UKBizDB.co.uk

VIRIDOR WASTE (EAST ANGLIA) LIMITED

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

This company is commonly known as Viridor Waste (east Anglia) Limited. The company was founded 35 years ago and was given the registration number 02424011. 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 (EAST ANGLIA) LIMITED
Company Number:02424011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

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
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director31 March 2022Active
Tan House Lane, Burwell, CB5 0AR

Secretary-Active
73 Spring Lane, Bassingbourn, Royston, SG8 5HT

Secretary01 July 2006Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary23 June 2010Active
Trethin, Advent, Camelford, PL32 9QW

Secretary30 April 2002Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

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

Secretary22 November 2018Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

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
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary17 April 2008Active
132 Lynn Road, Ely, CB6 1DE

Director01 January 2000Active
147 Carter Street, Fordham, CB7 5JU

Director-Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

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

Director01 October 2012Active
73 Spring Lane, Bassingbourn, Royston, SG8 5HT

Director30 April 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
Trethin, Advent, Camelford, PL32 9QW

Director30 April 2002Active
244, Dover House Road, London, United Kingdom, SW15 5DA

Director02 October 2008Active
Apartment 13, Waterside Tower, The Boulevard Imperial Wharf, London, SW6 2SU

Director02 February 2009Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

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

Director01 April 2011Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

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

Director17 April 2008Active
Cadenham Manor, Foxham, Chippenham, SN15 4NH

Director17 April 2008Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
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

Director18 December 2009Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
Fenbank House, Dowsdale Bank, Shepeau Stow, Whaplode Drove, Spalding, PE12 0UA

Director30 April 2002Active

People with Significant Control

Basecall Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oil Depot, 242 London Road, Rugby, England, CV23 9JA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.