UKBizDB.co.uk

VIRIDOR WASTE MANAGEMENT LIMITED

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

This company is commonly known as Viridor Waste Management Limited. The company was founded 67 years ago and was given the registration number 00575069. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VIRIDOR WASTE MANAGEMENT LIMITED
Company Number:00575069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1956
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oil Depot, 242 London Road, Stretton On Dunsmore, England, CV23 9JA

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

Secretary25 March 2016Active
Livermores House, Aylesbeare, Exeter, EX5 2DH

Secretary01 March 1998Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

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

Secretary02 March 2002Active
Ardley Cottage, Brackley Road, Ardley, Bicester, England, OX27 7PH

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

Secretary22 November 2018Active
3 The Orchard, Sandy Lane Brampford Speke, Exeter, EX5 5HW

Secretary05 February 1993Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

Secretary22 November 2018Active
27 Barn Owl Close, Torquay, TQ2 7TN

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

Secretary01 November 2014Active
Gatesgarth, 3 Orchard Crescent, Arnside, LA5 0EU

Secretary-Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

Secretary13 March 2012Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

Secretary13 March 2012Active
Ardley Cottage, Brackley Road, Ardley, Bicester, England, OX27 7PH

Director12 October 2020Active
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD

Director24 October 2000Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

Director18 January 2012Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

Director11 February 2013Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

Director05 February 1993Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

Director01 January 2012Active
4 Richmond Road, Taunton, TA1 1EW

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

Director04 February 1994Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

Director01 January 1998Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

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

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

Director09 September 2013Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director16 August 2016Active
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR

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

Director01 January 1998Active
Woodley Lodge 21 Duffield Road, Woodley, Reading, RG5 4RL

Director-Active
Carsebreck Kingsmill Lane, Painswick, Stroud, GL6 6RZ

Director-Active
Carrswood, Fortescue Road Salcombe, Kingsbridge, TQ8 8AP

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

Director18 January 2012Active

People with Significant Control

Valencia Waste Management Holdings Ltd
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:5 The Quadrant, Coventry, United Kingdom, CV1 2EL
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
Pennon Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peninsula House, Rydon Lane, Exeter, United Kingdom, EX2 7HR
Nature of control:
  • 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
2024-04-12Officers

Appoint person director company with name date.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

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
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-05-16Resolution

Resolution.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

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
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-04-12Address

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

Download
2022-03-29Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.