Company NameChelmsford Mini Skips Limited
Company StatusDissolved
Company Number00917206
CategoryPrivate Limited Company
Incorporation Date5 October 1967(56 years, 7 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NamesMid-Essex Gravel (Asphalt) Limited and Chelmsford Gravel Producers (1955) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Clifford Anthony Peter Stubbings
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(24 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Director NameMr Richard James Clifford Stubbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(24 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPratts Farmhouse
Pratts Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Jason Jonathan Livens
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(35 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Arbour Lane
Chelmsford
Essex
CM1 7RL
Secretary NameMr Stuart Wesley Orrin
NationalityEnglish
StatusClosed
Appointed09 September 2005(37 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tapley Road
Chelmsford
Essex
CM1 4XY
Director NameMr Stuart Wesley Orrin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2006(38 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tapley Road
Chelmsford
Essex
CM1 4XY
Director NameColin Leslie Middleditch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(24 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressRussell Green House
Waltham Road
Boreham Chelmsford
Essex
CM3 3BD
Director NameBrenda Rose Stubbings
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(24 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Secretary NameMr Stephen John Hall
NationalityBritish
StatusResigned
Appointed14 January 2000(32 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 February 2000)
RoleCompany Director
Correspondence Address156 Southend Road
Stanford Le Hope
Essex
SS17 7AL
Secretary NameRichard James Clifford Stubbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(32 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPratts Farmhouse
Pratts Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PR
Secretary NameMr Richard James Clifford Stubbings
NationalityBritish
StatusResigned
Appointed29 February 2000(32 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPratts Farmhouse
Pratts Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameJohn Wasmuth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2005)
RoleFinance Manager
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Secretary NameJohn Wasmuth
NationalityBritish
StatusResigned
Appointed07 March 2003(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2005)
RoleFinance Director
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR

Contact

Websiteskipschelmsford.com
Telephone01245 512254
Telephone regionChelmsford

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Cliffords LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 November 1990Delivered on: 6 December 1990
Satisfied on: 17 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from and/or mid-essex gravel pits (chelmsford) limited. 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

6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(8 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2014Satisfaction of charge 1 in full (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(8 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Register inspection address has been changed (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 September 2009Return made up to 22/08/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 October 2008Director's change of particulars / richard stubbings / 01/10/2008 (1 page)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2006Return made up to 22/08/06; full list of members (3 pages)
17 August 2006New director appointed (2 pages)
1 August 2006Secretary's particulars changed (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 September 2005Secretary's particulars changed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
14 September 2005Director's particulars changed (1 page)
22 August 2005Return made up to 22/08/05; full list of members (3 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 August 2004Return made up to 22/08/04; full list of members (3 pages)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Return made up to 22/08/03; full list of members (6 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Company name changed chelmsford gravel producers (195 5) LIMITED\certificate issued on 01/04/03 (2 pages)
20 February 2003New director appointed (1 page)
8 February 2003Director resigned (1 page)
11 October 2002Full accounts made up to 31 March 2002 (9 pages)
8 September 2002Return made up to 22/08/02; no change of members (5 pages)
28 October 2001Full accounts made up to 31 March 2001 (12 pages)
7 September 2001Return made up to 22/08/01; no change of members (5 pages)
18 December 2000Return made up to 22/08/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (17 pages)
11 July 2000Company name changed mid-essex gravel (asphalt) limit ed\certificate issued on 11/07/00 (3 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
28 September 1999Return made up to 22/08/99; no change of members (4 pages)
13 May 1999Director resigned (1 page)
9 February 1999Full accounts made up to 31 December 1997 (14 pages)
29 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
12 October 1998Return made up to 22/08/98; no change of members (6 pages)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
30 September 1997Return made up to 22/08/97; full list of members (7 pages)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
24 September 1997Full accounts made up to 31 December 1996 (14 pages)
16 September 1996Full accounts made up to 31 December 1995 (14 pages)
15 September 1996Location of register of members (1 page)
15 September 1996Return made up to 22/08/96; no change of members (6 pages)
15 September 1996Location of debenture register (1 page)
18 September 1995Return made up to 22/08/95; no change of members (12 pages)
7 August 1995Full accounts made up to 31 December 1994 (15 pages)