Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRIDOR WASTE (GREATER MANCHESTER) LIMITED
Company Information for

VIRIDOR WASTE (GREATER MANCHESTER) LIMITED

VIRIDOR HOUSE, PRIORY BRIDGE ROAD, TAUNTON, TA1 1AP,
Company Registration Number
02705057
Private Limited Company
Active

Company Overview

About Viridor Waste (greater Manchester) Ltd
VIRIDOR WASTE (GREATER MANCHESTER) LIMITED was founded on 1992-04-08 and has its registered office in Taunton. The organisation's status is listed as "Active". Viridor Waste (greater Manchester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIRIDOR WASTE (GREATER MANCHESTER) LIMITED
 
Legal Registered Office
VIRIDOR HOUSE
PRIORY BRIDGE ROAD
TAUNTON
TA1 1AP
Other companies in EX2
 
 
Previous Names
GREATER MANCHESTER WASTE LIMITED27/04/2009
Filing Information
Company Number 02705057
Company ID Number 02705057
Date formed 1992-04-08
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 08/04/2016
Return next due 06/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 05:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRIDOR WASTE (GREATER MANCHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIRIDOR WASTE (GREATER MANCHESTER) 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
PAUL MICHAEL RINGHAM
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CYRIL ZMUDA
Company Secretary 2012-03-13 2016-11-30
KENNETH DAVID WOODIER
Company Secretary 2012-03-13 2016-03-25
ANDREW MICHAEL DAVID KIRKMAN
Director 2011-04-01 2015-09-18
MARK BURROWS SMITH
Director 2009-05-01 2015-06-30
MARGARET LILIAN HEELEY
Company Secretary 2009-04-08 2014-07-28
MICHAEL HELLINGS
Director 2009-04-08 2012-09-30
BARRIE SIDNEY HURLEY
Director 2009-04-08 2011-12-31
DAVID BALFOUR ROBERTSON
Director 2009-04-08 2011-03-31
GRAHAM KENNETH JOHNSON
Company Secretary 1995-01-31 2009-04-08
ERIK MICHAEL BICHARD
Director 2000-11-17 2009-04-08
KEITH BURY
Director 1996-02-02 2009-04-08
ANTHONY JAMES CUMMINGS
Director 2005-09-30 2009-04-08
STEPHEN THOMAS JENKINSON
Director 1992-07-09 2009-04-08
GRAHAM KENNETH JOHNSON
Director 1993-10-19 2009-04-08
DAVID ANTHONY LANCASTER
Director 2003-07-29 2005-09-30
JOHN BERNARD BATTYE
Director 2000-11-17 2003-07-29
BERNICE GARLICK
Director 2000-06-23 2003-07-29
NEVILLE DOUGLAS PHILLIPS
Director 1993-10-19 2002-07-31
RICHARD FLETCHER
Director 1992-07-09 2000-07-05
JAMES KEVIN LEYDEN
Director 2000-02-25 2000-06-23
ALAN BANCROFT
Director 1998-11-25 1998-12-07
DYFRIG MORGAN JAMES
Director 1992-07-09 1995-11-28
DAVID SHIPP
Company Secretary 1993-04-08 1995-01-31
PETER FENTON
Director 1992-07-09 1994-05-23
VERNON EARNSHAW
Director 1992-07-09 1993-02-18
DAVID SHIPP
Company Secretary 1992-05-11 1992-07-10
DAVID SHIPP
Director 1992-05-11 1992-07-10
COLIN SMITH
Director 1992-05-11 1992-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-08 1992-05-11
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-08 1992-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP CHARLES PIDDINGTON ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PHILLIP CHARLES PIDDINGTON PEARSONS GROUP HOLDINGS LIMITED Director 2015-07-31 CURRENT 2002-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LANARKSHIRE LIMITED Director 2015-07-31 CURRENT 2011-06-08 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON DRAGON WASTE LIMITED Director 2015-07-31 CURRENT 1992-09-30 Active
PHILLIP CHARLES PIDDINGTON HODGEJOY RECYCLING LIMITED Director 2015-07-31 CURRENT 1995-05-11 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BASECALL LIMITED Director 2015-07-31 CURRENT 2002-02-20 Active
PHILLIP CHARLES PIDDINGTON CORBY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR EFW (RUNCORN) LIMITED Director 2015-07-31 CURRENT 2009-03-31 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE KENT LIMITED Director 2015-07-31 CURRENT 1992-09-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THAMES) LIMITED Director 2015-07-31 CURRENT 1994-11-15 Active
PHILLIP CHARLES PIDDINGTON VALENCIA (ERITH) LIMITED Director 2015-07-31 CURRENT 1995-11-27 Active
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION AND RECYCLING LIMITED Director 2015-07-31 CURRENT 1996-02-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED Director 2015-07-31 CURRENT 1996-05-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (CORBY) LIMITED Director 2015-07-31 CURRENT 1996-06-26 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (LANDFILL RESTORATION) LIMITED Director 2015-07-31 CURRENT 1997-07-29 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1998-10-13 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED Director 2015-07-31 CURRENT 1999-05-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (MARTOCK) LIMITED Director 2015-07-31 CURRENT 2000-08-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES TANKERING SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (WEST SUSSEX) RECYCLING LIMITED Director 2015-07-31 CURRENT 2003-10-21 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED Director 2015-07-31 CURRENT 2005-04-01 Active
