Company NameThe Association For Organics Recycling
Company StatusDissolved
Company Number02816713
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 May 1993(30 years, 12 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NamesThe Organic Waste Composting Association and The Composting Association

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Jeremy Benet Otim Jacobs
NationalityBritish
StatusClosed
Appointed26 November 2008(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameMr Ralph Buchanan Alexander Maddan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Eccleston Place
Eccleston Place
London
SW1W 9NF
Director NameMr Colin Hygate
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort Lee Rodborough Common
Stroud
Gloucestershire
GL5 5BJ
Wales
Director NameAnthony Frederick Parnham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleWaste Disposal Manager
Correspondence AddressSouth Green
Maldon Road
Steeple
Essex
CM0 7RT
Director NameJonathan Charles Pring
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RolePrincipal Engineer
Correspondence Address6 Corams Lane
Wellington
Somerset
TA21 8LL
Director NameMr Goronwy Aled Owen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(11 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 13 October 2004)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Shaving Lane
Worsley
Manchester
M28 7QL
Director NameJames Frederickson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 07 December 2012)
RoleUniversity Research
Country of ResidenceEngland
Correspondence Address6 Cloudberry
Walnut Tree
Milton Keynes
Bucks
MK7 7DL
Director NameAlan Gear
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1999)
RoleChief Executive
Correspondence Address23 Styleman Way
Snettisham
Kings Lynn
Norfolk
PE31 7NT
Director NameMr Peter Terry Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
North Kilworth
Leicestershire
LE17 6HG
Secretary NameMichael James Walker
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleConsultant
Correspondence Address34 Greenhill Road
Long Buckby
Northampton
NN6 7PU
Director NameCharles Stuart Lascelles Reynolds
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 December 2006)
RoleOperations Manager
Correspondence AddressThe Flat Swannington Manor
Manor Drive, Swannington
Norwich
Norfolk
NR9 5NR
Director NameDavid Alexander Middlemass
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2001)
RoleNetwork Co Ordinator
Correspondence Address103 Eldon Road
Huddersfield
West Yorkshire
HD1 4ND
Secretary NameDr Elizabeth Jane Gilbert
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wymington Road
Rushden
Northamptonshire
NN10 9JX
Director NameMr Trelawney Theo Dampney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(6 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 07 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressParley Manor
Parley Green Lane
Hurn Christchurch
Dorset
BH23 6BB
Director NameDavid John Border
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Gt Farthing Close
St Ives
Cambridgeshire
PE27 5JX
Director NameDavid John Nicholson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleProject Manager
Correspondence Address10 Rushdene Road
Brentwood
Essex
CM15 9ES
Director NamePeter Mills
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Avenue Road
Southampton
Hampshire
SO14 6TT
Director NamePeter Adrian Ridley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressCrown Cottage
Great Glemham
Saxmundham
Suffolk
IP13 9AF
Director NameRichard David Armitage
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleEnviromental Health Officer
Correspondence Address90 Bratch Lane
Wombourne
Wolverhampton
West Midlands
WV5 8DW
Director NameMr George Melville Hannon Carmichael
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Wroxall Road
Solihull
West Midlands
B91 1DS
Director NameDr Arnold Rainbow
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2009)
RoleS/E Horticultural Product Cons
Correspondence Address35 Trimley High Road
Felixstowe
Suffolk
IP11 9QU
Director NameDr Elizabeth Jane Gilbert
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address66 Wymington Road
Rushden
Northamptonshire
NN10 9JX
Director NameDouglas McKenzie Boyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2005)
RoleConsultant Env Mgt
Country of ResidenceScotland
Correspondence Address7 Rintoul Avenue
Crieff
Perthshire
PH7 3SJ
Scotland
Director NameRobert Ivan Chaddock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 October 2004)
RoleCommercial Manager
Correspondence Address6 Kilmorey Park
Chester
Cheshire
CH2 3QS
Wales
Director NameNicholas James McAllister
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2008)
RoleNetwork Coordinator
Correspondence Address35 Witney Street
Sheffield
S8 0ZY
Director NameMr John Anderson James Mullett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 October 2007)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Long Lane
Willingham
Cambridge
Cambridgeshire
CB4 5LB
Director NameDr Hugh Andrew John Bulson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 2008)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
Bosbury
Ledbury
Herefordshire
HR8 1PZ
Wales
Director NameMr Grant Melvin Keenan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNone
Hillhead Of Auchreddie, New Deer
Turriff
Aberdeenshire
AB53 6YH
Scotland
Director NameMr Julian Timothy Morgan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Leadon
Fromes Hill
Ledbury
Herefordshire
HR8 1HT
Wales
Director NameMr Michael James Orr
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Greenhill
Selkirk
TD7 4NP
Scotland
Director NameDr Matthew Thomas Roland Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2011)
RoleOrganics Project Manager
Country of ResidenceEngland
Correspondence Address18 Dole Street
Thornton
Bradford
West Yorkshire
BD13 3LL
Director NameMr John Charles Jardine
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Kingdom Hall Short Brackland
Bury St Edmunds
Norfolk
IP33 1EL
Director NameMr Bill Griffiths
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 December 2012)
RoleNational Recycling Manager
Country of ResidenceEngland
Correspondence AddressFord Mrf Ford Road
Arundel
West Sussex
BN18 0FL
Director NameMr Edward William Bastow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(18 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Burystead Place
Wellingborough
Northamptonshire
NN8 1AH
Secretary NameRickerbys Watterson (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales

