Active
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 Name | ||
---|---|---|
VIRIDOR POLYMER RECYCLING LIMITED | ||
Legal Registered Office | ||
ASHFORD HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER EX1 3LH Other companies in EX2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN PATRICIA BARRETT-HAGUE |
||
KAREN SENIOR |
||
PHILLIP CHARLES PIDDINGTON |
||
ELLIOT ARTHUR JAMES REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CYRIL ZMUDA |
Company Secretary | ||
KENNETH DAVID WOODIER |
Company Secretary | ||
ANDREW MICHAEL DAVID KIRKMAN |
Director | ||
MARK BURROWS SMITH |
Director | ||
MARGARET LILIAN HEELEY |
Company Secretary | ||
MICHAEL HELLINGS |
Director | ||
BARRIE SIDNEY HURLEY |
Director | ||
DAVID BALFOUR ROBERTSON |
Director | ||
KIRAN RAMCHAND BHOJWANI |
Company Secretary | ||
KIRAN RAMCHAND BHOJWANI |
Director | ||
RAVI CHANRAI |
Director | ||
IQBAL HIRJI |
Director | ||
NAGARAJAN MURALIDHARAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED | Director | 2016-12-01 | CURRENT | 1969-09-30 | Active | |
VIRIDOR CLYDE VALLEY LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
PEARSONS GROUP HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 2002-07-05 | Active | |
VIRIDOR SOUTH LANARKSHIRE LIMITED | Director | 2015-07-31 | CURRENT | 2011-06-08 | Active - Proposal to Strike off | |
DRAGON WASTE LIMITED | Director | 2015-07-31 | CURRENT | 1992-09-30 | Active | |
HODGEJOY RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1995-05-11 | Active - Proposal to Strike off | |
BASECALL LIMITED | Director | 2015-07-31 | CURRENT | 2002-02-20 | Active | |
CORBY SKIP HIRE LIMITED | Director | 2015-07-31 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
VIRIDOR EFW (RUNCORN) LIMITED | Director | 2015-07-31 | CURRENT | 2009-03-31 | Active | |
VALENCIA WASTE KENT LIMITED | Director | 2015-07-31 | CURRENT | 1992-09-28 | Active | |
VALENCIA WASTE (THAMES) LIMITED | Director | 2015-07-31 | CURRENT | 1994-11-15 | Active | |
VALENCIA (ERITH) LIMITED | Director | 2015-07-31 | CURRENT | 1995-11-27 | Active | |
THAMES INCINERATION AND RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1996-02-19 | Active - Proposal to Strike off | |
VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED | Director | 2015-07-31 | CURRENT | 1996-05-13 | Active - Proposal to Strike off | |
BIFFA (CORBY) LIMITED | Director | 2015-07-31 | CURRENT | 1996-06-26 | Active | |
VALENCIA WASTE (LANDFILL RESTORATION) LIMITED | Director | 2015-07-31 | CURRENT | 1997-07-29 | Active | |
VIRIDOR RESOURCE MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 1998-10-13 | Active | |
VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 1999-05-06 | Active | |
VIRIDOR (MARTOCK) LIMITED | Director | 2015-07-31 | CURRENT | 2000-08-03 | Active - Proposal to Strike off | |
THAMES TANKERING SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
BIFFA (WEST SUSSEX) RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2003-10-21 | Active | |
VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 2005-04-01 | Active | |
SHORE RECYCLING (OZONE) LIMITED | Director | 2015-07-31 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
VIRIDOR RESOURCE TRANSPORT LIMITED | Director | 2015-07-31 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
OAKLEY SKIP HIRE LIMITED | Director | 2015-07-31 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
OAKLEY RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
VALENCIA (LANCASHIRE) LIMITED | Director | 2015-07-31 | CURRENT | 2006-09-13 | Active | |
VIRIDOR WASTE (ADAPT) LIMITED | Director | 2015-07-31 | CURRENT | 2006-11-20 | Active - Proposal to Strike off | |
VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED | Director | 2015-07-31 | CURRENT | 2008-11-25 | Active - Proposal to Strike off | |
VIRIDOR (CHESHIRE) LIMITED | Director | 2015-07-31 | CURRENT | 2010-08-05 | Active - Proposal to Strike off | |
VIRIDOR OXFORDSHIRE LIMITED | Director | 2015-07-31 | CURRENT | 2010-08-12 | Active | |
VIRIDOR NEW ENGLAND (EFW) LIMITED | Director | 2015-07-31 | CURRENT | 2010-10-27 | Active - Proposal to Strike off | |
VIRIDOR TRIDENT PARK LIMITED | Director | 2015-07-31 | CURRENT | 2012-03-06 | Active | |
VIRIDOR SOUTH LONDON LIMITED | Director | 2015-07-31 | CURRENT | 2012-06-15 | Active | |
VIRIDOR PETERBOROUGH LIMITED | Director | 2015-07-31 | CURRENT | 2012-10-16 | Active | |
VIRIDOR ENVIROSCOT LIMITED | Director | 2015-07-31 | CURRENT | 1998-02-12 | Active | |
VWM (SCOTLAND) LIMITED | Director | 2015-07-31 | CURRENT | 1998-08-10 | Active - Proposal to Strike off | |
VALENCIA ELECTRICAL RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2002-03-28 | Active | |
VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED | Director | 2015-07-31 | CURRENT | 2004-07-26 | Active | |
VIRIDOR (GLASGOW) LIMITED | Director | 2015-07-31 | CURRENT | 2011-08-03 | Active | |
PARKWOOD GROUP LIMITED | Director | 2015-07-31 | CURRENT | 1991-03-05 | Active | |
INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED | Director | 2015-07-31 | CURRENT | 1967-07-13 | Active - Proposal to Strike off | |
LAVELLE & SONS LIMITED | Director | 2015-07-31 | CURRENT | 1977-05-05 | Active | |
PARKWOOD ENVIRONMENTAL LIMITED | Director | 2015-07-31 | CURRENT | 1990-03-15 | Active | |
GREATER MANCHESTER SITES LIMITED | Director | 2015-07-31 | CURRENT | 1990-12-07 | Active | |
ASTLEY MINERALS LIMITED | Director | 2015-07-31 | CURRENT | 1992-11-09 | Active - Proposal to Strike off | |
PILSWORTH FOREST LIMITED | Director | 2015-07-31 | CURRENT | 1995-07-18 | Active | |
PILSWORTH FOREST (1996) LIMITED | Director | 2015-07-31 | CURRENT | 1996-07-30 | Active | |
PARKWOOD RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1997-01-16 | Active - Proposal to Strike off | |
CITY RECLAMATION SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
A.A. BEST & SONS LIMITED | Director | 2015-07-31 | CURRENT | 1988-10-19 | Active - Proposal to Strike off | |
MAC-GLASS RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2002-10-21 | Active - Proposal to Strike off | |
VALENCIA WASTE (MEDWAY) LIMITED | Director | 2015-07-31 | CURRENT | 1972-08-24 | Active | |
VALENCIA WASTE (THETFORD) LIMITED | Director | 2015-07-31 | CURRENT | 1972-03-20 | Active | |
VALENCIA WASTE WOOTTON LIMITED | Director | 2015-07-31 | CURRENT | 1975-01-17 | Active | |
VALENCIA WASTE EXETER LIMITED | Director | 2015-07-31 | CURRENT | 1978-12-05 | Active | |
VALENCIA WASTE (EAST ANGLIA) LIMITED | Director | 2015-07-31 | CURRENT | 1989-09-19 | Active | |
VIRIDOR WASTE HAMPSHIRE LIMITED | Director | 2015-07-31 | CURRENT | 1989-10-20 | Active - Proposal to Strike off | |
THAMES WASTE LIMITED | Director | 2015-07-31 | CURRENT | 1990-06-14 | Active - Proposal to Strike off | |
VALENCIA WASTE (SOMERSET) LIMITED | Director | 2015-07-31 | CURRENT | 1991-07-23 | Active | |
VALENCIA WASTE (BRISTOL) LIMITED | Director | 2015-07-31 | CURRENT | 1991-07-19 | Active | |
SHEFFIELD WASTE DISPOSAL COMPANY LIMITED | Director | 2015-07-31 | CURRENT | 1990-03-16 | Active - Proposal to Strike off | |
VALENCIA WASTE SUFFOLK LIMITED | Director | 2015-07-31 | CURRENT | 1991-10-23 | Active | |
VIRIDOR WASTE LIMITED | Director | 2015-07-31 | CURRENT | 1991-11-08 | Active | |
VIRIDOR WASTE (GREATER MANCHESTER) LIMITED | Director | 2015-07-31 | CURRENT | 1992-04-08 | Active | |
