Norwich Research Limited NORWICH


Founded in 1993, Norwich Research, classified under reg no. 02814101 is an active company. Currently registered at John Innes Centre NR4 7UH, Norwich the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 24th March 1994 Norwich Research Limited is no longer carrying the name Refal 390.

The company has 2 directors, namely Graham M., Anthony M.. Of them, Anthony M. has been with the company the longest, being appointed on 2 November 2017 and Graham M. has been with the company for the least time - from 1 September 2022. 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.

Norwich Research Limited Address / Contact

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

Company Information / Profile

Registration Number 02814101
Date of Incorporation Thu, 29th Apr 1993
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 31 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 Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Graham M.

Position: Director

Appointed: 01 September 2022

Anthony M.

Position: Director

Appointed: 02 November 2017

Mary A.

Position: Director

Appointed: 05 July 2012

Resigned: 17 August 2018

Dale S.

Position: Director

Appointed: 04 May 2011

Resigned: 31 August 2022

Michael B.

Position: Director

Appointed: 01 November 2010

Resigned: 02 November 2017

Gareth W.

Position: Director

Appointed: 28 September 2010

Resigned: 27 March 2012

Joseph H.

Position: Secretary

Appointed: 13 February 2007

Resigned: 02 June 2010

Mary A.

Position: Director

Appointed: 01 August 2005

Resigned: 06 October 2010

Kathleen S.

Position: Secretary

Appointed: 21 October 2003

Resigned: 12 February 2007

Donald O.

Position: Director

Appointed: 21 October 2003

Resigned: 29 July 2005

Christopher L.

Position: Director

Appointed: 01 October 1999

Resigned: 21 August 2009

Donald O.

Position: Secretary

Appointed: 23 March 1994

Resigned: 21 October 2003

Richard F.

Position: Director

Appointed: 23 March 1994

Resigned: 28 September 1998

Michael G.

Position: Director

Appointed: 23 March 1994

Resigned: 21 October 2003

George S.

Position: Nominee Director

Appointed: 29 April 1993

Resigned: 23 March 1994

Richard B.

Position: Nominee Secretary

Appointed: 29 April 1993

Resigned: 23 March 1994

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we established, there is Graham M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is John Innes Centre that entered Norwich, England as the official address. This PSC has a legal form of "a company limited by guarentee", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Anthony M., who also meets the Companies House conditions to be categorised as a PSC. 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, Companies Act 2006
Legal form Company Limited By Guarentee
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
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 previous names

Refal 390 March 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-61 659-61 65911      
Balance Sheet
Current Assets144144111111  
Net Assets Liabilities   1111111
Cash Bank In Hand144144        
Net Assets Liabilities Including Pension Asset Liability-61 659-61 65911      
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve-61 660-61 660        
Shareholder Funds-61 659-61 65911      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11     111
Net Current Assets Liabilities144144111111  
Total Assets Less Current Liabilities14514511111111
Creditors Due After One Year61 80461 804        
Non-instalment Debts Due After5 Years61 80461 804        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements