Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORWAK EASI UK LTD
Company Information for

ORWAK EASI UK LTD

HAG LANE, THOLTHORPE, YORK, NORTH YORKSHIRE, YO61 1ST,
Company Registration Number
03714319
Private Limited Company
Active

Company Overview

About Orwak Easi Uk Ltd
ORWAK EASI UK LTD was founded on 1999-02-16 and has its registered office in York. The organisation's status is listed as "Active". Orwak Easi Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ORWAK EASI UK LTD
 
Legal Registered Office
HAG LANE
THOLTHORPE
YORK
NORTH YORKSHIRE
YO61 1ST
Other companies in YO61
 
Previous Names
EASI RECYCLING SOLUTIONS LIMITED03/01/2017
MILTEK (CENTRAL) LIMITED17/06/2013
EASI RECYCLING SOLUTIONS LIMITED07/06/2013
MILTEK (CENTRAL) LIMITED06/06/2013
Filing Information
Company Number 03714319
Company ID Number 03714319
Date formed 1999-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB734251648  
Last Datalog update: 2024-03-06 20:53:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORWAK EASI UK LTD

Current Directors
Officer Role Date Appointed
PER FREDERIK JAGINDER
Director 2016-07-07
ÅSA LINNEA MARGARETA RÖHS
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE ROBERTSON
Company Secretary 2011-03-15 2017-05-31
JONATHAN ANDREW EARNSHAW
Director 2000-01-25 2017-03-31
KRISTIAN SKANNERUP
Director 2000-01-25 2014-03-28
JONATHAN ANDREW EARNSHAW
Company Secretary 2000-01-25 2009-10-10
KENNETH WILLIAM WALKER
Director 2007-02-01 2008-12-31
GEORGE ANTONY RYDER WILKINSON
Company Secretary 1999-02-16 2000-01-25
VICTOR JOHN ODDY
Director 1999-02-16 2000-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PER FREDERIK JAGINDER EASI RECYCLING UK LIMITED Director 2016-07-08 CURRENT 2012-10-30 Active
ÅSA LINNEA MARGARETA RÖHS EASI RECYCLING UK LIMITED Director 2016-07-08 CURRENT 2012-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-31CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-05-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-06AP01DIRECTOR APPOINTED MR PER BRUNO ROBERT SJOQVIST
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ÅSA LINNEA MARGARETA RöHS
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-06PSC07CESSATION OF ORWAK UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW EARNSHAW
2017-07-26TM02Termination of appointment of Steve Robertson on 2017-05-31
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-01-03RES15CHANGE OF COMPANY NAME 03/01/17
2017-01-03CERTNMCOMPANY NAME CHANGED EASI RECYCLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/01/17
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26SH02Statement of capital on 2016-07-08 GBP1.00
2016-07-25AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18AP01DIRECTOR APPOINTED ÅSA LINNEA MARGARETA RÖHS
2016-07-18AP01DIRECTOR APPOINTED MR PER FREDERIK JAGINDER
2016-07-15RES01ADOPT ARTICLES 15/07/16
2016-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 186000
2016-02-03AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037143190003
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-04AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-03RES01ADOPT ARTICLES 03/06/14
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SKANNERUP
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-30AR0130/01/14 NO CHANGES
2013-10-24RES01ALTER ARTICLES 07/10/2013
2013-10-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-17RES15CHANGE OF NAME 17/06/2013
2013-06-17CERTNMCOMPANY NAME CHANGED MILTEK (CENTRAL) LIMITED CERTIFICATE ISSUED ON 17/06/13
2013-06-07RES15CHANGE OF NAME 06/06/2013
2013-06-07CERTNMCOMPANY NAME CHANGED EASI RECYCLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/06/13
2013-06-06RES15CHANGE OF NAME 06/06/2013
2013-06-06CERTNMCOMPANY NAME CHANGED MILTEK (CENTRAL) LIMITED CERTIFICATE ISSUED ON 06/06/13
2013-03-15AR0130/01/13 FULL LIST
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-31AR0130/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW EARNSHAW / 17/12/2011
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0130/01/11 NO CHANGES
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW EARNSHAW / 17/03/2011
2011-03-16AP03SECRETARY APPOINTED MR STEVE ROBERTSON
2011-03-16CH03CHANGE PERSON AS SECRETARY
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN EARNSHAW
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM UNIT 3 EASINGWOLD BUSINESS PARK STILLINGTON ROAD EASINGWOLD YORKSHIRE YO61 3FB
