Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRIDOR POLYMER RECYCLING LIMITED
Company Information for

VIRIDOR POLYMER RECYCLING LIMITED

ASHFORD HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, EX1 3LH,
Company Registration Number
05499464
Private Limited Company
Active

Company Overview

About Viridor Polymer Recycling Ltd
VIRIDOR POLYMER RECYCLING LIMITED was founded on 2005-07-05 and has its registered office in Exeter. The organisation's status is listed as "Active". Viridor Polymer Recycling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIRIDOR POLYMER RECYCLING LIMITED
 
Legal Registered Office
ASHFORD HOUSE GRENADIER ROAD
EXETER BUSINESS PARK
EXETER
EX1 3LH
Other companies in EX2
 
Previous Names
INTERCONTINENTAL RECYCLING LIMITED10/08/2009
Filing Information
Company Number 05499464
Company ID Number 05499464
Date formed 2005-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:01:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRIDOR POLYMER RECYCLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIRIDOR POLYMER RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
HELEN PATRICIA BARRETT-HAGUE
Company Secretary 2016-03-25
KAREN SENIOR
Company Secretary 2014-11-01
PHILLIP CHARLES PIDDINGTON
Director 2015-07-31
ELLIOT ARTHUR JAMES REES
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CYRIL ZMUDA
Company Secretary 2012-03-13 2016-11-30
KENNETH DAVID WOODIER
Company Secretary 2012-03-13 2016-03-25
ANDREW MICHAEL DAVID KIRKMAN
Director 2011-04-01 2015-09-18
MARK BURROWS SMITH
Director 2012-10-01 2015-06-30
MARGARET LILIAN HEELEY
Company Secretary 2009-07-31 2014-07-28
MICHAEL HELLINGS
Director 2009-07-31 2012-09-30
BARRIE SIDNEY HURLEY
Director 2009-07-31 2011-12-31
DAVID BALFOUR ROBERTSON
Director 2009-07-31 2011-03-31
KIRAN RAMCHAND BHOJWANI
Company Secretary 2005-07-05 2009-07-31
KIRAN RAMCHAND BHOJWANI
Director 2005-07-05 2009-07-31
RAVI CHANRAI
Director 2005-07-05 2009-07-31
IQBAL HIRJI
Director 2006-06-05 2009-07-31
NAGARAJAN MURALIDHARAN
Director 2009-03-05 2009-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP CHARLES PIDDINGTON ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PHILLIP CHARLES PIDDINGTON PEARSONS GROUP HOLDINGS LIMITED Director 2015-07-31 CURRENT 2002-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LANARKSHIRE LIMITED Director 2015-07-31 CURRENT 2011-06-08 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON DRAGON WASTE LIMITED Director 2015-07-31 CURRENT 1992-09-30 Active
PHILLIP CHARLES PIDDINGTON HODGEJOY RECYCLING LIMITED Director 2015-07-31 CURRENT 1995-05-11 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BASECALL LIMITED Director 2015-07-31 CURRENT 2002-02-20 Active
PHILLIP CHARLES PIDDINGTON CORBY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR EFW (RUNCORN) LIMITED Director 2015-07-31 CURRENT 2009-03-31 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE KENT LIMITED Director 2015-07-31 CURRENT 1992-09-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THAMES) LIMITED Director 2015-07-31 CURRENT 1994-11-15 Active
PHILLIP CHARLES PIDDINGTON VALENCIA (ERITH) LIMITED Director 2015-07-31 CURRENT 1995-11-27 Active
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION AND RECYCLING LIMITED Director 2015-07-31 CURRENT 1996-02-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED Director 2015-07-31 CURRENT 1996-05-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (CORBY) LIMITED Director 2015-07-31 CURRENT 1996-06-26 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (LANDFILL RESTORATION) LIMITED Director 2015-07-31 CURRENT 1997-07-29 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1998-10-13 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED Director 2015-07-31 CURRENT 1999-05-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (MARTOCK) LIMITED Director 2015-07-31 CURRENT 2000-08-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES TANKERING SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (WEST SUSSEX) RECYCLING LIMITED Director 2015-07-31 CURRENT 2003-10-21 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED Director 2015-07-31 CURRENT 2005-04-01 Active
PHILLIP CHARLES PIDDINGTON SHORE RECYCLING (OZONE) LIMITED Director 2015-07-31 CURRENT 2005-06-06 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE TRANSPORT LIMITED Director 2015-07-31 CURRENT 2006-03-02 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY RECYCLING LIMITED Director 2015-07-31 CURRENT 2006-06-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA (LANCASHIRE) LIMITED Director 2015-07-31 CURRENT 2006-09-13 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ADAPT) LIMITED Director 2015-07-31 CURRENT 2006-11-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED Director 2015-07-31 CURRENT 2008-11-25 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (CHESHIRE) LIMITED Director 2015-07-31 CURRENT 2010-08-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR OXFORDSHIRE LIMITED Director 2015-07-31 CURRENT 2010-08-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR NEW ENGLAND (EFW) LIMITED Director 2015-07-31 CURRENT 2010-10-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR TRIDENT PARK LIMITED Director 2015-07-31 CURRENT 2012-03-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LONDON LIMITED Director 2015-07-31 CURRENT 2012-06-15 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR PETERBOROUGH LIMITED Director 2015-07-31 CURRENT 2012-10-16 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR ENVIROSCOT LIMITED Director 2015-07-31 CURRENT 1998-02-12 Active
