• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Viridis Energy Norgen LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Warrington
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Viridis Energy Norgen LTD
  • Address
    ******************
  • SIC Codes
    35110
  • SIC Description
    Production of electricity
  • Company Number
    03059500
  • Listing UID
    124973
Google Advert
Location
  • Centre Park, 5 Ibis Ct, Warrington WA1 1RL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.381596
  • Longitude
    -2.600077
  • Easting
    360181.0
  • Northing
    387362.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL9581
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 4, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GAINS, Keith Stephen
    Appointed On: September 21, 2020
    Occupation: N/A
    Role: director
    Address: 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL
    QUINLAN, Rory John
    Appointed On: September 21, 2020
    Occupation: N/A
    Role: director
    Address: 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL
    BAXTER, Richard Alistair
    Appointed On: May 22, 1995
    Occupation: N/A
    Role: nominee-secretary
    Address: Little Stonborough, Grovers Gardens, Hindhead, Surrey, GU26 6PT
    Resigned On: July 7, 1995
    EVANS, Andrew John
    Appointed On: July 7, 1995
    Occupation: N/A
    Role: secretary
    Address: 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX
    Resigned On: April 6, 2006
    KERR, Alastair James
    Appointed On: July 31, 2025
    Occupation: N/A
    Role: secretary
    Address: 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL
    Resigned On: March 31, 2026
    OLDROYD, Elizabeth Alexandra
    Appointed On: June 21, 2012
    Occupation: N/A
    Role: secretary
    Address: 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL, United Kingdom
    Resigned On: July 31, 2025
    OAKWOOD CORPORATE SECRETARY LIMITED
    Appointed On: June 1, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: Webber House, 26-28 Market Street, Altrincham, Cheshire, WA14 1PF
    Resigned On: July 18, 2011
    WFW LEGAL SERVICES LIMITED
    Appointed On: April 6, 2006
    Occupation: N/A
    Role: corporate-secretary
    Address: 15 Appold Street, London, EC2A 2HB
    Resigned On: June 3, 2010
    ALEXANDER, Alun Tudor
    Appointed On: May 22, 1995
    Occupation: N/A
    Role: nominee-director
    Address: Loxwood, Fullers Road, Rowledge Farnham, Surrey, GU10 4DF
    Resigned On: July 7, 1995
    BAXTER, Richard Alistair
    Appointed On: May 22, 1995
    Occupation: N/A
    Role: nominee-director
    Address: Little Stonborough, Grovers Gardens, Hindhead, Surrey, GU26 6PT
    Resigned On: July 7, 1995
    BRANNAN, Robert James
    Appointed On: October 3, 2008
    Occupation: N/A
    Role: director
    Address: Flat 1, 35 Claremont Grove Didsbury, Manchester, M20 2QL
    Resigned On: July 14, 2009
    BRECKENRIDGE, John William
    Appointed On: May 5, 2015
    Occupation: N/A
    Role: director
    Address: 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL
    Resigned On: September 21, 2020
    DAWBER, Nicholas William
    Appointed On: February 24, 1998
    Occupation: N/A
    Role: director
    Address: 10 Trescott Mews, Standish, Wigan, Lancashire, WN6 0AW
    Resigned On: April 6, 2006
    DUGGINS, David Kenneth
    Appointed On: February 22, 2011
    Occupation: N/A
    Role: director
    Address: Dallam Court, Dallam Lane, Warrington, WA2 7LT
    Resigned On: July 18, 2011
    EAVES, Simon Richard
    Appointed On: September 1, 2015
    Occupation: N/A
    Role: director
    Address: 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL
    Resigned On: September 21, 2020
    EVANS, Andrew John
    Appointed On: February 24, 1998
    Occupation: N/A
    Role: director
    Address: 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX
    Resigned On: April 6, 2006
    FOSTER, Anne
    Appointed On: April 21, 2022
    Occupation: N/A
    Role: director
    Address: 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL
    Resigned On: August 1, 2024
    GAINS, Keith Stephen
    Appointed On: July 18, 2011
    Occupation: N/A
    Role: director
    Address: 21, Sackville Street, London, W1S 3DN, United Kingdom
    Resigned On: April 6, 2017
    GUY, Michael
    Appointed On: October 13, 2009
    Occupation: N/A
    Role: director
    Address: Dallam Court, Dallam Lane, Warrington, WA2 7LT, United Kingdom
    Resigned On: July 18, 2011
    MACLELLAN, Andrew Ian
    Appointed On: February 24, 1998
    Occupation: N/A
    Role: director
    Address: 35, Nightingale Avenue, Cambridge, Cambridgeshire, CB1 8SG
    Resigned On: April 6, 2006
    NORTHAM, Edward Patrick
    Appointed On: October 3, 2008
    Occupation: N/A
    Role: director
    Address: Dallam Court, Dallam Lane, Warrington, WA2 7LT, United Kingdom
    Resigned On: July 18, 2011
    QUINLAN, Rory John
    Appointed On: July 18, 2011
    Occupation: N/A
    Role: director
    Address: 21, Sackville Street, London, W1S 3DN, United Kingdom
    Resigned On: May 5, 2015
    RAYNE, Andrew William
    Appointed On: April 6, 2006
    Occupation: N/A
    Role: director
    Address: 4 Avalon Road, Armadale, VIC 3143, Australia
    Resigned On: October 3, 2008
    RICHMOND, Hugh Kerr
    Appointed On: December 1, 2002
    Occupation: N/A
    Role: director
    Address: 170 Woodhouse Road, Horsley Woodhouse, Ilkeston, Derbyshire, DE7 6AY
    Resigned On: April 6, 2006
    ROBINSON, Adrian Waine
    Appointed On: March 6, 2017
    Occupation: N/A
    Role: director
    Address: 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL
    Resigned On: September 21, 2020
    SCAYSBROOK, David Andrew
    Appointed On: April 4, 2012
    Occupation: N/A
    Role: director
    Address: 1/39-40, Beaufort Gardens, London, SW3 1PW, United Kingdom
    Resigned On: May 5, 2015
    SCOTT, Timothy Hays
    Appointed On: July 6, 1995
    Occupation: N/A
    Role: director
    Address: Hibiscus House, St Brelades Bay, Jersey, Channel Islands, JE3 8EA
    Resigned On: April 6, 2006
    SCRIVENER, David
    Appointed On: April 6, 2006
    Occupation: N/A
    Role: director
    Address: 39 Ashworth Street, Albert Park, Victoria, 3206, Australia
    Resigned On: October 3, 2008
    USHER, Kirsty Louise
    Appointed On: April 6, 2017
    Occupation: N/A
    Role: director
    Address: 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL
    Resigned On: September 21, 2020
    WATSON, Stuart Lee
    Appointed On: August 1, 2004
    Occupation: N/A
    Role: director
    Address: 10 Eastleigh, Elmers Green, Skelmersdale, Lancashire, WN8 6AX
    Resigned On: April 6, 2006
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    VIRIDIS ENERGY (NORGEN) LIMITED
    Company Number
    03059500
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 6, 2026
    Next Due
    February 20, 2027
    Next Made Up To
    February 6, 2027
    Overdue
    No
    Date Of Creation
    May 22, 1995
    ETag
    c678301f655cd3267a7ee201b608f888b3088b27
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 8, 2016
    Previous Company Names
    Ceased On
    April 10, 2006
    Effective From
    January 28, 2005
    Name
    ENER-G NATURAL POWER LIMITED
    Ceased On
    January 28, 2005
    Effective From
    July 20, 1995
    Name
    NATURAL POWER LIMITED
    Ceased On
    July 20, 1995
    Effective From
    May 22, 1995
    Name
    STEVTON (NO. 80) LIMITED
    Registered Office Address
    Address Line 1
    1030 Centre Park
    Address Line 2
    Slutchers Lane
    Locality
    Warrington
    Post Code
    WA1 1QL
    Type
    ltd

