BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888063

Incorporation date

03/12/1999

Size

Medium

Contacts

Registered address

Registered address

Wade Road, Basingstoke, Hampshire RG24 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon03/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon03/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon28/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon12/12/2024
Change of details for Mrs Ellen Mercer as a person with significant control on 2024-12-12
dot icon12/12/2024
Change of details for Mr Michael Peter Mercer as a person with significant control on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon14/02/2024
Full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon22/03/2023
Full accounts made up to 2022-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon13/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon13/12/2021
Director's details changed for Mr Michael Peter Mercer on 2021-12-01
dot icon13/12/2021
Change of details for Mr Michael Peter Mercer as a person with significant control on 2021-12-01
dot icon13/12/2021
Director's details changed for Ellen Mercer on 2021-12-01
dot icon13/12/2021
Change of details for Mrs Ellen Mercer as a person with significant control on 2021-12-01
dot icon14/05/2021
Full accounts made up to 2020-06-30
dot icon22/02/2021
Director's details changed for Laurie Jane Hughes on 2021-02-22
dot icon22/02/2021
Director's details changed for Kelly Smith on 2021-02-22
dot icon22/02/2021
Director's details changed for Leah Meyrick on 2021-02-22
dot icon22/02/2021
Director's details changed for Mr Michael Peter Mercer on 2021-02-22
dot icon22/02/2021
Director's details changed for Ellen Mercer on 2021-02-22
dot icon22/02/2021
Secretary's details changed for Ellen Mercer on 2021-02-22
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon12/10/2020
Director's details changed for Laurie Jane Hughes on 2020-10-12
dot icon26/03/2020
Full accounts made up to 2019-06-30
dot icon05/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon28/06/2017
Registration of charge 038880630007, created on 2017-06-23
dot icon21/03/2017
Accounts for a medium company made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon21/04/2016
Accounts for a medium company made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon13/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon25/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon13/02/2014
Registration of charge 038880630006
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/11/2013
Director's details changed for Leah Meyrick on 2013-11-27
dot icon29/11/2013
Director's details changed for Michael Peter Mercer on 2013-11-27
dot icon29/11/2013
Director's details changed for Laurie Jane Mercer on 2013-11-27
dot icon29/11/2013
Director's details changed for Kelly Mercer on 2013-11-27
dot icon29/11/2013
Director's details changed for Ellen Mercer on 2013-11-27
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon11/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/04/2012
Accounts for a medium company made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2011-11-28 no member list
dot icon28/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2011
Annual return made up to 2010-11-28
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon10/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon01/06/2009
Director's change of particulars / leah mercer / 07/02/2009
dot icon21/03/2009
Director's change of particulars / kelly mercer / 04/11/2007
dot icon21/03/2009
Return made up to 28/11/08; no change of members
dot icon11/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon14/02/2008
Return made up to 28/11/07; no change of members
dot icon08/11/2007
Accounts made up to 2007-06-30
dot icon23/04/2007
Accounts made up to 2006-06-30
dot icon08/12/2006
Return made up to 28/11/06; full list of members
dot icon12/12/2005
Accounts made up to 2005-06-30
dot icon06/12/2005
Return made up to 28/11/05; full list of members
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon14/12/2004
Return made up to 03/12/04; full list of members
dot icon24/09/2004
Accounts made up to 2004-06-30
dot icon29/03/2004
Accounts made up to 2003-06-30
dot icon24/11/2003
Return made up to 03/12/03; full list of members
dot icon01/10/2003
New secretary appointed
dot icon01/10/2003
Secretary resigned
dot icon08/01/2003
Return made up to 03/12/02; full list of members
dot icon16/11/2002
Accounts made up to 2002-06-30
dot icon13/06/2002
Director's particulars changed
dot icon26/02/2002
Director's particulars changed
dot icon26/02/2002
Director's particulars changed
dot icon15/02/2002
Return made up to 03/12/01; full list of members
dot icon27/11/2001
Accounts for a small company made up to 2001-06-30
dot icon09/03/2001
Accounts made up to 2000-06-30
dot icon21/12/2000
Return made up to 03/12/00; full list of members
dot icon29/08/2000
Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon29/03/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon03/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

64
2023
change arrow icon-10.10 % *

* during past year

Cash in Bank

£1,876,971.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
5.44M
-
0.00
1.89M
-
2022
60
6.06M
-
9.87M
2.09M
-
2023
64
6.12M
-
9.77M
1.88M
-
2023
64
6.12M
-
9.77M
1.88M
-

Employees

2023

Employees

64 Ascended7 % *

Net Assets(GBP)

6.12M £Ascended0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

9.77M £Descended-1.02 % *

Cash in Bank(GBP)

1.88M £Descended-10.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ellen Mercer
Director
03/12/1999 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/1999 - 02/12/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/1999 - 02/12/1999
67500
Mr Michael Peter Mercer
Director
03/12/1999 - Present
1
Mercer, Ellen
Secretary
22/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED

BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at Wade Road, Basingstoke, Hampshire RG24 8PL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED?

toggle

BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED is currently Active. It was registered on 03/12/1999 .

Where is BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED located?

toggle

BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED is registered at Wade Road, Basingstoke, Hampshire RG24 8PL.

What does BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED do?

toggle

BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED have?

toggle

BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED had 64 employees in 2023.

What is the latest filing for BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a medium company made up to 2025-06-30.