Coleraine Skip Hire & Recycling Limited

DataGardener
coleraine skip hire & recycling limited
live
Medium

Coleraine Skip Hire & Recycling Limited

ni046770Private Limited With Share Capital

56 Craigmore Road, Ringsend, Garvagh, BT515HF
Incorporated

13/06/2003

Company Age

22 years

Directors

2

Employees

SIC Code

38320

Risk

low risk

Company Overview

Registration, classification & business activity

Coleraine Skip Hire & Recycling Limited (ni046770) is a private limited with share capital incorporated on 13/06/2003 (22 years old) and registered in garvagh, BT515HF. The company operates under SIC code 38320 - recovery of sorted materials.

Coleraine skip hire & recycling limited is an utilities company based out of 56 craigmore road ringsend, garvagh, united kingdom.

Private Limited With Share Capital
SIC: 38320
Medium
Incorporated 13/06/2003
BT515HF

Financial Overview

Total Assets

£14.76M

Liabilities

£24.53M

Net Assets

£-9.76M

Est. Turnover

£3.24M

AI Estimated
Unreported
Cash

£16.8K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

17

Registered

9

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:09-03-2017
Memorandum Articles
Category:Incorporation
Date:17-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Resolution
Category:Resolution
Date:06-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Capital Allotment Shares
Category:Capital
Date:30-09-2016
Resolution
Category:Resolution
Date:30-09-2016
Resolution
Category:Resolution
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-09-2016
Legacy
Category:Capital
Date:27-09-2016
Legacy
Category:Insolvency
Date:27-09-2016
Resolution
Category:Resolution
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:05-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2015
Accounts Amended With Accounts Type Small
Category:Accounts
Date:01-09-2014
Accounts Amended With Accounts Type Small
Category:Accounts
Date:01-09-2014
Accounts Amended With Accounts Type Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:15-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2013
Legacy
Category:Mortgage
Date:13-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2012
Legacy
Category:Mortgage
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:03-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Termination Secretary Company With Name
Category:Officers
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:25-02-2011
Legacy
Category:Mortgage
Date:07-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2010
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-08-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-08-2009
Legacy
Category:Annual Return
Date:25-07-2009
Legacy
Category:Accounts
Date:22-07-2009
Legacy
Category:Annual Return
Date:02-09-2008
Legacy
Category:Accounts
Date:04-08-2008
Legacy
Category:Annual Return
Date:18-06-2007

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

129A Coolkeeran Road, Loughgiel, Ballymena, Co Antrim, BT449JL
56 Craigmore Road, Garvagh, Coleraine, County Londonderry, BT515HFRegistered
129A Coolkeeran Road, Loughgiel, Ballymena, Co Antrim, BT449JL
56 Craigmore Road, Garvagh, Coleraine, County Londonderry, BT515HFRegistered
129A Coolkeeran Road, Loughgiel, Ballymena, Co Antrim, BT449JL

Contact

02870868844
info@riverridgerecycling.com
riverridgerecycling.com
56 Craigmore Road, Ringsend, Garvagh, BT515HF