Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIREOL BIO-INDUSTRIES PLC
Company Information for

VIREOL BIO-INDUSTRIES PLC

SUITE 3 SANDOWN HOUSE, SANDBECK WAY, WETHERBY, LS22 7DN,
Company Registration Number
05576758
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Vireol Bio-industries Plc
VIREOL BIO-INDUSTRIES PLC was founded on 2005-09-28 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Vireol Bio-industries Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIREOL BIO-INDUSTRIES PLC
 
Legal Registered Office
SUITE 3 SANDOWN HOUSE
SANDBECK WAY
WETHERBY
LS22 7DN
Other companies in HG5
 
Previous Names
VIREOL PUBLIC LIMITED COMPANY30/07/2010
NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY03/10/2005
Filing Information
Company Number 05576758
Company ID Number 05576758
Date formed 2005-09-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB870767784  
Last Datalog update: 2021-01-06 06:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIREOL BIO-INDUSTRIES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIREOL BIO-INDUSTRIES PLC

Current Directors
Officer Role Date Appointed
ANDREW HARTLEY
Company Secretary 2010-01-29
ANDREW HARTLEY
Director 2005-10-13
DAVID JOHN KNIBBS
Director 2007-03-28
GERARD MICHAEL RUSSELL
Director 2005-10-04
DAVID JOHN SALKELD
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PHILIP LEVY
Director 2008-01-10 2016-06-21
PETER JAMES MCGENITY
Director 2013-05-23 2015-10-23
PETER WILLIAM JONES
Director 2007-06-11 2014-03-31
GARETH HYWEL JONES
Director 2006-10-31 2013-09-30
DARREN JON WALSH
Director 2010-03-10 2010-05-26
SANDEEP GARG
Director 2009-07-30 2010-03-10
GARETH HYWEL JONES
Company Secretary 2006-10-31 2010-01-29
MARK RICHARD LEGGETT
Director 2009-02-04 2009-07-07
ANDREW HARTLEY
Company Secretary 2005-10-13 2006-10-31
MAWELL CLIVE DE GRUSSA
Director 2005-10-04 2006-10-31
KEITH MURRAY
Director 2005-10-04 2006-10-31
ANDREW JOHN DAVISON
Company Secretary 2005-09-28 2005-10-13
NORHAM HOUSE DIRECTOR LIMITED
Director 2005-09-28 2005-10-04
NORHAM HOUSE SECRETARY LIMITED
Director 2005-09-28 2005-10-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-28 2005-09-28
INSTANT COMPANIES LIMITED
Director 2005-09-28 2005-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-09-28 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HARTLEY GREAT COATES ENERGY LTD Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
ANDREW HARTLEY GRIMBALD BIO ENERGY LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
ANDREW HARTLEY VIREOL MANAGEMENT SERVICES LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
ANDREW HARTLEY VIREOL BIO ENERGY LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
ANDREW HARTLEY ACUITY 2 ENERGY TRADING PLC Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2015-09-15
ANDREW HARTLEY VIREOL MEZZ LIMITED Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2016-05-24
ANDREW HARTLEY EBURY ENGINEERING SERVICES LIMITED Director 2010-01-21 CURRENT 2010-01-21 Liquidation
ANDREW HARTLEY VIREOL LIMITED Director 2008-01-10 CURRENT 2007-12-07 Liquidation
DAVID JOHN KNIBBS VIREOL MANAGEMENT SERVICES LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
GERARD MICHAEL RUSSELL VIREOL MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 2014-02-17 Active - Proposal to Strike off
DAVID JOHN SALKELD COMPANY SHOP LIMITED Director 2017-04-10 CURRENT 1985-07-01 Active
DAVID JOHN SALKELD YORKSHIRE GAME 17 LIMITED Director 2017-01-20 CURRENT 2017-01-20 Liquidation
DAVID JOHN SALKELD VIREOL MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 2014-02-17 Active - Proposal to Strike off
DAVID JOHN SALKELD VIREOL BIO ENERGY HOLDINGS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DAVID JOHN SALKELD VIREOL LIMITED Director 2008-01-10 CURRENT 2007-12-07 Liquidation
DAVID JOHN SALKELD AVIATOR PROPERTY LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
DAVID JOHN SALKELD YORKSHIRE FINANCIAL MANAGEMENT LIMITED Director 1996-12-30 CURRENT 1996-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-01DS01Application to strike the company off the register
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SALKELD
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Unit 2 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 232258.74
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP LEVY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MCGENITY
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 232258.74
