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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Swallowfields, Totnes, England, TQ9 5LB | Director | 10 December 2021 | Active |
The Old Granery, Langford Barton, Ugborough, Ivybridge, England, PL21 0PG | Director | 21 March 2022 | Active |
29 Winters Lane, Ottery St Mary, EX11 1AR | Secretary | 14 May 2009 | Active |
46 Mill Street, Ottery St Mary, EX11 1AH | Secretary | 20 February 1995 | Active |
1 Oakleigh, Sheldon, Honiton, EX14 4QT | Secretary | 21 January 2004 | Active |
2 Higher Spring Gardens, Ottery St Mary, EX11 1HW | Secretary | 18 May 2000 | Active |
11 Tip Hill, Ottery St. Mary, EX11 1BE | Director | 21 January 2004 | Active |
11 Tip Hill, Ottery St. Mary, EX11 1BE | Director | 07 February 2001 | Active |
68, Yonder Street, Ottery St Mary, EX11 1HF | Director | 28 September 1995 | Active |
61, Moorland, Taunton, United Kingdom, TA1 2DA | Director | 06 October 2010 | Active |
Crosskeys, West Hill, Exmouth Road, Ottery St. Mary, England, EX11 1JZ | Director | 10 December 2018 | Active |
75 Slade Close, Ottery St Mary, EX11 1SY | Director | 28 September 1995 | Active |
29 Winters Lane, Ottery St Mary, EX11 1AR | Director | 01 October 2004 | Active |
29 Winters Lane, Ottery St Mary, EX11 1AR | Director | 20 February 1995 | Active |
22, Ferguson Close, Ottery St Mary, United Kingdom, EX11 1ES | Director | 06 October 2010 | Active |
47 North Street, Ottery St Mary, EX11 1DR | Director | 28 September 1995 | Active |
Cadhay, Bridge Cottage, Cadhay, Ottery St Mary, United Kingdom, EX11 1QS | Director | 30 September 2010 | Active |
Cadhay Bridge Cottage, Cadhay, Ottery St Mary, EX11 1QS | Director | 19 April 2009 | Active |
15 Paternoster Row, Ottery St. Mary, EX11 1DP | Director | 09 June 2001 | Active |
2, Plume Of Feathers Close, Ottery St. Mary, United Kingdom, EX11 1JR | Director | 30 September 2010 | Active |
Raxhayes Farm, Holcombe Lane, Ottery St. Mary, England, EX11 1PQ | Director | 19 February 2015 | Active |
Sheridon,, Sherwood, Nr Honiton, Honiton, England, EX14 3DD | Director | 17 October 2018 | Active |
Greys, Colestocks, Honiton, England, EX14 3JR | Director | 07 June 2013 | Active |
The Old Station Centre Yard, St Saviours Depot, Ottery St Mary, EX11 1RE | Director | 01 August 2011 | Active |
Gerway Farm Sidmouth Road, Ottery St Mary, EX11 1PN | Director | 01 April 1997 | Active |
1, Oakleigh, Sheldon, Honiton, United Kingdom, EX14 4QT | Director | 30 September 2010 | Active |
1 Oakleigh, Sheldon, Honiton, EX14 4QT | Director | 21 January 2004 | Active |
2 Higher Spring Gardens, Ottery St Mary, EX11 1HW | Director | 18 May 2000 | Active |
7 Riverside View, Ottery St Mary, EX11 1YA | Director | 20 September 2006 | Active |
Colestocks Farm Cottage, Colestocks, Honiton, EX14 3JR | Director | 18 May 1999 | Active |
4 Victoria Terrace, Ottery St Mary, EX11 1AL | Director | 28 September 1995 | Active |
Otter View Bridge View, Mill Street, Ottery St Mary, EX11 1AN | Director | 28 September 1995 | Active |
103 Mill Street, Ottery St Mary, EX11 1AJ | Director | 20 February 1995 | Active |
Orchard Cottage, Marsh Green, Exeter, EX5 2HE | Director | 01 October 2004 | Active |
Orchard Cottage, Marsh Green, Exeter, EX5 2HE | Director | 21 January 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.