About

Registered Number: 02808520
Date of Incorporation: 13/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Warburton House Glebe Street, Shaw, Oldham, Lancashire, OL2 7SF

 

Associated Reclaimers & Recyclers of Oil Waste Ltd was established in 1993, it has a status of "Active". We don't know the number of employees at the business. There are 7 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Malcolm 07 April 1998 - 1
BIGGADIKE, David George 22 April 2004 30 November 2007 1
BIGGADIKE, Neil Spencer 17 June 1993 01 November 1994 1
EVANS, Michael Frederick 29 April 1993 01 October 2003 1
O'HARA, Michael 22 April 2004 25 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBAKOWSKI, Edward 04 August 2005 31 March 2013 1
YATES, Janet 17 November 1998 04 August 2005 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 04 August 2014
MR04 - N/A 24 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
353 - Register of members 29 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 26 April 2007
395 - Particulars of a mortgage or charge 02 March 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 05 May 2005
353 - Register of members 05 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 08 February 2005
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 09 January 2004
288b - Notice of resignation of directors or secretaries 19 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
RESOLUTIONS - N/A 02 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
AA - Annual Accounts 25 February 1999
287 - Change in situation or address of Registered Office 27 January 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1994
AA - Annual Accounts 15 November 1994
288 - N/A 09 November 1994
363s - Annual Return 20 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1993
288 - N/A 28 June 1993
RESOLUTIONS - N/A 17 May 1993
288 - N/A 17 May 1993
CERTNM - Change of name certificate 12 May 1993
CERTNM - Change of name certificate 12 May 1993
287 - Change in situation or address of Registered Office 07 May 1993
NEWINC - New incorporation documents 13 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.