About

Registered Number: 02751074
Date of Incorporation: 28/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Viridor Waste Kent Ltd was registered on 28 September 1992 and are based in Taunton. Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Hughes, Lyndi Margaret, Barrett-hague, Helen Patricia, Massie, Scott Edward, Pugsley, Simon Anthony Follett, Senior, Karen, Woodier, Kenneth David, Zmuda, Richard Cyrill, Brett, Jennifer Mary, Wood, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Jennifer Mary 01 June 1993 30 April 2002 1
WOOD, Stuart 01 October 2002 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 09 July 2020 - 1
BARRETT-HAGUE, Helen Patricia 25 March 2016 22 November 2018 1
MASSIE, Scott Edward 22 November 2018 08 July 2020 1
PUGSLEY, Simon Anthony Follett 22 November 2018 08 July 2020 1
SENIOR, Karen 01 November 2014 08 July 2020 1
WOODIER, Kenneth David 13 March 2012 25 March 2016 1
ZMUDA, Richard Cyrill 13 March 2012 30 November 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 17 July 2020
AD01 - Change of registered office address 17 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
AA - Annual Accounts 20 December 2019
PARENT_ACC - N/A 20 December 2019
AGREEMENT2 - N/A 20 December 2019
GUARANTEE2 - N/A 20 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 21 January 2019
AGREEMENT2 - N/A 21 January 2019
PARENT_ACC - N/A 10 January 2019
GUARANTEE2 - N/A 10 January 2019
AP03 - Appointment of secretary 28 November 2018
AP03 - Appointment of secretary 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 02 January 2018
PARENT_ACC - N/A 02 January 2018
GUARANTEE2 - N/A 02 January 2018
AGREEMENT2 - N/A 02 January 2018
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 11 January 2017
PARENT_ACC - N/A 11 January 2017
GUARANTEE2 - N/A 11 January 2017
AGREEMENT2 - N/A 11 January 2017
TM02 - Termination of appointment of secretary 09 December 2016
CS01 - N/A 05 October 2016
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AA - Annual Accounts 17 December 2015
PARENT_ACC - N/A 17 December 2015
GUARANTEE2 - N/A 17 December 2015
AGREEMENT2 - N/A 17 December 2015
CH03 - Change of particulars for secretary 10 November 2015
AR01 - Annual Return 05 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
CH01 - Change of particulars for director 26 May 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
PARENT_ACC - N/A 17 December 2014
AGREEMENT2 - N/A 17 December 2014
GUARANTEE2 - N/A 17 December 2014
AP03 - Appointment of secretary 12 November 2014
AR01 - Annual Return 02 October 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 06 January 2014
PARENT_ACC - N/A 06 January 2014
AGREEMENT2 - N/A 06 January 2014
GUARANTEE2 - N/A 06 January 2014
CH01 - Change of particulars for director 03 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 03 January 2013
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
AP03 - Appointment of secretary 27 March 2012
AP03 - Appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 27 February 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 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
AA - Annual Accounts 31 January 2009
RESOLUTIONS - N/A 15 October 2008
363a - Annual Return 30 September 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 29 January 2008
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
RESOLUTIONS - N/A 08 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 02 October 2006
225 - Change of Accounting Reference Date 23 August 2006
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 02 December 2005
363a - Annual Return 01 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 December 2005
353 - Register of members 22 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
AUD - Auditor's letter of resignation 12 July 2005
RESOLUTIONS - N/A 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
CERTNM - Change of name certificate 23 June 2005
AA - Annual Accounts 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 19 October 2004
363a - Annual Return 03 October 2003
AA - Annual Accounts 20 September 2003
363a - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
RESOLUTIONS - N/A 12 December 2001
363a - Annual Return 28 October 2001
363(190) - N/A 28 October 2001
AA - Annual Accounts 12 September 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
AA - Annual Accounts 27 October 2000
363a - Annual Return 09 October 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
123 - Notice of increase in nominal capital 16 June 2000
395 - Particulars of a mortgage or charge 10 March 2000
395 - Particulars of a mortgage or charge 10 March 2000
363a - Annual Return 25 October 1999
AA - Annual Accounts 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
123 - Notice of increase in nominal capital 24 May 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
363a - Annual Return 08 October 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 20 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
288c - Notice of change of directors or secretaries or in their particulars 04 April 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 21 August 1995
288 - N/A 24 March 1995
288 - N/A 13 March 1995
363s - Annual Return 06 October 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 01 November 1993
395 - Particulars of a mortgage or charge 03 August 1993
288 - N/A 23 June 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1992
RESOLUTIONS - N/A 08 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
287 - Change in situation or address of Registered Office 08 October 1992
NEWINC - New incorporation documents 28 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2000 Fully Satisfied

N/A

Charge over book debts 26 February 2000 Fully Satisfied

N/A

Omnibus letter of set-off 02 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.