WOODBINE SKIPS LTD

Register to unlock more data on OkredoRegister

WOODBINE SKIPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051831

Incorporation date

25/09/2004

Size

Dormant

Contacts

Registered address

Registered address

72 Cloughwater Road, Ballymena, County Antrim BT43 6SZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2004)
dot icon05/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon25/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon06/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon25/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon11/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon17/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon08/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon24/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon05/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon29/09/2015
Director's details changed for Robert James Stirling on 2015-01-01
dot icon29/09/2015
Director's details changed for Heather Margaret Stirling on 2015-01-01
dot icon29/09/2015
Secretary's details changed for Heather Margaret Stirling on 2015-01-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/10/2012
Registered office address changed from 11 Beaumont Hill Ballymena BT43 6BJ on 2012-10-21
dot icon30/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon06/10/2010
Director's details changed for Robert James Stirling on 2010-09-01
dot icon06/10/2010
Director's details changed for Heather Margaret Stirling on 2010-09-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/09/2009
25/09/09 annual return shuttle
dot icon02/08/2009
31/12/08 annual accts
dot icon07/01/2009
Return of allot of shares
dot icon03/10/2008
25/09/08
dot icon24/09/2008
31/12/07 annual accts
dot icon16/10/2007
31/12/06 annual accts
dot icon25/09/2007
25/09/07 annual return shuttle
dot icon11/10/2006
25/09/06 annual return shuttle
dot icon08/09/2006
31/12/05 annual accts
dot icon03/08/2006
30/09/05 annual accts
dot icon16/06/2006
Change of ARD
dot icon14/05/2006
Change of ARD
dot icon03/10/2005
25/09/05 annual return shuttle
dot icon27/10/2004
Updated mem and arts
dot icon27/10/2004
Change of dirs/sec
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Change of dirs/sec
dot icon27/10/2004
Change in sit reg add
dot icon27/10/2004
Change of dirs/sec
dot icon22/10/2004
Resolution to change name
dot icon25/09/2004
Decln complnce reg new co
dot icon25/09/2004
Memorandum
dot icon25/09/2004
Pars re dirs/sit reg off
dot icon25/09/2004
Articles
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
31/12/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
587.30K
-
0.00
78.04K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
25/09/2004 - 19/10/2004
1260
Kane, Dorothy May
Director
25/09/2004 - 19/10/2004
1572
Stirling, Robert James
Director
19/10/2004 - Present
-
Stirling, Heather Margaret
Secretary
25/09/2004 - Present
-
Stirling, Heather Margaret
Director
19/10/2004 - Present
-

Persons with Significant Control

1
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 WOODBINE SKIPS LTD

WOODBINE SKIPS LTD is an(a) Active company incorporated on 25/09/2004 with the registered office located at 72 Cloughwater Road, Ballymena, County Antrim BT43 6SZ. There are currently 3 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 WOODBINE SKIPS LTD?

toggle

WOODBINE SKIPS LTD is currently Active. It was registered on 25/09/2004 .

Where is WOODBINE SKIPS LTD located?

toggle

WOODBINE SKIPS LTD is registered at 72 Cloughwater Road, Ballymena, County Antrim BT43 6SZ.

What does WOODBINE SKIPS LTD do?

toggle

WOODBINE SKIPS LTD operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for WOODBINE SKIPS LTD?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2025-12-31.