Background WavePink WaveYellow Wave

EARLHAM ENTERPRISES LIMITED (06812113)

EARLHAM ENTERPRISES LIMITED (06812113) is an active UK company. incorporated on 6 February 2009. with registered office in Norwich. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. EARLHAM ENTERPRISES LIMITED has been registered for 17 years. Current directors include COSSEY, Sarah Jane, HALL, Neil, Professor, LOUIS, Edward John, Professor and 2 others.

Company Number
06812113
Status
active
Type
ltd
Incorporated
6 February 2009
Age
17 years
Address
Earlham Institute Norwich Research Park, Colney Lane, Norwich, NR4 7UZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COSSEY, Sarah Jane, HALL, Neil, Professor, LOUIS, Edward John, Professor, MAISHMAN, Nicholas John, PILKINGTON, Stephanie Joan
SIC Codes
55900, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLHAM ENTERPRISES LIMITED

EARLHAM ENTERPRISES LIMITED is an active company incorporated on 6 February 2009 with the registered office located in Norwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. EARLHAM ENTERPRISES LIMITED was registered 17 years ago.(SIC: 55900, 74909)

Status

active

Active since 17 years ago

Company No

06812113

LTD Company

Age

17 Years

Incorporated 6 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

GENOME ENTERPRISE LIMITED
From: 29 September 2009To: 18 January 2021
GAC ENTERPRISES LIMITED
From: 6 March 2009To: 29 September 2009
FRIARS 601 LIMITED
From: 6 February 2009To: 6 March 2009
Contact
Address

Earlham Institute Norwich Research Park, Colney Lane Colney Norwich, NR4 7UZ,

Previous Addresses

Earlham Institute Norwich Research Park, Colney Lane Colney Norwich NR4 7UG England
From: 7 October 2016To: 6 February 2017
The Genome Analysis Centre Norwich Research Park Norwich NR4 7UH
From: 29 June 2010To: 7 October 2016
the Genome Analysis Centre Colney Lane Colney Norwich NR4 7UH United Kingdom
From: 26 May 2010To: 29 June 2010
C/O John Innes Centre the Genome Building Colney Lane Colney Norwich Norfolk NR4 7UH
From: 19 February 2010To: 26 May 2010
the Operations Centre Norwich Biosciences Institutes Colney Norwich Norfolk NR4 7UA
From: 6 February 2009To: 19 February 2010
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 10
Director Joined
Jun 10
Director Left
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Jan 19
Director Joined
Feb 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

COSSEY, Sarah Jane

Active
Norwich Research Park, Colney Lane, NorwichNR4 7UZ
Born August 1970
Director
Appointed 23 Jul 2012

HALL, Neil, Professor

Active
Norwich Research Park, Colney Lane, NorwichNR4 7UG
Born March 1971
Director
Appointed 06 Oct 2016

LOUIS, Edward John, Professor

Active
Norwich Research Park, Colney Lane, NorwichNR4 7UZ
Born May 1959
Director
Appointed 14 Feb 2025

MAISHMAN, Nicholas John

Active
Norwich Research Park, Colney Lane, NorwichNR4 7UZ
Born November 1959
Director
Appointed 14 Feb 2025

PILKINGTON, Stephanie Joan

Active
Norwich Research Park, Colney Lane, NorwichNR4 7UZ
Born June 1966
Director
Appointed 26 Jul 2022

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 06 Feb 2009
Resigned 03 Apr 2009

BLOOMER, John Michael

Resigned
Norwich Research Park, Colney Lane, NorwichNR4 7UZ
Born April 1965
Director
Appointed 22 Jun 2021
Resigned 01 Sept 2023

BRIGGS, Peter David Sinclair

Resigned
Norwich Research Park, Colney Lane, NorwichNR4 7UZ
Born November 1944
Director
Appointed 31 Jul 2015
Resigned 25 Jan 2019

CACCAMO, Mario Jose, Dr

Resigned
Norwich Research Park, NorwichNR4 7UH
Born November 1971
Director
Appointed 23 Jul 2012
Resigned 01 Aug 2015

CLARKE, Berwyn Ewart, Dr

Resigned
Willow Drive, Bury St. EdmundsIP31 3JQ
Born September 1956
Director
Appointed 22 Jun 2021
Resigned 26 Jul 2023

FARRER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 06 Feb 2009
Resigned 03 Apr 2009

FINEGAN, Andrea

Resigned
Norwich Research Park, Colney Lane, NorwichNR4 7UG
Born April 1969
Director
Appointed 06 Oct 2016
Resigned 21 Jun 2022

LAMB, Christopher, Professor

Resigned
Burston Road, DissIP21 4UB
Born March 1950
Director
Appointed 03 Apr 2009
Resigned 21 Aug 2009

LOUIS, Edward John, Professor

Resigned
Bramcote Lane, NottinghamNG9 4EU
Born May 1959
Director
Appointed 22 Jun 2021
Resigned 20 Jul 2023

MCMURRAY, Amanda Anne, Dr

Resigned
27 Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1958
Director
Appointed 26 May 2010
Resigned 05 May 2012

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 06 Feb 2009
Resigned 03 Apr 2009

ROGERS, Jane, Dr

Resigned
Rutherford Road, CambridgeCB2 8HH
Born September 1954
Director
Appointed 03 Apr 2009
Resigned 01 Jan 2013

SWAN, Daniel, Dr

Resigned
Norwich Research Park, Colney Lane, NorwichNR4 7UZ
Born July 1973
Director
Appointed 31 Jul 2015
Resigned 01 Oct 2017

TAGG, Amanda Jane

Resigned
Norwich Research Park, Colney Lane, NorwichNR4 7UZ
Born April 1973
Director
Appointed 04 Oct 2019
Resigned 30 Mar 2022

WILLIAMS, Gareth Alun

Resigned
Devon Way, NorwichNR14 8GE
Born February 1958
Director
Appointed 03 Apr 2009
Resigned 29 Mar 2010

Persons with significant control

1

Norwich Research Park, NorwichNR4 7UZ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Resolution
18 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Miscellaneous
21 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Resolution
10 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
5 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Resolution
15 July 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Memorandum Articles
1 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2009
NEWINCIncorporation