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 Name | ||
---|---|---|
VALENCIA WASTE EXETER LIMITED | ||
Legal Registered Office | ||
OIL DEPOT 242 LONDON ROAD STRETTON ON DUNSMORE CV23 9JA Other companies in EX2 | ||
Previous Names | ||
|
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 |
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 | ||
SIMON LESLIE CATFORD |
Director | ||
KENNETH DAVID WOODIER |
Company Secretary | ||
ANDREW MICHAEL DAVID KIRKMAN |
Director | ||
MARK BURROWS SMITH |
Director | ||
MARGARET LILIAN HEELEY |
Company Secretary | ||
HOWARD THURSTON ELLARD |
Director | ||
MICHAEL HELLINGS |
Director | ||
BARRIE SIDNEY HURLEY |
Director | ||
DAVID BALFOUR ROBERTSON |
Director | ||
COLIN IRWIN JOHN HAMILTON DRUMMOND |
Director | ||
CHRISTOPHER PAUL RICHARDS |
Company Secretary | ||
MARGARET LILIAN HEELEY |
Company Secretary | ||
JOHN RICHARD CARDWELL |
Director | ||
ROBERT JAMES WOODLAND |
Director | ||
STEPHEN JOHN CADDY |
Company Secretary | ||
NEIL VAREY |
Director | ||
CHRISTOPHER SEARLES |
Director | ||
MATTHEW MORE MACAN |
Director | ||
GERALD WALTER KEAY |
Director | ||
GEORGE WILLIAM RAE |
Director | ||
ROBERT COLIN MILLIGAN |
Company Secretary | ||
KENNETH ROY HAM |
Company Secretary | ||
ELIZABETH ANNE ADAMS |
Director | ||
TERENCE CHARLES ADAMS |
Director | ||
DAVID JOHN THORNTON |
Director | ||
HOWARD GLYN CARTER |
Director | ||
EVELYN DOROTHY MCCOOK |
Director | ||
ELIZABETH ANNE ADAMS |
Company Secretary |
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 (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 POLYMER RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2005-07-05 | Active | |
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 (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 POLYMER RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2005-07-05 | Active | |
VIRIDOR RESOURCE (PETERBOROUGH) LIMITED | Director | 2015-07-31 | CURRENT | 2005-10-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
Change of details for Viridor Waste Management Limited as a person with significant control on 2023-06-05 | ||
REGISTERED OFFICE CHANGED ON 17/02/23 FROM Ardley Cottage Ardley Bicester OX27 7PH England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014037710010 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014037710009 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014037710009 | |
AA01 | Previous accounting period extended from 31/03/22 TO 30/09/22 | |
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES | |
RES01 | ADOPT ARTICLES 16/05/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | Company name changed viridor waste exeter LIMITED\certificate issued on 13/04/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014037710010 | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK | |
TM02 | Termination of appointment of Lyndi Margaret Hughes on 2022-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/22 FROM Viridor House Priory Bridge Road Taunton TA1 1AP England | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 07/02/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 014037710009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014037710009 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
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 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
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 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
PSC02 | Notification of Viridor Waste Management Limited as a person with significant control on 2021-01-28 | |
PSC07 | CESSATION OF VIRIDOR WASTE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
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 ELLIOT ARTHUR JAMES REES | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
PSC05 | Change of details for Viridor Waste Limited as a person with significant control on 2020-07-08 | |
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 Simon Anthony Follett Pugsley 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 10/10/19, 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 Simon Anthony Follett Pugsley as company secretary on 2018-11-22 | |
TM02 | Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23 | |
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 | 06/10/17 STATEMENT OF CAPITAL;GBP 8500090 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
TM02 | Termination of appointment of Richard Cyril Zmuda on 2016-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LESLIE CATFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, 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 | |
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 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 8500090 | |
AR01 | 30/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN | |
AP01 | DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON | |
AP01 | DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES | |
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 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AP03 | SECRETARY APPOINTED MISS KAREN GALE | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 8500090 | |
AR01 | 30/09/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD ELLARD | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR 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 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 8500090 | |
AR01 | 30/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS | |
AP01 | DIRECTOR APPOINTED MARK BURROWS SMITH | |
AP01 | DIRECTOR APPOINTED SIMON LESLIE CATFORD | |
AP01 | DIRECTOR APPOINTED MR HOWARD THURSTON ELLARD | |
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 | 30/09/11 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 | 30/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN DRUMMOND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN IRWIN JOHN HAMILTON DRUMMOND / 26/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES13 | SECTION 175(5)A 30/09/2008 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS | |
288a | SECRETARY APPOINTED MARGARET LILIAN HEELEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 13/02/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | 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 | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ELIZABETH ANNE ADAMS | |
DEBENTURE | Satisfied | TERENCE CHARLES ADAMS | |
CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Yorkshire Council | |
|
Asbestos Disposal |
North Yorkshire Council | |
|
Landfill Tax (Standard Rate) |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
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.
Initiating party | VIRIDOR WASTE EXETER LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BURY SKIP HIRE LTD | Event Date | 2012-11-06 |
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.) : | |||
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. |