West Bergholt
Colchester
Essex
CO6 3ED
Director Name | Mr Terence Roy Slade |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(same day as company formation) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester CO3 5QZ |
Secretary Name | Caron Lynn Slade |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Director Name | Ms Beverley Joy Cave |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
Director Name | Mr Daniel John Cox |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
Director Name | Mr Paul Jonathan Gregory |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
Director Name | Mr Garry Colin West |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
Director Name | Mrs Caron Lynn Slade |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
Director Name | Mrs Patricia Christine Slade |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | skiphireincolchester.com |
---|---|
Telephone | 01206 899531 |
Telephone region | Colchester |
Registered Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wormingford |
Ward | Rural North |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mark Roy Slade 33.33% Ordinary |
---|---|
1 at £1 | Patricia Christine Slade 33.33% Ordinary |
1 at £1 | Terence Roy Slade 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627,896 |
Cash | £457,510 |
Current Liabilities | £1,149,717 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
12 December 2013 | Delivered on: 18 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at greenacres, packards lane, wormingford, colchester. Title no EX897024. Outstanding |
---|---|
8 April 2013 | Delivered on: 15 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2012 | Delivered on: 12 October 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re colchester skip hire limited business premium account a/c no 13802590. Outstanding |
10 March 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
---|---|
8 March 2021 | Appointment of Mr Paul Jonathan Gregory as a director on 8 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Daniel John Cox as a director on 8 March 2021 (2 pages) |
8 March 2021 | Appointment of Ms Beverley Joy Cave as a director on 8 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Garry Colin West as a director on 8 March 2021 (2 pages) |
10 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
17 July 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
17 July 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
18 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
18 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 December 2015 | Company name changed colchester skip hire LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Company name changed colchester skip hire LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Change of name notice (2 pages) |
4 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 December 2013 | Registration of charge 035194130003 (12 pages) |
18 December 2013 | Registration of charge 035194130003 (12 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Registration of charge 035194130002 (18 pages) |
15 April 2013 | Registration of charge 035194130002 (18 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 March 2011 | Register inspection address has been changed (1 page) |
25 March 2011 | Register(s) moved to registered inspection location (1 page) |
25 March 2011 | Register inspection address has been changed (1 page) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Register(s) moved to registered inspection location (1 page) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
19 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
18 May 2009 | Secretary's change of particulars / caron slade / 01/04/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / caron slade / 01/04/2009 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 May 2004 | Return made up to 27/02/04; full list of members; amend (8 pages) |
26 May 2004 | Return made up to 27/02/04; full list of members; amend (8 pages) |
8 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 February 2004 | Return made up to 27/02/04; full list of members (5 pages) |
27 February 2004 | Return made up to 27/02/04; full list of members (5 pages) |
21 February 2003 | Return made up to 27/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 27/02/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
30 April 2002 | Return made up to 27/02/02; full list of members
|
30 April 2002 | Return made up to 27/02/02; full list of members
|
17 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 February 2001 | Return made up to 27/02/01; full list of members
|
28 February 2001 | Return made up to 27/02/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 March 2000 | Return made up to 27/02/00; full list of members
|
22 March 2000 | Return made up to 27/02/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 May 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
25 May 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
9 April 1999 | Return made up to 27/02/99; full list of members
|
9 April 1999 | Return made up to 27/02/99; full list of members
|
18 August 1998 | Registered office changed on 18/08/98 from: greenacres old packards lane normingford colchester CO1 1HE (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: greenacres old packards lane normingford colchester CO1 1HE (1 page) |
22 April 1998 | Ad 14/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 April 1998 | Ad 14/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (22 pages) |
27 February 1998 | Incorporation (22 pages) |