VIRIDOR LIMITED - TAUNTON


Company Profile Company Filings

Overview

VIRIDOR LIMITED is a Private Limited Company from TAUNTON and has the status: Active.
VIRIDOR LIMITED was incorporated 34 years ago on 02/01/1990 and has the registered number: 02456473. The accounts status is GROUP and accounts are next due on 31/12/2024.

VIRIDOR LIMITED - TAUNTON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

VIRIDOR HOUSE YOUNGMAN PLACE
TAUNTON
SOMERSET
TA1 1AP

This Company Originates in : United Kingdom
Previous trading names include:
VIRIDOR WASTE LIMITED (until 20/03/2006)
VIRIDOR WASTE 2 LIMITED (until 02/03/2006)
PENNON RECREATION LIMITED (until 13/02/2006)

Confirmation Statements

Last Statement Next Statement Due
05/10/2023 19/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES GORDON Jun 1985 British Director 2020-09-04 CURRENT
MR MOHAMMED OMAR SHAFI KHAN Aug 1974 British Director 2023-06-16 CURRENT
MR IAN RAYMOND WAKELIN Mar 1963 British Director 2020-09-04 CURRENT
MS TARA COURTNEY DAVIES Aug 1977 British Director 2020-09-04 CURRENT
MR ANDREW HOWSON Secretary 2023-07-14 CURRENT
MR KEVIN MICHAEL BRADSHAW Feb 1969 British Director 2020-10-12 CURRENT
MR PHILLIP CHARLES PIDDINGTON Nov 1956 British Director 2015-04-01 UNTIL 2020-10-12 RESIGNED
BONDLAW DIRECTORS LIMITED Corporate Director 1992-01-10 UNTIL 2006-02-10 RESIGNED
MR DAVID BALFOUR ROBERTSON Sep 1954 British Director 2006-02-10 UNTIL 2011-03-31 RESIGNED
MR FELIX JOSEPH SCHWAGER Sep 1954 British Director 2010-12-01 UNTIL 2015-09-30 RESIGNED
MR PAUL MICHAEL RINGHAM Nov 1969 British Director 2014-11-18 UNTIL 2020-09-04 RESIGNED
KENNETH GEORGE HARVEY Jul 1940 British Director 2014-12-01 UNTIL 2016-03-31 RESIGNED
ELLIOT ARTHUR JAMES REES Dec 1974 British Director 2016-05-01 UNTIL 2020-09-04 RESIGNED
MRS HELEN PATRICIA BARRETT-HAGUE Secretary 2016-03-25 UNTIL 2018-11-22 RESIGNED
MARGARET LILIAN HEELEY Secretary 2012-03-14 UNTIL 2014-07-28 RESIGNED
MISS KAREN SENIOR Secretary 2014-11-01 UNTIL 2020-07-08 RESIGNED
MR SCOTT EDWARD MASSIE Secretary 2018-11-22 UNTIL 2020-07-08 RESIGNED
MR SIMON ANTHONY FOLLETT PUGSLEY Secretary 2018-11-22 UNTIL 2020-07-08 RESIGNED
MR KENNETH DAVID WOODIER Oct 1952 British Secretary 2006-02-10 UNTIL 2016-03-25 RESIGNED
RICHARD CYRIL ZMUDA British Secretary 2012-03-14 UNTIL 2016-11-30 RESIGNED
MRS LYNDI MARGARET HUGHES Secretary 2020-07-08 UNTIL 2023-07-14 RESIGNED
BONDLAW SECRETARIES LIMITED Corporate Secretary 1991-01-02 UNTIL 2006-02-10 RESIGNED
ALAN THOMAS FLETCHER Dec 1934 British Director 2006-04-11 UNTIL 2012-03-31 RESIGNED
MR ROGER JAMES ACOCK Aug 1955 British Director RESIGNED
MARK BURROWS SMITH Jan 1967 British Director 2011-04-01 UNTIL 2015-06-30 RESIGNED
SIMON LESLIE CATFORD Dec 1956 British Director 2010-12-01 UNTIL 2016-10-31 RESIGNED
MR ALAN DOUGLAS CUMMING May 1962 British Director 2013-02-11 UNTIL 2018-03-29 RESIGNED
SUSAN JANE DAVY May 1969 British Director 2019-09-17 UNTIL 2020-07-08 RESIGNED
MR COLIN IRWIN JOHN HAMILTON DRUMMOND Feb 1951 Uk Director 2006-02-10 UNTIL 2014-11-30 RESIGNED
MR HOWARD THURSTON ELLARD Oct 1961 British Director 2012-01-01 UNTIL 2014-04-06 RESIGNED
DAVID JEREMY DUPONT Jun 1954 British Director 2013-05-16 UNTIL 2015-01-31 RESIGNED
MR IAN JAMES MCAULAY Apr 1965 British Director 2013-09-09 UNTIL 2016-08-31 RESIGNED
