Company Information for MIDLAND SKIP HIRE LIMITED
ACRELANDS, ORSTON LANE, BOTTESFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 0AU,
|
Company Registration Number
05218569
Private Limited Company
Active |
Company Name | |
---|---|
MIDLAND SKIP HIRE LIMITED | |
Legal Registered Office | |
ACRELANDS, ORSTON LANE BOTTESFORD NOTTINGHAM NOTTINGHAMSHIRE NG13 0AU Other companies in NG13 | |
Company Number | 05218569 | |
---|---|---|
Company ID Number | 05218569 | |
Date formed | 2004-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB845685582 |
Last Datalog update: | 2024-05-05 19:15:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA NORRIS |
||
CRAIG STUART JAMES CURRIE |
||
PETER CHARLES NORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALCHAR LTD | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
PETE NORRIS LIMITED | Director | 2004-06-11 | CURRENT | 2004-04-05 | Active | |
R. JACKSON LIMITED | Director | 1992-12-21 | CURRENT | 1992-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Craig Stuart James Currie on 2022-10-20 | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | |
PSC05 | Change of details for Halchar Ltd as a person with significant control on 2022-03-29 | |
PSC02 | Notification of Halchar Ltd as a person with significant control on 2021-11-09 | |
PSC07 | CESSATION OF CRAIG STUART JAMES CURRIE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Victoria Norris on 2019-09-09 | |
PSC04 | Change of details for Mr Craig Stuart James Currie as a person with significant control on 2019-10-09 | |
PSC07 | CESSATION OF PETER CHARLES NORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES NORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Craig Stuart James Currie on 2019-02-18 | |
PSC04 | Change of details for Mr Craig Stuart James Currie as a person with significant control on 2019-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VICTORIA NORRIS on 2018-04-04 | |
AD03 | Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG316SF | |
CH01 | Director's details changed for Mr Craig Stuart James Currie on 2018-04-03 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Craig Currie on 2016-03-07 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Craig Currie on 2014-01-13 | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES NORRIS / 31/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NORRIS / 06/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CURRIE / 06/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: TATTERSHALL HOUSE 19 ST CATHERINE'S ROAD GRANTHAM LINCOLNSHIRE NG31 6TT | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/02/07--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1058864 | Active | Licenced property: ORSTON LANE UNIT 3 ACRELANDS BOTTESFORD NOTTINGHAM BOTTESFORD GB NG13 0AU. Correspondance address: ACRELANDS UNIT 3 ORSTON LANE BOTTESFORD NOTTINGHAM ORSTON LANE GB NG13 0AU | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB2006720 | Active | Licenced property: BLYTH ROAD CARLTON FOREST GROUP CARLTON FOREST WORKSOP CARLTON FOREST GB S81 0TP. Correspondance address: BOTTESFORD ORSTON LANE NOTTINGHAM GB NG13 0AU |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 1,210,950 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,193,919 |
Creditors Due After One Year | 2012-06-30 | £ 1,193,919 |
Creditors Due After One Year | 2011-06-30 | £ 1,153,815 |
Creditors Due Within One Year | 2013-06-30 | £ 427,933 |
Creditors Due Within One Year | 2012-06-30 | £ 685,774 |
Creditors Due Within One Year | 2012-06-30 | £ 685,774 |
Creditors Due Within One Year | 2011-06-30 | £ 666,743 |
Provisions For Liabilities Charges | 2013-06-30 | £ 80,768 |
Provisions For Liabilities Charges | 2012-06-30 | £ 53,727 |
Provisions For Liabilities Charges | 2012-06-30 | £ 53,727 |
Provisions For Liabilities Charges | 2011-06-30 | £ 47,207 |
Creditors and other liabilities
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 MIDLAND SKIP HIRE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 19,204 |
Cash Bank In Hand | 2012-06-30 | £ 6,818 |
Cash Bank In Hand | 2012-06-30 | £ 6,818 |
Cash Bank In Hand | 2011-06-30 | £ 6,020 |
Current Assets | 2013-06-30 | £ 595,957 |
Current Assets | 2012-06-30 | £ 448,506 |
Current Assets | 2012-06-30 | £ 448,506 |
Current Assets | 2011-06-30 | £ 430,252 |
Debtors | 2013-06-30 | £ 568,063 |
Debtors | 2012-06-30 | £ 431,978 |
Debtors | 2012-06-30 | £ 431,978 |
Debtors | 2011-06-30 | £ 410,077 |
Secured Debts | 2013-06-30 | £ 107,372 |
Secured Debts | 2012-06-30 | £ 255,107 |
Secured Debts | 2012-06-30 | £ 255,107 |
Secured Debts | 2011-06-30 | £ 449,231 |
Shareholder Funds | 2013-06-30 | £ 283,828 |
Shareholder Funds | 2012-06-30 | £ 183,780 |
Shareholder Funds | 2012-06-30 | £ 183,780 |
Shareholder Funds | 2011-06-30 | £ 162,917 |
Stocks Inventory | 2013-06-30 | £ 8,690 |
Stocks Inventory | 2012-06-30 | £ 9,710 |
Stocks Inventory | 2012-06-30 | £ 9,710 |
Stocks Inventory | 2011-06-30 | £ 14,155 |
Tangible Fixed Assets | 2013-06-30 | £ 1,407,522 |
Tangible Fixed Assets | 2012-06-30 | £ 1,668,694 |
Tangible Fixed Assets | 2012-06-30 | £ 1,668,694 |
Tangible Fixed Assets | 2011-06-30 | £ 1,600,430 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newark and Sherwood District Council | |
|
Dukeries Leisure Centre |
Newark and Sherwood District Council | |
|
Southwell Tr admin & ops |
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.
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. |