Company NameChelmsford Skip Hire Limited
DirectorsMark Roy Slade and Terence Roy Slade
Company StatusActive
Company Number04552656
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Roy Slade
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence Address54 Valley Crescent
West Bergholt
Colchester
Essex
CO6 3ED
Director NameMr Terence Roy Slade
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank Stanway Green
Stanway
Colchester
Essex
CO3 0QZ
Secretary NameMr Mark Roy Slade
StatusCurrent
Appointed07 February 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMrs Patricia Christine Slade
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank
Stanway Green Stanway
Colchester
Essex
CO3 0QZ
Secretary NameMrs Patricia Christine Slade
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank
Stanway Green Stanway
Colchester
Essex
CO3 0QZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressGreenacres Old Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWormingford
WardRural North
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Roy Slade
33.33%
Ordinary
1 at £1Mr Terence Roy Slade
33.33%
Ordinary
1 at £1Mrs Patricia Christine Slade
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

1 December 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
11 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
12 September 2023Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH on 12 September 2023 (1 page)
31 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
14 October 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
26 October 2021Confirmation statement made on 3 October 2021 with updates (5 pages)
15 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
7 October 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
1 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 December 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
22 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 December 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
5 November 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 December 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
13 December 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2016Termination of appointment of Patricia Christine Slade as a secretary on 7 February 2016 (1 page)
21 April 2016Termination of appointment of Patricia Christine Slade as a secretary on 7 February 2016 (1 page)
21 April 2016Appointment of Mr Mark Roy Slade as a secretary on 7 February 2016 (2 pages)
21 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
21 April 2016Appointment of Mr Mark Roy Slade as a secretary on 7 February 2016 (2 pages)
21 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
15 April 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(6 pages)
15 April 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
4 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
4 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
31 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(6 pages)
31 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(6 pages)
31 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(6 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
4 December 2012Director's details changed for Mr Terence Roy Slade on 3 October 2012 (2 pages)
4 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
4 December 2012Director's details changed for Mr Terence Roy Slade on 3 October 2012 (2 pages)
4 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
4 December 2012Director's details changed for Mr Terence Roy Slade on 3 October 2012 (2 pages)
4 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
28 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 October 2009Director's details changed for Mark Roy Slade on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Roy Slade on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Terence Roy Slade on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Patricia Christine Slade on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Patricia Christine Slade on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Terence Roy Slade on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Terence Roy Slade on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Patricia Christine Slade on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Roy Slade on 1 October 2009 (2 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
25 October 2007Return made up to 03/10/07; full list of members (7 pages)
25 October 2007Return made up to 03/10/07; full list of members (7 pages)
12 October 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
12 October 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
27 October 2006Return made up to 03/10/06; full list of members (7 pages)
27 October 2006Return made up to 03/10/06; full list of members (7 pages)
9 October 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
9 October 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
5 October 2005Return made up to 03/10/05; full list of members (7 pages)
5 October 2005Return made up to 03/10/05; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
5 October 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 November 2003Ad 06/10/03--------- £ si 2@1=2 £ ic 3/5 (2 pages)
20 November 2003Ad 06/10/03--------- £ si 2@1=2 £ ic 3/5 (2 pages)
18 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 November 2003Return made up to 03/10/03; full list of members (7 pages)
10 November 2003Return made up to 03/10/03; full list of members (7 pages)
14 August 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
14 August 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 December 2002Registered office changed on 13/12/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 December 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)