York
North Yorkshire
YO10 5DD
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hassacarr Close Dunnington York YO19 5SN |
Secretary Name | Mr Tom North |
---|---|
Status | Current |
Appointed | 05 August 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 1 Hassacarr Close Dunnington York YO19 5SN |
Secretary Name | Michael Slade |
---|---|
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | University Of York Innovation Centre York Science Park Heslington York YO10 5DG |
Director Name | Dr Mark Daniel Mortimer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2018) |
Role | University Manager |
Country of Residence | England |
Correspondence Address | 1 Hassacarr Close Dunnington York YO19 5SN |
Director Name | Mr Julian Sinnett Davies |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Stockbridge Technology Centre Bishopdyke Road Cawood Selby North Yorkshire YO8 3TZ |
Director Name | Dr Stephen Oyston |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2019) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 1 Hassacarr Close Dunnington York YO19 5SN |
Website | www.biovale.org |
---|---|
Telephone | 01706 221145 |
Telephone region | Rochdale |
Registered Address | 1 Hassacarr Close Dunnington York YO19 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
16 November 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
16 February 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
5 August 2022 | Appointment of Mr Tom North as a secretary on 5 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Michael Slade as a secretary on 5 August 2022 (1 page) |
12 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 March 2020 | Termination of appointment of Julian Sinnett Davies as a director on 5 March 2020 (1 page) |
16 July 2019 | Termination of appointment of Stephen Oyston as a director on 16 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 April 2018 | Appointment of Dr Stephen Oyston as a director on 11 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Mark Daniel Mortimer as a director on 11 April 2018 (1 page) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
20 April 2017 | Registered office address changed from C/O Biorenewables Development Centre Ltd Heslington Hall York North Yorkshire YO10 5DD to 1 Hassacarr Close Dunnington York YO19 5SN on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Biorenewables Development Centre Ltd Heslington Hall York North Yorkshire YO10 5DD to 1 Hassacarr Close Dunnington York YO19 5SN on 20 April 2017 (1 page) |
26 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 October 2015 | Appointment of Mr Julian Sinnett Davies as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Michael John Hartley as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Dr Mark Daniel Mortimer as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Julian Sinnett Davies as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Michael John Hartley as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Dr Mark Daniel Mortimer as a director on 9 October 2015 (2 pages) |
2 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
2 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
2 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
4 July 2014 | Incorporation (29 pages) |
4 July 2014 | Incorporation (29 pages) |