VIRIDOR WASTE LIMITED

Ardley Erf Middleton Stoney Road Ardley Erf Middleton Stoney Road, Bicester, OX27 7AA, England
StatusACTIVE
Company No.02662755
CategoryPrivate Limited Company
Incorporated08 Nov 1991
Age32 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

VIRIDOR WASTE LIMITED is an active private limited company with number 02662755. It was incorporated 32 years, 6 months, 9 days ago, on 08 November 1991. The company address is Ardley Erf Middleton Stoney Road Ardley Erf Middleton Stoney Road, Bicester, OX27 7AA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Apr 2024

Action Date: 13 Apr 2024

Category: Address

Type: AD01

New address: Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA

Old address: Viridor House Priory Bridge Road Taunton TA1 1AP England

Change date: 2024-04-13

Documents

View document PDF

Mortgage charge part both with charge number

Date: 16 Jan 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 026627550002

Documents

View document PDF

Mortgage charge part both with charge number

Date: 16 Jan 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 026627550002

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-14

Officer name: Mr Andrew Howson

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-14

Officer name: Lyndi Margaret Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Omar Shafi Khan

Appointment date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Nicholas William Maddock

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 07 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-31

Charge number: 026627550002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026627550001

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-20

Capital : 4,617.28900 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH01

Capital : 461,728,900 GBP

Date: 2021-10-12

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/10/21

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Capital : 161,728,900 GBP

Date: 2021-06-01

Documents

View document PDF

Resolution

Date: 29 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Statement of companys objects

Date: 20 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2020

Action Date: 14 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-14

Capital : 161,728,899 GBP

Documents

View document PDF

Resolution

Date: 24 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Maddock

Appointment date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Phillip Charles Piddington

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Elliot Arthur James Rees

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Bradshaw

Appointment date: 2020-10-12

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-25

Charge number: 026627550001

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-08

Psc name: Viridor Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-09

Officer name: Mrs Lyndi Margaret Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: Peninsula House Rydon Lane Exeter Devon EX2 7HR

New address: Viridor House Priory Bridge Road Taunton TA1 1AP

Change date: 2020-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-08

Officer name: Karen Senior

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-08

Officer name: Simon Anthony Follett Pugsley

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-08

Officer name: Scott Edward Massie

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-22

Officer name: Mr Scott Edward Massie

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Anthony Follett Pugsley

Appointment date: 2018-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Patricia Barrett-Hague

Termination date: 2018-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mr Elliot Arthur James Rees

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 18 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Richard Cyril Zmuda

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Ian James Mcaulay

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-25

Officer name: Kenneth David Woodier

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-25

Officer name: Mrs Helen Patricia Barrett-Hague

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 17 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 17 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Karen Gale

Change date: 2015-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael David Kirkman

Termination date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Charles Piddington

Appointment date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elliot Arthur James Rees

Appointment date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Mark Burrows Smith

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-26

Capital : 161,728,897 GBP

Documents

View document PDF

Legacy

Date: 26 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/03/15

Documents

View document PDF

Resolution

Date: 26 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Miscellaneous

Date: 20 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Mcaulay

Change date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mark Burrows Smith

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-01

Officer name: Miss Karen Gale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Lilian Heeley

Termination date: 2014-07-28

Documents

View document PDF


Some Companies

COOLED AIR LIMITED

UNIT 3 EBOR COURT,RETFORD,DN22 7WF

Number:11484682
Status:ACTIVE
Category:Private Limited Company

ESG CONSTRUCTION LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09586200
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD ROAD (BUXTON) MANAGEMENT COMPANY LIMITED

THROSTLE BANK FARM,HIGH PEAK,SK23 6EE

Number:06760309
Status:ACTIVE
Category:Private Limited Company

HWH ASSOCIATES LIMITED

52 LONGBROOK STREET,EXETER,EX4 6AH

Number:10798527
Status:ACTIVE
Category:Private Limited Company

MASASI SERVICES LIMITED

HUNTER HOUSE,SHENFIELD,CM15 8NL

Number:09265532
Status:ACTIVE
Category:Private Limited Company

PLAS GWYNT MANAGEMENT LIMITED

31 GREEK STREET,STOCKPORT,SK3 8AX

Number:06037377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source