Background WavePink WaveYellow Wave

BILSTON SKIP HIRE LIMITED (00516609)

BILSTON SKIP HIRE LIMITED (00516609) is an active UK company. incorporated on 28 February 1953. with registered office in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BILSTON SKIP HIRE LIMITED has been registered for 73 years. Current directors include BAKER, Peter.

Company Number
00516609
Status
active
Type
ltd
Incorporated
28 February 1953
Age
73 years
Address
Meadwood House, Bilston, WV14 0ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAKER, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILSTON SKIP HIRE LIMITED

BILSTON SKIP HIRE LIMITED is an active company incorporated on 28 February 1953 with the registered office located in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BILSTON SKIP HIRE LIMITED was registered 73 years ago.(SIC: 74990)

Status

active

Active since 73 years ago

Company No

00516609

LTD Company

Age

73 Years

Incorporated 28 February 1953

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COLMBIRD LIMITED
From: 31 December 1979To: 18 June 1982
BRINDLEY ASPHALT LIMITED
From: 28 February 1953To: 31 December 1979
Contact
Address

Meadwood House Bath Street Bilston, WV14 0ST,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, Elizabeth

Active
Meadwood House, BilstonWV14 0ST
Secretary
Appointed 31 Aug 2002

BAKER, Peter

Active
Meadwood House, BilstonWV14 0ST
Born January 1946
Director
Appointed N/A

ALDRIDGE, Pearl Gladys

Resigned
58 Lichfield Road, WillenhallWV12 5UL
Secretary
Appointed N/A
Resigned 12 Nov 1996

BAKER, Michelle

Resigned
Rudge Hall, WolverhamptonWV6 7EA
Secretary
Appointed 12 Nov 1996
Resigned 31 Aug 2002

BAKER, Graham

Resigned
27 Miles Meadow Close, WillenhallWV12 5YE
Born May 1953
Director
Appointed N/A
Resigned 01 Apr 2010

Persons with significant control

1

Bath Street, BilstonWV14 0ST

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 August 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 August 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Resolution
4 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Small
13 August 1991
AAAnnual Accounts
Legacy
24 February 1991
363363
Accounts With Accounts Type Small
10 October 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
8 March 1989
288288
Accounts With Accounts Type Small
6 September 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Small
15 August 1987
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 July 1986
AAAnnual Accounts