Background WavePink WaveYellow Wave

COLERAINE SKIP HIRE & RECYCLING LIMITED (NI046770)

COLERAINE SKIP HIRE & RECYCLING LIMITED (NI046770) is an active UK company. incorporated on 13 June 2003. with registered office in Garvagh. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. COLERAINE SKIP HIRE & RECYCLING LIMITED has been registered for 22 years. Current directors include ROSS, Brett Victor.

Company Number
NI046770
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
56 Craigmore Road, Garvagh, BT51 5HF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
ROSS, Brett Victor
SIC Codes
38320, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLERAINE SKIP HIRE & RECYCLING LIMITED

COLERAINE SKIP HIRE & RECYCLING LIMITED is an active company incorporated on 13 June 2003 with the registered office located in Garvagh. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. COLERAINE SKIP HIRE & RECYCLING LIMITED was registered 22 years ago.(SIC: 38320, 96090)

Status

active

Active since 22 years ago

Company No

NI046770

LTD Company

Age

22 Years

Incorporated 13 June 2003

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 30 September 2025 (7 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

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

56 Craigmore Road Ringsend Garvagh, BT51 5HF,

Previous Addresses

56 Craigmore Road Ringsend Garvagh Garvagh Derry BT51 5HF
From: 14 June 2010To: 3 March 2011
79a Pharis Road Armoy Ballymoney County Antrim BT53 8YA
From: 13 June 2003To: 14 June 2010
Timeline

28 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Feb 13
Loan Secured
May 14
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
May 16
Director Left
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Capital Update
Sept 16
Loan Secured
Sept 16
Funding Round
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Oct 19
Loan Secured
Jan 20
Director Left
Mar 21
Director Left
Jul 21
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ROSS, Brett Victor

Active
Seamount Heights, Dublin
Secretary
Appointed 25 Feb 2011

ROSS, Brett Victor

Active
St Fintans, Dublin
Born July 1969
Director
Appointed 25 Feb 2011

LAVERTY, Ryan Patrick

Resigned
79a Pharis Road, Ballymoney, Co AntrimBT53 8YA
Secretary
Appointed 13 Jun 2003
Resigned 25 Feb 2011

DOHERTY, Eamon Francis

Resigned
Craigmore Road, GarvaghBT51 5HF
Born November 1969
Director
Appointed 04 Oct 2016
Resigned 16 Oct 2019

DOHERTY, Eamon Francis

Resigned
Craigmore Road, GarvaghBT51 5HF
Born November 1969
Director
Appointed 04 Feb 2013
Resigned 21 Sept 2016

FOX, Andrew Harvey

Resigned
St Jacques, St Peter PortGY1 1SW
Born July 1978
Director
Appointed 25 Feb 2011
Resigned 30 Jun 2021

GRAY, Michael Samuel

Resigned
Craigmore Road, GarvaghBT51 5HF
Born August 1971
Director
Appointed 22 Feb 2018
Resigned 31 Dec 2020

KIRKPATRICK, Tony Hubert

Resigned
Craigmore Road, GarvaghBT51 5HF
Born October 1983
Director
Appointed 28 May 2015
Resigned 22 Feb 2018

LAVERTY, Patrick Francis

Resigned
79a Pharis Road, BallymoneyBT53 8YA
Born July 1954
Director
Appointed 14 Jun 2003
Resigned 25 Feb 2011

LAVERTY, Ryan Patrick

Resigned
79a Pharis Road, Ballymoney, Co AntrimBT53 8YA
Born October 1978
Director
Appointed 14 Jun 2003
Resigned 25 Feb 2011

NICHOLSON, Gerard

Resigned
Craigmore Road, GarvaghBT51 5HF
Born October 1974
Director
Appointed 18 May 2016
Resigned 23 Oct 2016

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 13 Jun 2003
Resigned 14 Jun 2003

Persons with significant control

1

Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
9 March 2017
AAAnnual Accounts
Memorandum Articles
17 October 2016
MAMA
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Resolution
30 September 2016
RESOLUTIONSResolutions
Resolution
30 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
27 September 2016
SH19Statement of Capital
Legacy
27 September 2016
SH20SH20
Legacy
27 September 2016
CAP-SSCAP-SS
Resolution
27 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Gazette Filings Brought Up To Date
4 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Small
1 September 2014
AAMDAAMD
Accounts Amended With Accounts Type Small
1 September 2014
AAMDAAMD
Accounts Amended With Accounts Type Small
1 September 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Second Filing Of Form With Form Type
15 May 2013
RP04RP04
Accounts With Accounts Type Small
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2013
AP01Appointment of Director
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Legacy
26 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts Amended With Made Up Date
25 February 2011
AAMDAAMD
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Particulars Of A Mortgage Charge
11 August 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 August 2009
402(NI)402(NI)
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
22 July 2009
AC(NI)AC(NI)
Legacy
2 September 2008
371SR(NI)371SR(NI)
Legacy
4 August 2008
AC(NI)AC(NI)
Legacy
18 June 2007
371S(NI)371S(NI)
Legacy
4 May 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 December 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
6 December 2006
402R(NI)402R(NI)
Legacy
29 November 2006
AC(NI)AC(NI)
Legacy
20 October 2006
371S(NI)371S(NI)
Legacy
20 October 2006
98-2(NI)98-2(NI)
Legacy
13 September 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 October 2005
402R(NI)402R(NI)
Legacy
26 July 2003
295(NI)295(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
9 July 2003
295(NI)295(NI)
Miscellaneous
13 June 2003
MISCMISC
Legacy
13 June 2003
MEM(NI)MEM(NI)
Legacy
13 June 2003
ARTS(NI)ARTS(NI)
Legacy
13 June 2003
G23(NI)G23(NI)
Legacy
13 June 2003
G21(NI)G21(NI)