Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIVERGO FUELS LIMITED
Company Information for

VIVERGO FUELS LIMITED

WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
05998024
Private Limited Company
Active

Company Overview

About Vivergo Fuels Ltd
VIVERGO FUELS LIMITED was founded on 2006-11-14 and has its registered office in London. The organisation's status is listed as "Active". Vivergo Fuels Limited is a Private Limited Company registered in UNITED KINGDOM 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
VIVERGO FUELS LIMITED
 
Legal Registered Office
WESTON CENTRE
10 GROSVENOR STREET
LONDON
W1K 4QY
Other companies in MK9
 
Previous Names
MEADHURST SERVICES (NO.3) LIMITED22/06/2007
Filing Information
Company Number 05998024
Company ID Number 05998024
Date formed 2006-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB913511751  
Last Datalog update: 2023-12-05 12:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVERGO FUELS LIMITED
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 VIVERGO FUELS LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHOFIELD
Company Secretary 2016-01-04
MARK IAN CARR
Director 2007-09-14
DANIEL EDWARD WEST
Director 2012-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2008-09-30 2016-01-04
DAVID THOMAS ANDERSON
Director 2014-02-28 2015-05-06
MARIO LINDENHAYN
Director 2015-01-26 2015-05-06
FRIEDRICH STUART GRAUDUS
Director 2013-10-23 2015-01-26
LEE MARTIN CHAPMAN
Director 2012-10-11 2014-02-28
CHRISTOPHER HOWARD WILKS
Director 2009-03-31 2013-10-23
TIMOTHY MICHAEL STASTNY
Director 2010-02-04 2012-10-11
RICHARD NEIL PIKE
Director 2010-01-19 2012-09-19
OLIVIER MACE
Director 2009-06-01 2010-02-04
DAVID ROBIN LANGLANDS
Director 2007-06-26 2010-01-19
JONATHAN PETER PLATT
Director 2007-11-16 2009-06-01
PHILIP GRAHAM NEW
Director 2007-06-26 2009-03-31
ANDREA MARGARET THOMAS
Company Secretary 2008-07-21 2008-11-26
JANET ELVIDGE
Company Secretary 2007-06-25 2008-07-21
CHRISTOPHER HOWARD WILKS
Director 2007-06-26 2007-11-16
ROBERT CARL FEARNLEY
Director 2007-06-01 2007-09-14
FRANCIS WILLIAM MICHAEL STARKIE
Director 2006-11-14 2007-06-26
ADEREMI LADEGA
Company Secretary 2006-11-14 2007-06-25
ADAM CHARLES LITTLE
Director 2006-11-14 2007-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN CARR AB SUGAR CHINA NORTH LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
MARK IAN CARR AB SUGAR CHINA HOLDINGS LIMITED Director 2015-10-30 CURRENT 2015-03-03 Active
MARK IAN CARR AB SUGAR CHINA LIMITED Director 2015-10-30 CURRENT 2015-03-03 Active
MARK IAN CARR THE NATURAL SWEETNESS COMPANY LIMITED Director 2013-01-31 CURRENT 2004-01-23 Active
MARK IAN CARR WORLD SUGAR RESEARCH ORGANISATION LIMITED Director 2005-05-03 CURRENT 1978-03-02 Active
MARK IAN CARR BRITISH SUGAR PLC Director 2004-03-23 CURRENT 1936-06-12 Active
MARK IAN CARR BRITISH SUGAR (OVERSEAS) LIMITED Director 2004-03-23 CURRENT 1989-07-03 Active
MARK IAN CARR BSO (CHINA) LIMITED Director 2004-03-23 CURRENT 1999-07-01 Active
MARK IAN CARR WEREHAM GRAVEL COMPANY LIMITED(THE) Director 2004-03-23 CURRENT 1909-01-25 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
2023-12-04CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE
2023-09-07Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-2929/08/23 STATEMENT OF CAPITAL GBP 291297032
2023-03-22DIRECTOR APPOINTED BENJAMIN DENNIS HACKETT
2023-03-22DIRECTOR APPOINTED BENJAMIN DENNIS HACKETT
2023-03-21DIRECTOR APPOINTED YAGNESH PATEL
2023-03-21DIRECTOR APPOINTED YAGNESH PATEL
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD WEST
2023-02-07FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-18CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR MARK IAN CARR
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN CARR
2022-10-07DIRECTOR APPOINTED PAUL ROBERT KENWARD
2022-10-07DIRECTOR APPOINTED MR CHARLES NOBLE
2022-10-07AP01DIRECTOR APPOINTED PAUL ROBERT KENWARD
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-18SH0117/05/21 STATEMENT OF CAPITAL GBP 196297032
2021-05-18AP03Appointment of Mr Raymond Gerrard Cahill as company secretary on 2021-05-17
2021-01-05TM02Termination of appointment of Rosalyn Sharon Schofield on 2020-12-24
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-05PSC02Notification of Abf Investments Plc as a person with significant control on 2016-04-06
2020-11-05PSC09Withdrawal of a person with significant control statement on 2020-11-05
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-22CH01Director's details changed for Dr Mark Ian Carr on 2019-10-22
2019-02-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 106297032
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-08SH0124/10/17 STATEMENT OF CAPITAL GBP 106297032.00
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 106297030
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-24AA01Previous accounting period shortened from 31/05/16 TO 31/08/15
2016-01-26AP03Appointment of Miss Rosalyn Sharon Schofield as company secretary on 2016-01-04
2016-01-04TM02Termination of appointment of Shoosmiths Secretaries Limited on 2016-01-04
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2015-12-11AR0114/11/15 ANNUAL RETURN FULL LIST
2015-06-03AA01Previous accounting period extended from 31/12/14 TO 31/05/15
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIO LINDENHAYN
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2015-04-16SH10Particulars of variation of rights attached to shares
2015-04-16RES12Resolution of varying share rights or name
2015-04-16SH08Change of share class name or designation
2015-01-28AP01DIRECTOR APPOINTED MR MARIO LINDENHAYN
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH STUART GRAUDUS
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 106297030
2014-12-11AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK IAN CARR / 08/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ANDERSON / 11/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD WEST / 08/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRIEDRICH STUART GRAUDUS / 11/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK IAN CARR / 08/12/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28AP01DIRECTOR APPOINTED DAVID THOMAS ANDERSON
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE CHAPMAN
2014-01-08SH0110/12/13 STATEMENT OF CAPITAL GBP 106297030
2014-01-02RES13SECTION 551 10/12/2013
2013-11-22AR0114/11/13 FULL LIST
2013-11-04AP01DIRECTOR APPOINTED FRIEDRICH STUART GRAUDUS
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKS
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-27SH0127/12/12 STATEMENT OF CAPITAL GBP 96027030
2012-12-07AR0114/11/12 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED DANIEL EDWARD WEST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STASTNY
2012-11-08AP01DIRECTOR APPOINTED LEE MARTIN CHAPMAN
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-04SH0128/06/12 STATEMENT OF CAPITAL GBP 90378812
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL PIKE / 15/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK IAN CARR / 15/12/2011
2011-11-28SH0114/11/11 STATEMENT OF CAPITAL GBP 82367570
2011-11-22AR0114/11/11 FULL LIST
2011-09-22SH0112/09/11 STATEMENT OF CAPITAL GBP 79286490
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30SH0108/06/11 STATEMENT OF CAPITAL GBP 76718922
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL STASTNY / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL STASTNY / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD WILKS / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK IAN CARR / 16/03/2011
2010-12-21SH0116/12/10 STATEMENT OF CAPITAL GBP 71070272
2010-11-25AR0114/11/10 FULL LIST
2010-10-25SH0125/10/10 STATEMENT OF CAPITAL GBP 66448650
2010-09-22SH0122/09/10 STATEMENT OF CAPITAL GBP 61827028
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23RES01ADOPT ARTICLES 06/07/2010
2010-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL PIKE / 12/07/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MACE
2010-03-01TM01TERMINATE DIR APPOINTMENT
2010-02-11TM01TERMINATE DIR APPOINTMENT
2010-02-11AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL STASTNY
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANGLANDS
2010-02-11AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2009-11-19AR0114/11/09 FULL LIST
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288aDIRECTOR APPOINTED OLIVIER MACE
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN PLATT
2009-04-17288aDIRECTOR APPOINTED CHRISTOPHER HOWARD WILKS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR PHILIP NEW
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM CHERTSEY ROAD SUNBURY ON THAMES MIDDLESEX TW16 7BP
2009-02-26RES01ADOPT MEM AND ARTS 18/02/2008
2009-02-12288aSECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY ANDREA THOMAS
2008-11-14363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY JANET ELVIDGE
2008-08-06288aSECRETARY APPOINTED ANDREA MARGARET THOMAS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17MEM/ARTSARTICLES OF ASSOCIATION
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-19288bDIRECTOR RESIGNED
2007-11-16363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-04288bDIRECTOR RESIGNED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19123NC INC ALREADY ADJUSTED 25/06/07
2007-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-19RES04£ NC 10000/100000000 25
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIVERGO FUELS LIMITED 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 VIVERGO FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIVERGO FUELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 20590 - Manufacture of other chemical products n.e.c.

