Company NameColchester Skip Hire Limited
DirectorsMark Roy Slade and Terence Roy Slade
Company StatusActive
Company Number07106340
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Previous NameCSH Environmental Limited

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
Appointed16 December 2009(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence Address54 Valley Crescent
West Bergholt
Colchester
Essex
CO3 0QZ
Director NameMr Terence Roy Slade
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(3 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank Stanway Green
Stanway
Colchester
Essex
CO3 0QZ
Director NameMrs Patricia Christine Slade
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2016)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank Stanway Green
Stanway
Colchester
Essex
CO3 0QZ

Contact

Websitecolchesterskiphire.co.uk
Telephone01206 916190
Telephone regionColchester

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

34 at £1Mark Slade
33.33%
Ordinary
34 at £1Patricia Slade
33.33%
Ordinary
34 at £1Terence Slade
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

15 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
17 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
4 February 2019Confirmation statement made on 16 December 2018 with updates (5 pages)
22 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
15 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page)
15 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
19 April 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 102
(5 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 102
(5 pages)
19 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed csh environmental LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed csh environmental LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 102
(5 pages)
28 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 102
(5 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 102
(5 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 102
(5 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
19 April 2010Appointment of Terence Roy Slade as a director (4 pages)
19 April 2010Appointment of Terence Roy Slade as a director (4 pages)
19 April 2010Appointment of Patricia Christine Slade as a director (4 pages)
19 April 2010Appointment of Patricia Christine Slade as a director (4 pages)
1 April 2010Director's details changed for Mr Mark Slade on 24 March 2010 (3 pages)
1 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 102
(4 pages)
1 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 102
(4 pages)
1 April 2010Director's details changed for Mr Mark Slade on 24 March 2010 (3 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)