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

DAWLISH SKIP HIRE LIMITED

1 & 2 MULBERRY COURT LUSTLEIGH CLOSE, MATFORD BUSINESS PARK, MARSH BARTON TRADING ESTATE, EXETER, DEVON, EX2 8PW,
Company Registration Number
07146743
Private Limited Company
Active

Company Overview

About Dawlish Skip Hire Ltd
DAWLISH SKIP HIRE LIMITED was founded on 2010-02-04 and has its registered office in Exeter. The organisation's status is listed as "Active". Dawlish Skip Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAWLISH SKIP HIRE LIMITED
 
Legal Registered Office
1 & 2 MULBERRY COURT LUSTLEIGH CLOSE, MATFORD BUSINESS PARK
MARSH BARTON TRADING ESTATE
EXETER
DEVON
EX2 8PW
Other companies in EX2
 
Previous Names
BONDCO 9997 LIMITED10/02/2010
Filing Information
Company Number 07146743
Company ID Number 07146743
Date formed 2010-02-04
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 04/02/2016
Return next due 04/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWLISH 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 DAWLISH SKIP HIRE LIMITED

Current Directors
Officer Role Date Appointed
STUART CREBO
Director 2010-04-01
EMILY ANNE DELVE
Director 2014-09-01
STEVEN ERIC PAUL HADLEY
Director 2011-03-01
RICHARD WYNFORD MARSH
Director 2014-11-01
DOMINIC TREACHER
Director 2013-04-29
ALLAN JOHN VODDEN
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLLIN RICHARD HICKLING
Director 2010-02-04 2013-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CREBO COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
STUART CREBO EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
STUART CREBO DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STUART CREBO LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
STUART CREBO DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
STUART CREBO COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
STUART CREBO COASTAL RECYCLING SERVICES LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
STUART CREBO DEEP MOOR LF LIMITED Director 2010-04-01 CURRENT 1991-10-31 Active
STUART CREBO COASTAL WASTE RECYCLING LIMITED Director 2010-04-01 CURRENT 2007-07-12 Active
STUART CREBO DWMH LIMITED Director 2010-04-01 CURRENT 2001-11-28 Active
STUART CREBO COASTAL UK GROUP LIMITED Director 2010-04-01 CURRENT 2006-07-31 Active
STUART CREBO KENBURY WOOD LIMITED Director 2010-04-01 CURRENT 1986-03-18 Active
STUART CREBO ARTEMIS ENVIRONMENTAL SOLUTIONS LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
STUART CREBO WHITE EAGLE CONSULTING LIMITED Director 2009-07-01 CURRENT 2009-07-01 Liquidation
STUART CREBO COUNTRYWIDE FARMERS PLC. Director 2008-07-01 CURRENT 1999-05-20 Liquidation
EMILY ANNE DELVE COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
EMILY ANNE DELVE EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
EMILY ANNE DELVE COASTAL UK GROUP LIMITED Director 2015-07-07 CURRENT 2006-07-31 Active
EMILY ANNE DELVE J DELVE COMMERCIAL SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
EMILY ANNE DELVE DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
EMILY ANNE DELVE LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
EMILY ANNE DELVE DEVON WASTE MANAGEMENT LIMITED Director 2014-09-01 CURRENT 2014-03-05 Active
EMILY ANNE DELVE COASTAL UK RESOURCES LTD Director 2014-09-01 CURRENT 2014-03-05 Active
EMILY ANNE DELVE DEEP MOOR LF LIMITED Director 2014-09-01 CURRENT 1991-10-31 Active
EMILY ANNE DELVE COASTAL WASTE RECYCLING LIMITED Director 2014-09-01 CURRENT 2007-07-12 Active
EMILY ANNE DELVE DWMH LIMITED Director 2014-09-01 CURRENT 2001-11-28 Active
EMILY ANNE DELVE COASTAL RECYCLING SERVICES LIMITED Director 2014-09-01 CURRENT 2011-07-14 Active
EMILY ANNE DELVE KENBURY WOOD LIMITED Director 2014-09-01 CURRENT 1986-03-18 Active
STEVEN ERIC PAUL HADLEY EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
STEVEN ERIC PAUL HADLEY DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEVEN ERIC PAUL HADLEY LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
