Company NameOrganic Waste Management Limited
Company StatusActive
Company Number05020281
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Previous NameBirchwood Northwich Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Nicholas William Hill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Bunce Lane
Marton
Cheshire
SK11 9HQ
Director NameMr Michael Rodney Brookes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage Vale Road
Alpraham
Tarporley
Cheshire
CW6 9JB
Secretary NameMr Nicholas William Hill
NationalityBritish
StatusCurrent
Appointed31 October 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Bunce Lane
Marton
Cheshire
SK11 9HQ
Director NameMr Pearse O'Kane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2008(4 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 The Laurels Sea Road
Kilcoole
Greystones
County Wicklow, A63 Rw58
Ireland
Director NameJohn Patrick Hayes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFerns 16a Sydney Parade Avenue
Sandy Mount
Dublin Dublin4
Ireland
Secretary NameMr Anthony John Leah
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
29 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameJonathan Charles Garvey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22/24 Marske Mill Lane
Saltburn By The Sea
Cleveland
TS12 1HR
Director NameIan Hargreaves
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2010)
RoleCompany Director
Correspondence Address92 Bush Road
Cuxton
ME2 1EY

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,561,973
Cash£31
Current Liabilities£19,302

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

19 January 2006Delivered on: 8 February 2006
Satisfied on: 8 April 2008
Persons entitled: Bernard Rene Cohen

Classification: Legal mortgage
Secured details: £200,000.00 and all other monies due or to become due.
Particulars: F/H property k/a lostock works griffiths road northwich cheshire.
Fully Satisfied
19 January 2006Delivered on: 8 February 2006
Satisfied on: 8 April 2008
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as lostock works griffiths road northwich cheshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 January 2006Delivered on: 25 January 2006
Satisfied on: 8 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 February 2021Director's details changed for Mr Pearse O'kane on 14 May 2020 (2 pages)
3 February 2021Director's details changed for Mr Pearse O'kane on 14 May 2020 (2 pages)
3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 January 2019 (4 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(8 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(8 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
4 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
4 June 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 April 2012Registered office address changed from First House Altrincham Road Styal Cheshire SK9 4JE on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from First House Altrincham Road Styal Cheshire SK9 4JE on 24 April 2012 (2 pages)
19 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Pearse O'kane on 19 April 2012 (2 pages)
19 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
19 April 2012Appointment of John Hayes as a director (2 pages)
19 April 2012Director's details changed for Pearse O'kane on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of Ian Hargreaves as a director (1 page)
19 April 2012Termination of appointment of Ian Hargreaves as a director (1 page)
19 April 2012Appointment of John Hayes as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
19 April 2012Appointment of John Hayes as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
12 April 2012Appointment of John Patrick Hayes as a director (2 pages)
12 April 2012Appointment of John Patrick Hayes as a director (2 pages)
17 February 2012Termination of appointment of Ian Hargreaves as a director (1 page)
17 February 2012Termination of appointment of Ian Hargreaves as a director (1 page)
23 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (16 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (16 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 March 2010Annual return made up to 20 January 2010 (13 pages)
25 March 2010Annual return made up to 20 January 2010 (13 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 February 2009Return made up to 20/01/09; full list of members (6 pages)
10 February 2009Return made up to 20/01/09; full list of members (6 pages)
18 September 2008Appointment terminated director jonathan garvey (1 page)
18 September 2008Appointment terminated director jonathan garvey (1 page)
18 September 2008Director appointed ian hargreaves (2 pages)
18 September 2008Director appointed ian hargreaves (2 pages)
2 May 2008Director appointed jonathan garvey (1 page)
2 May 2008Director appointed jonathan garvey (1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2008Memorandum and Articles of Association (6 pages)
22 April 2008Memorandum and Articles of Association (6 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 April 2008Director appointed pearse o'kane (1 page)
21 April 2008Director appointed pearse o'kane (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 February 2008Return made up to 20/01/08; no change of members (7 pages)
25 February 2008Return made up to 20/01/08; no change of members (7 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 June 2007Memorandum and Articles of Association (9 pages)
20 June 2007Memorandum and Articles of Association (9 pages)
14 June 2007Company name changed birchwood northwich LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed birchwood northwich LIMITED\certificate issued on 14/06/07 (2 pages)
27 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Registered office changed on 15/01/07 from: lowfield house 222 wellington road south stockport SK2 6RS (1 page)
15 January 2007Registered office changed on 15/01/07 from: lowfield house 222 wellington road south stockport SK2 6RS (1 page)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 February 2006Return made up to 20/01/06; full list of members (2 pages)
17 February 2006Return made up to 20/01/06; full list of members (2 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
9 January 2006New director appointed (2 pages)
14 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Incorporation (12 pages)
20 January 2004Incorporation (12 pages)