About

Registered Number: 07239727
Date of Incorporation: 29/04/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Heslington Hall, Heslington, York, North Yorkshire, YO10 5DD

 

The Biorenewables Development Centre Ltd was registered on 29 April 2010. This organisation has 5 directors listed as Slade, Michael John, Clark, James Hanley, Professor, Mcqueen Mason, Simon John, Professor, Ross, Joe, Dr, Smith, Deborah, Professor at Companies House. 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
CLARK, James Hanley, Professor 25 November 2011 - 1
MCQUEEN MASON, Simon John, Professor 25 November 2011 - 1
ROSS, Joe, Dr 20 July 2011 - 1
SMITH, Deborah, Professor 18 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SLADE, Michael John 18 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 29 April 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 10 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 25 July 2011
AA01 - Change of accounting reference date 08 July 2011
AP01 - Appointment of director 04 July 2011
AA - Annual Accounts 29 June 2011
RESOLUTIONS - N/A 24 June 2011
CERTNM - Change of name certificate 20 June 2011
CONNOT - N/A 20 June 2011
TM01 - Termination of appointment of director 15 June 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 13 May 2011
AP03 - Appointment of secretary 02 June 2010
NEWINC - New incorporation documents 29 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.