Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AASVOGEL SKIP HIRE LIMITED
Company Information for

AASVOGEL SKIP HIRE LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
01815566
Private Limited Company
Active

Company Overview

About Aasvogel Skip Hire Ltd
AASVOGEL SKIP HIRE LIMITED was founded on 1984-05-11 and has its registered office in London. The organisation's status is listed as "Active". Aasvogel Skip Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AASVOGEL SKIP HIRE LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in PO1
 
Previous Names
DAVID E. MCDOWELL LIMITED06/10/2008
Filing Information
Company Number 01815566
Company ID Number 01815566
Date formed 1984-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AASVOGEL SKIP HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AASVOGEL SKIP HIRE LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JOHN BURNETT
Director 2010-01-08
WENDY ANN HEAD
Director 2010-01-08
JEAN ELIZABETH STEVENSON
Director 2010-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MARTIN
Company Secretary 2010-01-08 2012-10-31
DAVID JAMES TOPLEY
Company Secretary 2006-03-01 2010-01-08
JACQUELINE MCDOWELL
Director 2001-05-18 2010-01-08
DEREK STEPHEN CHILD
Company Secretary 2001-05-18 2006-03-01
JACQUELINE MCDOWELL
Company Secretary 1990-12-14 2001-05-18
DAVID ERNEST MCDOWELL
Director 1990-12-14 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ANN HEAD VALLEY TRADING LIMITED Director 2015-10-27 CURRENT 2001-06-25 Active
WENDY ANN HEAD K & B CRUSHERS LTD Director 2008-02-29 CURRENT 1995-03-29 Active
WENDY ANN HEAD HUGHES AND SALVIDGE LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
WENDY ANN HEAD HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED Director 2007-01-31 CURRENT 1964-03-02 Active
WENDY ANN HEAD HUGHES AND SALVIDGE NEWCO LIMITED Director 2007-01-31 CURRENT 1977-08-01 Active
WENDY ANN HEAD MCCARTHY MARLAND H2 LTD Director 2007-01-19 CURRENT 2006-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-03-05Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-11-17Resolutions passed:<ul><li>Resolution Company business 26/10/2023</ul>
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-08-05MEM/ARTSARTICLES OF ASSOCIATION
2022-08-05RES01ADOPT ARTICLES 05/08/22
2022-08-04AA01Previous accounting period extended from 31/03/22 TO 30/06/22
2022-08-04PSC05Change of details for Hughes and Salvidge Holdings Limited as a person with significant control on 2022-08-01
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018155660022
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN BURNETT
2022-08-03AP01DIRECTOR APPOINTED MR ALEX MARLAND
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM 11 Flathouse Road Portsmouth Hampshire PO1 4QS
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-03AD04Register(s) moved to registered office address 11 Flathouse Road Portsmouth Hampshire PO1 4QS
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-09AD02Register inspection address changed from C/O Hughes and Salvidge Holdings Ltd 11 Flathouse Road Portsmouth PO1 4QS to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH STEVENSON / 05/11/2015
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN HEAD / 05/11/2015
2015-11-05CH01Director's details changed for Mr Martyn John Burnett on 2015-11-05
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-30AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-15CH01Director's details changed for Mrs Wendy Ann Head on 2013-03-15
2013-01-02AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN MARTIN
2012-01-03AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-03AD02Register inspection address changed from C/O Demolition Group 11 Flathouse Road Portsmouth PO1 4QS
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-07AD02SAIL ADDRESS CHANGED FROM: C/O VALE AND WEST VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKS RG1 1TG
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AUDAUDITOR'S RESIGNATION
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-19AA01CURRSHO FROM 31/10/2010 TO 31/03/2010
2010-01-18MISCSECTION 519
2010-01-15AP01DIRECTOR APPOINTED MRS WENDY ANN HEAD
2010-01-15AP01DIRECTOR APPOINTED MRS JEAN ELIZABETH STEVENSON
2010-01-15AP01DIRECTOR APPOINTED MR MARTYN JOHN BURNETT
2010-01-15AP03SECRETARY APPOINTED MR ADRIAN MARTIN
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID TOPLEY
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCDOWELL
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM UNITS 136-140 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF
2010-01-12AR0129/12/09 FULL LIST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MCDOWELL / 29/12/2009
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-06-02225PREVEXT FROM 30/09/2008 TO 31/10/2008
2009-01-29363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-29190LOCATION OF DEBENTURE REGISTER
2009-01-29353LOCATION OF REGISTER OF MEMBERS
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-03CERTNMCOMPANY NAME CHANGED DAVID E. MCDOWELL LIMITED CERTIFICATE ISSUED ON 06/10/08
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-08363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-03288bSECRETARY RESIGNED
2006-01-09363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/04
2004-01-29363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-09363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials


Licences & Regulatory approval
We could not find any licences issued to AASVOGEL SKIP HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AASVOGEL SKIP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND COLIN EDWARD POWELL AS TRUSTEE FOR THE COMPANY 2000-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-27 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-06-05 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-04-28 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1996-11-22 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1994-12-09 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL CHARGE 1994-10-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-19 Satisfied R RAPHAEL & SONS PLC
LEGAL CHARGE 1993-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AASVOGEL SKIP HIRE LIMITED

Intangible Assets
Patents
We have not found any records of AASVOGEL SKIP HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AASVOGEL SKIP HIRE LIMITED
Trademarks
We have not found any records of AASVOGEL SKIP HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AASVOGEL SKIP HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Oxfordshire District Council 2011-07-11 GBP £1,656

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AASVOGEL SKIP HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AASVOGEL SKIP HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AASVOGEL SKIP HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.