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

VALENCIA WASTE EXETER LIMITED

OIL DEPOT, 242 LONDON ROAD, STRETTON ON DUNSMORE, CV23 9JA,
Company Registration Number
01403771
Private Limited Company
Active

Company Overview

About Valencia Waste Exeter Ltd
VALENCIA WASTE EXETER LIMITED was founded on 1978-12-05 and has its registered office in Stretton On Dunsmore. The organisation's status is listed as "Active". Valencia Waste Exeter 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
VALENCIA WASTE EXETER LIMITED
 
Legal Registered Office
OIL DEPOT
242 LONDON ROAD
STRETTON ON DUNSMORE
CV23 9JA
Other companies in EX2
 
Previous Names
VIRIDOR WASTE EXETER LIMITED13/04/2022
Filing Information
Company Number 01403771
Company ID Number 01403771
Date formed 1978-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 15:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALENCIA WASTE EXETER 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 VALENCIA WASTE EXETER 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
SIMON LESLIE CATFORD
Director 2012-05-03 2016-10-31
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 2012-05-03 2015-06-30
MARGARET LILIAN HEELEY
Company Secretary 2008-05-05 2014-07-28
HOWARD THURSTON ELLARD
Director 2012-05-03 2014-04-06
MICHAEL HELLINGS
Director 1997-12-12 2012-09-30
BARRIE SIDNEY HURLEY
Director 1998-11-30 2011-12-31
DAVID BALFOUR ROBERTSON
Director 2002-10-01 2011-03-31
COLIN IRWIN JOHN HAMILTON DRUMMOND
Director 1997-12-12 2010-03-22
CHRISTOPHER PAUL RICHARDS
Company Secretary 2007-04-05 2008-05-05
MARGARET LILIAN HEELEY
Company Secretary 2002-03-02 2007-04-05
JOHN RICHARD CARDWELL
Director 2000-10-24 2006-10-31
ROBERT JAMES WOODLAND
Director 1997-12-12 2002-09-30
STEPHEN JOHN CADDY
Company Secretary 1998-03-01 2002-03-01
NEIL VAREY
Director 1999-07-06 2000-07-12
CHRISTOPHER SEARLES
Director 1998-11-30 2000-05-12
MATTHEW MORE MACAN
Director 1991-01-10 1998-11-30
GERALD WALTER KEAY
Director 1991-01-10 1998-11-19
GEORGE WILLIAM RAE
Director 1995-01-23 1998-03-31
ROBERT COLIN MILLIGAN
Company Secretary 1997-12-12 1998-02-28
KENNETH ROY HAM
Company Secretary 1993-03-30 1997-12-12
ELIZABETH ANNE ADAMS
Director 1991-01-10 1997-12-12
TERENCE CHARLES ADAMS
Director 1991-01-10 1997-12-12
DAVID JOHN THORNTON
Director 1995-09-12 1997-12-12
HOWARD GLYN CARTER
Director 1995-01-23 1996-11-03
EVELYN DOROTHY MCCOOK
Director 1991-01-10 1993-12-16
ELIZABETH ANNE ADAMS
Company Secretary 1991-01-10 1993-03-30

