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

ALAN'S SKIP HIRE LIMITED

THE MILL, MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH,
Company Registration Number
04829675
Private Limited Company
Active

Company Overview

About Alan's Skip Hire Ltd
ALAN'S SKIP HIRE LIMITED was founded on 2003-07-11 and has its registered office in Oswestry. The organisation's status is listed as "Active". Alan's Skip Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALAN'S SKIP HIRE LIMITED
 
Legal Registered Office
THE MILL
MORTON
OSWESTRY
SHROPSHIRE
SY10 8BH
Other companies in SY10
 
Filing Information
Company Number 04829675
Company ID Number 04829675
Date formed 2003-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB817743609  
Last Datalog update: 2024-01-05 06:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN'S 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 ALAN'S SKIP HIRE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEA HAYCOCK
Company Secretary 2003-07-11
JONATHAN PETER FRAY
Director 2018-04-12
NEIL ALAN D'ARCY HASSALL
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID LLOYD
Director 2003-07-11 2012-12-04
LYNDSEY PATRICIA POLLARD
Company Secretary 2003-08-29 2010-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-07-11 2003-07-11
COMPANY DIRECTORS LIMITED
Nominated Director 2003-07-11 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEA HAYCOCK ASH RESOURCE MANAGEMENT (CAMBRIAN QUARRY) LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
STEVEN LEA HAYCOCK ASH RESOURCE MANAGEMENT LIMITED Company Secretary 2008-06-18 CURRENT 2003-03-10 Active
STEVEN LEA HAYCOCK MALPASS THREE LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEVEN LEA HAYCOCK MALPASS NINE LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEVEN LEA HAYCOCK ORIENTAL HARVEST LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEVEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active
STEVEN LEA HAYCOCK ASH WORKWEAR LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Dissolved 2016-07-26
STEVEN LEA HAYCOCK ASH WASTE SERVICES LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
STEVEN LEA HAYCOCK ALAN'S SKIP HIRE WALES LIMITED Company Secretary 2006-03-16 CURRENT 2005-01-20 Active
STEVEN LEA HAYCOCK ASH METAL RECYCLING LIMITED Company Secretary 2006-03-16 CURRENT 2005-01-25 Active
STEVEN LEA HAYCOCK ASH GROUP LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active
STEVEN LEA HAYCOCK SEAFEAST LIMITED Company Secretary 2004-02-01 CURRENT 1983-09-30 Active
STEVEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (NORTH EASTERN) LIMITED Company Secretary 2002-11-26 CURRENT 2002-07-19 Active
STEVEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (NORTHERN) LIMITED Company Secretary 1999-06-02 CURRENT 1999-06-02 Active
STEVEN LEA HAYCOCK LEESOUTH LIMITED Company Secretary 1997-02-06 CURRENT 1983-06-08 Active
STEVEN LEA HAYCOCK O.G. GRIFFITHS & SONS LIMITED Company Secretary 1995-03-28 CURRENT 1989-09-06 Active
JONATHAN PETER FRAY ASH LAND COMPANIES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
JONATHAN PETER FRAY ASH LAND ELLESMERE PORT LIMITED Director 2018-04-12 CURRENT 2017-06-12 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH AGGREGATES LIMITED Director 2018-04-12 CURRENT 2017-10-20 Active
JONATHAN PETER FRAY ALAN'S SKIP HIRE WALES LIMITED Director 2018-04-12 CURRENT 2005-01-20 Active
JONATHAN PETER FRAY ASH METAL RECYCLING LIMITED Director 2018-04-12 CURRENT 2005-01-25 Active
JONATHAN PETER FRAY ASH WASTE SERVICES LIMITED Director 2018-04-12 CURRENT 2007-02-12 Active
JONATHAN PETER FRAY ASH DEMOLITION SERVICES LIMITED Director 2018-04-12 CURRENT 2007-03-19 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH GROUP (UK) LIMITED Director 2018-04-12 CURRENT 2016-03-30 Active
JONATHAN PETER FRAY ASH LAND BROUGHTON LIMITED Director 2018-04-12 CURRENT 2016-03-31 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH LAND WIDNES LTD Director 2018-04-12 CURRENT 2016-05-27 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH LAND DUNKIRK LIMITED Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH LAND WREXHAM RECYCLING CENTRE LTD Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH HEAT AND POWER LIMITED Director 2018-04-12 CURRENT 2016-09-17 Active
JONATHAN PETER FRAY ASH LAND CHESTER LIMITED Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY MY YARDSPACE LIMITED Director 2018-04-12 CURRENT 2016-08-25 Active
JONATHAN PETER FRAY ASH RESOURCE MANAGEMENT LIMITED Director 2018-04-12 CURRENT 2003-03-10 Active
JONATHAN PETER FRAY ASH GROUP LIMITED Director 2018-04-12 CURRENT 2004-07-28 Active
JONATHAN PETER FRAY NATIONWIDE WASTE SERVICES LIMITED Director 2018-04-12 CURRENT 2007-03-19 Active
JONATHAN PETER FRAY ASH RESOURCE MANAGEMENT (CAMBRIAN QUARRY) LIMITED Director 2018-04-12 CURRENT 2009-06-18 Active
JONATHAN PETER FRAY ASH LAND WREXHAM WORKSHOPS & OFFICE LTD Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH LAND WREXHAM BIOMASS LIMITED Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY THE WEEKLY PAID CLUB LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
NEIL ALAN D'ARCY HASSALL ASH LAND COMPANIES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
NEIL ALAN D'ARCY HASSALL DARCY GEORGE INVESTMENTS LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
NEIL ALAN D'ARCY HASSALL ASH RESOURCE MANAGEMENT (CAMBRIAN QUARRY) LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active
NEIL ALAN D'ARCY HASSALL ASH RESOURCE MANAGEMENT LIMITED Director 2008-01-02 CURRENT 2003-03-10 Active
NEIL ALAN D'ARCY HASSALL ASH GROUP LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
NEIL ALAN D'ARCY HASSALL MONSTERBAGS LIMITED Director 2004-05-11 CURRENT 2004-03-03 Dissolved 2014-09-30

