Background WavePink WaveYellow Wave

B & B SKIP HIRE LTD (04626102)

B & B SKIP HIRE LTD (04626102) is an active UK company. incorporated on 31 December 2002. with registered office in Beccles. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. B & B SKIP HIRE LTD has been registered for 23 years. Current directors include KNIGHTS, Julian John William.

Company Number
04626102
Status
active
Type
ltd
Incorporated
31 December 2002
Age
23 years
Address
Beccles Business Park, Beccles, NR34 7TL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
KNIGHTS, Julian John William
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & B SKIP HIRE LTD

B & B SKIP HIRE LTD is an active company incorporated on 31 December 2002 with the registered office located in Beccles. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. B & B SKIP HIRE LTD was registered 23 years ago.(SIC: 38320)

Status

active

Active since 23 years ago

Company No

04626102

LTD Company

Age

23 Years

Incorporated 31 December 2002

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Beccles Business Park Anson Way Ellough Beccles, NR34 7TL,

Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Loan Secured
May 15
Loan Secured
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
May 18
Director Left
Feb 20
Owner Exit
Jan 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Jan 24
Loan Secured
Apr 24
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KNIGHTS, Julian John William

Active
63 Northgate, BecclesNR34 9AU
Born May 1981
Director
Appointed 01 May 2015

LAKE, Shirley Maria

Resigned
Valley View, BecclesNR34 7DE
Secretary
Appointed 31 Dec 2002
Resigned 01 May 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Dec 2002
Resigned 31 Dec 2002

DAVIDSON, Rachel Emily

Resigned
Beccles Business Park, BecclesNR34 7TL
Born March 1987
Director
Appointed 19 Dec 2017
Resigned 18 Jan 2024

LAKE, Shaun James

Resigned
Beccles Business Park, BecclesNR34 7TL
Born September 1979
Director
Appointed 19 Dec 2017
Resigned 07 Feb 2020

LAKE, Shaun James

Resigned
School Road, BecclesNR34 8NZ
Born September 1979
Director
Appointed 01 Jan 2003
Resigned 01 May 2015

LAKE, Shirley Maria

Resigned
Valley View, BecclesNR34 7DE
Born June 1956
Director
Appointed 31 Dec 2002
Resigned 01 May 2015

LAKE, Stephen James

Resigned
Valley View, BecclesNR34 7DE
Born January 1953
Director
Appointed 31 Dec 2002
Resigned 01 May 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Dec 2002
Resigned 31 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Anson Way, BecclesNR34 7TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Mr Julian John William Knights

Ceased
The Street, LowestoftNR33 8EP
Born May 1981

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
11 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
9 July 2007
287Change of Registered Office
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
88(2)R88(2)R
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Incorporation Company
31 December 2002
NEWINCIncorporation