VALENCIA WASTE DISPOSAL LIMITED | Director | 2015-07-31 | CURRENT | 1992-06-08 | Active | |
BIFFA (EARLS BARTON) LIMITED | Director | 2015-07-31 | CURRENT | 1963-01-25 | Active | |
VALENCIA WASTE (PARKWOOD) LIMITED | Director | 2015-07-31 | CURRENT | 1985-11-14 | Active | |
VIRIDOR LONDON RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1986-02-27 | Active - Proposal to Strike off | |
TOKENMARCH LIMITED | Director | 2015-07-31 | CURRENT | 1986-06-05 | Active - Proposal to Strike off | |
VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED | Director | 2015-07-31 | CURRENT | 1988-04-25 | Active | |
VALENCIA WASTE MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 1956-12-03 | Active | |
VIRIDOR GLASS RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1978-02-17 | Active - Proposal to Strike off | |
ROSELAND PLANT CO.LIMITED | Director | 2015-07-31 | CURRENT | 1961-09-19 | Active | |
WASTE TREATMENT LIMITED | Director | 2015-07-31 | CURRENT | 1981-05-19 | Active - Proposal to Strike off | |
HANDSIDE LIMITED | Director | 2015-07-31 | CURRENT | 1966-03-03 | Active - Proposal to Strike off | |
VIRIDOR WASTE (ATHERTON) LIMITED | Director | 2015-07-31 | CURRENT | 1983-12-21 | Active | |
VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED | Director | 2015-07-31 | CURRENT | 1996-11-08 | Active | |
RAIKES LANE LIMITED | Director | 2015-07-31 | CURRENT | 1996-12-12 | Active | |
VIRIDOR (COMMUNITY RECYCLING MK) LIMITED | Director | 2015-07-31 | CURRENT | 1999-03-12 | Active - Proposal to Strike off | |
THAMES INCINERATION SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
VIRIDOR (WINSFORD) LIMITED | Director | 2015-07-31 | CURRENT | 2002-05-28 | Active - Proposal to Strike off | |
VIRIDOR WASTE (BURY) LIMITED | Director | 2015-07-31 | CURRENT | 2005-04-04 | Active - Proposal to Strike off | |
VIRIDOR RESOURCE (PETERBOROUGH) LIMITED | Director | 2015-07-31 | CURRENT | 2005-10-05 | Active - Proposal to Strike off | |
VIRIDOR LIMITED | Director | 2015-04-01 | CURRENT | 1990-01-02 | Active | |
CH PROPERTY TRUSTEE PIDDINGTON LIMITED | Director | 2009-04-16 | CURRENT | 2009-02-09 | Active | |
PENNON DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED | Director | 2016-06-15 | CURRENT | 2014-02-12 | Active | |
VIRIDOR LIMITED | Director | 2016-05-01 | CURRENT | 1990-01-02 | Active | |
PARKWOOD GROUP LIMITED | Director | 2015-07-31 | CURRENT | 1991-03-05 | Active | |
INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED | Director | 2015-07-31 | CURRENT | 1967-07-13 | Active - Proposal to Strike off | |
LAVELLE & SONS LIMITED | Director | 2015-07-31 | CURRENT | 1977-05-05 | Active | |
PARKWOOD ENVIRONMENTAL LIMITED | Director | 2015-07-31 | CURRENT | 1990-03-15 | Active | |
GREATER MANCHESTER SITES LIMITED | Director | 2015-07-31 | CURRENT | 1990-12-07 | Active | |
ASTLEY MINERALS LIMITED | Director | 2015-07-31 | CURRENT | 1992-11-09 | Active - Proposal to Strike off | |
PILSWORTH FOREST LIMITED | Director | 2015-07-31 | CURRENT | 1995-07-18 | Active | |
PILSWORTH FOREST (1996) LIMITED | Director | 2015-07-31 | CURRENT | 1996-07-30 | Active | |
PARKWOOD RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1997-01-16 | Active - Proposal to Strike off | |
CITY RECLAMATION SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
A.A. BEST & SONS LIMITED | Director | 2015-07-31 | CURRENT | 1988-10-19 | Active - Proposal to Strike off | |
MAC-GLASS RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2002-10-21 | Active - Proposal to Strike off | |
VALENCIA WASTE (MEDWAY) LIMITED | Director | 2015-07-31 | CURRENT | 1972-08-24 | Active | |
VALENCIA WASTE (THETFORD) LIMITED | Director | 2015-07-31 | CURRENT | 1972-03-20 | Active | |
