UKBizDB.co.uk

RECYCLING IN OTTERY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Recycling In Ottery Ltd. The company was founded 29 years ago and was given the registration number 03024021. The firm's registered office is in OTTERY ST MARY. You can find them at The Old Station Centre Yard, St Saviours Depot, Ottery St Mary, Devon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RECYCLING IN OTTERY LTD
Company Number:03024021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Old Station Centre Yard, St Saviours Depot, Ottery St Mary, Devon, EX11 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Swallowfields, Totnes, England, TQ9 5LB

Director10 December 2021Active
The Old Granery, Langford Barton, Ugborough, Ivybridge, England, PL21 0PG

Director21 March 2022Active
29 Winters Lane, Ottery St Mary, EX11 1AR

Secretary14 May 2009Active
46 Mill Street, Ottery St Mary, EX11 1AH

Secretary20 February 1995Active
1 Oakleigh, Sheldon, Honiton, EX14 4QT

Secretary21 January 2004Active
2 Higher Spring Gardens, Ottery St Mary, EX11 1HW

Secretary18 May 2000Active
11 Tip Hill, Ottery St. Mary, EX11 1BE

Director21 January 2004Active
11 Tip Hill, Ottery St. Mary, EX11 1BE

Director07 February 2001Active
68, Yonder Street, Ottery St Mary, EX11 1HF

Director28 September 1995Active
61, Moorland, Taunton, United Kingdom, TA1 2DA

Director06 October 2010Active
Crosskeys, West Hill, Exmouth Road, Ottery St. Mary, England, EX11 1JZ

Director10 December 2018Active
75 Slade Close, Ottery St Mary, EX11 1SY

Director28 September 1995Active
29 Winters Lane, Ottery St Mary, EX11 1AR

Director01 October 2004Active
29 Winters Lane, Ottery St Mary, EX11 1AR

Director20 February 1995Active
22, Ferguson Close, Ottery St Mary, United Kingdom, EX11 1ES

Director06 October 2010Active
47 North Street, Ottery St Mary, EX11 1DR

Director28 September 1995Active
Cadhay, Bridge Cottage, Cadhay, Ottery St Mary, United Kingdom, EX11 1QS

Director30 September 2010Active
Cadhay Bridge Cottage, Cadhay, Ottery St Mary, EX11 1QS

Director19 April 2009Active
15 Paternoster Row, Ottery St. Mary, EX11 1DP

Director09 June 2001Active
2, Plume Of Feathers Close, Ottery St. Mary, United Kingdom, EX11 1JR

Director30 September 2010Active
Raxhayes Farm, Holcombe Lane, Ottery St. Mary, England, EX11 1PQ

Director19 February 2015Active
Sheridon,, Sherwood, Nr Honiton, Honiton, England, EX14 3DD

Director17 October 2018Active
Greys, Colestocks, Honiton, England, EX14 3JR

Director07 June 2013Active
The Old Station Centre Yard, St Saviours Depot, Ottery St Mary, EX11 1RE

Director01 August 2011Active
Gerway Farm Sidmouth Road, Ottery St Mary, EX11 1PN

Director01 April 1997Active
1, Oakleigh, Sheldon, Honiton, United Kingdom, EX14 4QT

Director30 September 2010Active
1 Oakleigh, Sheldon, Honiton, EX14 4QT

Director21 January 2004Active
2 Higher Spring Gardens, Ottery St Mary, EX11 1HW

Director18 May 2000Active
7 Riverside View, Ottery St Mary, EX11 1YA

Director20 September 2006Active
Colestocks Farm Cottage, Colestocks, Honiton, EX14 3JR

Director18 May 1999Active
4 Victoria Terrace, Ottery St Mary, EX11 1AL

Director28 September 1995Active
Otter View Bridge View, Mill Street, Ottery St Mary, EX11 1AN

Director28 September 1995Active
103 Mill Street, Ottery St Mary, EX11 1AJ

Director20 February 1995Active
Orchard Cottage, Marsh Green, Exeter, EX5 2HE

Director01 October 2004Active
Orchard Cottage, Marsh Green, Exeter, EX5 2HE

Director21 January 2004Active

People with Significant Control

Ms Lyn Price
Notified on:25 January 2024
Status:Active
Date of birth:March 1963
Nationality:English
Country of residence:England
Address:The Old Granery, Ugborough, Ivybridge, England, PL21 0PG
Nature of control:
  • Significant influence or control
Ms Kate Campbell
Notified on:25 January 2024
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:46, Swallowfields, Totnes, England, TQ9 5LB
Nature of control:
  • Significant influence or control
Ms Cheryl June Hill
Notified on:07 January 2022
Status:Active
Date of birth:December 1958
Nationality:English
Country of residence:England
Address:Sheridon, Feniton, Honiton, England, EX14 3DD
Nature of control:
  • Significant influence or control
Miss Caroline Melanie Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:The Old Station Centre Yard, St Saviours Depot, Ottery St. Mary, England, EX11 1RE
Nature of control:
  • Significant influence or control
Jean Mcdonald-Currie
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:The Old Station Centre Yard, St Saviours Depot, Ottery St. Mary, England, EX11 1RE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.