Company NameColne Valley Metals & Skip Hire Limited
DirectorRichard Lee
Company StatusActive
Company Number04304328
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 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 NameRichard Lee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgerton Farm
Hey Lane
Scammonden
Huddersfield
HD3 3FR
Secretary NameJulie Lee
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleOfffice Manager
Correspondence AddressEdgerton Farm Hey Lane
Scammonden
Huddersfield
HD3 3FR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.colnevalleyskiphire.co.uk/
Telephone01484 845948
Telephone regionHuddersfield

Location

Registered AddressEdgerton Farm
Hey Lane
Scammonden
Huddersfield
HD3 3FR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Shareholders

100 at £1Richard Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£67,993
Cash£18,817
Current Liabilities£67,417

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Charges

1 December 2001Delivered on: 14 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 June 2019Satisfaction of charge 1 in full (1 page)
20 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Richard Lee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Lee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Lee on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 November 2008Return made up to 15/10/08; full list of members (3 pages)
10 November 2008Return made up to 15/10/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 January 2008Return made up to 15/10/07; full list of members; amend (6 pages)
29 January 2008Return made up to 15/10/07; full list of members; amend (6 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 November 2006Return made up to 15/10/06; full list of members (3 pages)
6 November 2006Return made up to 15/10/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Return made up to 15/10/05; full list of members (3 pages)
31 October 2005Return made up to 15/10/05; full list of members (3 pages)
31 October 2005Secretary's particulars changed (1 page)
24 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
12 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 October 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 October 2002Return made up to 15/10/02; full list of members (7 pages)
11 October 2002Return made up to 15/10/02; full list of members (7 pages)
7 February 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
7 February 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
14 December 2001Particulars of mortgage/charge (7 pages)
14 December 2001Particulars of mortgage/charge (7 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
30 October 2001Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2001Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
23 October 2001Company name changed colne valley metals LIMITED\certificate issued on 23/10/01 (2 pages)
23 October 2001Company name changed colne valley metals LIMITED\certificate issued on 23/10/01 (2 pages)
15 October 2001Incorporation (17 pages)
15 October 2001Incorporation (17 pages)