ORGANIC RECYCLING LIMITED
PETERBOROUGH

Hellopages » Lincolnshire » South Holland » PE6 0LX

Company number 03114829
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address DECOY FARM SPALDING ROAD, CROWLAND, PETERBOROUGH, LINCOLNSHIRE, PE6 0LX
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mrs Tracey Grant Riddington on 22 March 2017; Secretary's details changed for Mrs Tracey Grant Riddington on 22 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of ORGANIC RECYCLING LIMITED are www.organicrecycling.co.uk, and www.organic-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Organic Recycling Limited is a Private Limited Company. The company registration number is 03114829. Organic Recycling Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Organic Recycling Limited is Decoy Farm Spalding Road Crowland Peterborough Lincolnshire Pe6 0lx. . RIDDINGTON, Tracy Grant is a Secretary of the company. RIDDINGTON, Andrew Henry is a Director of the company. RIDDINGTON, Tracy Grant is a Director of the company. Secretary RIDDINGTON, George Maurice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MYERS, Holt William has been resigned. Director RIDDINGTON, George Maurice has been resigned. Director RIDDINGTON, Helen Rosemary has been resigned. Director RIDDINGTON, Peter George Maurice has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
RIDDINGTON, Tracy Grant
Appointed Date: 19 September 2000

Director
RIDDINGTON, Andrew Henry
Appointed Date: 17 October 1995
60 years old

Director
RIDDINGTON, Tracy Grant
Appointed Date: 19 September 2000
60 years old

Resigned Directors

Secretary
RIDDINGTON, George Maurice
Resigned: 19 October 2000
Appointed Date: 17 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Director
MYERS, Holt William
Resigned: 07 September 2004
Appointed Date: 19 September 2000
67 years old

Director
RIDDINGTON, George Maurice
Resigned: 19 September 2000
Appointed Date: 17 October 1995
91 years old

Director
RIDDINGTON, Helen Rosemary
Resigned: 19 September 2000
Appointed Date: 17 October 1995
83 years old

Director
RIDDINGTON, Peter George Maurice
Resigned: 19 September 2000
Appointed Date: 17 October 1995
62 years old

ORGANIC RECYCLING LIMITED Events

22 Mar 2017
Director's details changed for Mrs Tracey Grant Riddington on 22 March 2017
22 Mar 2017
Secretary's details changed for Mrs Tracey Grant Riddington on 22 March 2017
04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 65 more events
24 Oct 1996
Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

27 Dec 1995
Ad 05/12/95--------- £ si 98@1=98 £ ic 2/100
27 Dec 1995
Accounting reference date notified as 31/05
23 Oct 1995
Secretary resigned

17 Oct 1995
Incorporation

ORGANIC RECYCLING LIMITED Charges

17 October 2007
Legal mortgage
Delivered: 29 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Buildings and land at decoy farm postland road crowland and…
30 August 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2006
Legal charge
Delivered: 1 June 2006
Status: Satisfied on 24 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 2 decoy farm postland. Fixed charge all…
12 July 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 24 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h and l/h property k/a poplars farm crowland…
28 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 24 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 September 2000
Legal charge
Delivered: 21 September 2000
Status: Satisfied on 25 September 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 365 acres or thereabouts of land and…
21 August 1997
Debenture
Delivered: 29 August 1997
Status: Satisfied on 16 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…