Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHWOOD RECYCLING LIMITED
Company Information for

NORTHWOOD RECYCLING LIMITED

WATERSIDE, DISLEY, STOCKPORT, CHESHIRE, SK12 2HW,
Company Registration Number
07089478
Private Limited Company
Active

Company Overview

About Northwood Recycling Ltd
NORTHWOOD RECYCLING LIMITED was founded on 2009-11-27 and has its registered office in Stockport. The organisation's status is listed as "Active". Northwood Recycling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHWOOD RECYCLING LIMITED
 
Legal Registered Office
WATERSIDE
DISLEY
STOCKPORT
CHESHIRE
SK12 2HW
Other companies in SK12
 
Previous Names
NP RECYCLING LIMITED06/03/2013
ASHLEY RECYCLING LIMITED22/02/2013
REPAP HYGIENE PRODUCTS LTD05/07/2011
CONNECT HYGIENE PRODUCTS LIMITED11/12/2009
Filing Information
Company Number 07089478
Company ID Number 07089478
Date formed 2009-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB116017063  
Last Datalog update: 2023-12-05 16:04:44
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 NORTHWOOD RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD KING
Company Secretary 2011-06-17
CHRISTOPHER JOHN DAVIES
Director 2018-01-25
ADAM SCOTT FECHER
Director 2013-11-01
MARC DARREN FECHER
Director 2014-09-17
PAUL FECHER
Director 2009-11-27
JAMES DAVID GARNER
Director 2015-10-21
PAUL EDWARD KING
Director 2011-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK WILLIAMSON
Director 2014-09-17 2017-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN DAVIES DISPOSABLES UK LIMITED Director 2018-01-25 CURRENT 1987-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN DAVIES NORTHWOOD CONSUMER LIMITED Director 2018-01-25 CURRENT 2016-07-26 Active
CHRISTOPHER JOHN DAVIES MIDLAND PAPER PRODUCTS LIMITED Director 2018-01-25 CURRENT 2003-12-09 Active
CHRISTOPHER JOHN DAVIES NP HYGIENE PRODUCTS LIMITED Director 2018-01-25 CURRENT 2013-02-25 Active - Proposal to Strike off
CHRISTOPHER JOHN DAVIES NLOG INVESTMENTS LTD Director 2018-01-25 CURRENT 2014-11-13 Active
CHRISTOPHER JOHN DAVIES NTIS INVESTMENTS LTD Director 2018-01-25 CURRENT 2014-11-13 Active
CHRISTOPHER JOHN DAVIES NORTHWOOD LOGISTICS LIMITED Director 2018-01-25 CURRENT 2012-06-06 Active
CHRISTOPHER JOHN DAVIES NORTHWOOD TISSUE (LANCASTER) LIMITED Director 2018-01-25 CURRENT 2012-10-29 Active
CHRISTOPHER JOHN DAVIES CONNECT HYGIENE PRODUCTS LTD Director 2018-01-25 CURRENT 2013-02-22 Active
CHRISTOPHER JOHN DAVIES NORTHWOOD HYGIENE PRODUCTS LIMITED Director 2017-10-19 CURRENT 2009-09-17 Active
ADAM SCOTT FECHER NORPAP PROPERTY (TELFORD) LTD Director 2015-07-31 CURRENT 2015-07-31 Active
ADAM SCOTT FECHER NORPAP PROPERTY 2021 LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
ADAM SCOTT FECHER NORTHWOOD CONSUMA TISSUE LTD Director 2015-06-12 CURRENT 2015-06-12 Active
ADAM SCOTT FECHER DISPOSABLES UK LIMITED Director 2015-06-04 CURRENT 1987-05-21 Active - Proposal to Strike off
ADAM SCOTT FECHER NLOG INVESTMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
ADAM SCOTT FECHER NTIS INVESTMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
ADAM SCOTT FECHER CONNECT HYGIENE PRODUCTS LTD Director 2013-02-22 CURRENT 2013-02-22 Active
ADAM SCOTT FECHER PL SUPPLIES LTD Director 2013-02-20 CURRENT 2012-12-17 Active
ADAM SCOTT FECHER NORTHWOOD TISSUE (LANCASTER) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
ADAM SCOTT FECHER NORTHWOOD LOGISTICS LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
ADAM SCOTT FECHER NORTHWOOD TISSUE (DISLEY) LIMITED Director 2009-11-19 CURRENT 2009-09-17 Active
ADAM SCOTT FECHER NORTHWOOD HYGIENE PRODUCTS LIMITED Director 2009-11-19 CURRENT 2009-09-17 Active
ADAM SCOTT FECHER NORTHWOOD PAPER UK LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
ADAM SCOTT FECHER NORTHWOOD PAPER LIMITED Director 2005-11-14 CURRENT 1996-07-04 Active
ADAM SCOTT FECHER NORTHWOOD PAPER SALES LIMITED Director 2003-10-14 CURRENT 1998-07-15 Active
MARC DARREN FECHER MIDLAND PAPER PRODUCTS LIMITED Director 2016-09-30 CURRENT 2003-12-09 Active
MARC DARREN FECHER CONNECT HYGIENE PRODUCTS LTD Director 2016-09-21 CURRENT 2013-02-22 Active
