About

Registered Number: 03114829
Date of Incorporation: 17/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Decoy Farm Spalding Road, Crowland, Peterborough, Lincolnshire, PE6 0LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDDINGTON, Helen Rosemary 17 October 1995 19 September 2000 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.