About

Registered Number: 01958784
Date of Incorporation: 14/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Having been setup in 1985, Viridor Waste (Sheffield) Ltd has its registered office in Taunton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Viridor Waste (Sheffield) Ltd. There are 7 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLELLOCH, Brian Smith 01 April 2001 31 January 2003 1
FRANKLIN, Thomas Adrian 01 January 2002 31 January 2003 1
PAWLAK, Ryszard 01 July 1998 31 January 2003 1
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
CS01 - N/A 12 November 2019
AA - Annual Accounts 04 November 2019
AP03 - Appointment of secretary 29 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 03 November 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 11 November 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 10 November 2015
CH03 - Change of particulars for secretary 10 November 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 15 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 November 2014
AP03 - Appointment of secretary 12 November 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 11 November 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 01 October 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 November 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 14 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
CH03 - Change of particulars for secretary 27 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 07 November 2008
RESOLUTIONS - N/A 15 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 06 November 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
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 09 November 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 11 November 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
AA - Annual Accounts 15 January 2004
363a - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
CERTNM - Change of name certificate 11 September 2003
AUD - Auditor's letter of resignation 07 May 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363a - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 18 August 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 01 October 2001
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 07 December 1999
AUD - Auditor's letter of resignation 11 October 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 02 December 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
395 - Particulars of a mortgage or charge 11 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 08 December 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 26 October 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 14 November 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 20 December 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 05 October 1992
288 - N/A 04 June 1992
363b - Annual Return 27 May 1992
363(287) - N/A 27 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1992
AA - Annual Accounts 17 February 1991
363a - Annual Return 17 February 1991
RESOLUTIONS - N/A 26 November 1990
RESOLUTIONS - N/A 26 November 1990
288 - N/A 26 November 1990
MEM/ARTS - N/A 26 November 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
287 - Change in situation or address of Registered Office 05 February 1990
288 - N/A 22 September 1989
288 - N/A 22 September 1989
288 - N/A 11 July 1989
288 - N/A 09 May 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 19 October 1988
395 - Particulars of a mortgage or charge 18 October 1988
GEN117 - N/A 23 September 1988
363 - Annual Return 23 September 1988
AC05 - N/A 22 July 1988
287 - Change in situation or address of Registered Office 03 May 1988
288 - N/A 05 January 1988
363 - Annual Return 29 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1986
288 - N/A 19 November 1986
NEWINC - New incorporation documents 14 November 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 1998 Fully Satisfied

N/A

Debenture 30 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.