UKBizDB.co.uk

VIRIDOR WASTE (CORBY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viridor Waste (corby) Limited. The company was founded 27 years ago and was given the registration number 03216850. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:VIRIDOR WASTE (CORBY) LIMITED
Company Number:03216850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Secretary31 August 2021Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director19 September 2023Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director31 August 2021Active
Mayfield, 4 Little Oakley, Corby, NN18 8HA

Secretary27 August 1996Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary23 June 2010Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Secretary09 July 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Radford House, Stafford Park 7, Telford, TF3 3BQ

Secretary23 December 2009Active
Ormesby Cottage, The Green, Barrow, Bury St. Edmunds, IP29 5AA

Secretary02 February 2009Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 November 2014Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary28 July 2014Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary26 June 1996Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary21 June 2006Active
Mayfield, 4 Little Oakley, Corby, NN18 8HA

Director27 August 1996Active
Mayfield, 4 Little Oakley, Corby, NN18 8HA

Director27 August 1996Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director12 October 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
14 Station Road, Stoke Mandeville, Aylesbury, HP22 5UL

Director16 April 2007Active
The Old Vicarage, Cholesbury, HP23 6ND

Director06 September 2006Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
244, Dover House Road, London, United Kingdom, SW15 5DA

Director22 January 2009Active
Apartment 13, Waterside Tower, The Boulevard Imperial Wharf, London, SW6 2SU

Director22 January 2009Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director12 October 2020Active
Mandarin, Burtons Way, Chalfont St. Giles, HP8 4BP

Director10 April 2008Active
The Homestead, Ranksborough Langham, Oakham, LE15 7EJ

Director21 June 2006Active
Cadenham Manor, Foxham, Chippenham, SN15 4NH

Director21 June 2006Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director24 May 2023Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director31 August 2021Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director26 June 1996Active

People with Significant Control

Syracuse Waste Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:Coronation Road, Cressex, High Wycombe, England, HP12 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Viridor Waste Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.