Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M. & M. SKIP HIRE LIMITED
Company Information for

M. & M. SKIP HIRE LIMITED

9 WORTON PARK, CASSINGTON, WITNEY, OXFORDSHIRE, OX29 4SX,
Company Registration Number
02693780
Private Limited Company
Active

Company Overview

About M. & M. Skip Hire Ltd
M. & M. SKIP HIRE LIMITED was founded on 1992-03-04 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". M. & M. Skip Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M. & M. SKIP HIRE LIMITED
 
Legal Registered Office
9 WORTON PARK, CASSINGTON
WITNEY
OXFORDSHIRE
OX29 4SX
Other companies in OX29
 
Filing Information
Company Number 02693780
Company ID Number 02693780
Date formed 1992-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. & M. SKIP HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M. & M. SKIP HIRE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DENIS JOHN FLUCKIGER
Director 2015-06-25
ADAM GHASSAN PHARAON
Director 2011-12-31
BENJAMIN SMITH
Director 2016-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PHARAON
Company Secretary 2013-12-24 2017-12-21
MARK ANDREW GRIGGS
Director 2002-05-01 2016-03-31
MANDY JAYNE CONSTANCE
Company Secretary 2006-01-01 2013-12-24
MANDY JAYNE CONSTANCE
Director 2000-04-01 2013-12-24
ROGER BERNARD MARSHALL
Director 2005-01-01 2011-12-31
SIMON JAMES PRISCOTT
Company Secretary 1997-11-29 2006-01-01
SIMON JAMES PRISCOTT
Director 2000-04-01 2005-01-01
ALAN JOHN MCKECHNIE
Director 1992-03-06 2002-04-30
RONALD WILLIAM EDWARD LANGSTON
Director 1994-12-15 1997-11-29
CHRISTOPHER PETER JOHN WRAY
Company Secretary 1992-03-06 1997-10-20
CHRISTOPHER PETER JOHN WRAY
Director 1992-03-06 1997-10-20
ANGELA JEAN MCCOLLUM
Nominated Secretary 1992-03-04 1992-08-06
MARTYN PAUL ASHLEY TAYLOR
Nominated Director 1992-03-04 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DENIS JOHN FLUCKIGER OXFORD RECYCLED AGGREGATE LTD Director 2017-10-30 CURRENT 2015-04-14 Active - Proposal to Strike off
ROBERT DENIS JOHN FLUCKIGER M & M WASTE SOLUTIONS LIMITED Director 2016-05-26 CURRENT 2012-11-27 Active
ADAM GHASSAN PHARAON SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-08-18 Active
ADAM GHASSAN PHARAON OXFORD RECYCLED AGGREGATE LTD Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
ADAM GHASSAN PHARAON THRIFT DEVELOPMENTS LIMITED Director 2013-12-24 CURRENT 1985-12-30 Active
ADAM GHASSAN PHARAON PHARAOS LTD Director 2009-04-01 CURRENT 2006-01-30 Active
BENJAMIN SMITH OXFORD RECYCLED AGGREGATE LTD Director 2017-10-30 CURRENT 2015-04-14 Active - Proposal to Strike off
BENJAMIN SMITH SCOUT INSURANCE SERVICES LIMITED Director 2016-12-14 CURRENT 2004-02-09 Active
BENJAMIN SMITH M & M WASTE SOLUTIONS LIMITED Director 2016-10-21 CURRENT 2012-11-27 Active
BENJAMIN SMITH KINGSWOOD ACCOUNTANCY SERVICES LTD Director 2004-03-02 CURRENT 2004-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09CESSATION OF BENJAMIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09CESSATION OF ROBERT DENIS JOHN FLUCKIGER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09Notification of Thrift Developments Ltd as a person with significant control on 2022-10-09
2022-11-09PSC02Notification of Thrift Developments Ltd as a person with significant control on 2022-10-09
2022-11-09PSC07CESSATION OF BENJAMIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21TM02Termination of appointment of Adam Pharaon on 2017-12-21
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-08-17MR05
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 160
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-12-08CC04Statement of company's objects
2016-10-24AP01DIRECTOR APPOINTED MR BENJAMIN SMITH
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW GRIGGS
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 160
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GRIGGS / 22/02/2016
2016-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM PHARAON on 2016-02-22
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GHASSAN PHARAON / 22/02/2016
2015-08-18CH01Director's details changed for Mr Mark Andrew Griggs on 2015-08-13
2015-07-31AP01DIRECTOR APPOINTED MR ROBERT DENIS JOHN FLUCKIGER
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 160
2015-03-06AR0122/02/15 ANNUAL RETURN FULL LIST
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 160
2014-03-12AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MANDY CONSTANCE
2013-12-31AP03Appointment of Mr Adam Pharaon as company secretary
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MANDY CONSTANCE
2013-03-19AR0122/02/13 FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-09AR0122/02/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED ADAM PHARAON
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARSHALL
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-25AR0122/02/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JAYNE CONSTANCE / 16/02/2010
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MANDY JAYNE CONSTANCE / 16/02/2010
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-24AR0122/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BERNARD MARSHALL / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GRIGGS / 24/03/2010
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 9 WORTON PARK CASSINGTON OXFORDSHIRE OX29 4SX
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-19225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-03-30363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-28288bSECRETARY RESIGNED
2006-02-28288aNEW SECRETARY APPOINTED
2005-09-19AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/05
2005-03-10363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2004-09-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-03363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288bDIRECTOR RESIGNED
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-05-17363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-03-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-03-10287REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 30 ST GILES OXFORD OX1 3LE
1999-11-29AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-17288cSECRETARY'S PARTICULARS CHANGED
1999-02-18363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-18363sRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1997-12-12288bDIRECTOR RESIGNED
1997-12-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to M. & M. SKIP HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M. & M. SKIP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-23 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1993-12-09 Satisfied THRIFT DEVELOPMENTS LIMITED
DEBENTURE 1992-07-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M. & M. SKIP HIRE LIMITED

Intangible Assets
Patents
We have not found any records of M. & M. SKIP HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. & M. SKIP HIRE LIMITED
Trademarks
We have not found any records of M. & M. SKIP HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M. & M. SKIP HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2013-5 GBP £4,629
Oxford City Council 2013-3 GBP £14,417
Oxford City Council 2013-2 GBP £6,784 VARIOUS
Oxford City Council 2012-12 GBP £32,714
Oxford City Council 2012-10 GBP £6,232 EC USAGE AT RECYCLING CENTRE AUG 2012
Oxford City Council 2012-9 GBP £6,053
Oxford City Council 2012-8 GBP £20,030
Oxford City Council 2012-7 GBP £8,889
Oxfordshire County Council 2012-6 GBP £509 Equipment, Furniture and Materials
Oxford City Council 2012-5 GBP £9,117
Oxford City Council 2011-12 GBP £9,027
Oxford City Council 2011-11 GBP £6,685 FLEETPLAN Reference M056 | 11352
Oxford City Council 2011-10 GBP £4,941 FLEETPLAN Reference M056 | 916975
Oxford City Council 2011-8 GBP £15,822 FLEETPLAN Reference M056 | 11073
Oxford City Council 2011-6 GBP £6,696 FLEETPLAN Reference M056 | 10667
Oxford City Council 2011-5 GBP £11,458 FLEETPLAN Reference M056 | 10558
Oxford City Council 2011-3 GBP £16,322 FLEETPLAN Reference M056 | 9903
Oxford City Council 2011-1 GBP £2,638 FLEETPLAN Reference M056 | 9803

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M. & M. SKIP HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. & M. SKIP HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M. & M. SKIP HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.