About

Registered Number: 02662755
Date of Incorporation: 08/11/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Based in Taunton, Viridor Waste Ltd was registered on 08 November 1991, it's status at Companies House is "Active". The current directors of Viridor Waste Ltd are Hughes, Lyndi Margaret, Barrett-hague, Helen Patricia, Heeley, Margaret Lilian, Massie, Scott Edward, Pugsley, Simon Anthony Follett, Senior, Karen, Zmuda, Richard Cyril. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 09 July 2020 - 1
BARRETT-HAGUE, Helen Patricia 25 March 2016 22 November 2018 1
HEELEY, Margaret Lilian 14 March 2012 28 July 2014 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
ZMUDA, Richard Cyril 14 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 22 October 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 05 December 2018
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 10 October 2018
CH01 - Change of particulars for director 27 July 2018
AAMD - Amended Accounts 18 April 2018
PARENT_ACC - N/A 18 April 2018
AGREEMENT2 - N/A 18 April 2018
GUARANTEE2 - N/A 18 April 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 06 October 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 10 October 2016
TM01 - Termination of appointment of director 01 September 2016
TM02 - Termination of appointment of secretary 04 April 2016
AP03 - Appointment of secretary 04 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
AUD - Auditor's letter of resignation 01 April 2015
RESOLUTIONS - N/A 26 March 2015
SH19 - Statement of capital 26 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2015
CAP-SS - N/A 26 March 2015
MISC - Miscellaneous document 20 March 2015
CH01 - Change of particulars for director 15 January 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 03 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 15 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 18 September 2013
AA - Annual Accounts 11 January 2013
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 12 April 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 04 October 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 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 26 February 2010
CH01 - Change of particulars for director 26 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 16 January 2009
MISC - Miscellaneous document 22 December 2008
RESOLUTIONS - N/A 15 October 2008
363a - Annual Return 30 September 2008
RESOLUTIONS - N/A 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
MEM/ARTS - N/A 17 March 2008
123 - Notice of increase in nominal capital 17 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 09 October 2007
MEM/ARTS - N/A 17 April 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
123 - Notice of increase in nominal capital 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 24 November 2006
MEM/ARTS - N/A 23 October 2006
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
CERTNM - Change of name certificate 20 March 2006
CERTNM - Change of name certificate 02 March 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
123 - Notice of increase in nominal capital 24 February 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 18 October 2005
RESOLUTIONS - N/A 09 July 2005
AA - Annual Accounts 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
363s - Annual Return 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
AA - Annual Accounts 19 December 2003
363a - Annual Return 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
AUD - Auditor's letter of resignation 25 March 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 29 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 09 July 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 March 2002
AA - Annual Accounts 26 November 2001
363a - Annual Return 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
363a - Annual Return 26 October 2000
AA - Annual Accounts 16 October 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
363a - Annual Return 19 October 1999
AA - Annual Accounts 29 September 1999
MEM/ARTS - N/A 21 May 1999
CERTNM - Change of name certificate 31 March 1999
363a - Annual Return 27 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
AA - Annual Accounts 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
AA - Annual Accounts 30 December 1997
MEM/ARTS - N/A 30 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
123 - Notice of increase in nominal capital 23 December 1997
363a - Annual Return 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
MEM/ARTS - N/A 14 February 1997
CERTNM - Change of name certificate 06 February 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
AA - Annual Accounts 18 November 1996
363a - Annual Return 17 October 1996
363x - Annual Return 31 October 1995
RESOLUTIONS - N/A 28 July 1995
RESOLUTIONS - N/A 28 July 1995
RESOLUTIONS - N/A 28 July 1995
MEM/ARTS - N/A 28 July 1995
288 - N/A 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
123 - Notice of increase in nominal capital 28 July 1995
AA - Annual Accounts 14 July 1995
288 - N/A 01 December 1994
363x - Annual Return 10 October 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 17 December 1993
363x - Annual Return 19 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1993
123 - Notice of increase in nominal capital 22 February 1993
AA - Annual Accounts 22 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1992
363x - Annual Return 12 October 1992
288 - N/A 12 October 1992
288 - N/A 16 September 1992
288 - N/A 16 April 1992
288 - N/A 23 December 1991
288 - N/A 25 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1991
NEWINC - New incorporation documents 08 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.