PHILLIP CHARLES PIDDINGTON SHORE RECYCLING (OZONE) LIMITED Director 2015-07-31 CURRENT 2005-06-06 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE TRANSPORT LIMITED Director 2015-07-31 CURRENT 2006-03-02 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY RECYCLING LIMITED Director 2015-07-31 CURRENT 2006-06-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA (LANCASHIRE) LIMITED Director 2015-07-31 CURRENT 2006-09-13 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ADAPT) LIMITED Director 2015-07-31 CURRENT 2006-11-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED Director 2015-07-31 CURRENT 2008-11-25 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (CHESHIRE) LIMITED Director 2015-07-31 CURRENT 2010-08-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR OXFORDSHIRE LIMITED Director 2015-07-31 CURRENT 2010-08-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR NEW ENGLAND (EFW) LIMITED Director 2015-07-31 CURRENT 2010-10-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR TRIDENT PARK LIMITED Director 2015-07-31 CURRENT 2012-03-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LONDON LIMITED Director 2015-07-31 CURRENT 2012-06-15 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR PETERBOROUGH LIMITED Director 2015-07-31 CURRENT 2012-10-16 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR ENVIROSCOT LIMITED Director 2015-07-31 CURRENT 1998-02-12 Active
PHILLIP CHARLES PIDDINGTON VWM (SCOTLAND) LIMITED Director 2015-07-31 CURRENT 1998-08-10 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-03-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED Director 2015-07-31 CURRENT 2004-07-26 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (GLASGOW) LIMITED Director 2015-07-31 CURRENT 2011-08-03 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD GROUP LIMITED Director 2015-07-31 CURRENT 1991-03-05 Active
PHILLIP CHARLES PIDDINGTON INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED Director 2015-07-31 CURRENT 1967-07-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON LAVELLE & SONS LIMITED Director 2015-07-31 CURRENT 1977-05-05 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD ENVIRONMENTAL LIMITED Director 2015-07-31 CURRENT 1990-03-15 Active
PHILLIP CHARLES PIDDINGTON GREATER MANCHESTER SITES LIMITED Director 2015-07-31 CURRENT 1990-12-07 Active
PHILLIP CHARLES PIDDINGTON ASTLEY MINERALS LIMITED Director 2015-07-31 CURRENT 1992-11-09 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST LIMITED Director 2015-07-31 CURRENT 1995-07-18 Active
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST (1996) LIMITED Director 2015-07-31 CURRENT 1996-07-30 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD RECYCLING LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON CITY RECLAMATION SERVICES LIMITED Director 2015-07-31 CURRENT 1997-07-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON A.A. BEST & SONS LIMITED Director 2015-07-31 CURRENT 1988-10-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON MAC-GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-10-21 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) LIMITED Director 2015-07-31 CURRENT 1972-08-24 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THETFORD) LIMITED Director 2015-07-31 CURRENT 1972-03-20 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE WOOTTON LIMITED Director 2015-07-31 CURRENT 1975-01-17 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (SOMERSET) LIMITED Director 2015-07-31 CURRENT 1991-07-23 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
PHILLIP CHARLES PIDDINGTON SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
PHILLIP CHARLES PIDDINGTON 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 EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (SOMERSET) LIMITED Director 2015-07-31 CURRENT 1991-07-23 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
ELLIOT ARTHUR JAMES REES SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
ELLIOT ARTHUR JAMES REES 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
PAUL MICHAEL RINGHAM LAKESIDE ENERGY FROM WASTE LIMITED Director 2018-04-10 CURRENT 1999-10-19 Active
PAUL MICHAEL RINGHAM LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED Director 2018-04-10 CURRENT 2005-10-31 Active
PAUL MICHAEL RINGHAM SOUTH STAFFORDSHIRE WATER BUSINESS LIMITED Director 2017-10-12 CURRENT 2015-10-29 Active - Proposal to Strike off
PAUL MICHAEL RINGHAM CAMBRIDGE WATER BUSINESS LIMITED Director 2017-10-12 CURRENT 2015-12-10 Active - Proposal to Strike off
PAUL MICHAEL RINGHAM PENNON WATER SERVICES LIMITED Director 2017-07-12 CURRENT 2015-12-04 Active
PAUL MICHAEL RINGHAM SSWB LIMITED Director 2017-07-12 CURRENT 2015-12-10 Active - Proposal to Strike off
PAUL MICHAEL RINGHAM VALENCIA WASTE MANAGEMENT LIMITED Director 2016-08-16 CURRENT 1956-12-03 Active
PAUL MICHAEL RINGHAM VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PAUL MICHAEL RINGHAM INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2015-06-25 CURRENT 2008-04-23 Active
PAUL MICHAEL RINGHAM INEOS RUNCORN (TPS) LIMITED Director 2015-06-25 CURRENT 2008-04-24 Active
PAUL MICHAEL RINGHAM VIRIDOR LIMITED Director 2014-11-18 CURRENT 1990-01-02 Active