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 (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 POLYMER RECYCLING LIMITED Director 2015-07-31 CURRENT 2005-07-05 Active
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 (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 POLYMER RECYCLING LIMITED Director 2015-07-31 CURRENT 2005-07-05 Active
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
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-06-05Change of details for Viridor Waste Management Limited as a person with significant control on 2023-06-05
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Ardley Cottage Ardley Bicester OX27 7PH England
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014037710010
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014037710009
2022-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014037710009
2022-12-12AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-11-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-05-16RES01ADOPT ARTICLES 16/05/22
2022-05-16MEM/ARTSARTICLES OF ASSOCIATION
2022-04-13CERTNMCompany name changed viridor waste exeter LIMITED\certificate issued on 13/04/22
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014037710010
2022-04-12AP01DIRECTOR APPOINTED MR PATRICK JOSEPH HUGHES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2022-04-12TM02Termination of appointment of Lyndi Margaret Hughes on 2022-03-31
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Viridor House Priory Bridge Road Taunton TA1 1AP England
2022-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 014037710009
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014037710009
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
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
2022-01-10Audit exemption subsidiary accounts made up to 2021-03-31
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 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-02-17PSC02Notification of Viridor Waste Management Limited as a person with significant control on 2021-01-28
2021-02-17PSC07CESSATION OF VIRIDOR WASTE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
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 ELLIOT ARTHUR JAMES REES
2020-10-19AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-08-18PSC05Change of details for Viridor Waste Limited as a person with significant control on 2020-07-08
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 Simon Anthony Follett Pugsley 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
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-01-21AGREEMENT2Notice 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 Simon Anthony Follett Pugsley as company secretary on 2018-11-22
2018-11-28TM02Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-07-27CH01Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23
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
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 8500090
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESLIE CATFORD
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, 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
2015-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 8500090
2015-10-05AR0130/09/15 FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN
2015-07-31AP01DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON
2015-07-31AP01DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES
2015-07-07TM01APPOINTMENT 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
2014-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-11-12AP03SECRETARY APPOINTED MISS KAREN GALE
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 8500090
2014-10-03AR0130/09/14 FULL LIST
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ELLARD
2014-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR 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
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 8500090
2013-10-04AR0130/09/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0130/09/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2012-06-13AP01DIRECTOR APPOINTED MARK BURROWS SMITH
2012-06-11AP01DIRECTOR APPOINTED SIMON LESLIE CATFORD
2012-06-11AP01DIRECTOR APPOINTED MR HOWARD THURSTON ELLARD
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
2012-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0130/09/11 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
2010-10-25AR0130/09/10 FULL LIST
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DRUMMOND
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN IRWIN JOHN HAMILTON DRUMMOND / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0130/09/09 FULL LIST
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15RES13SECTION 175(5)A 30/09/2008
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS
2008-05-20288aSECRETARY APPOINTED MARGARET LILIAN HEELEY
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-05288bDIRECTOR RESIGNED
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-20288bSECRETARY RESIGNED
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13288bDIRECTOR RESIGNED
2006-10-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-11288cSECRETARY'S PARTICULARS CHANGED
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-01ELRESS386 DISP APP AUDS 13/02/04
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-03-14AUDAUDITOR'S RESIGNATION
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-11288cSECRETARY'S PARTICULARS CHANGED
2002-10-10288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VALENCIA WASTE EXETER 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 VALENCIA WASTE EXETER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1998-01-16 PART of the property or undertaking no longer forms part of charge SUSAN DIANA PEARCE, PENELOPE JANE TOMLINSON AND MARY ELZIABETH LAZO
CHARGE OVER CREDIT BALANCES 1997-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-10-05 Satisfied ELIZABETH ANNE ADAMS
DEBENTURE 1989-10-05 Satisfied TERENCE CHARLES ADAMS
CHARGE 1984-09-04 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1980-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALENCIA WASTE EXETER LIMITED

Intangible Assets
Patents
We have not found any records of VALENCIA WASTE EXETER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALENCIA WASTE EXETER LIMITED
Trademarks
We have not found any records of VALENCIA WASTE EXETER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VALENCIA WASTE EXETER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2013-12-18 GBP £201 Asbestos Disposal
North Yorkshire Council 2013-12-18 GBP £298 Landfill Tax (Standard Rate)
Nottingham City Council 2013-07-08 GBP £630
Nottingham City Council 2013-07-08 GBP £630 461 - WASTE SERV CONTRACT PAYT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VALENCIA WASTE EXETER 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.
Legal Notices/Action
Initiating party VIRIDOR WASTE EXETER LTDEvent TypePetitions to Wind Up (Companies)
Defending partyBURY SKIP HIRE LTDEvent Date2012-11-06
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1154 A Petition to wind up the above-named Company having its Registered Office at 277 Stockport Road, Ashton-Under-Lyne, Lancashire OL7 0NT , presented on 6 November 2012 by VIRIDOR WASTE EXETER LTD , Viridor House, Youngman Place, Priory Bridge Road, Taunton TA1 1AP , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 20 December 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 December 2012 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth, Dorset BH8 8EX . (Ref HG.HPB.VI00017.23.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALENCIA WASTE EXETER 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 VALENCIA WASTE EXETER 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.