Company NameEpsom Skip Hire Company Limited
DirectorsCarol Ann Hamilton and Michael Anthony Hamilton
Company StatusActive
Company Number02641831
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Carol Ann Hamilton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Epsom
Surrey
KT19 8AD
Director NameMr Michael Anthony Hamilton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(7 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleWaste Management Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Epsom
Surrey
KT19 8AD
Secretary NameMr Michael Anthony Hamilton
NationalityBritish
StatusCurrent
Appointed07 June 1999(7 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleWaste Management Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Epsom
Surrey
KT19 8AD
Director NameMichael Anthony Hamilton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleHaulier
Correspondence Address33 Tattenham Grove
Epsom
Surrey
KT18 5QW
Director NameMr Robert Charles Hamilton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 1996)
RoleHaulier
Correspondence AddressFlat 34 Thackeroy Manor
Manor Park Road
Sutton
Surrey
Secretary NameMichael Anthony Hamilton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleHaulier
Correspondence Address33 Tattenham Grove
Epsom
Surrey
KT18 5QW
Secretary NameMr Michael Anthony Hamilton
NationalityBritish
StatusResigned
Appointed30 October 1991(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address33 Tattenham Grove
Epsom
Surrey
KT18 5QW
Secretary NameMrs Carol Ann Hamilton
NationalityBritish
StatusResigned
Appointed28 May 1993(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 1993)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address33 Tattenham Grove
Epsom
Surrey
KT18 5QW
Director NameMr Michael Anthony Hamilton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 November 1996)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address33 Tattenham Grove
Epsom
Surrey
KT18 5QW
Secretary NamePatricia Dawn Ely
NationalityBritish
StatusResigned
Appointed01 November 1996(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address70 Rosedale Road
Stoneleigh
Surrey
KT17 2JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteepsomskiphire.co.uk
Telephone01372 744190
Telephone regionEsher

Location

Registered Address6 Weir Road
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Anthony Hamilton
50.00%
Ordinary
1 at £1Robert Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£49,020
Current Liabilities£331,766

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

3 September 2005Delivered on: 10 September 2005
Persons entitled: National Westminster 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

Filing History

27 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
28 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
15 May 2020Change of details for Mr Michael Anthony Hamilton as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
12 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
11 September 2019Change of details for Mr Robert Hamilton as a person with significant control on 30 August 2019 (2 pages)
10 September 2019Secretary's details changed for Mr Michael Anthony Hamilton on 10 September 2019 (1 page)
10 September 2019Change of details for Mr Michael Anthony Hamilton as a person with significant control on 30 August 2019 (2 pages)
10 September 2019Director's details changed for Carol Ann Hamilton on 30 August 2019 (2 pages)
10 September 2019Director's details changed for Mr Michael Anthony Hamilton on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Mrs Carol Ann Hamilton on 30 August 2019 (2 pages)
23 April 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 10 High Street Epsom Surrey KT19 8AD on 23 April 2019 (1 page)
18 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 December 2013Registered office address changed from First Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from First Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from First Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 October 2008Return made up to 30/08/08; full list of members (4 pages)
13 October 2008Return made up to 30/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Return made up to 30/08/07; full list of members (3 pages)
26 September 2007Return made up to 30/08/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2006Return made up to 30/08/06; full list of members (7 pages)
26 September 2006Return made up to 30/08/06; full list of members (7 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
23 September 2005Return made up to 30/08/05; full list of members (7 pages)
23 September 2005Return made up to 30/08/05; full list of members (7 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
2 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
14 July 2004Full accounts made up to 31 August 2003 (13 pages)
14 July 2004Full accounts made up to 31 August 2003 (13 pages)
15 September 2003Return made up to 30/08/03; full list of members (7 pages)
15 September 2003Return made up to 30/08/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
9 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
8 May 2003Registered office changed on 08/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
8 May 2003Registered office changed on 08/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
26 October 2002Return made up to 30/08/02; full list of members (8 pages)
26 October 2002Return made up to 30/08/02; full list of members (8 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
10 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
10 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
28 March 2001Full accounts made up to 31 August 2000 (12 pages)
28 March 2001Full accounts made up to 31 August 2000 (12 pages)
14 September 2000Return made up to 30/08/00; full list of members (6 pages)
14 September 2000Return made up to 30/08/00; full list of members (6 pages)
10 July 2000Full accounts made up to 31 August 1999 (11 pages)
10 July 2000Full accounts made up to 31 August 1999 (11 pages)
15 September 1999Return made up to 30/08/99; full list of members (6 pages)
15 September 1999Return made up to 30/08/99; full list of members (6 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
2 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1998Return made up to 30/08/98; no change of members (4 pages)
14 October 1998Return made up to 30/08/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 August 1997 (10 pages)
19 August 1998Full accounts made up to 31 August 1997 (10 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Return made up to 30/08/97; no change of members (4 pages)
19 February 1998Director resigned (1 page)
19 February 1998Return made up to 30/08/97; no change of members (4 pages)
19 February 1998New secretary appointed (2 pages)
27 January 1998Full accounts made up to 31 August 1996 (12 pages)
27 January 1998Full accounts made up to 31 August 1996 (12 pages)
8 September 1996Return made up to 30/08/96; full list of members (6 pages)
8 September 1996Return made up to 30/08/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 August 1995 (13 pages)
14 June 1996Registered office changed on 14/06/96 from: ibex house baker street weybridge surrey KT13 8AH (1 page)
14 June 1996Registered office changed on 14/06/96 from: ibex house baker street weybridge surrey KT13 8AH (1 page)
14 June 1996Full accounts made up to 31 August 1995 (13 pages)
28 September 1995Return made up to 30/08/95; no change of members (4 pages)
28 September 1995Return made up to 30/08/95; no change of members (4 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
24 September 1993Restoration by order of the court (1 page)
24 September 1993Restoration by order of the court (1 page)
28 November 1991Memorandum and Articles of Association (8 pages)
28 November 1991Memorandum and Articles of Association (8 pages)
30 August 1991Incorporation (9 pages)
30 August 1991Incorporation (9 pages)