More director information

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

DateDocument TypeDocument Description
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-17Appointment of Mr Andrew Howson as company secretary on 2023-07-14
2023-07-16Termination of appointment of Lyndi Margaret Hughes on 2023-07-14
2023-06-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2023-06-20DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-02-02Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-24Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-05PSC05Change of details for Viridor Waste Management Limited as a person with significant control on 2021-10-13
2021-09-13SH19Statement of capital on 2021-09-13 GBP 1
2021-09-13CAP-SSSolvency Statement dated 13/09/21
2021-09-13SH20Statement by Directors
2021-09-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT ARTHUR JAMES REES
2020-10-19AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2020-08-18PSC05Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08
2020-07-17AP03Appointment 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 Karen Senior on 2020-07-08
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
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
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-27CH01Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 13478000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 13478000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 13478000
2016-04-13AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-01AP03Appointment of Mrs Helen Patricia Barrett-Hague as company secretary on 2016-03-25
2016-04-01TM02Termination of appointment of Kenneth David Woodier on 2016-03-25
2015-12-08AP01DIRECTOR APPOINTED MR PAUL MICHAEL RINGHAM
2015-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MISS KAREN GALE on 2015-10-24
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL DAVID 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
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 13478000
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Mark Burrows Smith on 2014-09-29
2014-12-19MISCSection 519
2014-11-12AP03SECRETARY APPOINTED MISS KAREN GALE
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 13478000
2014-04-09AR0108/04/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013
2013-04-12AR0108/04/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2012-04-11AR0108/04/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012
2012-03-27AP03SECRETARY APPOINTED RICHARD CYRIL ZMUDA
2012-03-27AP03SECRETARY APPOINTED KENNETH DAVID WOODIER
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0108/04/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0108/04/10 FULL LIST
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010
2009-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-15288aDIRECTOR APPOINTED MARK BURROWS SMITH
2009-05-09363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR
2009-04-29RES01ADOPT MEM AND ARTS 08/04/2009
2009-04-24CERTNMCOMPANY NAME CHANGED GREATER MANCHESTER WASTE LIMITED CERTIFICATE ISSUED ON 27/04/09
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM JOHNSON
2009-04-23288aDIRECTOR APPOINTED DAVID BALFOUR ROBERTSON
2009-04-23288aDIRECTOR APPOINTED MICHAEL HELLINGS
2009-04-23288aSECRETARY APPOINTED MARGARET LILIAN HEELEY
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR CALLUM THOMAS
2009-04-23288aDIRECTOR APPOINTED BARRIE SIDNEY HURLEY
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JENKINSON
