ALL-CLEAR SKIP HIRE LIMITED

Register to unlock more data on OkredoRegister

ALL-CLEAR SKIP HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05438153

Incorporation date

27/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cordons Farm, Long Green, Cressing, Braintree, Essex CM77 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon21/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/05/2025
Purchase of own shares.
dot icon07/05/2025
Purchase of own shares.
dot icon01/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon14/04/2025
Memorandum and Articles of Association
dot icon25/03/2025
Resolutions
dot icon24/03/2025
Cancellation of shares. Statement of capital on 2024-10-28
dot icon24/03/2025
Particulars of variation of rights attached to shares
dot icon24/03/2025
Change of share class name or designation
dot icon18/03/2025
Director's details changed for Mr Mark William Hedger on 2025-03-17
dot icon18/03/2025
Change of details for Mr Mark William Hedger as a person with significant control on 2025-03-17
dot icon18/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/05/2024
Termination of appointment of William John Hedger as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of William John Hedger as a secretary on 2024-05-08
dot icon09/05/2024
Cessation of William John Hedger as a person with significant control on 2024-05-08
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon22/02/2023
Particulars of variation of rights attached to shares
dot icon20/02/2023
Change of share class name or designation
dot icon20/02/2023
Memorandum and Articles of Association
dot icon20/02/2023
Resolutions
dot icon30/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/10/2021
Director's details changed for Mr Mark William Hedger on 2021-10-25
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon21/10/2021
Resolutions
dot icon04/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon04/05/2021
Change of details for Mr Mark William Hedger as a person with significant control on 2021-02-12
dot icon04/05/2021
Director's details changed for Mr Mark William Hedger on 2021-02-12
dot icon15/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon15/04/2019
Director's details changed for Mr Mark William Hedger on 2018-12-21
dot icon15/04/2019
Change of details for Mr Mark William Hedger as a person with significant control on 2018-12-21
dot icon12/11/2018
Micro company accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon08/12/2017
Micro company accounts made up to 2017-05-31
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon21/02/2017
Micro company accounts made up to 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon21/12/2012
Director's details changed for Paul William Hedger on 2012-12-12
dot icon21/12/2012
Director's details changed for William John Hedger on 2012-12-12
dot icon21/12/2012
Secretary's details changed for William John Hedger on 2012-12-12
dot icon21/12/2012
Director's details changed for Mark William Hedger on 2012-12-12
dot icon21/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Director's details changed for William John Hedger on 2010-04-29
dot icon21/05/2010
Secretary's details changed for William John Hedger on 2010-04-29
dot icon05/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/05/2009
Return made up to 27/04/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 27/04/08; full list of members
dot icon03/06/2008
Director and secretary's change of particulars / william hedger / 01/01/2008
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/05/2007
Return made up to 27/04/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/06/2006
Accounting reference date extended from 30/04/06 to 31/05/06
dot icon30/05/2006
Return made up to 27/04/06; full list of members
dot icon27/05/2005
Ad 27/04/05--------- £ si 2@1=2 £ ic 1/3
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon27/05/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Secretary resigned
dot icon27/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
286.58K
-
0.00
203.93K
-
2022
13
265.05K
-
0.00
184.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
27/04/2005 - 27/04/2005
5391
JPCORD LIMITED
Nominee Director
27/04/2005 - 27/04/2005
5355
Mr Mark William Hedger
Director
27/04/2005 - Present
-
Mr Paul William Hedger
Director
27/04/2005 - Present
-
Mr William John Hedger
Director
27/04/2005 - 08/05/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL-CLEAR SKIP HIRE LIMITED

ALL-CLEAR SKIP HIRE LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at Cordons Farm, Long Green, Cressing, Braintree, Essex CM77 8DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL-CLEAR SKIP HIRE LIMITED?

toggle

ALL-CLEAR SKIP HIRE LIMITED is currently Active. It was registered on 27/04/2005 .

Where is ALL-CLEAR SKIP HIRE LIMITED located?

toggle

ALL-CLEAR SKIP HIRE LIMITED is registered at Cordons Farm, Long Green, Cressing, Braintree, Essex CM77 8DL.

What does ALL-CLEAR SKIP HIRE LIMITED do?

toggle

ALL-CLEAR SKIP HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ALL-CLEAR SKIP HIRE LIMITED?

toggle

The latest filing was on 21/11/2025: Total exemption full accounts made up to 2025-05-31.