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
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-06DIRECTOR APPOINTED MR STEVEN JOSEPH RYMILL
2022-06-06AP01DIRECTOR APPOINTED MR STEVEN JOSEPH RYMILL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048296750010
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048296750009
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MR JONATHAN PETER FRAY
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 200003
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048296750008
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 200003
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 200003
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 200003
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-24AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-11CH01Director's details changed for William David Lloyd on 2011-03-31
2011-02-23MG01Particulars of a mortgage or charge / charge no: 7
2010-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNDSEY POLLARD
2010-08-06MG01Particulars of a mortgage or charge / charge no: 6
2010-04-16AR0131/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN D'ARCY HASSALL / 31/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY PATRICIA POLLARD / 31/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LEA HAYCOCK / 31/03/2010
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-25288cSECRETARY'S PARTICULARS CHANGED
2006-08-25363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-02-2888(2)RAD 09/01/06--------- £ SI 200000@1=200000 £ IC 3/200003
2006-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-29CERTNMCOMPANY NAME CHANGED KNIGHT BURST LIMITED CERTIFICATE ISSUED ON 29/09/03
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288aNEW SECRETARY APPOINTED
2003-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-1988(2)RAD 01/09/03--------- £ SI 1@1=1 £ IC 2/3
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-08287REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ
2003-09-08225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-09-0888(2)RAD 18/08/03--------- £ SI 1@1=1 £ IC 1/2
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28288bSECRETARY RESIGNED
2003-07-28288aNEW SECRETARY APPOINTED
2003-07-28288bDIRECTOR RESIGNED
2003-07-11NEWINCINCORPORATION 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
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1027834 Active Licenced property: BROUGHTON INDUSTRIAL ESTATE WASTE TRANSFER STATION BROUGHTON MILLS ROAD BRETTON CHESTER BROUGHTON MILLS ROAD GB CH4 0BY. Correspondance address: BROUGHTON MILLS ROAD BROUGHTON INDUSTRIAL ESTATE BRETTON CHESTER BRETTON GB CH4 0BY

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 ALAN'S SKIP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-30 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2011-02-23 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2010-08-06 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2005-03-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-10-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
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 ALAN'S SKIP HIRE LIMITED

Intangible Assets
Patents
We have not found any records of ALAN'S SKIP HIRE LIMITED registering or being granted any patents
Domain Names

ALAN'S SKIP HIRE LIMITED owns 6 domain names.

alansskips.co.uk   nationalwasteservices.co.uk   nationalwastesolution.co.uk   nationalwastesolutions.co.uk   skipbookers.co.uk   ashecoproducts.co.uk  

Trademarks
We have not found any records of ALAN'S SKIP HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALAN'S SKIP HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-10-26 GBP £538 Hired + Contracted Svces
Cheshire West and Chester Council 2014-10-19 GBP £753 Hired + Contracted Svces
Cheshire West and Chester Council 2014-10-12 GBP £753 Hired + Contracted Svces
Cheshire West and Chester Council 2014-08-24 GBP £538 Hired + Contracted Svces
Cheshire West and Chester Council 2014-06-22 GBP £538 Hired + Contracted Svces
Cheshire West and Chester 2014-05-19 GBP £538
Cheshire West and Chester Council 2014-05-19 GBP £538 Hired + Contracted Svces
Cheshire West and Chester 2014-04-21 GBP £753
Cheshire West and Chester Council 2014-04-21 GBP £753 Hired + Contracted Svces
Cheshire West and Chester 2014-03-23 GBP £1,131
Cheshire West and Chester 2014-01-12 GBP £538
Cheshire West and Chester 2013-11-30 GBP £538
Cheshire West and Chester 2013-10-04 GBP £560
Cheshire West and Chester 2013-07-24 GBP £560
Cheshire West and Chester 2013-07-09 GBP £560
Cheshire West and Chester 2013-05-31 GBP £700
Cheshire West and Chester 2013-05-28 GBP £560
Cheshire West and Chester 2013-05-21 GBP £560

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 ALAN'S 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 ALAN'S 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 ALAN'S 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.