VIRIDOR LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Change of details for Planets Uk Bidco Limited as a person with significant control on 2024-04-05

View Document

08/10/248 October 2024 Registered office address changed from Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England to Ardley Erf Middleton Stoney Road Ardley OX27 7AA on 2024-10-08

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

13/04/2413 April 2024 Registered office address changed from Viridor House Youngman Place Priory Bridge Road Taunton Somerset TA1 1AP to Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA on 2024-04-13

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Andrew Howson as a secretary on 2023-07-14

View Document

16/07/2316 July 2023 Termination of appointment of Lyndi Margaret Hughes as a secretary on 2023-07-14

View Document

21/06/2321 June 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Termination of appointment of Nicholas William Maddock as a director on 2023-06-16

View Document

20/06/2320 June 2023 Appointment of Mr Mohammed Omar Shafi Khan as a director on 2023-06-16

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/02/221 February 2022 Registration of charge 024564730002, created on 2022-01-31

View Document

16/12/2116 December 2021 Satisfaction of charge 024564730001 in full

View Document

15/11/2115 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLANETS UK BIDCO LIMITED

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR

View Document

17/07/2017 July 2020 Registered office address changed from , Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR to Ardley Erf Middleton Stoney Road Ardley OX27 7AA on 2020-07-17

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVY

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR MR LOUGHLIN

View Document

17/07/2017 July 2020 Registered office address changed from , Viridor House Priory Bridge Road, Taunton, TA1 1AP, England to Ardley Erf Middleton Stoney Road Ardley OX27 7AA on 2020-07-17

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM VIRIDOR HOUSE PRIORY BRIDGE ROAD TAUNTON TA1 1AP ENGLAND

View Document

16/07/2016 July 2020 SECRETARY APPOINTED MRS LYNDI MARGARET HUGHES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY KAREN SENIOR

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY SIMON PUGSLEY

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT MASSIE

View Document

08/07/208 July 2020 CESSATION OF PENNON GROUP PLC AS A PSC

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER LOUGHLIN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS SUSAN JANE DAVY

View Document

13/08/1913 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR SCOTT EDWARD MASSIE

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR SIMON ANTHONY FOLLETT PUGSLEY

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT ARTHUR JAMES REES / 23/07/2018

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CUMMING

View Document

03/04/183 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 898234128

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

27/07/1727 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD ZMUDA

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CATFORD

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCAULAY

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARVEY

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLDEN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVY

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH WOODIER

View Document

31/03/1631 March 2016 SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE

View Document

18/01/1618 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR FELIX SCHWAGER

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED SUSAN JANE DAVY

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUPONT

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MCAULAY / 31/10/2014

View Document

09/01/159 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED KENNETH GEORGE HARVEY

View Document

19/12/1419 December 2014 SECTION 519

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN DRUMMOND

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR PAUL MICHAEL RINGHAM

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MISS KAREN GALE

View Document

25/09/1425 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 548234128

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD ELLARD

View Document

07/01/147 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013

View Document

06/12/136 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARVEY

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED IAN JAMES MCAULAY

View Document

18/09/1318 September 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED DAVID JEREMY DUPONT

View Document

04/06/134 June 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED ALAN DOUGLAS CUMMING

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 02/01/12 STATEMENT OF CAPITAL GBP 348234128

View Document

12/10/1212 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED ROBERT DAVID HOLDEN

View Document

19/04/1219 April 2012 ALTER ARTICLES 30/03/2012

View Document

19/04/1219 April 2012 ARTICLES OF ASSOCIATION

View Document

12/04/1212 April 2012 ALTER ARTICLES 30/03/2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER

View Document

04/04/124 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 197015898.00

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MARGARET LILIAN HEELEY

View Document

27/03/1227 March 2012 SECRETARY APPOINTED RICHARD CYRIL ZMUDA

View Document

13/01/1213 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR HOWARD THURSTON ELLARD

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY

View Document

12/10/1112 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MARK BURROWS SMITH

View Document

07/04/117 April 2011 DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

18/03/1118 March 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/1113 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR FELIX JOSEPH SCHWAGER

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED SIMON LESLIE CATFORD

View Document

11/11/1011 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE HARVEY / 26/02/2010

View Document

27/02/1027 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IRWIN JOHN HAMILTON DRUMMOND / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010

View Document

20/01/1020 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 GBP NC 15000000/60000000 01/07/2009

View Document

16/07/0916 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 SECTION 175(5)A 30/09/2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 £ NC 100/15000000 30/

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

10/04/0610 April 2006 SHARES AGREEMENT OTC

View Document

30/03/0630 March 2006 REDUCTION OF SHARE PREMIUM ACCOU

View Document

30/03/0630 March 2006 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED VIRIDOR WASTE LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

02/03/062 March 2006 COMPANY NAME CHANGED VIRIDOR WASTE 2 LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

21/02/0621 February 2006

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 COMPANY NAME CHANGED PENNON RECREATION LIMITED CERTIFICATE ISSUED ON 13/02/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

12/11/0212 November 2002

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1LA

View Document

29/01/9929 January 1999

View Document

01/06/981 June 1998 COMPANY NAME CHANGED PENINSULA RECREATION LIMITED CERTIFICATE ISSUED ON 02/06/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ALTER MEM AND ARTS 04/04/95

View Document

01/05/951 May 1995 EXEMPTION FROM APPOINTING AUDITORS 04/04/95

View Document

01/05/951 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 EXEMPTION FROM APPOINTING AUDITORS 16/12/94

View Document

20/12/9420 December 1994 ALTER MEM AND ARTS 16/12/94

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 S386 DISP APP AUDS 19/04/93

View Document

25/04/9325 April 1993 EXEMPTION FROM APPOINTING AUDITORS 19/04/93

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 EXEMPTION FROM APPOINTING AUDITORS 01/05/92

View Document

08/05/928 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED ROADFORD TRADING LIMITED CERTIFICATE ISSUED ON 22/04/92

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: 36 SOUTHERNHAY EAST EXETER DEVON EX1 1LA

View Document

07/06/917 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/06/917 June 1991 EXEMPTION FROM APPOINTING AUDITORS 02/04/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company