PHILLIP CHARLES PIDDINGTON VWM (SCOTLAND) LIMITED Director 2015-07-31 CURRENT 1998-08-10 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-03-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED Director 2015-07-31 CURRENT 2004-07-26 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (GLASGOW) LIMITED Director 2015-07-31 CURRENT 2011-08-03 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD GROUP LIMITED Director 2015-07-31 CURRENT 1991-03-05 Active
PHILLIP CHARLES PIDDINGTON INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED Director 2015-07-31 CURRENT 1967-07-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON LAVELLE & SONS LIMITED Director 2015-07-31 CURRENT 1977-05-05 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD ENVIRONMENTAL LIMITED Director 2015-07-31 CURRENT 1990-03-15 Active
PHILLIP CHARLES PIDDINGTON GREATER MANCHESTER SITES LIMITED Director 2015-07-31 CURRENT 1990-12-07 Active
PHILLIP CHARLES PIDDINGTON ASTLEY MINERALS LIMITED Director 2015-07-31 CURRENT 1992-11-09 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST LIMITED Director 2015-07-31 CURRENT 1995-07-18 Active
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST (1996) LIMITED Director 2015-07-31 CURRENT 1996-07-30 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD RECYCLING LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON CITY RECLAMATION SERVICES LIMITED Director 2015-07-31 CURRENT 1997-07-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON A.A. BEST & SONS LIMITED Director 2015-07-31 CURRENT 1988-10-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON MAC-GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-10-21 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) LIMITED Director 2015-07-31 CURRENT 1972-08-24 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THETFORD) LIMITED Director 2015-07-31 CURRENT 1972-03-20 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE WOOTTON LIMITED Director 2015-07-31 CURRENT 1975-01-17 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (SOMERSET) LIMITED Director 2015-07-31 CURRENT 1991-07-23 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
PHILLIP CHARLES PIDDINGTON SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (GREATER MANCHESTER) LIMITED Director 2015-07-31 CURRENT 1992-04-08 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE DISPOSAL LIMITED Director 2015-07-31 CURRENT 1992-06-08 Active
PHILLIP CHARLES PIDDINGTON BIFFA (EARLS BARTON) LIMITED Director 2015-07-31 CURRENT 1963-01-25 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (PARKWOOD) LIMITED Director 2015-07-31 CURRENT 1985-11-14 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR LONDON RECYCLING LIMITED Director 2015-07-31 CURRENT 1986-02-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON TOKENMARCH LIMITED Director 2015-07-31 CURRENT 1986-06-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED Director 2015-07-31 CURRENT 1988-04-25 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1956-12-03 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 1978-02-17 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON ROSELAND PLANT CO.LIMITED Director 2015-07-31 CURRENT 1961-09-19 Active
PHILLIP CHARLES PIDDINGTON WASTE TREATMENT LIMITED Director 2015-07-31 CURRENT 1981-05-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON HANDSIDE LIMITED Director 2015-07-31 CURRENT 1966-03-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) LIMITED Director 2015-07-31 CURRENT 1983-12-21 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
PHILLIP CHARLES PIDDINGTON RAIKES LANE LIMITED Director 2015-07-31 CURRENT 1996-12-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MK) LIMITED Director 2015-07-31 CURRENT 1999-03-12 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (WINSFORD) LIMITED Director 2015-07-31 CURRENT 2002-05-28 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (BURY) LIMITED Director 2015-07-31 CURRENT 2005-04-04 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE (PETERBOROUGH) LIMITED Director 2015-07-31 CURRENT 2005-10-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR LIMITED Director 2015-04-01 CURRENT 1990-01-02 Active
PHILLIP CHARLES PIDDINGTON CH PROPERTY TRUSTEE PIDDINGTON LIMITED Director 2009-04-16 CURRENT 2009-02-09 Active
