Background WavePink WaveYellow Wave

COX SKIPS LIMITED (04072458)

COX SKIPS LIMITED (04072458) is an active UK company. incorporated on 15 September 2000. with registered office in Turners Hill. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. COX SKIPS LIMITED has been registered for 25 years. Current directors include LEWIS, Gareth David, PALMER-JONES, David Courtenay.

Company Number
04072458
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
Cox House, Burleigh Oaks Farm, Turners Hill, RH10 4PZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
LEWIS, Gareth David, PALMER-JONES, David Courtenay
SIC Codes
38110, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX SKIPS LIMITED

COX SKIPS LIMITED is an active company incorporated on 15 September 2000 with the registered office located in Turners Hill. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. COX SKIPS LIMITED was registered 25 years ago.(SIC: 38110, 38320)

Status

active

Active since 25 years ago

Company No

04072458

LTD Company

Age

25 Years

Incorporated 15 September 2000

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Cox House, Burleigh Oaks Farm East Street Turners Hill, RH10 4PZ,

Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jun 22
Loan Cleared
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
May 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LEWIS, Gareth David

Active
Cox House, Burleigh Oaks Farm, Turners HillRH10 4PZ
Born February 1983
Director
Appointed 22 Dec 2025

PALMER-JONES, David Courtenay

Active
15 Golden Square, LondonW1F 9JG
Born April 1963
Director
Appointed 04 Jul 2023

CORNWELL, Derek George

Resigned
34 Pinehurst, Burgess HillRH15 0DQ
Secretary
Appointed 01 Nov 2000
Resigned 05 Jul 2002

PAGE, Antony

Resigned
Cox House, Burleigh Oaks Farm, Turners HillRH10 4PZ
Secretary
Appointed 05 Jul 2002
Resigned 04 Jul 2023

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 15 Sept 2000
Resigned 25 Sept 2000

COX, Sean Patrick

Resigned
Cox House, Burleigh Oaks Farm, Turners HillRH10 4PZ
Born December 1953
Director
Appointed 01 Oct 2000
Resigned 04 Jul 2023

JAMES, Simon

Resigned
Cox House, Burleigh Oaks Farm, Turners HillRH10 4PZ
Born November 1964
Director
Appointed 04 Jul 2023
Resigned 31 Oct 2023

KEY, Allan

Resigned
Cox House, Burleigh Oaks Farm, Turners HillRH10 4PZ
Born March 1968
Director
Appointed 31 Oct 2023
Resigned 22 Dec 2025

PAGE, Antony Brian

Resigned
Cox House, Burleigh Oaks Farm, Turners HillRH10 4PZ
Born February 1963
Director
Appointed 01 Oct 2000
Resigned 04 Jul 2023

TAYLOR, Jason

Resigned
Cox House, Burleigh Oaks Farm, Turners HillRH10 4PZ
Born April 1974
Director
Appointed 04 Jul 2023
Resigned 03 May 2024

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 15 Sept 2000
Resigned 25 Sept 2000

Persons with significant control

1

Burleigh Oaks Farm, Turners HillRH10 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 August 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
31 July 2023
AA01Change of Accounting Reference Date
Resolution
21 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 July 2023
MAMA
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Legacy
29 September 2012
MG01MG01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Resolution
4 August 2010
RESOLUTIONSResolutions
Resolution
5 July 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2002
AAAnnual Accounts
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Legacy
20 September 2001
363aAnnual Return
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Incorporation Company
15 September 2000
NEWINCIncorporation