Organic Recycling Ltd was founded on 17 October 1995, it's status at Companies House is "Active". There are currently 11-20 employees at this organisation. There is one director listed as Riddington, Helen Rosemary for the company. The business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIDDINGTON, Helen Rosemary | 17 October 1995 | 19 September 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 March 2020 | |
CS01 - N/A | 06 January 2020 | |
MR04 - N/A | 08 June 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 07 January 2019 | |
CH01 - Change of particulars for director | 27 November 2018 | |
CH01 - Change of particulars for director | 27 November 2018 | |
CH03 - Change of particulars for secretary | 27 November 2018 | |
PSC05 - N/A | 27 November 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 September 2018 | |
CS01 - N/A | 20 June 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 May 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 06 June 2017 | |
CH01 - Change of particulars for director | 22 March 2017 | |
CH03 - Change of particulars for secretary | 22 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AD01 - Change of registered office address | 11 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 March 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 27 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 04 December 2007 | |
395 - Particulars of a mortgage or charge | 29 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 01 June 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 27 October 2005 | |
363s - Annual Return | 25 November 2004 | |
AA - Annual Accounts | 15 November 2004 | |
288b - Notice of resignation of directors or secretaries | 12 November 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 20 October 2004 | |
169 - Return by a company purchasing its own shares | 20 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2004 | |
395 - Particulars of a mortgage or charge | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
225 - Change of Accounting Reference Date | 09 February 2004 | |
287 - Change in situation or address of Registered Office | 27 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 08 November 2002 | |
AA - Annual Accounts | 08 February 2002 | |
363s - Annual Return | 12 November 2001 | |
363s - Annual Return | 13 April 2001 | |
AA - Annual Accounts | 12 February 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
395 - Particulars of a mortgage or charge | 21 September 2000 | |
AA - Annual Accounts | 15 February 2000 | |
363s - Annual Return | 15 October 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 27 October 1998 | |
363s - Annual Return | 30 December 1997 | |
AA - Annual Accounts | 15 December 1997 | |
395 - Particulars of a mortgage or charge | 29 August 1997 | |
AA - Annual Accounts | 26 November 1996 | |
363s - Annual Return | 24 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 December 1995 | |
288 - N/A | 23 October 1995 | |
NEWINC - New incorporation documents | 17 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 October 2007 | Fully Satisfied |
N/A |
Debenture | 30 August 2007 | Outstanding |
N/A |
Legal charge | 30 May 2006 | Fully Satisfied |
N/A |
Legal charge | 12 July 2004 | Fully Satisfied |
N/A |
Debenture | 28 June 2004 | Fully Satisfied |
N/A |
Legal charge | 19 September 2000 | Fully Satisfied |
N/A |
Debenture | 21 August 1997 | Fully Satisfied |
N/A |