UKBizDB.co.uk

VIRIDOR WASTE (SOMERSET) LIMITED

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

This company is commonly known as Viridor Waste (somerset) Limited. The company was founded 32 years ago and was given the registration number 02631783. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:VIRIDOR WASTE (SOMERSET) LIMITED
Company Number:02631783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities 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
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

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

Secretary25 March 2016Active
Walnuts Mount Street, Bishops Lydeard, Taunton, TA4 3AN

Secretary20 December 1991Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

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

Secretary13 May 2006Active
Jesmond, Ridgeway, Ottery St. Mary, EX11 1DT

Secretary14 July 2003Active
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
18 Church Road, Silverton, Exeter, EX5 4HS

Secretary23 July 1991Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

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

Secretary13 March 2012Active
Curzon House, Southernhay West, Exeter, EX1 1AB

Corporate Secretary11 April 2003Active
Nidon Barn Broadmead Lane, Edington, Bridgwater, TA7 9JZ

Director20 December 1991Active
Ardl, Ardley, Bicester, England, OX27 7PH

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

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

Director13 May 2006Active
Classeys, Low Ham, Langport, TA10 9DP

Director20 December 1991Active
Hill House, Marshalls Elm, Street, BA16 0TY

Director03 June 1993Active
22 West Court, Wells, BA5 3DE

Director29 June 2001Active
Walnuts Mount Street, Bishops Lydeard, Taunton, TA4 3AN

Director20 December 1991Active
Nut Tree Farm North Wootton, Shepton Mallet, BA4 4AG

Director01 January 1997Active
11 Fivash Close, Comeytrowe, Taunton, TA1 4YF

Director20 December 1991Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director13 May 2006Active
Jesmond, Ridgeway, Ottery St. Mary, EX11 1DT

Director14 July 2003Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director13 May 2006Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Ardl, Ardley, Bicester, England, OX27 7PH

Director12 October 2020Active
Monksleigh, The Fosse, North Curry, Taunton, TA3 6LJ

Director06 March 2002Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Old Stables, Lower Fyfelt Otterford, Chard, TA20 3QF

Director23 July 1991Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active

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 (7 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
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-04Confirmation statement

Confirmation statement with no 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
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-05-16Resolution

Resolution.

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
2022-02-07Incorporation

Memorandum articles.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.