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

B & T SKIP HIRE LIMITED

100 LIVERPOOL ROAD, CADISHEAD, MANCHESTER, GREATER MANCHESTER, M44 5AN,
Company Registration Number
03810359
Private Limited Company
Active

Company Overview

About B & T Skip Hire Ltd
B & T SKIP HIRE LIMITED was founded on 1999-07-20 and has its registered office in Manchester. The organisation's status is listed as "Active". B & T Skip Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B & T SKIP HIRE LIMITED
 
Legal Registered Office
100 LIVERPOOL ROAD
CADISHEAD
MANCHESTER
GREATER MANCHESTER
M44 5AN
Other companies in WA2
 
Filing Information
Company Number 03810359
Company ID Number 03810359
Date formed 1999-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628779679  
Last Datalog update: 2024-01-08 21:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & T 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 B & T SKIP HIRE LIMITED

Current Directors
Officer Role Date Appointed
REBECCA O'HALLORAN
Company Secretary 1999-07-20
BRENDAN JOHN O'HALLORAN
Director 1999-07-20
REBECCA O'HALLORAN
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-07-20 1999-07-20
WATERLOW NOMINEES LIMITED
Nominated Director 1999-07-20 1999-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN JOHN O'HALLORAN EXCAVATION & CONTRACTING (UK) LIMITED Director 2010-08-17 CURRENT 1988-04-26 Active
BRENDAN JOHN O'HALLORAN B & T ENTERPRISES LIMITED Director 2010-08-11 CURRENT 2010-08-11 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
2023-08-07CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM B & T Skip Hire Limited West Quay Road Winwick Warrington WA2 8TL England
2023-03-11Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-02-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-23PSC04Change of details for Mr Brendan John O'halloran as a person with significant control on 2021-07-22
2021-07-22CH01Director's details changed for Mr Brendan John O'halloran on 2021-07-22
2021-07-22TM02Termination of appointment of Rebecca O'halloran on 2021-07-22
2021-07-22PSC07CESSATION OF BRENDAN JOHN O'HALLORAN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 3 Antrim Road Dallam Warrington Cheshire WA2 8JT
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOHN O'HALLORAN
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-08-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0120/07/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0120/07/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0120/07/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0120/07/12 ANNUAL RETURN FULL LIST
2011-08-17AR0120/07/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0120/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA O'HALLORAN / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN O'HALLORAN / 01/10/2009
2010-06-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-23363aReturn made up to 20/07/09; full list of members
2009-07-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2009-05-05225Accounting reference date shortened from 31/07/2008 to 31/03/2008
2008-08-06363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-10288aDIRECTOR APPOINTED REBECCA O'HALLORAN
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 1210 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/07
2007-08-18363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: C/O BAKER TILLY, FERNDEN HOUSE CHAPEL LANE, STOCKTON HEATH, WARRINGTON CHESHIRE WA4 6LL
2005-09-28363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-11-02363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-09-12363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-10-22363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-02-13DISS40STRIKE-OFF ACTION DISCONTINUED
2001-02-12363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2001-01-09GAZ1FIRST GAZETTE
2000-08-29288aNEW DIRECTOR APPOINTED
2000-08-29288bSECRETARY RESIGNED
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-29288bDIRECTOR RESIGNED
1999-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1054594 Active Licenced property: 3 ANTRIM ROAD WARRINGTON GB WA2 8JT; WEST QUAY ROAD WARRINGTON GB WA2 8TL. Correspondance address: DELPH LANE SPA WELL COTTAGE HOUGHTON GREEN WARRINGTON HOUGHTON GREEN GB WA2 0RG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-01-09
Fines / Sanctions
No fines or sanctions have been issued against B & T SKIP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 94,256
Creditors Due Within One Year 2012-04-01 £ 687,509
Provisions For Liabilities Charges 2012-04-01 £ 19,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 B & T SKIP HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 59,683
Current Assets 2012-04-01 £ 419,192
Debtors 2012-04-01 £ 358,709
Fixed Assets 2012-04-01 £ 518,222
Shareholder Funds 2012-04-01 £ 136,166
Stocks Inventory 2012-04-01 £ 800
Tangible Fixed Assets 2012-04-01 £ 318,222

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B & T SKIP HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & T SKIP HIRE LIMITED
Trademarks
We have not found any records of B & T SKIP HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & T SKIP HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as B & T SKIP HIRE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where B & T 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyB & T SKIP HIRE LIMITEDEvent Date2001-01-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & T 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 B & T 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.