Organic Recycling Limited PETERBOROUGH


Organic Recycling started in year 1995 as Private Limited Company with registration number 03114829. The Organic Recycling company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Peterborough at Decoy Farm Spalding Road. Postal code: PE6 0LX.

At present there are 2 directors in the the company, namely Tracy R. and Andrew R.. In addition one secretary - Tracy R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - George R. who worked with the the company until 19 October 2000.

Organic Recycling Limited Address / Contact

Office Address Decoy Farm Spalding Road
Office Address2 Crowland
Town Peterborough
Post code PE6 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03114829
Date of Incorporation Tue, 17th Oct 1995
Industry Recovery of sorted materials
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Tracy R.

Position: Director

Appointed: 19 September 2000

Tracy R.

Position: Secretary

Appointed: 19 September 2000

Andrew R.

Position: Director

Appointed: 17 October 1995

Holt M.

Position: Director

Appointed: 19 September 2000

Resigned: 07 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1995

Resigned: 17 October 1995

Helen R.

Position: Director

Appointed: 17 October 1995

Resigned: 19 September 2000

George R.

Position: Secretary

Appointed: 17 October 1995

Resigned: 19 October 2000

George R.

Position: Director

Appointed: 17 October 1995

Resigned: 19 September 2000

Peter R.

Position: Director

Appointed: 17 October 1995

Resigned: 19 September 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Decoy Holdings Ltd from Peterborough, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Decoy Holdings Ltd

Decoy Farm Spalding Road, Crowland, Peterborough, Lincolnshire, PE6 0LX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06042485
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth534 113501 331501 495463 774367 718       
Balance Sheet
Cash Bank On Hand    13 00013 5899 08047 623    
Current Assets1 546 0581 396 7421 308 6301 361 4431 169 980976 010839 408212 852212 852   
Debtors1 522 5611 387 2221 301 8081 316 7251 156 980962 421830 328165 229212 852212 852212 852212 852
Net Assets Liabilities    367 718275 649223 028189 069189 069189 069  
Other Debtors    12 3987 3916 4986 4986 4986 4986 4986 498
Cash Bank In Hand5 41492792144 71813 000       
Net Assets Liabilities Including Pension Asset Liability534 113501 331501 495463 774367 718       
Stocks Inventory18 0838 5935 901         
Tangible Fixed Assets966 365846 609843 399         
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve463 673430 891431 055393 334297 278       
Shareholder Funds534 113501 331501 495463 774367 718       
Other
Accrued Liabilities      500     
Amounts Owed By Related Parties      823 830158 731206 354206 354206 354206 354
Amounts Owed To Group Undertakings    24 63023 78323 783  23 78323 78323 783
Amounts Owed To Related Parties      23 78323 78323 78323 783  
Bank Borrowings    765 004686 221603 407     
Creditors    686 221603 407516 35723 78323 78323 78323 78323 783
Net Current Assets Liabilities747 283672 622700 4111 228 7781 053 939879 056739 385  189 069189 069189 069
Number Shares Issued Fully Paid     100100100    
Par Value Share 1111111    
Total Assets Less Current Liabilities1 714 0481 519 6311 543 8101 228 7781 053 939879 056739 385189 069    
Total Borrowings      516 357     
Trade Creditors Trade Payables    -11 357-10 143-11 310     
Amounts Owed By Group Undertakings    1 144 582955 030823 830     
Average Number Employees During Period     2      
Bank Borrowings Overdrafts    686 221603 407516 357     
Capital Redemption Reserve4040404040       
Creditors Due After One Year1 093 935941 400938 115765 004686 221       
Creditors Due Within One Year798 775724 120608 219132 665116 041       
Fixed Assets966 765847 009843 399         
Investments Fixed Assets400400          
Number Shares Allotted 100100100100       
Other Creditors    23 985500500     
Profit Loss     -92 069-52 621     
Provisions For Liabilities Charges86 00076 900104 200         
Secured Debts1 478 5731 298 589163 482 765 004       
Share Capital Allotted Called Up Paid100100100100100       
Share Premium Account70 30070 30070 30070 30070 300       
Tangible Fixed Assets Additions 58 101239 35014 977        
Tangible Fixed Assets Cost Or Valuation1 923 9461 979 5972 039 066         
Tangible Fixed Assets Depreciation957 5811 132 9881 195 667         
Tangible Fixed Assets Depreciation Charged In Period 176 507185 944112 943        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 100123 265865 796        
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items   -442 814        
Tangible Fixed Assets Disposals 2 450179 8811 287 047        
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -766 996        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, February 2024
Free Download (7 pages)

Company search

Advertisements