Company NameBill Dyson Skip Hire & Waste Management Limited
Company StatusActive
Company Number04995787
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 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 NameMrs Lisa Kathryn Dyson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleWaste Management
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameMr Robert William Dyson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleWaste Management
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
West Yorkshire
LS19 7EW
Secretary NameMrs Lisa Kathryn Dyson
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleWaste Management
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameMr Mark Pritchard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(11 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way, Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedysonskips.co.uk

Location

Registered Address25-29 Sandy Way, Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lisa Kathryn Dyson
33.33%
Ordinary
50 at £1Mark Pritchard
33.33%
Ordinary B
50 at £1Robert William Dyson
33.33%
Ordinary

Financials

Year2014
Net Worth£7,388
Cash£13,550
Current Liabilities£563,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

28 September 2011Delivered on: 1 October 2011
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 January 2011Delivered on: 12 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
15 March 2004Delivered on: 17 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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
31 July 2006Delivered on: 1 August 2006
Satisfied on: 7 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied

Filing History

16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
22 February 2018Change of details for Mr Robert William Dyson as a person with significant control on 5 February 2018 (2 pages)
22 February 2018Change of details for Mrs Lisa Kathryn Dyson as a person with significant control on 5 February 2018 (2 pages)
22 February 2018Director's details changed for Mrs Lisa Kathryn Dyson on 5 February 2018 (2 pages)
21 February 2018Director's details changed for Mr Robert William Dyson on 5 February 2018 (2 pages)
21 February 2018Secretary's details changed for Mrs Lisa Kathryn Dyson on 5 February 2018 (1 page)
21 February 2018Change of details for Mr Robert William Dyson as a person with significant control on 5 February 2018 (2 pages)
21 February 2018Director's details changed for Mrs Lisa Kathryn Dyson on 5 February 2018 (2 pages)
21 February 2018Director's details changed for Mr Robert William Dyson on 5 February 2018 (2 pages)
21 February 2018Change of details for Mrs Lisa Kathryn Dyson as a person with significant control on 5 February 2018 (2 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150
(7 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 150
(7 pages)
24 February 2015Appointment of Mr Mark Pritchard as a director on 23 February 2015 (2 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 150
(7 pages)
24 February 2015Appointment of Mr Mark Pritchard as a director on 23 February 2015 (2 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Director's details changed for Robert William Dyson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Lisa Kathryn Dyson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Lisa Kathryn Dyson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Lisa Kathryn Dyson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Robert William Dyson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Robert William Dyson on 6 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 15/12/07; full list of members (2 pages)
19 February 2008Return made up to 15/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2007Return made up to 15/12/06; full list of members (7 pages)
2 January 2007Return made up to 15/12/06; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
2 February 2006Return made up to 15/12/05; full list of members (7 pages)
2 February 2006Return made up to 15/12/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 15/12/04; full list of members (7 pages)
18 January 2005Return made up to 15/12/04; full list of members (7 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
19 December 2003Ad 15/12/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
19 December 2003Ad 15/12/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
19 December 2003Ad 15/12/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 December 2003Ad 15/12/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
15 December 2003Incorporation (16 pages)
15 December 2003Incorporation (16 pages)