Background WavePink WaveYellow Wave

CALDER VALLEY SKIP HIRE LIMITED (03861770)

CALDER VALLEY SKIP HIRE LIMITED (03861770) is an active UK company. incorporated on 19 October 1999. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 3 other business activities. CALDER VALLEY SKIP HIRE LIMITED has been registered for 26 years. Current directors include COOK, Iain, SMITHSON, David.

Company Number
03861770
Status
active
Type
ltd
Incorporated
19 October 1999
Age
26 years
Address
5 Mitchell Court, Rugby, CV23 0UY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
COOK, Iain, SMITHSON, David
SIC Codes
16100, 38110, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER VALLEY SKIP HIRE LIMITED

CALDER VALLEY SKIP HIRE LIMITED is an active company incorporated on 19 October 1999 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 3 other business activities. CALDER VALLEY SKIP HIRE LIMITED was registered 26 years ago.(SIC: 16100, 38110, 38210, 38220)

Status

active

Active since 26 years ago

Company No

03861770

LTD Company

Age

26 Years

Incorporated 19 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

5 Mitchell Court Castle Mound Way Rugby, CV23 0UY,

Previous Addresses

Clayton Hall Sand Quarry Dawson Lane Whittle-Le-Woods Chorley PR6 7DT England
From: 5 April 2024To: 29 January 2025
Rochdale Road Sowerby Bridge Halifax HX6 3LL
From: 19 October 1999To: 5 April 2024
Timeline

27 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Mar 10
Director Left
Nov 14
Director Joined
Apr 16
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COOK, Iain

Active
Castle Mound Way, RugbyCV23 0UY
Born February 1983
Director
Appointed 12 Feb 2025

SMITHSON, David

Active
Castle Mound Way, RugbyCV23 0UY
Born September 1975
Director
Appointed 20 Feb 2026

MOORE, Robert James

Resigned
Pellon Lane, HalifaxHX1 4PX
Secretary
Appointed 19 Oct 1999
Resigned 05 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 1999
Resigned 19 Oct 1999

BARLOW, Craig

Resigned
Castle Mound Way, RugbyCV23 0UY
Born March 1965
Director
Appointed 12 Feb 2025
Resigned 27 Oct 2025

FENNY, Ian Peter

Resigned
Dawson Lane, ChorleyPR6 7DT
Born July 1972
Director
Appointed 05 Apr 2024
Resigned 24 Oct 2024

HOGG, Iain Thomas

Resigned
Castle Mound Way, RugbyCV23 0UY
Born July 1970
Director
Appointed 27 Oct 2025
Resigned 20 Feb 2026

MOORE, Robert James

Resigned
Pellon Lane, HalifaxHX1 4PX
Born August 1961
Director
Appointed 19 Oct 1999
Resigned 05 Apr 2024

MORETON, Christopher Philip

Resigned
Dawson Lane, ChorleyPR6 7DT
Born March 1965
Director
Appointed 05 Apr 2024
Resigned 12 Feb 2025

SAWRIJ, Joseph William

Resigned
Rochdale Road, HalifaxHX6 3LL
Born November 1985
Director
Appointed 02 Nov 2015
Resigned 05 Apr 2024

SAWRIJ, Peter Leo

Resigned
High Craggs Farm, Hebden BridgeHX7 5TT
Born August 1962
Director
Appointed 19 Oct 1999
Resigned 26 Mar 2014

WESTON, Tanya Louise

Resigned
Dawson Lane, ChorleyPR6 7DT
Born January 1986
Director
Appointed 05 Apr 2024
Resigned 12 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Dawson Lane, ChorleyPR6 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024

Mr Robert James Moore

Ceased
Rochdale Road, HalifaxHX6 3LL
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2024

Joseph William Sawrij

Ceased
Dawson Lane, ChorleyPR6 7DT
Born November 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2024
King Cross Road, HalifaxHX1 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
1 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
10 May 2024
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Confirmation Statement
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 March 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Legacy
23 August 2012
MG01MG01
Capital Name Of Class Of Shares
21 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 March 2010
AA01Change of Accounting Reference Date
Memorandum Articles
1 March 2010
MEM/ARTSMEM/ARTS
Resolution
1 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
88(2)R88(2)R
Legacy
26 October 1999
225Change of Accounting Reference Date
Legacy
22 October 1999
288bResignation of Director or Secretary
Incorporation Company
19 October 1999
NEWINCIncorporation