Company NameLostock Skip Hire Limited
Company StatusActive
Company Number04661565
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Timothy James Hilton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(12 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDover Farm Dover Lane
Hoghton
Preston
Lancashire
PR5 0SJ
Director NameMs Joanna Dyke
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(12 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chorley New Road
Bolton
BL1 4AP
Director NameMr Adam Laycock
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleSales & Logistics Director
Country of ResidenceEngland
Correspondence Address52 Chorley New Road
Bolton
BL1 4AP
Director NameMr Christopher Dyke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameAnthony Dyke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Secretary NameCarol Dyke
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Rid Farm
Fall Brook Road, Lostock
Bolton
Lancs
BL6 4LD
Secretary NameMs Joanna Dyke
NationalityBritish
StatusResigned
Appointed31 December 2003(10 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameMs Joanna Dyke
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Secretary NameMiss Miranda McCormick
StatusResigned
Appointed04 November 2015(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 05 February 2016)
RoleCompany Director
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX

Contact

Websiteskipsbolton.co.uk

Location

Registered Address52 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony Dyke
50.00%
Ordinary
1 at £1Christopher Dyke
50.00%
Ordinary

Financials

Year2014
Net Worth£329,292
Current Liabilities£314,234

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Charges

24 June 2003Delivered on: 3 July 2003
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
12 November 2021Appointment of Mr Adam Laycock as a director on 11 November 2021 (2 pages)
8 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
29 December 2020Satisfaction of charge 1 in full (1 page)
9 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
26 April 2016Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 52 Chorley New Road Bolton BL1 4AP on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 52 Chorley New Road Bolton BL1 4AP on 26 April 2016 (2 pages)
26 February 2016Termination of appointment of Anthony Dyke as a director on 5 February 2016 (1 page)
26 February 2016Termination of appointment of Christopher Dyke as a director on 5 February 2016 (1 page)
26 February 2016Termination of appointment of Christopher Dyke as a director on 5 February 2016 (1 page)
26 February 2016Termination of appointment of Anthony Dyke as a director on 5 February 2016 (1 page)
19 February 2016Appointment of Mr Timothy James Hilton as a director on 5 February 2016 (2 pages)
19 February 2016Appointment of Mr Timothy James Hilton as a director on 5 February 2016 (2 pages)
19 February 2016Appointment of Ms Joanna Dyke as a director on 5 February 2016 (2 pages)
19 February 2016Appointment of Ms Joanna Dyke as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Miranda Mccormick as a secretary on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Miranda Mccormick as a secretary on 5 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
5 November 2015Appointment of Mr Christopher Dyke as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Miss Miranda Mccormick as a secretary on 4 November 2015 (2 pages)
5 November 2015Appointment of Miss Miranda Mccormick as a secretary on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Christopher Dyke as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Miss Miranda Mccormick as a secretary on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Christopher Dyke as a director on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Joanna Dyke as a secretary on 23 October 2015 (1 page)
4 November 2015Termination of appointment of Joanna Dyke as a secretary on 23 October 2015 (1 page)
4 November 2015Termination of appointment of Joanna Dyke as a director on 23 October 2015 (1 page)
4 November 2015Termination of appointment of Joanna Dyke as a director on 23 October 2015 (1 page)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 July 2013Director's details changed for Anthony Dyke on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Anthony Dyke on 15 July 2013 (2 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Termination of appointment of Christopher Dyke as a director (1 page)
14 October 2010Termination of appointment of Christopher Dyke as a director (1 page)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Christopher Dyke on 5 November 2009 (2 pages)
25 November 2009Director's details changed for Anthony Dyke on 5 November 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Director's details changed for Christopher Dyke on 5 November 2009 (2 pages)
25 November 2009Director's details changed for Joanna Dyke on 5 November 2009 (2 pages)
25 November 2009Secretary's details changed for Joanna Dyke on 5 November 2009 (1 page)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Director's details changed for Anthony Dyke on 5 November 2009 (2 pages)
25 November 2009Secretary's details changed for Joanna Dyke on 5 November 2009 (1 page)
25 November 2009Director's details changed for Joanna Dyke on 5 November 2009 (2 pages)
25 November 2009Director's details changed for Joanna Dyke on 5 November 2009 (2 pages)
25 November 2009Director's details changed for Anthony Dyke on 5 November 2009 (2 pages)
25 November 2009Director's details changed for Christopher Dyke on 5 November 2009 (2 pages)
25 November 2009Secretary's details changed for Joanna Dyke on 5 November 2009 (1 page)
6 March 2009Director appointed joanna dyke (1 page)
6 March 2009Director appointed joanna dyke (1 page)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Capitals not rolled up (2 pages)
5 June 2008Capitals not rolled up (2 pages)
26 February 2008Return made up to 10/02/08; full list of members (4 pages)
26 February 2008Return made up to 10/02/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 10/02/07; full list of members (2 pages)
26 February 2007Return made up to 10/02/07; full list of members (2 pages)
22 February 2007Registered office changed on 22/02/07 from: c/o cowgills chartered accountants, 42-44 chorley new road, bolton lancs BL1 4AP (1 page)
22 February 2007Registered office changed on 22/02/07 from: c/o cowgills chartered accountants, 42-44 chorley new road, bolton lancs BL1 4AP (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
25 April 2006Return made up to 10/02/06; full list of members (2 pages)
25 April 2006Return made up to 10/02/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 March 2004New secretary appointed (2 pages)
4 March 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003Particulars of mortgage/charge (7 pages)
3 July 2003Particulars of mortgage/charge (7 pages)
10 February 2003Incorporation (10 pages)
10 February 2003Incorporation (10 pages)