STEVEN ERIC PAUL HADLEY DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
STEVEN ERIC PAUL HADLEY COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
STEVEN ERIC PAUL HADLEY COASTAL RECYCLING SERVICES LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
STEVEN ERIC PAUL HADLEY NRG (SW) LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-02-11
STEVEN ERIC PAUL HADLEY ARTEMIS ENVIRONMENTAL SOLUTIONS LIMITED Director 2010-10-04 CURRENT 2009-11-04 Active
STEVEN ERIC PAUL HADLEY CAROUSEL RECYCLING LIMITED Director 2010-10-01 CURRENT 2003-06-02 Dissolved 2015-08-04
STEVEN ERIC PAUL HADLEY CAROUSEL RECYCLING LIMITED Director 2010-10-01 CURRENT 2003-06-02 Dissolved 2015-08-04
STEVEN ERIC PAUL HADLEY DEEP MOOR LF LIMITED Director 2010-10-01 CURRENT 1991-10-31 Active
STEVEN ERIC PAUL HADLEY COASTAL WASTE RECYCLING LIMITED Director 2010-10-01 CURRENT 2007-07-12 Active
STEVEN ERIC PAUL HADLEY DWMH LIMITED Director 2010-10-01 CURRENT 2001-11-28 Active
STEVEN ERIC PAUL HADLEY COASTAL UK GROUP LIMITED Director 2010-10-01 CURRENT 2006-07-31 Active
STEVEN ERIC PAUL HADLEY KENBURY WOOD LIMITED Director 2010-10-01 CURRENT 1986-03-18 Active
RICHARD WYNFORD MARSH COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
RICHARD WYNFORD MARSH EXE BROADCASTING LIMITED Director 2017-03-28 CURRENT 2011-06-23 Active
RICHARD WYNFORD MARSH EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
RICHARD WYNFORD MARSH COASTAL UK GROUP LIMITED Director 2015-07-07 CURRENT 2006-07-31 Active
RICHARD WYNFORD MARSH DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
RICHARD WYNFORD MARSH LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
RICHARD WYNFORD MARSH DEVON WASTE MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2014-03-05 Active
RICHARD WYNFORD MARSH COASTAL UK RESOURCES LTD Director 2014-11-01 CURRENT 2014-03-05 Active
RICHARD WYNFORD MARSH DEEP MOOR LF LIMITED Director 2014-11-01 CURRENT 1991-10-31 Active
RICHARD WYNFORD MARSH COASTAL WASTE RECYCLING LIMITED Director 2014-11-01 CURRENT 2007-07-12 Active
RICHARD WYNFORD MARSH DWMH LIMITED Director 2014-11-01 CURRENT 2001-11-28 Active
RICHARD WYNFORD MARSH COASTAL RECYCLING SERVICES LIMITED Director 2014-11-01 CURRENT 2011-07-14 Active
RICHARD WYNFORD MARSH KENBURY WOOD LIMITED Director 2014-11-01 CURRENT 1986-03-18 Active
RICHARD WYNFORD MARSH RICHARD MARSH LTD Director 2009-11-11 CURRENT 2009-11-11 Active - Proposal to Strike off
DOMINIC TREACHER COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
DOMINIC TREACHER EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
DOMINIC TREACHER COASTAL UK GROUP LIMITED Director 2015-07-07 CURRENT 2006-07-31 Active
DOMINIC TREACHER DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
DOMINIC TREACHER LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DOMINIC TREACHER DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
DOMINIC TREACHER COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
DOMINIC TREACHER DEEP MOOR LF LIMITED Director 2013-04-29 CURRENT 1991-10-31 Active
DOMINIC TREACHER COASTAL WASTE RECYCLING LIMITED Director 2013-04-29 CURRENT 2007-07-12 Active
DOMINIC TREACHER DWMH LIMITED Director 2013-04-29 CURRENT 2001-11-28 Active
DOMINIC TREACHER COASTAL RECYCLING SERVICES LIMITED Director 2013-04-29 CURRENT 2011-07-14 Active
DOMINIC TREACHER KENBURY WOOD LIMITED Director 2013-04-29 CURRENT 1986-03-18 Active
ALLAN JOHN VODDEN COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
ALLAN JOHN VODDEN EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
ALLAN JOHN VODDEN DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
ALLAN JOHN VODDEN LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
ALLAN JOHN VODDEN DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
ALLAN JOHN VODDEN COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
