Company NamePg Tippers Ltd
DirectorPaul Anthony Webber
Company StatusActive
Company Number02779926
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 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 NameMr Paul Anthony Webber
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(2 months after company formation)
Appointment Duration31 years, 1 month
RoleHaulager
Country of ResidenceEngland
Correspondence Address8 Woodland Way
Caterham
Surrey
CR3 6ER
Secretary NameMrs Gisela Webber
NationalityBritish
StatusCurrent
Appointed19 March 1993(2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address8 Woodland Way
Caterham
Surrey
CR3 6ER
Director NameMrs Gisela Webber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2009)
RoleCompany Director
Correspondence Address8 Woodlands Way
Caterham
Surrey
CR3 9ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteskiphire-surrey.co.uk

Location

Registered AddressC/O Parkes & Swan Limited The Officers' Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£187,670
Cash£91,825
Current Liabilities£31,453

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

10 April 2023Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 10 April 2023 (1 page)
10 April 2023Change of details for Mr Paul Anthony Webber as a person with significant control on 10 April 2023 (2 pages)
14 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
30 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
7 November 2019Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 7 November 2019 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
12 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,000
(4 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,000
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
10 February 2015Secretary's details changed for Mrs Gisela Webber on 12 February 2014 (1 page)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(4 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(4 pages)
10 February 2015Secretary's details changed for Mrs Gisela Webber on 12 February 2014 (1 page)
10 February 2015Director's details changed for Mr Paul Anthony Webber on 12 February 2014 (2 pages)
10 February 2015Director's details changed for Mr Paul Anthony Webber on 12 February 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
18 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 20,000
(4 pages)
18 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 20,000
(4 pages)
10 January 2014Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 10 January 2014 (2 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
27 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Paul Anthony Webber on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Anthony Webber on 12 February 2010 (2 pages)
17 March 2009Appointment terminated director gisela webber (1 page)
17 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
17 March 2009Appointment terminated director gisela webber (1 page)
29 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 January 2009Return made up to 15/01/09; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
28 January 2008Registered office changed on 28/01/08 from: pannell house park street guildford surrey GU1 4HN (1 page)
28 January 2008Registered office changed on 28/01/08 from: pannell house park street guildford surrey GU1 4HN (1 page)
31 March 2007Return made up to 15/01/07; full list of members (5 pages)
31 March 2007Return made up to 15/01/07; full list of members (5 pages)
9 March 2007Registered office changed on 09/03/07 from: 54 westway caterham surrey CR3 5TP (1 page)
9 March 2007Registered office changed on 09/03/07 from: 54 westway caterham surrey CR3 5TP (1 page)
14 February 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
14 February 2007Total exemption full accounts made up to 31 May 2005 (11 pages)
14 February 2007Total exemption full accounts made up to 31 May 2004 (13 pages)
14 February 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
14 February 2007Total exemption full accounts made up to 31 May 2004 (13 pages)
14 February 2007Total exemption full accounts made up to 31 May 2005 (11 pages)
21 March 2006Return made up to 15/01/06; full list of members (6 pages)
21 March 2006Return made up to 15/01/06; full list of members (6 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 60A buckleigh road streatham london SW16 5RZ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 60A buckleigh road streatham london SW16 5RZ (1 page)
3 February 2005Return made up to 15/01/05; full list of members (6 pages)
3 February 2005Return made up to 15/01/05; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
31 January 2004Return made up to 15/01/04; full list of members (6 pages)
31 January 2004Return made up to 15/01/04; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
9 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
26 January 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
13 February 2001Full accounts made up to 31 May 2000 (12 pages)
13 February 2001Full accounts made up to 31 May 2000 (12 pages)
12 February 2001Company name changed forestbrand LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed forestbrand LIMITED\certificate issued on 12/02/01 (2 pages)
1 February 2001Return made up to 15/01/01; full list of members (6 pages)
1 February 2001Return made up to 15/01/01; full list of members (6 pages)
17 March 2000Full accounts made up to 31 May 1999 (12 pages)
17 March 2000Full accounts made up to 31 May 1999 (12 pages)
9 February 2000Return made up to 15/01/00; full list of members (6 pages)
9 February 2000Return made up to 15/01/00; full list of members (6 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
12 February 1999Return made up to 15/01/99; no change of members (4 pages)
12 February 1999Return made up to 15/01/99; no change of members (4 pages)
30 September 1998Registered office changed on 30/09/98 from: c/o keyse poulter stern 92 chiswick high road london W4 1SH (1 page)
30 September 1998Registered office changed on 30/09/98 from: c/o keyse poulter stern 92 chiswick high road london W4 1SH (1 page)
6 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
22 January 1998Return made up to 15/01/98; full list of members (6 pages)
22 January 1998Return made up to 15/01/98; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
9 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
29 June 1997Accounts for a small company made up to 31 May 1995 (8 pages)
29 June 1997Accounts for a small company made up to 31 May 1995 (8 pages)
26 June 1997£ nc 1000/50000 14/05/97 (1 page)
26 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 June 1997£ nc 1000/50000 14/05/97 (1 page)
26 June 1997Ad 14/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1997Ad 14/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
24 February 1997Return made up to 15/01/97; no change of members (4 pages)
24 February 1997Return made up to 15/01/97; no change of members (4 pages)
22 January 1996Return made up to 15/01/96; no change of members (4 pages)
22 January 1996Return made up to 15/01/96; no change of members (4 pages)
8 March 1995Accounting reference date extended from 18/05 to 31/05 (1 page)
8 March 1995Accounting reference date extended from 18/05 to 31/05 (1 page)