Company NameRochdale Skip Hire Ltd
DirectorSharon Cordwell
Company StatusActive
Company Number07140867
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 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 NameMs Sharon Cordwell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvester House Roe Acre Tannery
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Director NameMr Ross Terence Osborne
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address6 Winifred Avenue
Jericho
Bury
BL9 7TW
Secretary NameAdele Osborne
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Winifred Avenue
Winifred Avenue
Bury
BL9 7TW
Director NameMr Noel Charles McGuigan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Coronation Avenue
Hopwood
Heywood
Lancashire
OL10 2NB

Contact

Websitewww.rochdaleskiphire.co.uk

Location

Registered AddressSilvester House
Bradshaw Street
Heywood
OL10 1PN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£35,311
Cash£12,140
Current Liabilities£60,721

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
23 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Notification of Peter George Cordwell as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
15 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Termination of appointment of Noel Charles Mcguigan as a director on 31 March 2016 (2 pages)
19 October 2016Termination of appointment of Noel Charles Mcguigan as a director on 31 March 2016 (2 pages)
5 September 2016Registered office address changed from 2B Coronation Avenue Hopwood Heywood Lancashire OL10 2NB to Silvester House Bradshaw Street Heywood OL10 1PN on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 2B Coronation Avenue Hopwood Heywood Lancashire OL10 2NB to Silvester House Bradshaw Street Heywood OL10 1PN on 5 September 2016 (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(3 pages)
31 May 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(3 pages)
10 May 2016Appointment of Sharon Cordwell as a director on 31 March 2016 (3 pages)
10 May 2016Appointment of Sharon Cordwell as a director on 31 March 2016 (3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(3 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(3 pages)
8 September 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(3 pages)
8 September 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 4
(3 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 4
(3 pages)
16 January 2013Termination of appointment of Adele Osborne as a secretary (2 pages)
16 January 2013Termination of appointment of Adele Osborne as a secretary (2 pages)
22 November 2012Registered office address changed from 6 Winifred Avenue Jericho Bury BL9 7TW United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 6 Winifred Avenue Jericho Bury BL9 7TW United Kingdom on 22 November 2012 (1 page)
21 November 2012Appointment of Mr Noel Charles Mcguigan as a director (2 pages)
21 November 2012Termination of appointment of Ross Osborne as a director (1 page)
21 November 2012Appointment of Mr Noel Charles Mcguigan as a director (2 pages)
21 November 2012Termination of appointment of Ross Osborne as a director (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 4
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 4
(3 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
18 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 2
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 2
(3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 2
(4 pages)
6 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
6 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 2
(4 pages)
6 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
29 January 2010Incorporation (21 pages)
29 January 2010Incorporation (21 pages)