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CUMMINGS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR KEITH BURY
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR ERIK BICHARD
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM PO BOX 151 HIGHER SWAN LANE BOLTON, GREATER MANCHESTER BL3 3WW
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-18363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS; AMEND
2008-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-11363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-26288aNEW DIRECTOR APPOINTED
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0286032 Active Licenced property: BAYLEY STREET BAYLEY STREET CA SITE STALYBRIDGE GB SK15 1PY;WESTWOOD INDUSTRIAL ESTATE ARKWRIGHT STREET ALS ARKWRIGHT STREET OLDHAM ARKWRIGHT STREET GB OL9 9LZ;HIGHER SWAN LANE BOLTON WORKSHOP BOLTON GB BL3 3WW;R/O GTR M/CR WASTE LTD BOLTON TRANSPORT GROUP HIGHER SWAN LANE BOLTON HIGHER SWAN LANE GB BL3 3WW;COBDEN STREET SALFORD SNACK BAR SALFORD GB M6 6WG;LONGLEY LANE SOUTH MANCHESTER R T P MANCHESTER GB M22 4RQ;BREDBURY PARKWAY STOCKPORT R T P ASHTON ROAD BREDBURY STOCKPORT ASHTON ROAD GB SK6 2SM;ENTWISTLE ROAD ROCHDALE T L S MILNROW ROCHDALE MILNROW GB OL16 4DF;RELIANCE STREET NORTH MANCHESTER R T P MANCHESTER GB M40 3EZ;EVERY STREET FERN HILL BURY TRANSPORT GROUP BURY GB BL9 5BE;RAIKES LANE INDUSTRIAL ESTATE BOLTON T L S BOLTON GB BL3 1SW. Correspondance address: RYDON LANE PENINSULA HOUSE EXETER GB EX2 7HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0286032 Active Licenced property: BAYLEY STREET BAYLEY STREET CA SITE STALYBRIDGE GB SK15 1PY;WESTWOOD INDUSTRIAL ESTATE ARKWRIGHT STREET ALS ARKWRIGHT STREET OLDHAM ARKWRIGHT STREET GB OL9 9LZ;HIGHER SWAN LANE BOLTON WORKSHOP BOLTON GB BL3 3WW;R/O GTR M/CR WASTE LTD BOLTON TRANSPORT GROUP HIGHER SWAN LANE BOLTON HIGHER SWAN LANE GB BL3 3WW;COBDEN STREET SALFORD SNACK BAR SALFORD GB M6 6WG;LONGLEY LANE SOUTH MANCHESTER R T P MANCHESTER GB M22 4RQ;BREDBURY PARKWAY STOCKPORT R T P ASHTON ROAD BREDBURY STOCKPORT ASHTON ROAD GB SK6 2SM;ENTWISTLE ROAD ROCHDALE T L S MILNROW ROCHDALE MILNROW GB OL16 4DF;RELIANCE STREET NORTH MANCHESTER R T P MANCHESTER GB M40 3EZ;EVERY STREET FERN HILL BURY TRANSPORT GROUP BURY GB BL9 5BE;RAIKES LANE INDUSTRIAL ESTATE BOLTON T L S BOLTON GB BL3 1SW. Correspondance address: RYDON LANE PENINSULA HOUSE EXETER GB EX2 7HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRIDOR WASTE (GREATER MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-04-01 Satisfied GREATER MANCHESTER WASTE DISPOSAL AUTHORITY
BILL OF SALE 2000-02-28 Satisfied MOBIL OIL COMPANY LIMITED
ASSIGNMENT OF WASTE DISPOSAL CONTRACT 1998-11-27 Satisfied RAIKES LANE LIMITED
THIRD PARTY ASSIGNMENT OF WASTE DISPOSAL CONTRACT 1998-11-27 Satisfied RAIKES LANE LIMITED
THIRD PARTY CHARGE OVER DEPOSIT 1998-11-27 Satisfied RAIKES LANE LIMITED
CHARGE OVER DEPOSIT 1998-11-27 Satisfied RAIKES LANE LIMITED
LEGAL CHARGE 1997-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-04-18 Satisfied GREATER MANCHESTER WASTE DISPOSAL AUTHORITY
Intangible Assets
Patents
We have not found any records of VIRIDOR WASTE (GREATER MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VIRIDOR WASTE (GREATER MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIRIDOR WASTE (GREATER MANCHESTER) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-11 GBP £5,833 Refuse Collection
Salford City Council 2014-11 GBP £510
Bury Council 2014-10 GBP £588 Communities & Wellbeing
Salford City Council 2014-9 GBP £876 Refuse Disposal
Bury Council 2014-7 GBP £585
Bury Council 2014-4 GBP £510
