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

DUNMOW SKIPS LTD

CONSTRUCTION HOUSE, RUNWELL ROAD, WICKFORD, ESSEX, SS11 7HQ,
Company Registration Number
04300744
Private Limited Company
Active

Company Overview

About Dunmow Skips Ltd
DUNMOW SKIPS LTD was founded on 2001-10-08 and has its registered office in Wickford. The organisation's status is listed as "Active". Dunmow Skips Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DUNMOW SKIPS LTD
 
Legal Registered Office
CONSTRUCTION HOUSE
RUNWELL ROAD
WICKFORD
ESSEX
SS11 7HQ
Other companies in SS11
 
Filing Information
Company Number 04300744
Company ID Number 04300744
Date formed 2001-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB788328378  
Last Datalog update: 2024-03-06 10:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNMOW SKIPS LTD
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 DUNMOW SKIPS LTD

Current Directors
Officer Role Date Appointed
JANE ELIZABETH MALINS
Company Secretary 2001-10-19
EDWARD MICHAEL JOHN BARNES
Director 2013-04-01
SAM ALEXANDER MALINS
Director 2012-05-01
STEPHEN MALINS
Director 2001-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CROMIE
Director 2017-07-21 2018-03-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-10-08 2001-10-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-10-08 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH MALINS ESSEX LARDERS LIMITED Company Secretary 2002-01-01 CURRENT 2001-11-20 Liquidation
JANE ELIZABETH MALINS MALINS ROOFING LTD Company Secretary 2001-10-19 CURRENT 2001-10-08 Active
EDWARD MICHAEL JOHN BARNES FIRE SUPPRESSION SOLUTIONS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
EDWARD MICHAEL JOHN BARNES WE TAKE WASTE LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
EDWARD MICHAEL JOHN BARNES THE GRAB HIRE (UK) COMPANY LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
EDWARD MICHAEL JOHN BARNES DUNMOW METAL RECYCLING LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2017-05-30
EDWARD MICHAEL JOHN BARNES TANNER SKIP HIRE LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
EDWARD MICHAEL JOHN BARNES KARTAWAY LIMITED Director 2012-08-01 CURRENT 2012-05-25 Active
EDWARD MICHAEL JOHN BARNES DUNMOW GROUND DESIGN LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2014-12-02
EDWARD MICHAEL JOHN BARNES HB ALTERNATIVE INVESTMENTS LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2014-06-24
EDWARD MICHAEL JOHN BARNES FIREWARD LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
EDWARD MICHAEL JOHN BARNES HB RESORTS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2014-06-24
SAM ALEXANDER MALINS DUNMOW METAL RECYCLING LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2017-05-30
SAM ALEXANDER MALINS TANNER SKIP HIRE LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
SAM ALEXANDER MALINS KARTAWAY LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
SAM ALEXANDER MALINS DUNMOW GROUND DESIGN LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2014-12-02
STEPHEN MALINS FIRE SUPPRESSION SOLUTIONS LIMITED Director 2016-02-29 CURRENT 2015-08-18 Active
STEPHEN MALINS MALINS INSULATION LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2017-07-18
STEPHEN MALINS WE TAKE WASTE LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
STEPHEN MALINS THE GRAB HIRE (UK) COMPANY LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
STEPHEN MALINS DUNMOW METAL RECYCLING LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2017-05-30
STEPHEN MALINS TANNER SKIP HIRE LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
STEPHEN MALINS KARTAWAY LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
STEPHEN MALINS DUNMOW GROUND DESIGN LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2014-12-02
STEPHEN MALINS ESSEX LARDERS LIMITED Director 2011-06-07 CURRENT 2001-11-20 Liquidation
STEPHEN MALINS MALINS ROOFING LTD Director 2001-10-19 CURRENT 2001-10-08 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
2024-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-10-23CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-12-07CH01Director's details changed for Mr Edward Michael John Barnes on 2022-12-07
2022-11-15CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2022-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2022-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043007440004
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043007440007
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-01-08SH02Sub-division of shares on 2020-12-17
2021-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07RES13Resolutions passed:
  • Sub-division of shares 17/12/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-01-05PSC07CESSATION OF JANE ELIZABETH MALINS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MICHAEL JOHN BARNES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALINS
2020-12-21AP03Appointment of Mr Stephen Malins as company secretary on 2020-12-18
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043007440006
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043007440006
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN CROMIE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CROMIE
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043007440005
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043007440004
2017-07-21AP01DIRECTOR APPOINTED MR IAN CROMIE
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 112
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 112
2015-10-19AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043007440003
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 112
2015-06-11SH0101/04/15 STATEMENT OF CAPITAL GBP 112
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 107
2014-10-21AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-10SH0101/04/14 STATEMENT OF CAPITAL GBP 107
2014-09-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AR0108/10/13 ANNUAL RETURN FULL LIST
2013-11-22CH01Director's details changed for Mr Sam Alexander Malins on 2013-11-22
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM Pyes Farm Cottages Onslow Green Dunmow Essex CM6 3PR
2013-05-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AP01DIRECTOR APPOINTED EDWARD MICHAEL JOHN BARNES
2013-05-03SH0101/04/13 STATEMENT OF CAPITAL GBP 103
2012-11-27AR0108/10/12 FULL LIST
2012-06-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-18AP01DIRECTOR APPOINTED SAM ALEXANDER MALINS
2012-05-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-17SH0101/01/12 STATEMENT OF CAPITAL GBP 100
2011-10-31AR0108/10/11 FULL LIST
2011-07-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-09AR0108/10/10 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MALINS / 08/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MALINS / 08/11/2009
2009-11-11AR0108/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MALINS / 02/10/2009
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-22363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-01-31363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-12363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/04
2004-10-19363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-11-07288aNEW DIRECTOR APPOINTED
2001-10-30225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: PYES FARM HOUNSLOW GREAT DUNMOW ESSEX CM6 3PR
2001-10-3088(2)RAD 19/10/01--------- £ SI 1@1=1 £ IC 1/2
2001-10-15288bSECRETARY RESIGNED
2001-10-15288bDIRECTOR RESIGNED
2001-10-08NEWINCINCORPORATION 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 Standard National operator OF1014846 Active Licenced property: ESSEX REGIMENT WAY MID ESSEX RECYCLING CENTRE LITTLE WALTHAM CHELMSFORD LITTLE WALTHAM GB CM3 3PZ.

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
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 DUNMOW SKIPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding RBS INVOICE FINANCE LTD
2015-10-05 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-06-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-03-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 DUNMOW SKIPS LTD

Intangible Assets
Patents
We have not found any records of DUNMOW SKIPS LTD registering or being granted any patents
Domain Names

DUNMOW SKIPS LTD owns 2 domain names.

dunmowwastemanagement.co.uk   chelmsfordskips.co.uk  

Trademarks
We have not found any records of DUNMOW SKIPS LTD registering or being granted any trademarks
Income
Government Income

Government spend with DUNMOW SKIPS LTD

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-07-11 GBP £2,000
Essex County Council 2013-03-01 GBP £1,000
Essex County Council 2013-03-01 GBP £1,000
Braintree District Council 2011-10-26 GBP £1,028 Maint.Equipment/Furniture
Braintree District Council 2011-10-19 GBP £590 Sub-Contractors:General
Braintree District Council 2011-04-27 GBP £1,038 Major Repairs & Refurb.

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 DUNMOW SKIPS LTD 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 DUNMOW SKIPS LTD 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 DUNMOW SKIPS LTD 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.