Intangible Assets
Patents
We have not found any records of VIVERGO FUELS LIMITED registering or being granted any patents
Domain Names

VIVERGO FUELS LIMITED owns 4 domain names.

nextgenerationfeeds.co.uk   prograins.co.uk   proflosyrup.co.uk   provergo.co.uk  

Trademarks
We have not found any records of VIVERGO FUELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIVERGO FUELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £2,005 City Regeneration and Policy
Hull City Council 2016-11 GBP £1,747 City Regeneration and Policy
Hull City Council 2016-9 GBP £2,080 City Regeneration and Policy
Hull City Council 2016-7 GBP £9,458 City Regeneration and Policy
Hull City Council 2016-6 GBP £1,560 City Regeneration and Policy
Hull City Council 2016-4 GBP £1,250 City Regeneration and Policy
Hull City Council 2016-3 GBP £1,560 City Regeneration and Policy
Hull City Council 2016-2 GBP £3,270 City Regeneration and Policy
Hull City Council 2015-12 GBP £1,560 City Regeneration & Policy
Hull City Council 2015-11 GBP £5,000 City Regeneration and Policy
Hull City Council 2015-9 GBP £1,560 City Regeneration and Policy
Hull City Council 2015-6 GBP £2,080 City Regeneration & Policy
Hull City Council 2015-3 GBP £2,080 City Regeneration and Policy
Hull City Council 2014-12 GBP £2,080 City Regeneration and Policy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIVERGO FUELS LIMITED 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.
Import/Export of Goods
Goods imported/exported by VIVERGO FUELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-08-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2014-02-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2013-12-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2013-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-09-0185049091Electronic assemblies of static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, n.e.s.
2010-04-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVERGO FUELS LIMITED 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 VIVERGO FUELS LIMITED 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.