Company NameSkipsandbins.com Limited
Company StatusActive
Company Number06642679
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 8 months ago)
Previous NamesWheeliecar Limited and Wheeliecare 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 Winston Scott Hawthorne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleWaste Disposal Manager
Country of ResidenceEngland
Correspondence AddressHawthorne House Blackthorn Way
Houghton Le Spring
Tyne And Wear
DH4 6JN
Secretary NameMrs Donna Marie Cutter
NationalityBritish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorne House Blackthorn Way
Houghton Le Spring
Tyne And Wear
DH4 6JN
Director NameMr Raymond Hawthorne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Blackthorn Way
Houghton Le Spring
Tyne And Wear
DH4 6JN
Director NameMr Patrick John Roche
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Blackthorn Way
Houghton Le Spring
Tyne And Wear
DH4 6JN
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address1 Saville Chambers North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitetdc.gb.com

Location

Registered AddressHawthorne House
Blackthorn Way
Houghton Le Spring
Tyne And Wear
DH4 6JN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Durham Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
(3 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 March 2019Secretary's details changed for Mrs Donna Marie Ingram on 18 March 2019 (1 page)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 April 2012Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 4 April 2012 (1 page)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Patrick John Roche on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Mrs Donna Marie Ingram on 10 July 2010 (1 page)
12 July 2010Director's details changed for Mr Winston Scott Hawthorne on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Raymond Hawthorne on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Patrick John Roche on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Raymond Hawthorne on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Mrs Donna Marie Ingram on 10 July 2010 (1 page)
12 July 2010Director's details changed for Mr Winston Scott Hawthorne on 10 July 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 July 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
13 July 2009Director's change of particulars / raymond hawthorne / 19/12/2008 (1 page)
13 July 2009Director's change of particulars / raymond hawthorne / 19/12/2008 (1 page)
13 July 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
23 January 2009Director appointed raymond hawthorne (2 pages)
23 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
23 January 2009Director appointed patrick john roche (2 pages)
23 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
23 January 2009Director appointed raymond hawthorne (2 pages)
23 January 2009Director appointed patrick john roche (2 pages)
18 July 2008Memorandum and Articles of Association (8 pages)
18 July 2008Memorandum and Articles of Association (8 pages)
12 July 2008Company name changed wheeliecar LIMITED\certificate issued on 15/07/08 (2 pages)
12 July 2008Company name changed wheeliecar LIMITED\certificate issued on 15/07/08 (2 pages)
11 July 2008Secretary appointed jl nominees two LIMITED (1 page)
11 July 2008Secretary appointed jl nominees two LIMITED (1 page)
10 July 2008Incorporation (13 pages)
10 July 2008Incorporation (13 pages)