UKBizDB.co.uk

THE NATIONAL NON-FOOD CROPS CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The National Non-food Crops Centre Limited. The company was founded 20 years ago and was given the registration number 04853659. The firm's registered office is in YORK. You can find them at Biocentre York Science Park, Heslington, York, North Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:THE NATIONAL NON-FOOD CROPS CENTRE LIMITED
Company Number:04853659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Biocentre York Science Park, Heslington, York, North Yorkshire, YO10 5DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Biocentre York Science Park, Heslington, York, YO10 5DG

Director05 July 2016Active
Biocentre York Science Park, Heslington, York, YO10 5DG

Director05 July 2016Active
Biocentre York Science Park, Heslington, York, YO10 5DG

Director05 July 2016Active
Stamford House, Piccadilly, York, United Kingdom, YO1 9PP

Corporate Secretary02 December 2011Active
Stamford, House, Piccadilly, York, YO1 9PP

Corporate Secretary21 October 2008Active
Queens House, Micklegate, York, YO1 6WG

Corporate Secretary06 December 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary01 August 2003Active
Blacksmith Cottage, Middlesmoor, Harrogate, HG3 5ST

Director13 August 2003Active
Biocentre York Science Park, Heslington, York, YO10 5DG

Director14 December 2004Active
3, Whitehall Place, London, England, SW1A 2AA

Director14 September 2010Active
20 Pavenham Road, Carlton, MK43 7LS

Director13 August 2003Active
Biocentre York Science Park, Heslington, York, YO10 5DG

Director04 October 2006Active
Department Of Energy And Climate Change, 3 Whitehall Place, London, Uk, SW1A 2AW

Director11 April 2011Active
Biocentre York Science Park, Heslington, York, YO10 5DG

Director13 August 2003Active
1, Cae Rhos, Bow Street, Wales, SY24 5DU

Director15 September 2009Active
Deira Lodge, Back Lane, Easingwold, YO61 3BG

Director16 September 2008Active
9, Hollands Field, Broadbridge Heath, Horsham, United Kingdom, RH12 3HQ

Director12 May 2013Active
Biocentre York Science Park, Heslington, York, YO10 5DG

Director15 September 2009Active
Whatoff Lodge, Quorn, Loughborough, LE12 8AL

Director13 August 2003Active
Biocentre York Science Park, Heslington, York, YO10 5DG

Director06 July 2016Active
Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, LE12 8TB

Director20 September 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Director01 August 2003Active

People with Significant Control

Mrs Lucy Victoria Hopwood
Notified on:01 January 2021
Status:Active
Date of birth:July 1980
Nationality:British
Address:Biocentre York Science Park, York, YO10 5DG
Nature of control:
  • Voting rights 25 to 50 percent
Dr Adrian Peter Higson
Notified on:01 January 2021
Status:Active
Date of birth:September 1969
Nationality:British
Address:Biocentre York Science Park, York, YO10 5DG
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Brian Turley
Notified on:01 January 2021
Status:Active
Date of birth:March 1962
Nationality:British
Address:Biocentre York Science Park, York, YO10 5DG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jeremy Tomkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Biocentre York Science Park, York, YO10 5DG
Nature of control:
  • Significant influence or control
Professor Michael Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Biocentre York Science Park, York, YO10 5DG
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Andrew James Perrins
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Biocentre York Science Park, York, YO10 5DG
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Robert Findlay Steedman
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Biocentre York Science Park, York, YO10 5DG
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-15Resolution

Resolution.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.