About

Registered Number: 02722409
Date of Incorporation: 08/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Viridor Waste Disposal Ltd was founded on 08 June 1992 and are based in Taunton, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Hughes, Lyndi Margaret, Massie, Scott Edward, Senior, Karen, Zmuda, Richard Cyril in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 09 July 2020 - 1
MASSIE, Scott Edward 22 November 2018 08 July 2020 1
SENIOR, Karen 01 November 2014 08 July 2020 1
ZMUDA, Richard Cyril 28 July 2014 30 November 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 20 July 2020
AD01 - Change of registered office address 20 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 16 October 2019
AP03 - Appointment of secretary 29 November 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 25 September 2017
TM02 - Termination of appointment of secretary 09 December 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 09 December 2015
CH03 - Change of particulars for secretary 10 November 2015
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 07 July 2015
AUD - Auditor's letter of resignation 01 April 2015
MISC - Miscellaneous document 20 March 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 12 November 2014
AR01 - Annual Return 06 October 2014
AP03 - Appointment of secretary 16 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 01 October 2012
CH01 - Change of particulars for director 28 March 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 27 October 2010
TM01 - Termination of appointment of director 22 March 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 17 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 03 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 01 March 2004
AA - Annual Accounts 15 January 2004
363a - Annual Return 31 October 2003
AUD - Auditor's letter of resignation 14 March 2003
AA - Annual Accounts 23 January 2003
363a - Annual Return 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 19 December 2001
363a - Annual Return 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363a - Annual Return 26 October 2000
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288c - Notice of change of directors or secretaries or in their particulars 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
MEM/ARTS - N/A 19 October 1999
363a - Annual Return 14 October 1999
CERTNM - Change of name certificate 01 October 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363a - Annual Return 27 October 1998
AA - Annual Accounts 21 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
169 - Return by a company purchasing its own shares 05 November 1997
363a - Annual Return 29 October 1997
AA - Annual Accounts 26 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
RESOLUTIONS - N/A 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
AA - Annual Accounts 30 January 1997
363a - Annual Return 29 October 1996
363s - Annual Return 09 July 1996
MEM/ARTS - N/A 03 May 1996
RESOLUTIONS - N/A 22 April 1996
RESOLUTIONS - N/A 22 April 1996
RESOLUTIONS - N/A 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
123 - Notice of increase in nominal capital 22 April 1996
288 - N/A 21 March 1996
SA - Shares agreement 10 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 10 January 1996
88(2)P - N/A 11 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1995
MEM/ARTS - N/A 13 September 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1995
123 - Notice of increase in nominal capital 02 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1995
CERTNM - Change of name certificate 19 July 1995
88(2)P - N/A 07 July 1995
MEM/ARTS - N/A 27 June 1995
123 - Notice of increase in nominal capital 27 June 1995
RESOLUTIONS - N/A 19 June 1995
RESOLUTIONS - N/A 19 June 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
363s - Annual Return 14 June 1995
MEM/ARTS - N/A 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
123 - Notice of increase in nominal capital 11 May 1995
AA - Annual Accounts 19 April 1995
RESOLUTIONS - N/A 14 October 1994
AA - Annual Accounts 14 October 1994
363s - Annual Return 15 June 1994
RESOLUTIONS - N/A 14 December 1993
AA - Annual Accounts 14 December 1993
363s - Annual Return 02 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1993
NEWINC - New incorporation documents 08 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.