THE ASSOCIATION FOR ORGANICS RECYCLING

Register to unlock more data on OkredoRegister

THE ASSOCIATION FOR ORGANICS RECYCLING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02816713

Incorporation date

10/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Eccleston Place, Eccleston Place, London SW1W 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1993)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon28/07/2014
Annual return made up to 2014-05-11 no member list
dot icon28/07/2014
Secretary's details changed for Mr Jeremy Benet Otim Jacobs on 2013-01-01
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-05-11 no member list
dot icon01/07/2013
Registered office address changed from 3 Burystead Place Wellingborough Northamptonshire NN8 1AH on 2013-07-02
dot icon19/12/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon06/12/2012
Termination of appointment of Charles Edward John Trousdell as a director on 2012-12-07
dot icon06/12/2012
Termination of appointment of Philippa Yates as a director on 2012-12-07
dot icon06/12/2012
Termination of appointment of Michael James Orr as a director on 2012-12-07
dot icon06/12/2012
Termination of appointment of James Frederickson as a director on 2012-12-07
dot icon06/12/2012
Termination of appointment of Bill Griffiths as a director on 2012-12-07
dot icon06/12/2012
Termination of appointment of Edward William Bastow as a director on 2012-12-07
dot icon06/12/2012
Termination of appointment of Trelawney Theo Dampney as a director on 2012-12-07
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-11 no member list
dot icon22/04/2012
Appointment of Mrs Philippa Yates as a director on 2012-03-14
dot icon22/04/2012
Appointment of Mr Edward Bastow as a director on 2012-03-14
dot icon18/04/2012
Termination of appointment of Peter Mills as a director on 2012-03-14
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/08/2011
Termination of appointment of John Jardine as a director
dot icon13/06/2011
Annual return made up to 2011-05-11 no member list
dot icon16/02/2011
Appointment of Mr Ralph Buchanan Alexander Maddan as a director
dot icon14/02/2011
Termination of appointment of Matthew Hill as a director
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-11 no member list
dot icon24/05/2010
Director's details changed for James Frederickson on 2010-05-11
dot icon24/05/2010
Director's details changed for Peter Mills on 2010-05-11
dot icon24/05/2010
Director's details changed for Charles Edward John Trousdell on 2010-05-11
dot icon24/05/2010
Director's details changed for Dr Matthew Thomas Roland Hill on 2010-05-11
dot icon09/12/2009
Appointment of Mr John Jardine as a director
dot icon09/12/2009
Appointment of Mr Bill Griffiths as a director
dot icon08/12/2009
Termination of appointment of Arnold Rainbow as a director
dot icon08/12/2009
Termination of appointment of Grant Keenan as a director
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/06/2009
Annual return made up to 11/05/09
dot icon21/06/2009
Director appointed dr matthew thomas roland hill
dot icon03/03/2009
Appointment terminated director philip wallace
dot icon03/03/2009
Appointment terminated director edward stentiford
dot icon03/03/2009
Appointment terminated director hugh bulson
dot icon03/03/2009
Appointment terminated director julian morgan
dot icon25/11/2008
Secretary appointed mr jeremy otim jacobs
dot icon25/11/2008
Appointment terminated secretary elizabeth gilbert
dot icon27/07/2008
Memorandum and Articles of Association
dot icon16/07/2008
Certificate of change of name
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Annual return made up to 11/05/08
dot icon22/05/2008
Director appointed mr julian timothy morgan
dot icon22/05/2008
Director appointed mr michael james orr
dot icon25/02/2008
Appointment terminated director nicholas mcallister
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon28/05/2007
Annual return made up to 11/05/07
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon31/01/2007
-
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon03/10/2006
Registered office changed on 04/10/06 from: avon house tithe barn road wellingborough northamptonshire NN8 1DH
dot icon11/05/2006
Annual return made up to 11/05/06
dot icon25/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/05/2005
Annual return made up to 11/05/05
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon25/08/2004
Memorandum and Articles of Association
dot icon25/08/2004
Resolutions
dot icon08/06/2004
Annual return made up to 11/05/04
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Annual return made up to 11/05/03
dot icon14/11/2002
Resolutions
dot icon14/11/2002
New director appointed
dot icon09/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/08/2002
Director resigned
dot icon13/06/2002
Annual return made up to 11/05/02
dot icon29/04/2002
Resolutions
dot icon03/02/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon19/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/07/2001
Resolutions
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon07/06/2001
Annual return made up to 11/05/01
dot icon03/06/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon03/04/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon22/10/2000
-
dot icon16/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon25/07/2000
Annual return made up to 11/05/00
dot icon25/07/2000
New director appointed
dot icon19/07/2000
Resolutions
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon01/02/2000
-
dot icon22/07/1999
Annual return made up to 11/05/99
dot icon08/06/1999
New secretary appointed
dot icon25/11/1998
-
dot icon31/05/1998
New director appointed
dot icon21/05/1998
Annual return made up to 11/05/98
dot icon21/05/1998
New director appointed
dot icon02/02/1998
-
dot icon02/07/1997
Annual return made up to 11/05/97
dot icon11/03/1997
Amended full accounts made up to 1996-03-31
dot icon11/12/1996
-
dot icon14/08/1996
New director appointed
dot icon01/08/1996
New secretary appointed;new director appointed
dot icon01/08/1996
New director appointed
dot icon01/08/1996
New director appointed
dot icon01/08/1996
Annual return made up to 11/05/96
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
Director's particulars changed
dot icon14/09/1995
Full accounts made up to 1995-03-31
dot icon22/05/1995
Certificate of change of name
dot icon22/05/1995
Resolutions
dot icon21/05/1995
Annual return made up to 11/05/95
dot icon22/05/1994
Annual return made up to 11/05/94
dot icon08/05/1994
Memorandum and Articles of Association
dot icon08/05/1994
Resolutions
dot icon26/04/1994
-
dot icon25/04/1994
Director resigned;new director appointed
dot icon20/04/1994
Director resigned;new director appointed
dot icon09/09/1993
Accounting reference date notified as 31/03
dot icon10/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Goronwy Aled
Director
13/04/1994 - 12/10/2004
6
Ridley, Peter Adrian
Director
31/03/2000 - 28/06/2001
2
Bulson, Hugh Andrew John, Dr
Director
12/10/2004 - 09/12/2008
2
Maddan, Ralph Buchanan Alexander
Director
08/02/2011 - Present
34
Bastow, Edward William
Director
13/03/2012 - 06/12/2012
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ASSOCIATION FOR ORGANICS RECYCLING

THE ASSOCIATION FOR ORGANICS RECYCLING is an(a) Dissolved company incorporated on 10/05/1993 with the registered office located at 25 Eccleston Place, Eccleston Place, London SW1W 9NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE ASSOCIATION FOR ORGANICS RECYCLING?

toggle

THE ASSOCIATION FOR ORGANICS RECYCLING is currently Dissolved. It was registered on 10/05/1993 and dissolved on 13/04/2015.

Where is THE ASSOCIATION FOR ORGANICS RECYCLING located?

toggle

THE ASSOCIATION FOR ORGANICS RECYCLING is registered at 25 Eccleston Place, Eccleston Place, London SW1W 9NF.

What does THE ASSOCIATION FOR ORGANICS RECYCLING do?

toggle

THE ASSOCIATION FOR ORGANICS RECYCLING operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE ASSOCIATION FOR ORGANICS RECYCLING?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.