2010-02-09AR0130/01/10 FULL LIST
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WALKER
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-28363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-22288aNEW DIRECTOR APPOINTED
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: UNIT 3 EASINGWOLD BUSINESS PARK EASINGWOLD YORK YO61 3FB
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/04
2004-02-07363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-18363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-09123£ NC 1000/10000 01/02/01
2001-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/01
2001-02-26363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-03-20225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-17363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
2000-01-30288bDIRECTOR RESIGNED
2000-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-30288aNEW DIRECTOR APPOINTED
2000-01-30287REGISTERED OFFICE CHANGED ON 30/01/00 FROM: RICHMONDS HOUSE WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5JH
2000-01-30288bSECRETARY RESIGNED
2000-01-3088(2)RAD 25/01/00--------- £ SI 98@1=98 £ IC 2/100
2000-01-25225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99
1999-11-19CERTNMCOMPANY NAME CHANGED RICH 119 LIMITED CERTIFICATE ISSUED ON 19/11/99
1999-08-03288cSECRETARY'S PARTICULARS CHANGED
1999-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1089045 Expired Licenced property: HAG LANE THOLTHORPE YORK YO61 1ST;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORWAK EASI UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER ASSIGNMENT 2008-04-16 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC, A&L CF MARCH (1) LIMITED, A&L CF MARCH (2) LIMITED, A&L CF MARCH (3) LIMITED, A&L CF JUNE (1) LIMITED, A&L CF JUNE (2) LIMITED, A&L CF JUNE (3) LIMITED, A&L CF SEPTEMBER (1) LIMITED, A&L CF SEPTEMBER (2) LIMITE
DEBENTURE 2005-07-28 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 4,806
Creditors Due After One Year 2012-03-31 £ 9,034
Creditors Due Within One Year 2013-03-31 £ 685,297
Creditors Due Within One Year 2012-03-31 £ 993,084
Provisions For Liabilities Charges 2013-03-31 £ 141,750
Provisions For Liabilities Charges 2012-03-31 £ 164,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORWAK EASI UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 36,414
Cash Bank In Hand 2012-03-31 £ 2,472
Current Assets 2013-03-31 £ 460,548
Current Assets 2012-03-31 £ 544,266
Debtors 2013-03-31 £ 348,883
Debtors 2012-03-31 £ 312,013
Fixed Assets 2013-03-31 £ 1,688,895
Fixed Assets 2012-03-31 £ 1,802,392
Shareholder Funds 2013-03-31 £ 1,317,590
Shareholder Funds 2012-03-31 £ 1,179,577
Stocks Inventory 2013-03-31 £ 75,251
Stocks Inventory 2012-03-31 £ 229,781
Tangible Fixed Assets 2013-03-31 £ 1,508,895
Tangible Fixed Assets 2012-03-31 £ 1,542,392

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORWAK EASI UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ORWAK EASI UK LTD
Trademarks
We have not found any records of ORWAK EASI UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with ORWAK EASI UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-03-25 GBP £9,047
Bradford Metropolitan District Council 2015-02-18 GBP £563 Recycling Services
Bradford Metropolitan District Council 2015-02-06 GBP £922 Hygeine Services
City of York Council 2015-01-29 GBP £285 Health & Wellbeing
City of York Council 2014-10-31 GBP £285 Health & Wellbeing
City of York Council 2014-09-29 GBP £285
Bradford City Council 2014-07-11 GBP £521
City of York Council 2014-05-08 GBP £285
Bradford City Council 2014-03-03 GBP £582
City of York Council 2014-01-27 GBP £285
Bradford City Council 2014-01-13 GBP £1,230
City of York Council 2013-11-01 GBP £285
City of York Council 2013-08-13 GBP £256
City of York Council 2013-08-13 GBP £28

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORWAK EASI UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ORWAK EASI UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184
2014-09-0184772000Extruders for working rubber or plastics
2014-06-0184772000Extruders for working rubber or plastics
2014-04-0184772000Extruders for working rubber or plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORWAK EASI UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORWAK EASI UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.