Bury Council 2014-2 GBP £1,744
Bury Council 2014-1 GBP £2,217
Bury Council 2013-11 GBP £679
Salford City Council 2013-11 GBP £981 Refuse Disposal
Salford City Council 2013-10 GBP £579 Refuse Disposal
Salford City Council 2013-9 GBP £704 Refuse Disposal
Bury Council 2013-8 GBP £1,326
Salford City Council 2013-8 GBP £660 Refuse Disposal
Bury Council 2013-7 GBP £543
Bolton Council 2013-7 GBP £1,754 Refuse Collection
Salford City Council 2013-7 GBP £1,278 Refuse Disposal
Bury Council 2013-6 GBP £543
Salford City Council 2013-6 GBP £475 Refuse Disposal
Bury Council 2013-5 GBP £611
Bolton Council 2013-5 GBP £1,441 Refuse Collection
Salford City Council 2013-5 GBP £552 Refuse Disposal
Bury Council 2013-4 GBP £611
Bolton Council 2013-4 GBP £1,013 Refuse Collection
Salford City Council 2013-4 GBP £567 Refuse Disposal
Bury Council 2013-2 GBP £756 Adult Care Services
Salford City Council 2013-2 GBP £428 Refuse Disposal
Bury Council 2013-1 GBP £766 EDS
Salford City Council 2013-1 GBP £788 Refuse Disposal
Salford City Council 2012-12 GBP £1,128 Refuse Disposal
Bury Council 2012-11 GBP £756 Adult Care Services
Salford City Council 2012-11 GBP £824 Refuse Disposal
Bury Council 2012-10 GBP £2,181 Adult Care Services
Salford City Council 2012-10 GBP £897 Refuse Disposal
Bury Council 2012-9 GBP £756 Adult Care Services
Salford City Council 2012-9 GBP £571 Refuse Disposal
Bury Council 2012-8 GBP £630 Adult Care Services
Salford City Council 2012-8 GBP £1,000 Refuse Disposal
Bury Council 2012-7 GBP £630 Adult Care Services
Salford City Council 2012-7 GBP £670 Refuse Disposal
Bury Council 2012-6 GBP £1,680 Adult Care Services
Salford City Council 2012-6 GBP £1,139 Refuse Disposal
Salford City Council 2012-4 GBP £984 Refuse Disposal
Rochdale Borough Council 2012-3 GBP £552 Environmental Services OPERATIONS SERVICE PEINNE HOUSE
Salford City Council 2012-3 GBP £2,104 Refuse Disposal
Rochdale Borough Council 2012-2 GBP £1,836 Environmental Services OPERATIONS SERVICE HOLLINGWORTH LAKE GENERAL
Salford City Council 2012-1 GBP £939 Refuse Disposal
Salford City Council 2011-12 GBP £748 Refuse Disposal
Salford City Council 2011-11 GBP £1,638
Salford City Council 2011-10 GBP £4,506 Refuse Disposal
Rochdale Borough Council 2011-10 GBP £873 Environmental Services BUSINESS PARTNERSHIPS VIRIDOR WASTE (GREATER MANCHESTER) LIMITED
Salford City Council 2011-9 GBP £4,669 Refuse Disposal
Rochdale Borough Council 2011-7 GBP £1,776 Environmental Services WHITE VAN - RECYCLING
Salford City Council 2011-7 GBP £1,775 Refuse Disposal
Rochdale Borough Council 2011-6 GBP £512 Environmental Services WHITE VAN - RECYCLING
Salford City Council 2011-6 GBP £1,615 Refuse Disposal
Rochdale Borough Council 2011-5 GBP £714 Environmental Services WHITE VAN - RECYCLING
Salford City Council 2011-5 GBP £1,947 Refuse Disposal
Rochdale Borough Council 2011-4 GBP £1,151 Environmental Services BUSINESS PARTNERSHIPS WHITE VAN - RECYCLING
Rochdale Borough Council 2011-3 GBP £557 Environmental Services BUSINESS PARTNERSHIPS WHITE VAN - RECYCLING
Bolton Council 2011-3 GBP £572 Refuse Collection
Salford City Council 2011-3 GBP £7,264 Refuse Disposal
Rochdale Borough Council 2011-1 GBP £1,153 Environmental Services BUSINESS PARTNERSHIPS WHITE VAN - RECYCLING
Salford City Council 2010-12 GBP £2,767

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 VIRIDOR WASTE (GREATER MANCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRIDOR WASTE (GREATER MANCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRIDOR WASTE (GREATER MANCHESTER) 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.