MARC DARREN FECHER NORTHWOOD CONSUMER LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MARC DARREN FECHER AVF INVESTMENTS LTD Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MARC DARREN FECHER NP TISSUE LIMITED Director 2015-12-08 CURRENT 2013-02-22 Active - Proposal to Strike off
MARC DARREN FECHER NORPAP PROPERTY (TELFORD) LTD Director 2015-07-31 CURRENT 2015-07-31 Active
MARC DARREN FECHER NORPAP PROPERTY 2021 LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
MARC DARREN FECHER NORTHWOOD CONSUMA TISSUE LTD Director 2015-06-12 CURRENT 2015-06-12 Active
MARC DARREN FECHER DISPOSABLES UK LIMITED Director 2015-06-04 CURRENT 1987-05-21 Active - Proposal to Strike off
MARC DARREN FECHER NORTHWOOD LOGISTICS LIMITED Director 2015-05-12 CURRENT 2012-06-06 Active
MARC DARREN FECHER NORTHWOOD TISSUE (LANCASTER) LIMITED Director 2015-05-12 CURRENT 2012-10-29 Active
MARC DARREN FECHER NORPAP PROPERTY LIMITED Director 2015-05-12 CURRENT 2013-02-22 Active
MARC DARREN FECHER NP HYGIENE PRODUCTS LIMITED Director 2015-04-01 CURRENT 2013-02-25 Active - Proposal to Strike off
MARC DARREN FECHER NLOG INVESTMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
MARC DARREN FECHER NTIS INVESTMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
MARC DARREN FECHER NORTHWOOD TISSUE (DISLEY) LIMITED Director 2014-07-23 CURRENT 2009-09-17 Active
MARC DARREN FECHER NORTHWOOD HYGIENE PRODUCTS LIMITED Director 2014-07-23 CURRENT 2009-09-17 Active
MARC DARREN FECHER DEVONSHIRE CORPORATE FINANCE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
MARC DARREN FECHER MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED Director 2002-01-22 CURRENT 1980-09-10 Active
PAUL FECHER NORPAP PROPERTY (TELFORD) LTD Director 2015-07-31 CURRENT 2015-07-31 Active
PAUL FECHER NORPAP PROPERTY 2021 LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
PAUL FECHER NORTHWOOD CONSUMA TISSUE LTD Director 2015-06-12 CURRENT 2015-06-12 Active
PAUL FECHER DISPOSABLES UK LIMITED Director 2015-06-04 CURRENT 1987-05-21 Active - Proposal to Strike off
PAUL FECHER NLOG INVESTMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
PAUL FECHER NTIS INVESTMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
PAUL FECHER NP HYGIENE PRODUCTS LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active - Proposal to Strike off
PAUL FECHER NP TISSUE LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
PAUL FECHER NORPAP PROPERTY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
PAUL FECHER CONNECT HYGIENE PRODUCTS LTD Director 2013-02-22 CURRENT 2013-02-22 Active
PAUL FECHER PL SUPPLIES LTD Director 2013-02-20 CURRENT 2012-12-17 Active
PAUL FECHER NORTHWOOD TISSUE (LANCASTER) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
PAUL FECHER NORTHWOOD LOGISTICS LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
PAUL FECHER NORTHWOOD TISSUE (DISLEY) LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PAUL FECHER NORTHWOOD HYGIENE PRODUCTS LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PAUL FECHER NORTHWOOD PAPER UK LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
PAUL FECHER NORTHWOOD PAPER SALES LIMITED Director 1998-07-15 CURRENT 1998-07-15 Active
PAUL FECHER NORTHWOOD PAPER LIMITED Director 1996-07-04 CURRENT 1996-07-04 Active
JAMES DAVID GARNER MILBANK PAPER TRADE LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2014-07-22
PAUL EDWARD KING DISPOSABLES UK LIMITED Director 2015-06-04 CURRENT 1987-05-21 Active - Proposal to Strike off
PAUL EDWARD KING NP HYGIENE PRODUCTS LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active - Proposal to Strike off
PAUL EDWARD KING NORPAP PROPERTY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
PAUL EDWARD KING CONNECT HYGIENE PRODUCTS LTD Director 2013-02-22 CURRENT 2013-02-22 Active
PAUL EDWARD KING PL SUPPLIES LTD Director 2012-12-17 CURRENT 2012-12-17 Active
PAUL EDWARD KING GTRH LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2017-04-17
PAUL EDWARD KING NORTHWOOD TISSUE (DISLEY) LIMITED Director 2011-06-01 CURRENT 2009-09-17 Active
PAUL EDWARD KING NORTHWOOD HYGIENE PRODUCTS LIMITED Director 2011-06-01 CURRENT 2009-09-17 Active
PAUL EDWARD KING KING & KING MANAGEMENT CONSULTANCY LTD Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2017-04-10