Contact

Websitewww.organics-recycling.org.uk

Location

Registered Address25 Eccleston Place
Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£68,870
Cash£116,092
Current Liabilities£98,183

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014Secretary's details changed for Mr Jeremy Benet Otim Jacobs on 1 January 2013 (1 page)
29 July 2014Annual return made up to 11 May 2014 no member list (3 pages)
29 July 2014Annual return made up to 11 May 2014 no member list (3 pages)
29 July 2014Secretary's details changed for Mr Jeremy Benet Otim Jacobs on 1 January 2013 (1 page)
29 July 2014Secretary's details changed for Mr Jeremy Benet Otim Jacobs on 1 January 2013 (1 page)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 11 May 2013 no member list (3 pages)
2 July 2013Registered office address changed from 3 Burystead Place Wellingborough Northamptonshire NN8 1AH on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 3 Burystead Place Wellingborough Northamptonshire NN8 1AH on 2 July 2013 (1 page)
2 July 2013Annual return made up to 11 May 2013 no member list (3 pages)
2 July 2013Registered office address changed from 3 Burystead Place Wellingborough Northamptonshire NN8 1AH on 2 July 2013 (1 page)
20 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 December 2012Termination of appointment of Charles Edward John Trousdell as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Trelawney Theo Dampney as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Charles Edward John Trousdell as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Bill Griffiths as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Michael James Orr as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Edward William Bastow as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Michael James Orr as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Edward William Bastow as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Trelawney Theo Dampney as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Philippa Yates as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of James Frederickson as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Philippa Yates as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Philippa Yates as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Trelawney Theo Dampney as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Michael James Orr as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Bill Griffiths as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Bill Griffiths as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of James Frederickson as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Charles Edward John Trousdell as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Edward William Bastow as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of James Frederickson as a director on 7 December 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 11 May 2012 no member list (9 pages)
12 June 2012Annual return made up to 11 May 2012 no member list (9 pages)
23 April 2012Appointment of Mr Edward Bastow as a director on 14 March 2012 (2 pages)
23 April 2012Appointment of Mr Edward Bastow as a director on 14 March 2012 (2 pages)
23 April 2012Appointment of Mrs Philippa Yates as a director on 14 March 2012 (2 pages)
23 April 2012Appointment of Mrs Philippa Yates as a director on 14 March 2012 (2 pages)
19 April 2012Termination of appointment of Peter Mills as a director on 14 March 2012 (1 page)
19 April 2012Termination of appointment of Peter Mills as a director on 14 March 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Termination of appointment of John Jardine as a director (1 page)
30 August 2011Termination of appointment of John Jardine as a director (1 page)
14 June 2011Annual return made up to 11 May 2011 no member list (10 pages)
14 June 2011Annual return made up to 11 May 2011 no member list (10 pages)
17 February 2011Appointment of Mr Ralph Buchanan Alexander Maddan as a director (2 pages)
17 February 2011Appointment of Mr Ralph Buchanan Alexander Maddan as a director (2 pages)
15 February 2011Termination of appointment of Matthew Hill as a director (1 page)
15 February 2011Termination of appointment of Matthew Hill as a director (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Director's details changed for James Frederickson on 11 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 no member list (6 pages)
25 May 2010Director's details changed for Dr Matthew Thomas Roland Hill on 11 May 2010 (2 pages)
25 May 2010Director's details changed for James Frederickson on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Peter Mills on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Charles Edward John Trousdell on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Dr Matthew Thomas Roland Hill on 11 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 no member list (6 pages)
25 May 2010Director's details changed for Charles Edward John Trousdell on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Peter Mills on 11 May 2010 (2 pages)
10 December 2009Appointment of Mr John Jardine as a director (2 pages)
10 December 2009Appointment of Mr Bill Griffiths as a director (2 pages)
10 December 2009Appointment of Mr Bill Griffiths as a director (2 pages)
10 December 2009Appointment of Mr John Jardine as a director (2 pages)
9 December 2009Termination of appointment of Arnold Rainbow as a director (1 page)
9 December 2009Termination of appointment of Arnold Rainbow as a director (1 page)
9 December 2009Termination of appointment of Grant Keenan as a director (1 page)
