Baileys Skip Hire And Recycling Ltd

General information

Name:

Baileys Skip Hire And Recycling Limited

Office Address:

Grange Farm, Main Street Little Oakley NN18 8HA Corby

Number: 05949441

Incorporation date: 2006-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Baileys Skip Hire And Recycling Ltd. This firm was established 18 years ago and was registered with 05949441 as its registration number. This office of the firm is based in Corby. You may find them at Grange Farm, Main Street, Little Oakley. thirteen years from now the company switched its name from Baileys Skip Hire to Baileys Skip Hire And Recycling Ltd. This company's declared SIC number is 38110 and their NACE code stands for Collection of non-hazardous waste. Baileys Skip Hire And Recycling Limited filed its account information for the period that ended on 2022-12-31. The firm's most recent annual confirmation statement was submitted on 2023-09-07.

Baileys Skip Hire And Recycling Ltd is a medium-sized vehicle operator with the licence number OF1064987. The firm has one transport operating centre in the country. In their subsidiary in Corby , 30 machines and 4 trailers are available.

On 2016-08-13, the company was seeking a Skip Driver to fill a full time position in the waste management in Corby, Midlands. They offered a full time job with wage from £12.8 to £14.4 per hour. The offered job required no experience and a GCSE.

When it comes to this enterprise's executives list, since September 2021 there have been three directors: Lorraine B., Patrick T. and Nathan B.. To find professional help with legal documentation, this specific limited company has been utilizing the skillset of Lorraine B. as a secretary since the appointment on 2008-02-12.

  • Previous company's names
  • Baileys Skip Hire And Recycling Ltd 2011-01-11
  • Baileys Skip Hire Limited 2006-09-28

Financial data based on annual reports

Company staff

Lorraine B.

Role: Director

Appointed: 20 September 2021

Latest update: 19 April 2024

Patrick T.

Role: Director

Appointed: 26 August 2015

Latest update: 19 April 2024

Lorraine B.

Role: Secretary

Appointed: 12 February 2008

Latest update: 19 April 2024

Nathan B.

Role: Director

Appointed: 28 September 2006

Latest update: 19 April 2024

People with significant control

Executives who control the firm include: Lorraine B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nathan B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lorraine B.
Notified on 1 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nathan B.
Notified on 28 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 March 2014
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 March 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 17 March 2016
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 March 2016
Annual Accounts
End Date For Period Covered By Report 2017-12-31

Company Vehicle Operator Data

Heritage Way

City

Corby

Postal code

NN17 5XW

No. of Vehicles

30

No. of Trailers

4

Jobs and Vacancies at Baileys Skip Hire And Recycling Limited

Skip Driver in Corby, posted on Saturday 13th August 2016
Region / City Midlands, Corby
Industry Waste management industry
Salary From £25000.00 to £28000.00 per year
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
  • 38320 : Recovery of sorted materials
  • 38210 : Treatment and disposal of non-hazardous waste
17
Company Age

Similar companies nearby

Closest companies