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
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070894780002
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-26CH01Director's details changed for Mr Paul Edward King on 2019-12-14
2019-12-09AAMDAmended account full exemption
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC DARREN FECHER
2019-11-27PSC04Change of details for Mr Paul Fecher as a person with significant control on 2019-01-01
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAVIES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK WILLIAMSON
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-27CH01Director's details changed for Mr Paul Fecher on 2015-11-01
2015-10-23AP01DIRECTOR APPOINTED MR JAMES DAVID GARNER
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-24AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070894780001
2014-09-19AP01DIRECTOR APPOINTED MR STEVEN MARK WILLIAMSON
2014-09-19AP01DIRECTOR APPOINTED MR MARC DARREN FECHER
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM Grant House Stafford Park 12 Telford TF3 3BJ
2014-07-25AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-01-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0127/11/13 FULL LIST
2013-11-27AP01DIRECTOR APPOINTED MR ADAM SCOTT FECHER
2013-03-06RES15CHANGE OF NAME 23/02/2013
2013-03-06CERTNMCOMPANY NAME CHANGED NP RECYCLING LIMITED CERTIFICATE ISSUED ON 06/03/13
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM C/O PETER GRANT PAPERS LTD STAFFORD PARK 12 TELFORD SHROPSHIRE TF3 3BJ UNITED KINGDOM
2013-02-22RES15CHANGE OF NAME 21/02/2013
2013-02-22CERTNMCOMPANY NAME CHANGED ASHLEY RECYCLING LIMITED CERTIFICATE ISSUED ON 22/02/13
2013-01-16SH0101/10/12 STATEMENT OF CAPITAL GBP 100
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 4 WARNER HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX ENGLAND
2012-12-17AR0127/11/12 FULL LIST
2012-08-30AA30/06/12 TOTAL EXEMPTION SMALL
2011-11-28AR0127/11/11 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-08-04AA01PREVSHO FROM 30/11/2011 TO 30/06/2011
2011-07-05RES15CHANGE OF NAME 05/07/2011
2011-07-05CERTNMCOMPANY NAME CHANGED REPAP HYGIENE PRODUCTS LTD CERTIFICATE ISSUED ON 05/07/11
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM
2011-06-17AP03SECRETARY APPOINTED MR PAUL EDWARD KING
2011-06-17AP01DIRECTOR APPOINTED MR PAUL EDWARD KING
2010-11-29AR0127/11/10 FULL LIST
2009-12-29RES13WAIVED OF PRE-EMTION RIGHTS 08/12/2009
2009-12-11RES15CHANGE OF NAME 10/12/2009
2009-12-11CERTNMCOMPANY NAME CHANGED CONNECT HYGIENE PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/12/09
2009-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to NORTHWOOD RECYCLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 NORTHWOOD RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NORTHWOOD RECYCLING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 NORTHWOOD RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of NORTHWOOD RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHWOOD RECYCLING LIMITED
Trademarks
We have not found any records of NORTHWOOD RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHWOOD RECYCLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as NORTHWOOD RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHWOOD RECYCLING LIMITED 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 NORTHWOOD RECYCLING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0047071000Recovered "waste and scrap" paper or paperboard of unbleached kraft paper, corrugated paper or corrugated paperboard
2015-05-0147
2015-05-0047

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 NORTHWOOD RECYCLING LIMITED 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 NORTHWOOD RECYCLING LIMITED 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.
    Other companies at postcode SK12 2HW