Company NameEssex Skip Hire Ltd
DirectorsDavid John Cook and Donna Verena Cook
Company StatusActive
Company Number06059552
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr David John Cook
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House
Harlow
Essex
CM19 5BN
Director NameMrs Donna Verena Cook
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House
Harlow
Essex
CM19 5BN
Director NameMr Andrew Donald Goodfellow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 24 February 2009)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director NameMr Andrew Donald Goodfellow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 24 February 2009)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director NameMrs Deborah Sheila Anderson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2018)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address64 Kingsley Lane
Thundersley
Benfleet
Essex
SS7 3TU
Director NameMr Denis Andrew Anderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2018)
RoleMD
Country of ResidenceEngland
Correspondence Address64 Kingsley Lane
Thundersley
Benfleet
Essex
SS7 3TU
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed10 March 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2012)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2012)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressSummit House
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Deborah Sheila Anderson
50.00%
Ordinary
1 at £1Denis Anderson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
7 August 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
1 July 2020Change of details for Mr David John Cook as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mrs Donna Verena Cook on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mr David John Cook on 1 July 2020 (2 pages)
1 July 2020Change of details for Mrs Donna Verena Cook as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page)
30 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
18 February 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
14 August 2018Notification of David John Cook as a person with significant control on 31 May 2018 (2 pages)
14 August 2018Registered office address changed from Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 14 August 2018 (1 page)
14 August 2018Notification of Donna Verena Cook as a person with significant control on 31 May 2018 (2 pages)
8 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 June 2018Appointment of Mrs Donna Verena Cook as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Deborah Sheila Anderson as a director on 31 May 2018 (1 page)
7 June 2018Cessation of Denis Andrew Anderson as a person with significant control on 7 June 2018 (1 page)
7 June 2018Termination of appointment of Denis Andrew Anderson as a director on 31 May 2018 (1 page)
7 June 2018Appointment of Mr David John Cook as a director on 31 May 2018 (2 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 6 October 2014 (1 page)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
22 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
20 January 2012Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
20 January 2012Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
20 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
(3 pages)
20 January 2012Appointment of Mr Denis Andrew Anderson as a director (2 pages)
20 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
(3 pages)
20 January 2012Appointment of Mrs Deborah Sheila Anderson as a director (2 pages)
20 January 2012Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Andrew Goodfellow as a director (1 page)
20 January 2012Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 20 January 2012 (1 page)
20 January 2012Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
20 January 2012Appointment of Mr Denis Andrew Anderson as a director (2 pages)
20 January 2012Termination of appointment of Andrew Goodfellow as a director (1 page)
20 January 2012Appointment of Mrs Deborah Sheila Anderson as a director (2 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
10 March 2009Director appointed andrew donald goodfellow (1 page)
10 March 2009Return made up to 22/01/09; full list of members (3 pages)
10 March 2009Director appointed @uk dormant company director LIMITED (1 page)
10 March 2009Director appointed andrew donald goodfellow (1 page)
10 March 2009Secretary appointed @uk dormant company secretary LIMITED (1 page)
10 March 2009Director appointed @uk dormant company director LIMITED (1 page)
10 March 2009Return made up to 22/01/09; full list of members (3 pages)
10 March 2009Secretary appointed @uk dormant company secretary LIMITED (1 page)
24 February 2009Appointment terminated secretary @uk dormant company secretary LIMITED (1 page)
24 February 2009Appointment terminated director andrew goodfellow (1 page)
24 February 2009Appointment terminated director @uk dormant company director LIMITED (1 page)
24 February 2009Appointment terminated director @uk dormant company director LIMITED (1 page)
24 February 2009Appointment terminated secretary @uk dormant company secretary LIMITED (1 page)
24 February 2009Appointment terminated director andrew goodfellow (1 page)
28 August 2008Director appointed andrew donald goodfellow (1 page)
28 August 2008Director appointed andrew donald goodfellow (1 page)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2007Incorporation (13 pages)
22 January 2007Incorporation (13 pages)