ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Viridor Resource Management Limited

Viridor Resource Management Limited is an active company incorporated on 13 October 1998 with the registered office located in Exeter, Devon. Viridor Resource Management Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03649069
Private limited company
Age
26 years
Incorporated 13 October 1998
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2024 (10 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ashford House
Grenadier Road
Exeter
EX1 3LH
England
Address changed on 25 Oct 2024 (10 months ago)
Previous address was Viridor House Priory Bridge Road Taunton TA1 1AP England
Telephone
01823 721400
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1977
Director • British • Lives in Portugal • Born in Nov 1981
Director • British • Lives in England • Born in Jul 1984
Secretary
Viridor Polymer Recycling Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viridor Polymer Recycling Limited
Dominic Howson and Ian Laurence Mairs are mutual people.
Active
Viridor Avonmouth Polymers Recycling Limited
Dominic Howson and Ian Laurence Mairs are mutual people.
Active
Viridor Polymer Holding Limited
Dominic Howson and Ian Laurence Mairs are mutual people.
Active
Amingford Grange (Trull) Management Company Limited
Ian Laurence Mairs is a mutual person.
Active
Quantafuel UK Ltd
Dominic Howson is a mutual person.
Dissolved
Quantafuel Cheshire Limited
Dominic Howson is a mutual person.
Dissolved
Quantafuel Sunderland Limited
Dominic Howson is a mutual person.
Dissolved
Quantafuel Rosyth Limited
Dominic Howson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£1.31M
Decreased by £7.44M (-85%)
Turnover
£64.74M
Decreased by £20.82M (-24%)
Employees
Unreported
Decreased by 18 (-100%)
Total Assets
£82.61M
Increased by £53.29M (+182%)
Total Liabilities
-£86.53M
Increased by £62.74M (+264%)
Net Assets
-£3.93M
Decreased by £9.45M (-171%)
Debt Ratio (%)
105%
Increased by 23.59% (+29%)
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 12 Dec 2024
Inspection Address Changed
10 Months Ago on 25 Oct 2024
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Registered Address Changed
1 Year Ago on 5 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 13 Apr 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 12 Dec 2023
Mr Lee James Hodder Appointed
1 Year 9 Months Ago on 12 Nov 2023
Kevin Michael Bradshaw Resigned
1 Year 9 Months Ago on 12 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Mr Andrew Howson Appointed
2 Years 1 Month Ago on 14 Jul 2023
Get Credit Report
Discover Viridor Resource Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 12 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Register inspection address has been changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Erf Middleton Stoney Road Ardley OX27 7AA
Submitted on 25 Oct 2024
Confirmation statement made on 24 October 2024 with no updates
Submitted on 24 Oct 2024
Registered office address changed from Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Ashford House Grenadier Road Exeter EX1 3LH on 5 September 2024
Submitted on 5 Sep 2024
Registered office address changed from First Floor Offices, Riverside House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FN United Kingdom to Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH on 13 April 2024
Submitted on 13 Apr 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 12 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year