ALLAN JOHN VODDEN COASTAL RECYCLING SERVICES LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
ALLAN JOHN VODDEN KENBURY WOOD LIMITED Director 2010-02-28 CURRENT 1986-03-18 Active
ALLAN JOHN VODDEN CHIMNEY HOLDINGS LIMITED Director 2007-08-20 CURRENT 2007-04-20 Active
ALLAN JOHN VODDEN RANGEMOORS LIMITED Director 2007-08-20 CURRENT 1978-01-11 Active
ALLAN JOHN VODDEN DEEP MOOR LF LIMITED Director 2006-09-21 CURRENT 1991-10-31 Active
ALLAN JOHN VODDEN DWMH LIMITED Director 2006-09-21 CURRENT 2001-11-28 Active
ALLAN JOHN VODDEN COASTAL UK GROUP LIMITED Director 2006-09-21 CURRENT 2006-07-31 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
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-09CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART CREBO
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071467430007
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071467430007
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-04PSC05Change of details for Dwml Group Ltd as a person with significant control on 2019-03-25
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071467430006
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-05PSC05Change of details for Dwml Holdings Ltd as a person with significant control on 2017-12-15
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0104/02/16 ANNUAL RETURN FULL LIST
2015-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM 14 Oak Tree Place Manaton Close Matford Business Park Devon EX2 8WA
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071467430004
2015-03-26AP01DIRECTOR APPOINTED MR DOMINIC TREACHER
2015-03-26AP01DIRECTOR APPOINTED MR RICHARD WYNFORD MARSH
2015-03-26AP01DIRECTOR APPOINTED MRS EMILY DELVE
2015-03-26AP01DIRECTOR APPOINTED MR STUART CREBO
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071467430003
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0104/02/14 ANNUAL RETURN FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN HICKLING
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-04MG01Duplicate mortgage certificatecharge no:2
2013-02-20MG01Particulars of a mortgage or charge / charge no: 2
2013-02-18AR0104/02/13 ANNUAL RETURN FULL LIST
2013-02-02MG01Particulars of a mortgage or charge / charge no: 1
2013-01-25AP01DIRECTOR APPOINTED MR ALLAN JOHN VODDEN
2012-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-14AR0104/02/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED MR STEVEN ERIC PAUL HADLEY
2011-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-09AR0104/02/11 FULL LIST
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM EXETER TRANSFER STATION GRACE ROAD SMITH MARSH BARTON EXETER DEVON EX2 8QE UNITED KINGDOM
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLIN RICHARD HICKLING / 01/04/2010
2010-03-15AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-10RES15CHANGE OF NAME 05/02/2010
2010-02-10CERTNMCOMPANY NAME CHANGED BONDCO 9997 LIMITED CERTIFICATE ISSUED ON 10/02/10
2010-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to DAWLISH 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 DAWLISH SKIP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding LLOYDS BANK PLC
2014-11-08 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-02-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-02-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DAWLISH SKIP HIRE LIMITED

Intangible Assets
Patents
We have not found any records of DAWLISH SKIP HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWLISH SKIP HIRE LIMITED
Trademarks
We have not found any records of DAWLISH SKIP HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWLISH SKIP HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as DAWLISH SKIP HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAWLISH 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 DAWLISH 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 DAWLISH 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.