About

Registered Number: 02990277
Date of Incorporation: 15/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Based in Taunton, Viridor Waste (Thames) Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Hughes, Lyndi Margaret, Barrett-hague, Helen Patricia, Heeley, Margaret Lilian, Massie, Scott Edward, Pugsley, Simon Anthony Follett, Senior, Karen, Zmuda, Richard Cyril, Eicker, Gieorg, Keune, Frank, Ronge, Joachim, Shotliff, Alistair for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EICKER, Gieorg 02 December 2002 12 November 2003 1
KEUNE, Frank 12 November 2003 05 April 2004 1
RONGE, Joachim 02 December 2002 12 November 2003 1
SHOTLIFF, Alistair 02 December 2002 05 April 2004 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
HEELEY, Margaret Lilian 13 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 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
GUARANTEE2 - N/A 20 December 2019
AGREEMENT2 - N/A 20 December 2019
CS01 - N/A 16 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 10 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 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
AP03 - Appointment of secretary 31 March 2016
TM02 - Termination of appointment of secretary 31 March 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
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 07 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 29 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 18 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 07 October 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 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 28 October 2008
RESOLUTIONS - N/A 15 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 17 October 2005
363s - Annual Return 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
353 - Register of members 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
225 - Change of Accounting Reference Date 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
CERTNM - Change of name certificate 01 May 2004
AA - Annual Accounts 26 March 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 19 November 2003
AA - Annual Accounts 28 October 2003
RESOLUTIONS - N/A 08 August 2003
MEM/ARTS - N/A 08 August 2003
AUD - Auditor's letter of resignation 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 23 September 2002
287 - Change in situation or address of Registered Office 10 April 2002
225 - Change of Accounting Reference Date 16 January 2002
363a - Annual Return 03 January 2002
287 - Change in situation or address of Registered Office 20 December 2001
353 - Register of members 20 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
SA - Shares agreement 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
123 - Notice of increase in nominal capital 07 December 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
AA - Annual Accounts 16 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
AA - Annual Accounts 23 November 2000
363a - Annual Return 17 October 2000
AA - Annual Accounts 24 January 2000
363a - Annual Return 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
363a - Annual Return 05 November 1998
353a - Register of members in non-legible form 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
287 - Change in situation or address of Registered Office 02 April 1998
MEM/ARTS - N/A 02 April 1998
CERTNM - Change of name certificate 31 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
AA - Annual Accounts 23 January 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
363s - Annual Return 29 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
RESOLUTIONS - N/A 01 October 1997
363a - Annual Return 28 October 1996
RESOLUTIONS - N/A 13 September 1996
AA - Annual Accounts 13 September 1996
363x - Annual Return 29 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1995
MEM/ARTS - N/A 14 December 1994
CERTNM - Change of name certificate 07 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
287 - Change in situation or address of Registered Office 01 December 1994
NEWINC - New incorporation documents 15 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.