VALENCIA WASTE WOOTTON LIMITED | Director | 2015-07-31 | CURRENT | 1975-01-17 | Active | |
VALENCIA WASTE EXETER LIMITED | Director | 2015-07-31 | CURRENT | 1978-12-05 | Active | |
VALENCIA WASTE (EAST ANGLIA) LIMITED | Director | 2015-07-31 | CURRENT | 1989-09-19 | Active | |
VIRIDOR WASTE HAMPSHIRE LIMITED | Director | 2015-07-31 | CURRENT | 1989-10-20 | Active - Proposal to Strike off | |
THAMES WASTE LIMITED | Director | 2015-07-31 | CURRENT | 1990-06-14 | Active - Proposal to Strike off | |
VALENCIA WASTE (SOMERSET) LIMITED | Director | 2015-07-31 | CURRENT | 1991-07-23 | Active | |
VALENCIA WASTE (BRISTOL) LIMITED | Director | 2015-07-31 | CURRENT | 1991-07-19 | Active | |
SHEFFIELD WASTE DISPOSAL COMPANY LIMITED | Director | 2015-07-31 | CURRENT | 1990-03-16 | Active - Proposal to Strike off | |
VALENCIA WASTE SUFFOLK LIMITED | Director | 2015-07-31 | CURRENT | 1991-10-23 | Active | |
VIRIDOR WASTE LIMITED | Director | 2015-07-31 | CURRENT | 1991-11-08 | Active | |
VIRIDOR WASTE (GREATER MANCHESTER) LIMITED | Director | 2015-07-31 | CURRENT | 1992-04-08 | Active | |
VALENCIA WASTE DISPOSAL LIMITED | Director | 2015-07-31 | CURRENT | 1992-06-08 | Active | |
BIFFA (EARLS BARTON) LIMITED | Director | 2015-07-31 | CURRENT | 1963-01-25 | Active | |
VALENCIA WASTE (PARKWOOD) LIMITED | Director | 2015-07-31 | CURRENT | 1985-11-14 | Active | |
VIRIDOR LONDON RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1986-02-27 | Active - Proposal to Strike off | |
TOKENMARCH LIMITED | Director | 2015-07-31 | CURRENT | 1986-06-05 | Active - Proposal to Strike off | |
VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED | Director | 2015-07-31 | CURRENT | 1988-04-25 | Active | |
VALENCIA WASTE MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 1956-12-03 | Active | |
VIRIDOR GLASS RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1978-02-17 | Active - Proposal to Strike off | |
ROSELAND PLANT CO.LIMITED | Director | 2015-07-31 | CURRENT | 1961-09-19 | Active | |
WASTE TREATMENT LIMITED | Director | 2015-07-31 | CURRENT | 1981-05-19 | Active - Proposal to Strike off | |
HANDSIDE LIMITED | Director | 2015-07-31 | CURRENT | 1966-03-03 | Active - Proposal to Strike off | |
VIRIDOR WASTE (ATHERTON) LIMITED | Director | 2015-07-31 | CURRENT | 1983-12-21 | Active | |
VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED | Director | 2015-07-31 | CURRENT | 1996-11-08 | Active | |
RAIKES LANE LIMITED | Director | 2015-07-31 | CURRENT | 1996-12-12 | Active | |
VIRIDOR (COMMUNITY RECYCLING MK) LIMITED | Director | 2015-07-31 | CURRENT | 1999-03-12 | Active - Proposal to Strike off | |
THAMES INCINERATION SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
VIRIDOR (WINSFORD) LIMITED | Director | 2015-07-31 | CURRENT | 2002-05-28 | Active - Proposal to Strike off | |
VIRIDOR WASTE (BURY) LIMITED | Director | 2015-07-31 | CURRENT | 2005-04-04 | Active - Proposal to Strike off | |
VIRIDOR RESOURCE (PETERBOROUGH) LIMITED | Director | 2015-07-31 | CURRENT | 2005-10-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Appointment of Mr Andrew Howson as company secretary on 2023-07-14 | ||
DIRECTOR APPOINTED MR IAN LAURENCE MAIRS | ||
Termination of appointment of Lyndi Margaret Hughes on 2023-07-14 | ||
DIRECTOR APPOINTED MR DOMINIC HOWSON | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/02/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 054994640004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054994640004 | |
CESSATION OF VIRIDOR ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Viridor Polymer Holding Limited as a person with significant control on 2021-10-01 | ||
