Company NameAtkinson Skip Hire Limited
DirectorAlbert Robert Atkinson
Company StatusActive
Company Number05738284
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Previous NameTOON Skips (Newcastle) Limited

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 Albert Robert Atkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Bank Bungalow Rockcliffe Way
Eighton Banks
Gateshead
Tyne & Wear
NE9 7YN
Secretary NameBrian Lawless
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 High Field Court
High Heworth
Gateshead
Tyne & Wear
NE10 9LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0191 4695227
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHeworth Way
Green Lane Industrial Estate
Pelaw, Gateshead
Tyne & Wear
NE10 0UW
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Financials

Year2012
Net Worth-£25,777
Cash£10,814
Current Liabilities£66,331

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

19 January 2017Delivered on: 25 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 30 October 2019 (11 pages)
20 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 October 2018 (10 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
11 October 2018Director's details changed for Mr Albert Robert Atkinson on 11 October 2018 (2 pages)
11 October 2018Change of details for Mr Albert Robert Atkinson as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Change of details for Mrs Marie Atkinson as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Change of details for Mr Albert Robert Atkinson as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Albert Robert Atkinson on 11 October 2018 (2 pages)
11 October 2018Change of details for Mrs Marie Atkinson as a person with significant control on 11 October 2018 (2 pages)
12 June 2018Total exemption full accounts made up to 30 October 2017 (13 pages)
14 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
23 January 2018Termination of appointment of Brian Lawless as a secretary on 21 December 2017 (1 page)
23 January 2018Termination of appointment of Brian Lawless as a secretary on 21 December 2017 (1 page)
8 January 2018Change of details for Mr Albert Robert Atkinson as a person with significant control on 21 December 2017 (2 pages)
8 January 2018Notification of Marie Atkinson as a person with significant control on 21 December 2017 (2 pages)
8 January 2018Change of details for Mr Albert Robert Atkinson as a person with significant control on 21 December 2017 (2 pages)
8 January 2018Notification of Marie Atkinson as a person with significant control on 21 December 2017 (2 pages)
8 September 2017Total exemption small company accounts made up to 30 October 2016 (9 pages)
8 September 2017Total exemption small company accounts made up to 30 October 2016 (9 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
24 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
25 January 2017Registration of charge 057382840001, created on 19 January 2017 (18 pages)
25 January 2017Registration of charge 057382840001, created on 19 January 2017 (18 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Particulars of variation of rights attached to shares (3 pages)
21 October 2015Particulars of variation of rights attached to shares (3 pages)
21 October 2015Change of share class name or designation (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 July 2014Company name changed toon skips (newcastle) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Company name changed toon skips (newcastle) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
7 July 2014Change of name notice (2 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages)
23 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 29/05/2014
(5 pages)
23 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 29/05/2014
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (16 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (16 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(5 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
26 March 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
26 March 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 March 2010Director's details changed for Albert Atkinson on 15 March 2010 (2 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Albert Atkinson on 15 March 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 July 2008Return made up to 10/03/08; full list of members (3 pages)
28 July 2008Return made up to 10/03/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2007Registered office changed on 20/03/07 from: unit 2, parkview coal depot, sunderland road, felling, gateshead, tyne & wear NE10 9LR (1 page)
20 March 2007Return made up to 10/03/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: unit 2, parkview coal depot, sunderland road, felling, gateshead, tyne & wear NE10 9LR (1 page)
20 March 2007Return made up to 10/03/07; full list of members (2 pages)
17 July 2006Ad 09/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006Ad 09/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
10 March 2006Incorporation (19 pages)
10 March 2006Incorporation (19 pages)