ELLIOT ARTHUR JAMES REES PENNON DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED Director 2016-06-15 CURRENT 2014-02-12 Active
ELLIOT ARTHUR JAMES REES VIRIDOR LIMITED Director 2016-05-01 CURRENT 1990-01-02 Active
ELLIOT ARTHUR JAMES REES PARKWOOD GROUP LIMITED Director 2015-07-31 CURRENT 1991-03-05 Active
ELLIOT ARTHUR JAMES REES INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED Director 2015-07-31 CURRENT 1967-07-13 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES LAVELLE & SONS LIMITED Director 2015-07-31 CURRENT 1977-05-05 Active
ELLIOT ARTHUR JAMES REES PARKWOOD ENVIRONMENTAL LIMITED Director 2015-07-31 CURRENT 1990-03-15 Active
ELLIOT ARTHUR JAMES REES GREATER MANCHESTER SITES LIMITED Director 2015-07-31 CURRENT 1990-12-07 Active
ELLIOT ARTHUR JAMES REES ASTLEY MINERALS LIMITED Director 2015-07-31 CURRENT 1992-11-09 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES PILSWORTH FOREST LIMITED Director 2015-07-31 CURRENT 1995-07-18 Active
ELLIOT ARTHUR JAMES REES PILSWORTH FOREST (1996) LIMITED Director 2015-07-31 CURRENT 1996-07-30 Active
ELLIOT ARTHUR JAMES REES PARKWOOD RECYCLING LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES CITY RECLAMATION SERVICES LIMITED Director 2015-07-31 CURRENT 1997-07-03 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES A.A. BEST & SONS LIMITED Director 2015-07-31 CURRENT 1988-10-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES MAC-GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-10-21 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (MEDWAY) LIMITED Director 2015-07-31 CURRENT 1972-08-24 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (THETFORD) LIMITED Director 2015-07-31 CURRENT 1972-03-20 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE WOOTTON LIMITED Director 2015-07-31 CURRENT 1975-01-17 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (SOMERSET) LIMITED Director 2015-07-31 CURRENT 1991-07-23 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
ELLIOT ARTHUR JAMES REES SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (GREATER MANCHESTER) LIMITED Director 2015-07-31 CURRENT 1992-04-08 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE DISPOSAL LIMITED Director 2015-07-31 CURRENT 1992-06-08 Active
ELLIOT ARTHUR JAMES REES BIFFA (EARLS BARTON) LIMITED Director 2015-07-31 CURRENT 1963-01-25 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (PARKWOOD) LIMITED Director 2015-07-31 CURRENT 1985-11-14 Active
ELLIOT ARTHUR JAMES REES VIRIDOR LONDON RECYCLING LIMITED Director 2015-07-31 CURRENT 1986-02-27 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES TOKENMARCH LIMITED Director 2015-07-31 CURRENT 1986-06-05 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED Director 2015-07-31 CURRENT 1988-04-25 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1956-12-03 Active
ELLIOT ARTHUR JAMES REES VIRIDOR GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 1978-02-17 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES ROSELAND PLANT CO.LIMITED Director 2015-07-31 CURRENT 1961-09-19 Active
ELLIOT ARTHUR JAMES REES WASTE TREATMENT LIMITED Director 2015-07-31 CURRENT 1981-05-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES HANDSIDE LIMITED Director 2015-07-31 CURRENT 1966-03-03 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (ATHERTON) LIMITED Director 2015-07-31 CURRENT 1983-12-21 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
ELLIOT ARTHUR JAMES REES RAIKES LANE LIMITED Director 2015-07-31 CURRENT 1996-12-12 Active
ELLIOT ARTHUR JAMES REES VIRIDOR (COMMUNITY RECYCLING MK) LIMITED Director 2015-07-31 CURRENT 1999-03-12 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES THAMES INCINERATION SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR (WINSFORD) LIMITED Director 2015-07-31 CURRENT 2002-05-28 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (BURY) LIMITED Director 2015-07-31 CURRENT 2005-04-04 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR RESOURCE (PETERBOROUGH) LIMITED Director 2015-07-31 CURRENT 2005-10-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-17Appointment of Mr Andrew Howson as company secretary on 2023-07-14
2023-07-16DIRECTOR APPOINTED MR IAN LAURENCE MAIRS
2023-07-16Termination of appointment of Lyndi Margaret Hughes on 2023-07-14
2023-06-28DIRECTOR APPOINTED MR DOMINIC HOWSON
2023-06-22APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2023-02-28CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 054994640004
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054994640004
2022-01-24CESSATION OF VIRIDOR ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24Notification of Viridor Polymer Holding Limited as a person with significant control on 2021-10-01
2022-01-24PSC02Notification of Viridor Polymer Holding Limited as a person with significant control on 2021-10-01
