-10MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED/CO EXTEND / CHARGE CODE 078235880006
2015-02-10MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED/CO EXTEND / CHARGE CODE 078235880005
2015-02-10MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED/CO EXTEND / CHARGE CODE 078235880004
2015-02-10MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED/CO EXTEND / CHARGE CODE 078235880003
2014-11-24AR0126/10/14 NO MEMBER LIST
2014-11-24AP03SECRETARY APPOINTED MRS SUSAN NICOLA ARNOLD
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-02AR0126/10/13 NO MEMBER LIST
2013-10-16MEM/ARTSARTICLES OF ASSOCIATION
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY WYNN LEWIS / 11/10/2013
2013-10-11AP01DIRECTOR APPOINTED MR JEREMEY WYNN LEWIS
2013-10-11AP01DIRECTOR APPOINTED DR CHARLES LOOKER
2013-10-11AP01DIRECTOR APPOINTED DR CHARLES LOOKER
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-07ANNOTATIONOther
2013-06-05ANNOTATIONOther
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078235880002
2013-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078235880001
2013-02-28AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-12-13AP01DIRECTOR APPOINTED MS SARAH LEE MAXTED
2012-12-07AR0126/10/12 NO MEMBER LIST
2012-09-12AP01DIRECTOR APPOINTED MR JOHN BOURNE SHROPSHIRE
2012-09-12AP01DIRECTOR APPOINTED MR ANDREW MICHAEL SLACK
2011-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST 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 NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding BARCLAYS BANK PLC
MORTGAGE 2015-02-10 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
LEGAL CHARGE 2015-02-10 Outstanding THE MASTER FELLOWS AND SCHOLARS OF CHRIST'S COLLEGE CAMBRIDGE
MORTGAGE 2015-02-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2015-02-10 Outstanding LLOYDS TSB BANK PLC
2013-06-04 Outstanding THE SECRETARY OF STATE FOR ENVIRONMENT FOOD AND RURAL AFFAIRS
2013-06-01 Outstanding THE SECRETARY OF STATE FOR ENVIRONMENT FOOD AND RURAL AFFAIRS
Intangible Assets
Patents
We have not found any records of NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST
Trademarks
We have not found any records of NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE NIAB. 1999-01-30 Outstanding
DEED OF RENT DEPOSIT VELCOURT LIMITED 2005-02-05 Outstanding

We have found 2 mortgage charges which are owed to NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST

Income
Government Income
We have not found government income sources for NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST. 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 (72110 - Research and experimental development on biotechnology) as NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST 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 NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST 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 NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST 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.