9 December 2009Termination of appointment of Grant Keenan as a director (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Annual return made up to 11/05/09 (4 pages)
22 June 2009Director appointed dr matthew thomas roland hill (1 page)
22 June 2009Director appointed dr matthew thomas roland hill (1 page)
22 June 2009Annual return made up to 11/05/09 (4 pages)
4 March 2009Appointment terminated director philip wallace (1 page)
4 March 2009Appointment terminated director julian morgan (1 page)
4 March 2009Appointment terminated director edward stentiford (1 page)
4 March 2009Appointment terminated director edward stentiford (1 page)
4 March 2009Appointment terminated director julian morgan (1 page)
4 March 2009Appointment terminated director hugh bulson (1 page)
4 March 2009Appointment terminated director hugh bulson (1 page)
4 March 2009Appointment terminated director philip wallace (1 page)
26 November 2008Secretary appointed mr jeremy otim jacobs (1 page)
26 November 2008Appointment terminated secretary elizabeth gilbert (1 page)
26 November 2008Appointment terminated secretary elizabeth gilbert (1 page)
26 November 2008Secretary appointed mr jeremy otim jacobs (1 page)
28 July 2008Memorandum and Articles of Association (20 pages)
28 July 2008Memorandum and Articles of Association (20 pages)
17 July 2008Company name changed the composting association\certificate issued on 23/07/08 (2 pages)
17 July 2008Company name changed the composting association\certificate issued on 23/07/08 (2 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Annual return made up to 11/05/08 (5 pages)
29 May 2008Annual return made up to 11/05/08 (5 pages)
23 May 2008Director appointed mr michael james orr (2 pages)
23 May 2008Director appointed mr julian timothy morgan (2 pages)
23 May 2008Director appointed mr julian timothy morgan (2 pages)
23 May 2008Director appointed mr michael james orr (2 pages)
26 February 2008Appointment terminated director nicholas mcallister (1 page)
26 February 2008Appointment terminated director nicholas mcallister (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
29 May 2007Annual return made up to 11/05/07 (3 pages)
29 May 2007Annual return made up to 11/05/07 (3 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
1 February 2007 (6 pages)
1 February 2007 (6 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: avon house tithe barn road wellingborough northamptonshire NN8 1DH (1 page)
4 October 2006Registered office changed on 04/10/06 from: avon house tithe barn road wellingborough northamptonshire NN8 1DH (1 page)
12 May 2006Annual return made up to 11/05/06 (3 pages)
12 May 2006Annual return made up to 11/05/06 (3 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Annual return made up to 11/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 2005Annual return made up to 11/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
26 August 2004Memorandum and Articles of Association (6 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 August 2004Memorandum and Articles of Association (6 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 June 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
14 June 2002Annual return made up to 11/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 June 2002Annual return made up to 11/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
8 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director resigned
(9 pages)
8 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director resigned
(9 pages)
4 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
4 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
4 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
4 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 October 2000 (6 pages)
23 October 2000 (6 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Annual return made up to 11/05/00
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
26 July 2000Annual return made up to 11/05/00
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
2 February 2000 (4 pages)
2 February 2000 (4 pages)
23 July 1999Annual return made up to 11/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 July 1999Annual return made up to 11/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
26 November 1998 (4 pages)
26 November 1998 (4 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Annual return made up to 11/05/98
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Annual return made up to 11/05/98
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998 (6 pages)
3 February 1998 (6 pages)
3 July 1997Annual return made up to 11/05/97 (6 pages)
3 July 1997Annual return made up to 11/05/97 (6 pages)
12 March 1997Amended full accounts made up to 31 March 1996 (10 pages)
12 March 1997Amended full accounts made up to 31 March 1996 (10 pages)
12 December 1996 (6 pages)
12 December 1996 (6 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Annual return made up to 11/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/08/96
(4 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Annual return made up to 11/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/08/96
(4 pages)
15 September 1995Full accounts made up to 31 March 1995 (6 pages)
15 September 1995Full accounts made up to 31 March 1995 (6 pages)
23 May 1995Company name changed the organic waste composting ass ociation\certificate issued on 24/05/95 (3 pages)
23 May 1995Company name changed the organic waste composting ass ociation\certificate issued on 24/05/95 (3 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1995Annual return made up to 11/05/95 (4 pages)
22 May 1995Annual return made up to 11/05/95 (4 pages)