Company NameHagues Skip Hire Limited
Company StatusActive
Company Number05039641
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 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

Directors

Director NameMr Melvyn Lord
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(2 weeks, 2 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnder Lane Chadderton
Oldham
OL9 7PP
Secretary NameMrs Lauren Lord
NationalityBritish
StatusCurrent
Appointed26 February 2004(2 weeks, 2 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnder Lane Chadderton
Oldham
OL9 7PP
Director NameMrs Lauren Lord
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnder Lane Chadderton
Oldham
OL9 7PP
Director NameMiss Victoria Anne Lord
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnder Lane Chadderton
Oldham
OL9 7PP
Director NameLinmy Directors Limited (Corporation)
Date of BirthAugust 1999 (Born 24 years ago)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressPhoenix House
45 Cross Street
Manchester
Lancashire
M2 4JF
Secretary NameLinmy Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressPhoenix House
45 Cross Street
Manchester
Lancashire
M2 4JF

Contact

Websiteholroydshiphire.co.uk

Location

Registered AddressUnder Lane
Chadderton
Oldham
OL9 7PP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Lauren Lord
40.00%
Ordinary A
175 at £1Mr Melvyn Lord
35.00%
Ordinary B
125 at £1Victoria Anne Lord
25.00%
Ordinary C

Financials

Year2014
Net Worth£24,619
Current Liabilities£15,515

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

26 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
24 February 2022Current accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
27 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
1 June 2020Registered office address changed from Albion House Under Lane Chadderton Oldham Greater Manchester OL9 7PP to Under Lane Chadderton Oldham OL9 7PP on 1 June 2020 (1 page)
24 September 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 December 2016Director's details changed for Lauren Lord on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Lauren Lord on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Miss Victoria Anne Lord on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages)
5 December 2016Secretary's details changed for Lauren Lord on 5 December 2016 (1 page)
5 December 2016Secretary's details changed for Lauren Lord on 5 December 2016 (1 page)
5 December 2016Director's details changed for Miss Victoria Anne Lord on 5 December 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 500
(7 pages)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 500
(7 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500
(7 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500
(7 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500
(7 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500
(7 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500
(7 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
14 March 2012Director's details changed for Miss Victoria Anne Lord on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Miss Victoria Anne Lord on 14 March 2012 (2 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2010Director's details changed for Victoria Anne Lord on 8 February 2010 (2 pages)
24 February 2010Director's details changed for Lauren Lord on 8 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Melvyn Lord on 8 February 2010 (2 pages)
24 February 2010Director's details changed for Victoria Anne Lord on 8 February 2010 (2 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Victoria Anne Lord on 8 February 2010 (2 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Melvyn Lord on 8 February 2010 (2 pages)
24 February 2010Director's details changed for Lauren Lord on 8 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Melvyn Lord on 8 February 2010 (2 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Lauren Lord on 8 February 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 June 2005Return made up to 10/02/05; full list of members (3 pages)
28 June 2005Return made up to 10/02/05; full list of members (3 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
2 June 2004Statement of affairs (12 pages)
2 June 2004Ad 30/04/04--------- £ si 498@1=498 £ ic 2/500 (2 pages)
2 June 2004Statement of affairs (12 pages)
2 June 2004Ad 30/04/04--------- £ si 498@1=498 £ ic 2/500 (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
9 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
9 March 2004New director appointed (2 pages)
10 February 2004Incorporation (19 pages)
10 February 2004Incorporation (19 pages)