    You May Also Be Interested In

    Kent Renewable Energy Limited Verified listing

    • Biomass CHP Plant, Ramsgate Road, Sandwich, CT13 9FP
    • Dover
    • Production of electricity, Steam and air conditioning supply
    • Carrier, Broker, Dealer

    CASA Verde Energy Limited Verified listing

    • North West House, 119, Marylebone Road, London, NW15PU
    • Westminster
    • Production of electricity, Electrical installation, Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Sunpro Solar LTD Verified listing

    • The Boatyard, Whitlingham Lane, Trowse, Norwich, NR14 8TR
    • South Norfolk
    • Production of electricity, Construction of utility projects for electricity and telecommunications, Electrical installation, Environmental consulting activities
    • Carrier, Broker, Dealer

    Industrial Energy Services Limited Verified listing

    • Engie, Q3 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
    • North Tyneside
    • Installation of industrial machinery and equipment, Production of electricity
    • Carrier, Broker, Dealer

    Tide Energy LTD Verified listing

    • Office 4, 5A, Oldham Road, Rochdale, OL16 1UA
    • Rochdale
    • Production of electricity
    • Carrier, Broker, Dealer

    Local Generation Limited Verified listing

    • Local Generation LTD, 362, Wisbech Road, March, PE15 0BA
    • Fenland
    • Production of electricity
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link