Background WavePink WaveYellow Wave

EPSOM SKIP HIRE COMPANY LIMITED (02641831)

EPSOM SKIP HIRE COMPANY LIMITED (02641831) is an active UK company. incorporated on 30 August 1991. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EPSOM SKIP HIRE COMPANY LIMITED has been registered for 34 years. Current directors include BASFORD, Gareth Peter, WILKINSON, Ian David.

Company Number
02641831
Status
active
Type
ltd
Incorporated
30 August 1991
Age
34 years
Address
Sortera House 35 First Avenue, London, N18 3PH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BASFORD, Gareth Peter, WILKINSON, Ian David
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSOM SKIP HIRE COMPANY LIMITED

EPSOM SKIP HIRE COMPANY LIMITED is an active company incorporated on 30 August 1991 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. EPSOM SKIP HIRE COMPANY LIMITED was registered 34 years ago.(SIC: 49410)

Status

active

Active since 34 years ago

Company No

02641831

LTD Company

Age

34 Years

Incorporated 30 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

KEYULTRA LIMITED
From: 30 August 1991To: 25 November 1991
Contact
Address

Sortera House 35 First Avenue Montagu Industrial Estate London, N18 3PH,

Previous Addresses

C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England
From: 12 July 2024To: 7 November 2024
6 Weir Road London SW19 8UG England
From: 3 July 2023To: 12 July 2024
Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom
From: 18 July 2022To: 3 July 2023
10 High Street Epsom Surrey KT19 8AD England
From: 23 April 2019To: 18 July 2022
Munro House Portsmouth Road Cobham Surrey KT11 1PP
From: 2 December 2013To: 23 April 2019
First Floor 78 Portsmouth Road Cobham Surrey KT11 1PP
From: 30 August 1991To: 2 December 2013
Timeline

14 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Cleared
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BASFORD, Gareth Peter

Active
35 First Avenue, EdmontonN18 3PH
Born September 1978
Director
Appointed 11 Jul 2024

WILKINSON, Ian David

Active
35 First Avenue, EdmontonN18 3PH
Born December 1964
Director
Appointed 27 Feb 2026

ELY, Patricia Dawn

Resigned
70 Rosedale Road, StoneleighKT17 2JH
Secretary
Appointed 01 Nov 1996
Resigned 07 Jun 1999

HAMILTON, Carol Ann

Resigned
33 Tattenham Grove, EpsomKT18 5QW
Secretary
Appointed 28 May 1993
Resigned 18 Oct 1993

HAMILTON, Michael Anthony

Resigned
High Street, EpsomKT19 8AD
Secretary
Appointed 07 Jun 1999
Resigned 30 Jun 2023

HAMILTON, Michael Anthony

Resigned
33 Tattenham Grove, EpsomKT18 5QW
Secretary
Appointed 18 Oct 1993
Resigned 01 Nov 1996

HAMILTON, Michael Anthony

Resigned
33 Tattenham Grove, EpsomKT18 5QW
Secretary
Appointed 30 Oct 1991
Resigned 25 May 1993

RESTON, Andrew William

Resigned
Weir Road, LondonSW19 8UG
Secretary
Appointed 30 Jun 2023
Resigned 11 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Aug 1991
Resigned 30 Oct 1991

HAMILTON, Carol Ann

Resigned
High Street, EpsomKT19 8AD
Born September 1958
Director
Appointed 28 May 1993
Resigned 30 Jun 2023

HAMILTON, Michael Anthony

Resigned
High Street, EpsomKT19 8AD
Born March 1952
Director
Appointed 07 Jun 1999
Resigned 30 Jun 2023

HAMILTON, Michael Anthony

Resigned
33 Tattenham Grove, EpsomKT18 5QW
Born March 1952
Director
Appointed 18 Oct 1993
Resigned 01 Nov 1996

HAMILTON, Michael Anthony

Resigned
33 Tattenham Grove, EpsomKT18 5QW
Born March 1952
Director
Appointed 30 Oct 1991
Resigned 25 May 1993

HAMILTON, Robert Charles

Resigned
Flat 34 Thackeroy Manor, Sutton
Born January 1947
Director
Appointed 30 Oct 1991
Resigned 01 Sept 1996

MCCLEERY, Mark Gilmour

Resigned
35 First Avenue, EdmontonN18 3PH
Born April 1972
Director
Appointed 11 Jul 2024
Resigned 27 Feb 2026

RESTON, Andrew William

Resigned
Weir Road, LondonSW19 8UG
Born November 1976
Director
Appointed 30 Jun 2023
Resigned 11 Jul 2024

RESTON, Sharon Ann

Resigned
Weir Road, LondonSW19 8UG
Born August 1962
Director
Appointed 30 Jun 2023
Resigned 11 Jul 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Aug 1991
Resigned 30 Oct 1991

Persons with significant control

3

1 Active
2 Ceased
Weir Road, LondonSW19 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Michael Anthony Hamilton

Ceased
High Street, EpsomKT19 8AD
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr Robert Hamilton

Ceased
High Street, EpsomKT19 8AD
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Memorandum Articles
22 July 2024
MAMA
Resolution
16 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
8 May 2003
287Change of Registered Office
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
14 June 1996
287Change of Registered Office
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Resolution
30 August 1994
RESOLUTIONSResolutions
Resolution
30 August 1994
RESOLUTIONSResolutions
Resolution
30 August 1994
RESOLUTIONSResolutions
Resolution
30 August 1994
RESOLUTIONSResolutions
Legacy
23 November 1993
363b363b
Legacy
23 November 1993
287Change of Registered Office
Legacy
27 October 1993
288288
Accounts With Accounts Type Dormant
28 September 1993
AAAnnual Accounts
Resolution
28 September 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
363aAnnual Return
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Restoration Order Of Court
24 September 1993
AC92AC92
Gazette Dissolved Compulsary
15 June 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
23 February 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
28 November 1991
MEM/ARTSMEM/ARTS
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
287Change of Registered Office
Certificate Change Of Name Company
22 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 1991
NEWINCIncorporation