REDDITCH SKIP HIRE LIMITED

Register to unlock more data on OkredoRegister

REDDITCH SKIP HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230081

Incorporation date

07/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Weights Farm, Weights Lane, Redditch, Worcestershire B97 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon11/03/2026
Satisfaction of charge 1 in full
dot icon09/02/2026
Director's details changed for Mr John Sagar Adam Wood on 2026-02-05
dot icon03/02/2026
Registration of charge 042300810002, created on 2026-01-29
dot icon24/01/2026
-
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Cessation of Eve Wood as a person with significant control on 2018-08-23
dot icon02/10/2018
Notification of Eden Park Holdings Limited as a person with significant control on 2018-08-23
dot icon02/10/2018
Cessation of John Sagar Adam Wood as a person with significant control on 2018-08-23
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon20/06/2018
Change of details for Mr John Sagar Adam Wood as a person with significant control on 2018-05-18
dot icon20/06/2018
Notification of Eve Wood as a person with significant control on 2018-05-18
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon15/05/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Jayne Wood as a secretary
dot icon23/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon10/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon10/06/2010
Director's details changed for John Sagar Adam Wood on 2010-06-07
dot icon18/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Return made up to 07/06/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/10/2008
Return made up to 07/06/08; full list of members; amend
dot icon29/08/2008
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon13/08/2008
Return made up to 07/06/08; full list of members
dot icon09/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/07/2007
Particulars of mortgage/charge
dot icon13/06/2007
Return made up to 07/06/07; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from:\foley house, c/o horwath clark whitehillllp, foley house 123 stourport rd, kidderminster DY11 7BW
dot icon01/08/2006
Accounts for a dormant company made up to 2006-06-30
dot icon15/06/2006
Return made up to 07/06/06; full list of members
dot icon23/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon25/06/2005
Return made up to 07/06/05; full list of members
dot icon15/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon28/06/2004
Return made up to 07/06/04; full list of members
dot icon09/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon23/06/2003
Return made up to 07/06/03; full list of members
dot icon10/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon10/07/2002
Return made up to 07/06/02; full list of members
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
New director appointed
dot icon27/07/2001
Registered office changed on 27/07/01 from:\rm company services LIMITED, 2ND floor, 80 great eastern street, london EC2A 3RX
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Secretary resigned
dot icon07/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
2.27M
-
0.00
71.21K
-
2022
38
2.76M
-
0.00
41.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
07/06/2001 - 07/06/2001
2323
Rm Registrars Limited
Nominee Secretary
07/06/2001 - 07/06/2001
2792
Wood, John Sagar Adam
Director
27/07/2001 - Present
20
Wood, Jayne Katherine Anderson
Secretary
27/07/2001 - 19/12/2011
-

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+
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 REDDITCH SKIP HIRE LIMITED

REDDITCH SKIP HIRE LIMITED is an(a) Active company incorporated on 07/06/2001 with the registered office located at Weights Farm, Weights Lane, Redditch, Worcestershire B97 6RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDDITCH SKIP HIRE LIMITED?

toggle

REDDITCH SKIP HIRE LIMITED is currently Active. It was registered on 07/06/2001 .

Where is REDDITCH SKIP HIRE LIMITED located?

toggle

REDDITCH SKIP HIRE LIMITED is registered at Weights Farm, Weights Lane, Redditch, Worcestershire B97 6RG.

What does REDDITCH SKIP HIRE LIMITED do?

toggle

REDDITCH SKIP HIRE LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for REDDITCH SKIP HIRE LIMITED?

toggle

The latest filing was on 11/03/2026: Satisfaction of charge 1 in full.