CHESTERFIELD SKIP HIRE LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD SKIP HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03374866

Incorporation date

22/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire S43 3YQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1997)
dot icon27/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon29/08/2025
Termination of appointment of Andrey Kruglykhin as a director on 2025-08-22
dot icon29/08/2025
Termination of appointment of Pavel Moutchiev as a director on 2025-08-22
dot icon29/08/2025
Appointment of Mr Steven James Deakin as a director on 2025-08-22
dot icon23/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon19/03/2025
Cessation of Hopkinson Reclamation Limited as a person with significant control on 2025-03-18
dot icon19/03/2025
Notification of Hopkinson Waste Holdings Ltd as a person with significant control on 2025-03-18
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon07/05/2024
Termination of appointment of Julian Howard Gaylor as a director on 2024-03-29
dot icon25/03/2024
Appointment of Mrs Natalie Hirst as a director on 2024-03-25
dot icon07/02/2024
Termination of appointment of James Marcus Henry Moir as a director on 2024-01-31
dot icon05/02/2024
Registration of charge 033748660004, created on 2024-02-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Satisfaction of charge 033748660002 in full
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/05/2023
Satisfaction of charge 033748660001 in full
dot icon22/05/2023
Registration of charge 033748660003, created on 2023-05-18
dot icon14/11/2022
Registration of charge 033748660002, created on 2022-10-28
dot icon04/07/2022
Registration of charge 033748660001, created on 2022-06-30
dot icon01/07/2022
Appointment of Mr Julian Howard Gaylor as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr James Marcus Henry Moir as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr Pavel Moutchiev as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr Andrey Kruglykhin as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of David Simon Hopkinson as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Audrey Hopkinson as a secretary on 2022-06-30
dot icon28/06/2022
Cessation of Hopkinson Waste Holdings Limited as a person with significant control on 2022-06-28
dot icon28/06/2022
Notification of Hopkinson Reclamation Limited as a person with significant control on 2016-04-16
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon02/12/2020
Register(s) moved to registered inspection location 2 Ashgate Road Chesterfield Derbyshire S40 4AA
dot icon02/12/2020
Register inspection address has been changed from 1 the Mall Market Street Clay Cross Chesterfield Derbyshire S45 9JE United Kingdom to 2 Ashgate Road Chesterfield Derbyshire S40 4AA
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon26/05/2020
Notification of Hopkinson Waste Holdings Limited as a person with significant control on 2020-03-09
dot icon26/05/2020
Cessation of Hopkinson Reclamation Limited as a person with significant control on 2020-03-09
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon02/06/2011
Registered office address changed from the Stables Portland Street Whitwell Worksop Nottinghamshire S80 4NL on 2011-06-02
dot icon02/06/2011
Director's details changed for David Simon Hopkinson on 2011-05-01
dot icon02/06/2011
Secretary's details changed for Mrs Audrey Hopkinson on 2011-05-01
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Director's details changed for David Simon Hopkinson on 2009-10-01
dot icon09/06/2010
Register inspection address has been changed
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon18/06/2009
Return made up to 22/05/09; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon29/05/2007
Return made up to 22/05/07; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon30/05/2006
Return made up to 22/05/06; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon24/05/2005
Return made up to 22/05/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon04/06/2004
Return made up to 22/05/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon30/05/2003
Return made up to 22/05/03; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/07/2002
Return made up to 22/05/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon01/11/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon07/07/2001
Return made up to 22/05/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-05-31
dot icon27/06/2000
Return made up to 22/05/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-05-31
dot icon27/05/1999
Return made up to 22/05/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-05-31
dot icon24/06/1998
Return made up to 22/05/98; full list of members
dot icon20/10/1997
Registered office changed on 20/10/97 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
New director appointed
dot icon20/10/1997
Secretary resigned
dot icon20/10/1997
Director resigned
dot icon14/08/1997
Certificate of change of name
dot icon22/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-96.11 % *

* during past year

Cash in Bank

£868.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.44K
-
0.00
22.30K
-
2022
0
97.58K
-
0.00
868.00
-
2022
0
97.58K
-
0.00
868.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

97.58K £Ascended11.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

868.00 £Descended-96.11 % *

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
Kruglykhin, Andrey
Director
30/06/2022 - 22/08/2025
22
Moir, James Marcus Henry
Director
30/06/2022 - 31/01/2024
36
Gaylor, Julian Howard
Director
30/06/2022 - 29/03/2024
17
Moutchiev, Pavel
Director
30/06/2022 - 22/08/2025
11
Hirst, Natalie
Director
25/03/2024 - Present
6

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERFIELD SKIP HIRE LIMITED

CHESTERFIELD SKIP HIRE LIMITED is an(a) Active company incorporated on 22/05/1997 with the registered office located at Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire S43 3YQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD SKIP HIRE LIMITED?

toggle

CHESTERFIELD SKIP HIRE LIMITED is currently Active. It was registered on 22/05/1997 .

Where is CHESTERFIELD SKIP HIRE LIMITED located?

toggle

CHESTERFIELD SKIP HIRE LIMITED is registered at Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire S43 3YQ.

What does CHESTERFIELD SKIP HIRE LIMITED do?

toggle

CHESTERFIELD SKIP HIRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD SKIP HIRE LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2024-12-31.