UKBizDB.co.uk

VIRIDOR WASTE KENT LIMITED

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

This company is commonly known as Viridor Waste Kent Limited. The company was founded 31 years ago and was given the registration number 02751074. 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 KENT LIMITED
Company Number:02751074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1992
End of financial year:30 September 2022
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
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director31 March 2022Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary25 March 2016Active
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX

Secretary25 July 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

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

Secretary20 June 2005Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

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

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

Secretary22 November 2018Active
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

Secretary13 March 2012Active
104 Station Road West, Canterbury, CT2 8DW

Secretary28 September 1992Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary13 March 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 September 1992Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director12 October 2020Active
Old Leigh Place North Leigh, Stelling Minnis, Canterbury, CT4 6BX

Director01 June 1993Active
Old Leigh Place, North Leigh Stelling Minnis, Canterbury, CT4 6BX

Director06 January 1993Active
Juliham Place Mulberry Hill, Chilham, Canterbury, CT4 8AH

Director28 September 1992Active
Lower Court, Shuttlesfield Lane Ottinge, Canterbury, CT4 6XJ

Director01 December 1997Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
Orchard House, New Church Road Bilsington, Ashford, TN25 7LA

Director28 September 1992Active
The Oast House, Pristling Lane, Staplehurst, Tonbridge, TN12 0HH

Director24 November 2000Active
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX

Director25 July 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director20 June 2005Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director20 June 2005Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 September 1992Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director12 October 2020Active
39 Roupell Street, London, SE1 8TB

Director28 September 1992Active
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

Director26 October 2005Active
28, Parkland Drive, Exeter, EX2 5RX

Director20 June 2005Active
Hill Croft Hartley Road, Cranbrook, TN17 3QP

Director18 August 1997Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2002Active

People with Significant Control

Valencia Waste Management 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 (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
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2024-01-16Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-02-17Address

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

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Accounts

Change account reference date company previous extended.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Address

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

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-02-07Incorporation

Memorandum articles.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.