Company NameBob's Skip Hire Limited
DirectorAndrew Robert Worrall
Company StatusActive
Company Number02918323
CategoryPrivate Limited Company
Incorporation Date13 April 1994(29 years, 11 months ago)
Previous NamesTimmay Limited and Accrington Landfill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew Robert Worrall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed14 October 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Iron Works
Rugby Road
Rochdale
Lancashire
OL12 0DY
Secretary NameGillian Margaret Worrall
NationalityBritish
StatusCurrent
Appointed09 June 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Iron Works
Rugby Road
Rochdale
Lancashire
OL12 0DY
Director NameMrs Barbara Worrall
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Farm
166 Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BD
Director NameMr Frank Worrall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 1997)
RoleScrap Metal Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Farm 166 Bury & Rochdale Old Road
Heywood
Lincs
OL10 4BB
Secretary NameMr Frank Worrall
NationalityBritish
StatusResigned
Appointed03 May 1994(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Farm 166 Bury & Rochdale Old Road
Heywood
Lincs
OL10 4BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01706 648644
Telephone regionRochdale

Location

Registered AddressEagle Iron Works
Rugby Road
Rochdale
Lancashire
OL12 0DY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Robert Worrall
100.00%
Ordinary

Financials

Year2014
Net Worth£14,401
Cash£1,435
Current Liabilities£30,924

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 May 2018Notification of Andrew Robert Worrall as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Director's details changed for Andrew Robert Worrall on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Register inspection address has been changed to Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY (1 page)
9 May 2016Secretary's details changed for Gillian Margaret Worrall on 9 May 2016 (1 page)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Register inspection address has been changed to Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY (1 page)
9 May 2016Director's details changed for Andrew Robert Worrall on 9 May 2016 (2 pages)
9 May 2016Secretary's details changed for Gillian Margaret Worrall on 9 May 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Gillian Margaret Worrall on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Gillian Margaret Worrall on 1 October 2009 (1 page)
20 April 2010Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Gillian Margaret Worrall on 1 October 2009 (1 page)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 April 2009Return made up to 13/04/09; full list of members (3 pages)
30 April 2009Return made up to 13/04/09; full list of members (3 pages)
29 April 2009Director's change of particulars / andrew worrall / 14/04/2008 (1 page)
29 April 2009Secretary's change of particulars / gillian worrall / 14/04/2008 (1 page)
29 April 2009Director's change of particulars / andrew worrall / 14/04/2008 (1 page)
29 April 2009Secretary's change of particulars / gillian worrall / 14/04/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 13/04/08; full list of members (3 pages)
2 June 2008Return made up to 13/04/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Return made up to 13/04/07; full list of members (2 pages)
29 May 2007Return made up to 13/04/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Return made up to 13/04/05; full list of members (6 pages)
11 May 2005Return made up to 13/04/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
4 June 2003Return made up to 13/04/03; full list of members; amend (7 pages)
4 June 2003Return made up to 13/04/03; full list of members; amend (7 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 13/04/02; full list of members (6 pages)
6 June 2002Return made up to 13/04/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 May 2001Return made up to 13/04/01; full list of members (6 pages)
1 May 2001Return made up to 13/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 May 1999Return made up to 13/04/99; no change of members (4 pages)
5 May 1999Return made up to 13/04/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Registered office changed on 03/11/98 from: carrex house regent street rochdale DL12 0HQ (1 page)
3 November 1998Registered office changed on 03/11/98 from: carrex house regent street rochdale DL12 0HQ (1 page)
31 May 1998Return made up to 13/04/98; full list of members (6 pages)
31 May 1998Return made up to 13/04/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
1 May 1997Return made up to 13/04/97; no change of members (4 pages)
1 May 1997Return made up to 13/04/97; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 13/04/96; no change of members (4 pages)
1 May 1996Return made up to 13/04/96; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
5 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Registered office changed on 05/02/96 from: carrex house regent street rochdale lancashire OL12 0HQ (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Registered office changed on 05/02/96 from: carrex house regent street rochdale lancashire OL12 0HQ (1 page)
29 December 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
29 December 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
10 July 1995Company name changed accrington landfill LIMITED\certificate issued on 11/07/95 (4 pages)
10 July 1995Company name changed accrington landfill LIMITED\certificate issued on 11/07/95 (4 pages)
7 July 1995Registered office changed on 07/07/95 from: park view farm 166 bury and rochdale old road heywood lancashire OL10 4BB (1 page)
7 July 1995Registered office changed on 07/07/95 from: park view farm 166 bury and rochdale old road heywood lancashire OL10 4BB (1 page)
5 July 1995Return made up to 13/04/95; full list of members (6 pages)
5 July 1995Return made up to 13/04/95; full list of members (6 pages)
13 April 1994Incorporation (15 pages)
13 April 1994Incorporation (15 pages)