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.
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 | : |
|
Registered Address | : | Biocentre York Science Park, Heslington, York, North Yorkshire, YO10 5DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Biocentre York Science Park, Heslington, York, YO10 5DG | Director | 05 July 2016 | Active |
Biocentre York Science Park, Heslington, York, YO10 5DG | Director | 05 July 2016 | Active |
Biocentre York Science Park, Heslington, York, YO10 5DG | Director | 05 July 2016 | Active |
Stamford House, Piccadilly, York, United Kingdom, YO1 9PP | Corporate Secretary | 02 December 2011 | Active |
Stamford, House, Piccadilly, York, YO1 9PP | Corporate Secretary | 21 October 2008 | Active |
Queens House, Micklegate, York, YO1 6WG | Corporate Secretary | 06 December 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 01 August 2003 | Active |
Blacksmith Cottage, Middlesmoor, Harrogate, HG3 5ST | Director | 13 August 2003 | Active |
Biocentre York Science Park, Heslington, York, YO10 5DG | Director | 14 December 2004 | Active |
3, Whitehall Place, London, England, SW1A 2AA | Director | 14 September 2010 | Active |
20 Pavenham Road, Carlton, MK43 7LS | Director | 13 August 2003 | Active |
Biocentre York Science Park, Heslington, York, YO10 5DG | Director | 04 October 2006 | Active |
Department Of Energy And Climate Change, 3 Whitehall Place, London, Uk, SW1A 2AW | Director | 11 April 2011 | Active |
Biocentre York Science Park, Heslington, York, YO10 5DG | Director | 13 August 2003 | Active |
1, Cae Rhos, Bow Street, Wales, SY24 5DU | Director | 15 September 2009 | Active |
Deira Lodge, Back Lane, Easingwold, YO61 3BG | Director | 16 September 2008 | Active |
9, Hollands Field, Broadbridge Heath, Horsham, United Kingdom, RH12 3HQ | Director | 12 May 2013 | Active |
Biocentre York Science Park, Heslington, York, YO10 5DG | Director | 15 September 2009 | Active |
Whatoff Lodge, Quorn, Loughborough, LE12 8AL | Director | 13 August 2003 | Active |
Biocentre York Science Park, Heslington, York, YO10 5DG | Director | 06 July 2016 | Active |
Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, LE12 8TB | Director | 20 September 2007 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 01 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2018-09-20 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.