Background WavePink WaveYellow Wave

PLANT BIOSCIENCE LIMITED (02896390)

PLANT BIOSCIENCE LIMITED (02896390) is an active UK company. incorporated on 9 February 1994. with registered office in Colney Lane. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLANT BIOSCIENCE LIMITED has been registered for 32 years. Current directors include CHOJECKI, Anthony John Stefan, Dr, FOREMAN, David, LEWIS, Karen Jane, Dr and 3 others.

Company Number
02896390
Status
active
Type
ltd
Incorporated
9 February 1994
Age
32 years
Address
John Innes Centre, Colney Lane, NR4 7UH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHOJECKI, Anthony John Stefan, Dr, FOREMAN, David, LEWIS, Karen Jane, Dr, MINSHULL-BEECH, Catherine Susan, Dr, PARRY, Hadyn St Pierre, TALBOT, Nicholas Jose, Professor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT BIOSCIENCE LIMITED

PLANT BIOSCIENCE LIMITED is an active company incorporated on 9 February 1994 with the registered office located in Colney Lane. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLANT BIOSCIENCE LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02896390

LTD Company

Age

32 Years

Incorporated 9 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

JOHN INNES CENTRE INNOVATIONS LIMITED
From: 31 May 1994To: 1 July 1998
PLANT SCIENCE INNOVATIONS LIMITED
From: 22 April 1994To: 31 May 1994
BURGINHALL 743 LIMITED
From: 9 February 1994To: 22 April 1994
Contact
Address

John Innes Centre Norwich Research Park Colney Lane, NR4 7UH,

Timeline

17 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

CHOJECKI, Anthony John Stefan, Dr

Active
John Innes Centre, Colney LaneNR4 7UH
Born May 1958
Director
Appointed 01 Apr 1998

FOREMAN, David

Active
John Innes Centre, Colney LaneNR4 7UH
Born March 1975
Director
Appointed 14 Jun 2023

LEWIS, Karen Jane, Dr

Active
Polaris House, SwindonSN2 1UH
Born September 1963
Director
Appointed 13 Jun 2016

MINSHULL-BEECH, Catherine Susan, Dr

Active
John Innes Centre, Colney LaneNR4 7UH
Born May 1957
Director
Appointed 18 Mar 2021

PARRY, Hadyn St Pierre

Active
Shortheath Road, FarnhamGU9 8SR
Born January 1959
Director
Appointed 13 Jun 2019

TALBOT, Nicholas Jose, Professor

Active
Colney Lane, NorwichNR4 7UH
Born September 1965
Director
Appointed 14 Nov 2018

RADFORD, Elizabeth Susan Ann

Resigned
22 Allens Avenue, NorwichNR7 8EP
Secretary
Appointed 28 Apr 1998
Resigned 31 Mar 2005

SHORT, John Richard

Resigned
John Innes Centre, Colney LaneNR4 7UH
Secretary
Appointed 09 Jun 2005
Resigned 21 Mar 2013

GRAYS INN SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate secretary
Appointed N/A
Resigned 28 Apr 1998

ASPLAND, Simon Eric, Dr

Resigned
John Innes Centre, Colney LaneNR4 7UH
Born November 1970
Director
Appointed 02 Apr 2020
Resigned 14 Jun 2023

BEDBROOK, John Robert, Dr

Resigned
John Innes Centre, Colney LaneNR4 7UH
Born May 1949
Director
Appointed 25 Jan 2005
Resigned 16 Jun 2022

CARDOEN, Johan Amedé, Dr

Resigned
John Innes Centre, Colney LaneNR4 7UH
Born May 1958
Director
Appointed 16 Jun 2022
Resigned 17 Dec 2025

CAULCOTT, Celia Ann, Dr

Resigned
John Innes Centre, Colney LaneNR4 7UH
Born November 1957
Director
Appointed 04 Nov 2008
Resigned 06 Aug 2015

DART, Edward Charles, Dr

Resigned
John Innes Centre, Colney LaneNR4 7UH
Born March 1941
Director
Appointed 23 Oct 1997
Resigned 18 Mar 2021

DE BOCK, Theodorus Franciscus Dominicus Hubertus

Resigned
Church Farm Barn, ThetfordIP25 7SH
Born March 1962
Director
Appointed 29 Apr 1994
Resigned 01 Apr 1998

FAIRTLOUGH, Gerard Howard

Resigned
Greenways, BridportDT6 6EN
Born September 1930
Director
Appointed 17 May 1994
Resigned 24 Sept 1997

FLAVELL, Richard Bailey, Professor

Resigned
The Barn 3 Marsden Lane, Norwich
Born October 1943
Director
Appointed 17 May 1994
Resigned 30 Sept 1998

FREEDMAN, Roger Prester, Dr

Resigned
Stable House Barn 19 High Street, CambridgeCB2 5ES
Born May 1940
Director
Appointed 17 May 1994
Resigned 10 Jun 2004

GALE, Michael Denis, Professor

Resigned
9 Mount Pleasant, NorwichNR2 2DG
Born August 1943
Director
Appointed 28 Oct 1998
Resigned 16 Nov 1999

LAMB, Christopher, Professor

Resigned
Burston Road, DissIP21 4UB
Born March 1950
Director
Appointed 16 Nov 1999
Resigned 21 Aug 2009

SANDERS, Dale, Professor

Resigned
Norwich Research Park, NorwichNR4 7UH
Born May 1953
Director
Appointed 20 Oct 2010
Resigned 17 Dec 2019

SANDHAM, Andrew Peter

Resigned
C/O Websters, CambridgeCB1 1HW
Born May 1955
Director
Appointed 17 May 1994
Resigned 02 Apr 2020

WARD, Eric, Dr

Resigned
3761 Bentley Drive, North Carolina
Born December 1960
Director
Appointed 27 Feb 2007
Resigned 12 May 2008

YARROW, Douglas John, Mr.

Resigned
Achillea The Leaze, SwindonSN6 6PE
Born May 1948
Director
Appointed 19 Feb 2004
Resigned 02 Jun 2009

Persons with significant control

2

John Innes Centre

Active
Colney Lane, NorwichNR4 7UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

The Sainsbury Laboratory

Active
Colney Lane, NorwichNR4 7UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Memorandum Articles
28 July 2020
MAMA
Memorandum Articles
28 July 2020
MAMA
Resolution
28 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Move Registers To Sail Company
18 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Auditors Resignation Company
13 November 2007
AUDAUD
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
288bResignation of Director or Secretary
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
122122
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
5 March 2003
363sAnnual Return (shuttle)
Resolution
21 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Memorandum Articles
5 June 2001
MEM/ARTSMEM/ARTS
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Auditors Resignation Company
20 December 1999
AUDAUD
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363aAnnual Return
Legacy
10 March 1998
363(190)363(190)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288cChange of Particulars
Legacy
7 March 1997
288cChange of Particulars
Legacy
7 March 1997
363aAnnual Return
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
14 July 1996
88(2)R88(2)R
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
363aAnnual Return
Legacy
19 March 1996
288288
Resolution
14 December 1995
RESOLUTIONSResolutions
Memorandum Articles
12 December 1995
MEM/ARTSMEM/ARTS
Resolution
12 December 1995
RESOLUTIONSResolutions
Legacy
12 December 1995
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
14 February 1995
363x363x
Resolution
23 November 1994
RESOLUTIONSResolutions
Legacy
26 September 1994
224224
Legacy
19 July 1994
287Change of Registered Office
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Certificate Change Of Name Company
27 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 April 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 1994
NEWINCIncorporation