2022-01-24PSC07CESSATION OF VIRIDOR ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-10-13RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-13SH0101/10/21 STATEMENT OF CAPITAL GBP 4300001
2021-04-19MEM/ARTSARTICLES OF ASSOCIATION
2021-04-19RES01ADOPT ARTICLES 19/04/21
2021-04-19CC04Statement of company's objects
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-02-17PSC02Notification of Viridor Energy Limited as a person with significant control on 2021-01-28
2021-02-16PSC07CESSATION OF VIRIDOR WASTE MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES PIDDINGTON
2020-10-19AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2020-08-18PSC05Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-17AP03Appointment of Mrs Lyndi Margaret Hughes as company secretary on 2020-07-09
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Peninsula House Rydon Lane Exeter Devon EX2 7HR
2020-07-08TM02Termination of appointment of Scott Edward Massie on 2020-07-08
2019-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-28AP03Appointment of Mr Scott Edward Massie as company secretary on 2018-11-22
2018-11-28TM02Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22
2018-07-27CH01Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 4300000
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 4300000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-01TM02Termination of appointment of Kenneth David Woodier on 2016-03-25
2016-04-01AP03Appointment of Mrs Helen Patricia Barrett-Hague as company secretary on 2016-03-25
2015-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN
2015-07-31AP01DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON
2015-07-31AP01DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 4300000
2015-07-10AR0105/07/15 FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH
2015-04-01AUDAUDITOR'S RESIGNATION
2015-03-20MISCSECT 519
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014
2014-12-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-11-12AP03SECRETARY APPOINTED MISS KAREN GALE
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 4300000
2014-07-11AR0105/07/14 FULL LIST
2014-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013
2013-07-10AR0105/07/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AP01DIRECTOR APPOINTED MARK BURROWS SMITH
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2012-07-31AR0105/07/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012
2012-03-27AP03SECRETARY APPOINTED KENNETH DAVID WOODIER
2012-03-27AP03SECRETARY APPOINTED RICHARD CYRIL ZMUDA
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AR0105/07/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AR0105/07/10 FULL LIST
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010
2009-09-08225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-20288aDIRECTOR APPOINTED DAVID BALFOUR ROBERTSON
2009-08-20288aSECRETARY APPOINTED MARGARET LILIAN HEELEY
2009-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KIRAN BHOJWANI
2009-08-13AUDAUDITOR'S RESIGNATION
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR IQBAL HIRJI
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR RAVI CHANRAI
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR NAGARAJAN MURALIDHARAN
2009-08-13288aDIRECTOR APPOINTED BARRIE SIDNEY HURLEY
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-08-13288aDIRECTOR APPOINTED MICHAEL HELLINGS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM GERRARD PLACE OFF GILLIBRANDS ROAD SKELMERSDALE WN8 9SF
2009-08-08CERTNMCOMPANY NAME CHANGED INTERCONTINENTAL RECYCLING LIMITED CERTIFICATE ISSUED ON 10/08/09
2009-07-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-12288aDIRECTOR APPOINTED NAGARAJAN MURALIDHARAN
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-23225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-07-05363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23RES04£ NC 1000/10000000 27/
2007-03-23123NC INC ALREADY ADJUSTED 27/02/07
2007-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-12225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIRIDOR POLYMER RECYCLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRIDOR POLYMER RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-05-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2008-02-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-14 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of VIRIDOR POLYMER RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRIDOR POLYMER RECYCLING LIMITED
Trademarks
We have not found any records of VIRIDOR POLYMER RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRIDOR POLYMER RECYCLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VIRIDOR POLYMER RECYCLING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VIRIDOR POLYMER RECYCLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRIDOR POLYMER RECYCLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRIDOR POLYMER RECYCLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.