PSC02 | Notification of Viridor Polymer Holding Limited as a person with significant control on 2021-10-01 | |
PSC07 | CESSATION OF VIRIDOR ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
RES10 | Resolutions passed:
| |
SH01 | 01/10/21 STATEMENT OF CAPITAL GBP 4300001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/04/21 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES | |
PSC02 | Notification of Viridor Energy Limited as a person with significant control on 2021-01-28 | |
PSC07 | CESSATION OF VIRIDOR WASTE MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES PIDDINGTON | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW | |
PSC05 | Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Lyndi Margaret Hughes as company secretary on 2020-07-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/20 FROM Peninsula House Rydon Lane Exeter Devon EX2 7HR | |
TM02 | Termination of appointment of Scott Edward Massie on 2020-07-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AP03 | Appointment of Mr Scott Edward Massie as company secretary on 2018-11-22 | |
TM02 | Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22 | |
CH01 | Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23 | |
LATEST SOC | 12/07/18 STATEMENT OF CAPITAL;GBP 4300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 4300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
TM02 | Termination of appointment of Richard Cyril Zmuda on 2016-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Kenneth David Woodier on 2016-03-25 | |
AP03 | Appointment of Mrs Helen Patricia Barrett-Hague as company secretary on 2016-03-25 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN | |
AP01 | DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON | |
AP01 | DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 4300000 | |
AR01 | 05/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECT 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
AP03 | SECRETARY APPOINTED MISS KAREN GALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 4300000 | |
AR01 | 05/07/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013 | |
AR01 | 05/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MARK BURROWS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS | |
AR01 | 05/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012 | |
AP03 | SECRETARY APPOINTED KENNETH DAVID WOODIER | |
AP03 | SECRETARY APPOINTED RICHARD CYRIL ZMUDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 05/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010 | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288a | DIRECTOR APPOINTED DAVID BALFOUR ROBERTSON | |
288a | SECRETARY APPOINTED MARGARET LILIAN HEELEY | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KIRAN BHOJWANI | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR IQBAL HIRJI | |
288b | APPOINTMENT TERMINATED DIRECTOR RAVI CHANRAI | |
288b | APPOINTMENT TERMINATED DIRECTOR NAGARAJAN MURALIDHARAN | |
288a | DIRECTOR APPOINTED BARRIE SIDNEY HURLEY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL HELLINGS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM GERRARD PLACE OFF GILLIBRANDS ROAD SKELMERSDALE WN8 9SF | |
CERTNM | COMPANY NAME CHANGED INTERCONTINENTAL RECYCLING LIMITED CERTIFICATE ISSUED ON 10/08/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED NAGARAJAN MURALIDHARAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES04 | £ NC 1000/10000000 27/ | |
123 | NC INC ALREADY ADJUSTED 27/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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:
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. |