UKBizDB.co.uk

VIRIDOR WASTE HAMPSHIRE LIMITED

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

This company is commonly known as Viridor Waste Hampshire Limited. The company was founded 34 years ago and was given the registration number 02434368. 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 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:VIRIDOR WASTE HAMPSHIRE LIMITED
Company Number:02434368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1989
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

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
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Secretary09 July 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 September 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Livermores House, Aylesbeare, Exeter, EX5 2DH

Secretary01 March 1998Active
86 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR

Secretary27 July 1994Active
51 Grove Road, Worthing, BN14 9DQ

Secretary01 November 1996Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary05 May 2008Active
40 Codrington Street, Exeter, EX1 2BU

Secretary02 March 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
10 Jacks View, West Kilbride, Ayshire, KA23 9HX

Secretary16 December 1996Active
3 The Orchard, Sandy Lane Brampford Speke, Exeter, EX5 5HW

Secretary03 November 1997Active
11 Northfield Road, Worthing, BN13 1QW

Secretary-Active
27 Barn Owl Close, Torquay, TQ2 7TN

Secretary05 April 2007Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

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

Secretary28 July 2014Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD

Director24 October 2000Active
The Tiled House, East Road St Georges Hill, Weybridge, KT13 0LD

Director-Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director03 November 1997Active
Greenhaven, 26 Gwyns Piece, Lambourn, RG17 8YZ

Director-Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director03 November 1997Active
Hatchetts Farmhouse, Farley Street Nether Wallop, Stockbridge, SO20 8EL

Director-Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director30 November 1998Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director31 August 1996Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
Broadlands, Romsey, SO51 9ZD

Director-Active
21 South Beach Road, Ardrossan, KA22 8AT

Director01 November 1996Active
Orme Cottage, Nyetimber Copse, West Chiltington, RH20 2NE

Director-Active
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

Director01 October 2002Active
Brook House Malherbie Court, Knowle St. Giles, Chard, TA20 4AZ

Director30 November 1998Active
17 Lytham Meadows, Bothwell, Glasgow, G71 8ED

Director14 April 1997Active
6 Heaton Road, Huddersfield, HD1 4HX

Director06 July 1999Active
Boundary House 4 Sea Lane Close, East Preston, BN16 1NQ

Director01 June 1993Active

People with Significant Control

Viridor Waste Management Limited
Notified on:10 March 2021
Status:Active
Country of residence:United Kingdom
Address:Viridor House, Priory Bridge Road, Taunton, United Kingdom, TA1 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Viridor Waste 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-04Dissolution

Dissolution application strike off company.

Download
2021-07-14Capital

Legacy.

Download
2021-07-14Capital

Capital statement capital company with date currency figure.

Download
2021-07-14Insolvency

Legacy.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-02Insolvency

Legacy.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

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
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download
2020-07-20Address

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

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.