About

Registered Number: 03918877
Date of Incorporation: 03/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Innovation Centre Colney Lane, Colney, Norwich, Norfolk, NR4 7GJ

 

Based in Norwich in Norfolk, British Beet Research Organisation was founded on 03 February 2000, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Nicholas Philip 13 March 2020 - 1
SMITH, Simon James 21 March 2017 - 1
WATSON, Peter Graham 03 December 2019 - 1
ARMSTRONG, Michael John, Dr 03 February 2000 07 February 2001 1
CARMICHAEL, David James 03 February 2000 17 December 2002 1
CARTER, Christopher Robert Arthur 03 February 2000 17 December 2002 1
HILL, Christine Elizabeth Alexandra Paterson 17 December 2002 28 January 2008 1
KENWARD, Paul Robert 21 March 2016 13 March 2020 1
LAW, Robert Lachlan 11 September 2012 17 March 2015 1
MARTIN, William Barclay 11 September 2012 21 March 2017 1
MCKAY, Colm 17 December 2002 08 June 2011 1
NICHOLLS, Richard Laurence 08 June 2011 11 September 2012 1
PRINCE, John 18 March 2003 17 March 2008 1
WILLIAMS, Peter Glenn 07 February 2001 18 March 2003 1
Secretary Name Appointed Resigned Total Appointments
STONEMAN, Daniel Jon 27 July 2020 - 1
JOHNSTON, Kenneth Ewan 03 February 2000 27 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AP03 - Appointment of secretary 27 July 2020
TM02 - Termination of appointment of secretary 27 July 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 06 February 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 28 August 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 28 March 2013
AD01 - Change of registered office address 30 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 26 June 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 26 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
225 - Change of Accounting Reference Date 21 November 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.