SUSAN JANE DAVY May 1969 British Director 2015-02-01 UNTIL 2016-03-31 RESIGNED
KENNETH GEORGE HARVEY Jul 1940 British Director 2006-04-11 UNTIL 2013-09-30 RESIGNED
MR MICHAEL HELLINGS Mar 1951 British Director 2006-04-11 UNTIL 2012-09-30 RESIGNED
MR ROBERT DAVID HOLDEN Apr 1956 British Director 2012-04-01 UNTIL 2016-03-31 RESIGNED
MR BARRIE SIDNEY HURLEY Aug 1951 British Director 2006-11-01 UNTIL 2011-12-31 RESIGNED
MR ANDREW MICHAEL DAVID KIRKMAN Jul 1972 British Director 2011-04-01 UNTIL 2015-09-18 RESIGNED
MR CHRISTOPHER LOUGHLIN Aug 1952 British Director 2019-09-17 UNTIL 2020-07-08 RESIGNED
MR NICHOLAS WILLIAM MADDOCK Jan 1971 British Director 2020-09-04 UNTIL 2023-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Planets Uk Bidco Limited 2020-07-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Pennon Group Plc 2016-04-06 - 2020-07-08 Exeter   Devon Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY DENTAL CENTRES LIMITED MANCHESTER Active FULL 86230 - Dental practice activities
CALIGEN FOAM LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
BALL & YOUNG LIMITED MANCHESTER Active FULL 20160 - Manufacture of plastics in primary forms
A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
A-Z DENTAL HOLDINGS LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED 1 OXFORD STREET ... DORMANT 74990 - Non-trading company
AESTHETIX LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
BRAMORA LIMITED MANCHESTER Active DORMANT 86230 - Dental practice activities
ADELSTONE DENTAL CARE LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
AESTHETIC DENTAL CARE LIMITED KEARSLEY Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
CLARENDON DENTAL PRACTICE LIMITED KEARSLEY Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
DBG (UK) LIMITED MANCHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
BUTLER & FINNIGAN DENTAL PRACTICE LTD KEARSLEY Active DORMANT 86230 - Dental practice activities
KKR ALBERTA MIDSTREAM AGGREGATOR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
PLANETS UK MIDCO LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
PLANETS UK BIDCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
PLANETS HOLDCO LIMITED ST HELIER JERSEY Active FULL None Supplied
PLANETS TOPCO LIMITED ST HELIER JERSEY Active FULL None Supplied
KOHLBERG KRAVIS ROBERTS & CO. PARTNERS LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIRIDOR WASTE LIMITED TAUNTON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
RAIKES LANE LIMITED TAUNTON ENGLAND Active DORMANT 43390 - Other building completion and finishing
THAMESIDE ENERGY RECOVERY FACILITY LIMITED TAUNTON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
QUANTAFUEL CHESHIRE LIMITED TAUNTON ENGLAND Active SMALL 38210 - Treatment and disposal of non-hazardous waste
QUANTAFUEL SUNDERLAND LIMITED TAUNTON ENGLAND Active SMALL 38210 - Treatment and disposal of non-hazardous waste
VIRIDOR TEES VALLEY LIMITED TAUNTON ENGLAND Active DORMANT 35110 - Production of electricity
VIRIDOR ENERGY (DEVELOPMENTS ONE) LIMITED TAUNTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
VIRIDOR ENERGY (DEVELOPMENTS TWO) LIMITED TAUNTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
VIRIDOR QF HOLDING LIMITED TAUNTON ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
VIRIDOR QF DEVELOPMENTS ONE LIMITED TAUNTON ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.