Company NameB & T Skip Hire Limited
DirectorsBrendan John O'Halloran and Rebecca Jo O'Halloran
Company StatusActive
Company Number03810359
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Brendan John O'Halloran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressB & T Skip Hire Limited West Quay Road
Winwick
Warrington
WA2 8TL
Director NameMrs Rebecca Jo O'Halloran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(8 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressB & T Skip Hire Limited West Quay Road
Winwick
Warrington
WA2 8TL
Secretary NameRebecca O'Halloran
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSpa Well Cottage
Delph Lane Winwick
Warrington
Cheshire
WA2 0RG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebandtskiphire.co.uk
Email address[email protected]
Telephone01925 633822
Telephone regionWarrington

Location

Registered Address100 Liverpool Road Cadishead
Manchester
Greater Manchester
M44 5AN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1B & T Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,202
Cash£87,087
Current Liabilities£663,545

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

28 May 2008Delivered on: 30 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
27 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Notification of Brendan John O'halloran as a person with significant control on 2 August 2017 (2 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Notification of Brendan John O'halloran as a person with significant control on 2 August 2017 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(5 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2010Director's details changed for Brendan John O'halloran on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Rebecca O'halloran on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Rebecca O'halloran on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Rebecca O'halloran on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Brendan John O'halloran on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Brendan John O'halloran on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2009Return made up to 20/07/09; full list of members (4 pages)
23 July 2009Return made up to 20/07/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 May 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
5 May 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
6 August 2008Return made up to 20/07/08; full list of members (4 pages)
6 August 2008Return made up to 20/07/08; full list of members (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2008Director appointed rebecca o'halloran (2 pages)
10 March 2008Director appointed rebecca o'halloran (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page)
15 November 2007Registered office changed on 15/11/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page)
18 September 2007Accounts made up to 31 July 2007 (1 page)
18 September 2007Accounts made up to 31 July 2007 (1 page)
18 August 2007Return made up to 20/07/07; no change of members
  • 363(287) ‐ Registered office changed on 18/08/07
(6 pages)
18 August 2007Return made up to 20/07/07; no change of members
  • 363(287) ‐ Registered office changed on 18/08/07
(6 pages)
5 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
19 September 2006Registered office changed on 19/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath, warrington cheshire WA4 6LL (1 page)
19 September 2006Registered office changed on 19/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath, warrington cheshire WA4 6LL (1 page)
28 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
28 September 2005Return made up to 20/07/05; full list of members (6 pages)
28 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
28 September 2005Return made up to 20/07/05; full list of members (6 pages)
20 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 November 2004Return made up to 20/07/04; full list of members (6 pages)
2 November 2004Return made up to 20/07/04; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 September 2003Return made up to 20/07/03; full list of members (6 pages)
12 September 2003Return made up to 20/07/03; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
22 October 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
22 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
1 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
13 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
12 February 2001Return made up to 20/07/00; full list of members (6 pages)
12 February 2001Return made up to 20/07/00; full list of members (6 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)
20 July 1999Incorporation (20 pages)
20 July 1999Incorporation (20 pages)