John Innes Enterprises Limited COLNEY NORWICH


Founded in 1990, John Innes Enterprises, classified under reg no. 02549904 is an active company. Currently registered at John Innes Centre NR4 7UH, Colney Norwich the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Christopher M., David F. and Graham M. and others. Of them, Anthony M. has been with the company the longest, being appointed on 2 November 2017 and Christopher M. and David F. have been with the company for the least time - from 27 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

John Innes Enterprises Limited Address / Contact

Office Address John Innes Centre
Office Address2 Norwich Research Park
Town Colney Norwich
Post code NR4 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02549904
Date of Incorporation Thu, 18th Oct 1990
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Christopher M.

Position: Director

Appointed: 27 June 2023

David F.

Position: Director

Appointed: 27 June 2023

Graham M.

Position: Director

Appointed: 01 September 2022

Anthony M.

Position: Director

Appointed: 02 November 2017

Simon A.

Position: Director

Appointed: 01 March 2020

Resigned: 27 June 2023

Dale S.

Position: Director

Appointed: 12 October 2010

Resigned: 31 August 2022

Michael B.

Position: Director

Appointed: 13 October 2009

Resigned: 02 November 2017

Joseph H.

Position: Secretary

Appointed: 13 February 2007

Resigned: 31 July 2010

Mary A.

Position: Director

Appointed: 01 August 2005

Resigned: 17 August 2018

Christopher L.

Position: Director

Appointed: 21 October 2003

Resigned: 21 August 2009

Kathleen S.

Position: Secretary

Appointed: 03 July 2002

Resigned: 12 February 2007

Michael G.

Position: Director

Appointed: 01 January 1999

Resigned: 21 October 2003

Donald O.

Position: Director

Appointed: 13 June 1994

Resigned: 29 July 2005

Richard F.

Position: Director

Appointed: 13 June 1994

Resigned: 29 September 1998

Michael F.

Position: Director

Appointed: 18 October 1992

Resigned: 13 June 1994

Derek F.

Position: Secretary

Appointed: 18 October 1992

Resigned: 02 July 2002

Peter I.

Position: Director

Appointed: 18 October 1992

Resigned: 13 June 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As we discovered, there is Graham M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is John Innes Centre that entered Norwich, England as the official address. This PSC has a legal form of "a charity", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Anthony M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Graham M.

Notified on 1 September 2022
Nature of control: significiant influence or control

John Innes Centre

John Innes Centre Colney Lane, Colney, Norwich, NR4 7UH, England

Legal authority Charities Act 2011
Legal form Charity
Country registered England
Place registered United Kingdom
Registration number 00511709
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Anthony M.

Notified on 2 November 2017
Ceased on 27 June 2023
Nature of control: significiant influence or control

Simon A.

Notified on 1 March 2020
Ceased on 27 June 2023
Nature of control: significiant influence or control

Dale S.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control

Mary A.

Notified on 6 April 2016
Ceased on 17 August 2018
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (15 pages)

Company search

Advertisements