Company NameOrganic Waste Management (st Helens) Ltd
DirectorsNicholas William Hill and Michael Rodney Brookes
Company StatusActive
Company Number05340176
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 2 months ago)
Previous Names3

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
Appointed24 January 2005(same day as company formation)
RoleProperty Developer
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
Appointed19 December 2005(10 months, 4 weeks after company formation)
Appointment Duration18 years, 3 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(2 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
Secretary NameMr Anthony John Leah
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
29 Chapel Road
Alderley Edge
Cheshire
SK9 7DX

Contact

Websitellpgport.oltps.sthelens.gov.uk

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 40 other UK companies use this postal address

Financials

Year2013
Net Worth£619,168
Cash£2,693
Current Liabilities£135,555

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
31 January 2020Confirmation statement made on 24 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 24 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
1 February 2018Confirmation statement made on 24 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 24 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 24 January 2017 with updates (6 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)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 June 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 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 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (6 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)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
23 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (13 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (13 pages)
23 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
23 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed birwood northwich LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
12 May 2010Company name changed birwood northwich LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
25 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
23 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
23 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
10 February 2009Return made up to 24/01/09; no change of members (4 pages)
10 February 2009Return made up to 24/01/09; no change of members (4 pages)
5 April 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
5 April 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
25 February 2008Return made up to 24/01/08; no change of members (7 pages)
25 February 2008Return made up to 24/01/08; no change of members (7 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
6 November 2007New secretary appointed (1 page)
14 June 2007Company name changed organic waste management LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed organic waste management LIMITED\certificate issued on 14/06/07 (2 pages)
27 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Return made up to 24/01/07; 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)
13 March 2006Return made up to 24/01/06; full list of members (3 pages)
13 March 2006Return made up to 24/01/06; full list of members (3 pages)
19 January 2006Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2006Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
17 February 2005Company name changed central cheshire environmental s olutions LTD\certificate issued on 17/02/05 (2 pages)
17 February 2005Company name changed central cheshire environmental s olutions LTD\certificate issued on 17/02/05 (2 pages)
24 January 2005Incorporation (12 pages)
24 January 2005Incorporation (12 pages)