Company NameBiovale Limited
DirectorsJoseph Ross and Michael John Hartley
Company StatusActive
Company Number09117607
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Joseph Ross
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biorenewables Development Centre Ltd Heslingto
York
North Yorkshire
YO10 5DD
Director NameMr Michael John Hartley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hassacarr Close
Dunnington
York
YO19 5SN
Secretary NameMr Tom North
StatusCurrent
Appointed05 August 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address1 Hassacarr Close
Dunnington
York
YO19 5SN
Secretary NameMichael Slade
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUniversity Of York Innovation Centre
York Science Park
Heslington
York
YO10 5DG
Director NameDr Mark Daniel Mortimer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2018)
RoleUniversity Manager
Country of ResidenceEngland
Correspondence Address1 Hassacarr Close
Dunnington
York
YO19 5SN
Director NameMr Julian Sinnett Davies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressStockbridge Technology Centre Bishopdyke Road
Cawood
Selby
North Yorkshire
YO8 3TZ
Director NameDr Stephen Oyston
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2019)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address1 Hassacarr Close
Dunnington
York
YO19 5SN

Contact

Websitewww.biovale.org
Telephone01706 221145
Telephone regionRochdale

Location

Registered Address1 Hassacarr Close
Dunnington
York
YO19 5SN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Built Up AreaDunnington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

16 November 2023Micro company accounts made up to 31 July 2023 (3 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 July 2022 (8 pages)
5 August 2022Appointment of Mr Tom North as a secretary on 5 August 2022 (2 pages)
5 August 2022Termination of appointment of Michael Slade as a secretary on 5 August 2022 (1 page)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
6 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 March 2020Termination of appointment of Julian Sinnett Davies as a director on 5 March 2020 (1 page)
16 July 2019Termination of appointment of Stephen Oyston as a director on 16 July 2019 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 April 2018Appointment of Dr Stephen Oyston as a director on 11 April 2018 (2 pages)
11 April 2018Termination of appointment of Mark Daniel Mortimer as a director on 11 April 2018 (1 page)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 April 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 October 2015Appointment of Mr Julian Sinnett Davies as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr Michael John Hartley as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Dr Mark Daniel Mortimer as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr Julian Sinnett Davies as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr Michael John Hartley as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Dr Mark Daniel Mortimer as a director on 9 October 2015 (2 pages)
2 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
2 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
2 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
4 July 2014Incorporation (29 pages)
4 July 2014Incorporation (29 pages)