2015-10-15AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MCGENITY / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KNIBBS / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SALKELD / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MICHAEL RUSSELL / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARTLEY / 10/02/2015
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 232258.74
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for David John Knibbs on 2014-09-22
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM JONES
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-28AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MCGENITY / 01/06/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIBBS / 01/02/2013
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-08SH0124/03/13 STATEMENT OF CAPITAL GBP 232259
2013-06-25AP01DIRECTOR APPOINTED MR PETER JAMES MCGENITY
2012-10-25AR0125/10/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIBBS / 27/03/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIBBS / 27/03/2012
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-27AR0125/10/11 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-26AR0125/10/10 FULL LIST
2010-10-20AR0128/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILIP LEVY / 15/04/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MICHAEL RUSSELL / 18/08/2010
2010-07-30RES15CHANGE OF NAME 26/07/2010
2010-07-30CERTNMCOMPANY NAME CHANGED VIREOL PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 30/07/10
2010-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WALSH
2010-03-10AP01DIRECTOR APPOINTED MR DARREN JON WALSH
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP GARG
2010-02-09AR0128/09/09 FULL LIST
2010-02-03AP03SECRETARY APPOINTED MR ANDREW HARTLEY
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY GARETH JONES
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26288aDIRECTOR APPOINTED MR SANDEEP GARG
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR MARK LEGGETT
2009-04-1388(2)AD 31/03/09 GBP SI 2299058@0.01=22990.58 GBP IC 206915.2/229905.78
2009-02-13288aDIRECTOR APPOINTED MARK RICHARD LEGGETT
2009-01-07363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/08/2008
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, UNIT 2 ST JAMES BUSINESS PARK, GRIMBALD CRAG CLOSE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8QB
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM, ROSEBERRY HOUSE LOCKHEED COURT, PRESTON FARM, STOCKTON ON TEES, DURHAM, TS18 3SH
2008-07-0188(2)AD 16/05/08 GBP SI 8145216@0.01=81452.16 GBP IC 16462/97914.16
2008-06-2488(2)AD 16/06/08 GBP SI 160000@0.01=1600 GBP IC 14862/16462
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-2288(2)RAD 18/01/08--------- £ SI 72054@.01=720 £ IC 14142/14862
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-2088(2)RAD 01/12/07-14/12/07 £ SI 200000@.01=2000 £ IC 12142/14142
2007-10-21363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-2088(2)RAD 10/09/07--------- £ SI 200000@.01=2000 £ IC 119883/121883
2007-08-2888(2)RAD 16/07/07-10/08/07 £ SI 134000@.01=1340 £ IC 118543/119883
2007-08-2188(2)RAD 16/07/07-10/08/07 £ SI 134000@.01=1340 £ IC 117203/118543
2007-07-04288aNEW DIRECTOR APPOINTED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: SPRINGBOARD BUSINESS CENTRE, ELLERBECK WAY, STOKESLEY, NORTH YORKSHIRE TS9 5JZ
2006-12-21122£ NC 100000000/1200000 08/12/06
2006-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bSECRETARY RESIGNED
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/06
2006-11-01363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-11-02117APPLICATION COMMENCE BUSINESS
2005-11-02288bSECRETARY RESIGNED
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: NORHAM HOUSE, 12 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VIREOL BIO-INDUSTRIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIREOL BIO-INDUSTRIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF CONTRACT 2008-01-26 Outstanding ETHANOL VENTURES GRIMSBY LIMITED
Intangible Assets
Patents
We have not found any records of VIREOL BIO-INDUSTRIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for VIREOL BIO-INDUSTRIES PLC
Trademarks
We have not found any records of VIREOL BIO-INDUSTRIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIREOL BIO-INDUSTRIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VIREOL BIO-INDUSTRIES PLC are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where VIREOL BIO-INDUSTRIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIREOL BIO-INDUSTRIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIREOL BIO-INDUSTRIES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.