The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Stuart, Ross
    Director born in February 1947
    Individual (40 offsprings)
    Officer
    2019-02-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    Stuart, Roy Anthony Raymond, Mr.
    Director born in September 1944
    Individual (5 offsprings)
    Officer
    2019-02-15 ~ dissolved
    OF - Director → CIF 0
  • 3
    Stuart, Troy
    Director born in December 1969
    Individual (25 offsprings)
    Officer
    2019-02-15 ~ dissolved
    OF - Director → CIF 0
  • 4
    BKP YELLOW LIMITED - 2009-01-02
    A E Stuart & Sons, Hill Barton Business Park, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    9,325,414 GBP2024-03-31
    Person with significant control
    2019-02-15 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Thompson, Malora Linda
    Secretary born in July 1960
    Individual
    Officer
    1999-06-11 ~ 2003-09-12
    OF - Director → CIF 0
    Thompson, Malora Linda
    Secretary
    Individual
    Officer
    1999-06-11 ~ 2003-09-12
    OF - Secretary → CIF 0
  • 2
    Thompson, Jean Dorothy
    Individual
    Officer
    2003-09-13 ~ 2011-06-01
    OF - Secretary → CIF 0
  • 3
    Thompson, Jodie Leanne
    Individual
    Officer
    2011-06-01 ~ 2019-02-15
    OF - Secretary → CIF 0
    Miss Jodie Leanne Thompson
    Born in July 1985
    Individual
    Person with significant control
    2016-04-06 ~ 2019-02-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Thompson, David Nigel
    Waste Disposal Contractor born in October 1962
    Individual (1 offspring)
    Officer
    1999-06-11 ~ 2019-02-15
    OF - Director → CIF 0
    Thompson, Jason David
    Company Director born in February 1989
    Individual (1 offspring)
    Officer
    2011-06-01 ~ 2019-02-15
    OF - Director → CIF 0
    Mr David Nigel Thompson
    Born in October 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-02-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Jason David Thompson
    Born in February 1989
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-02-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-06-11 ~ 1999-06-11
    PE - Nominee Secretary → CIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1999-06-11 ~ 1999-06-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COUNTY SKIP HIRE LIMITED

Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
290,303 GBP2018-07-31
323,316 GBP2017-07-31
Total Inventories
2,100 GBP2018-07-31
2,000 GBP2017-07-31
Debtors
Current
481,907 GBP2018-07-31
494,939 GBP2017-07-31
Cash at bank and in hand
95,075 GBP2018-07-31
47,102 GBP2017-07-31
Current Assets
579,082 GBP2018-07-31
544,041 GBP2017-07-31
Net Current Assets/Liabilities
348,437 GBP2018-07-31
329,219 GBP2017-07-31
Total Assets Less Current Liabilities
638,740 GBP2018-07-31
652,535 GBP2017-07-31
Creditors
Non-current
-6,667 GBP2017-07-31
Net Assets/Liabilities
585,256 GBP2018-07-31
584,225 GBP2017-07-31
Equity
Called up share capital
100 GBP2018-07-31
100 GBP2017-07-31
Capital redemption reserve
260,000 GBP2018-07-31
260,000 GBP2017-07-31
Other miscellaneous reserve
78,600 GBP2018-07-31
78,600 GBP2017-07-31
Retained earnings (accumulated losses)
246,556 GBP2018-07-31
245,525 GBP2017-07-31
Equity
585,256 GBP2018-07-31
584,225 GBP2017-07-31
Intangible Assets - Gross Cost
Net goodwill
148,673 GBP2017-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
148,673 GBP2017-07-31
Property, Plant & Equipment - Gross Cost
Other
922,535 GBP2018-07-31
905,325 GBP2017-07-31
Property, Plant & Equipment - Other Disposals
Other
-31,900 GBP2017-08-01 ~ 2018-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
632,232 GBP2018-07-31
582,008 GBP2017-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
60,364 GBP2017-08-01 ~ 2018-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-10,140 GBP2017-08-01 ~ 2018-07-31
Property, Plant & Equipment
Other
290,303 GBP2018-07-31
323,316 GBP2017-07-31
Trade Debtors/Trade Receivables
88,964 GBP2018-07-31
87,252 GBP2017-07-31
Other Debtors
392,943 GBP2018-07-31
407,687 GBP2017-07-31
Debtors
481,907 GBP2018-07-31
494,939 GBP2017-07-31
Trade Creditors/Trade Payables
Current
48,658 GBP2018-07-31
55,102 GBP2017-07-31
Corporation Tax Payable
54,362 GBP2018-07-31
20,497 GBP2017-07-31
Other Taxation & Social Security Payable
46,966 GBP2018-07-31
50,717 GBP2017-07-31
Other Creditors
Current
80,659 GBP2018-07-31
88,506 GBP2017-07-31
Non-current
6,667 GBP2017-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2018-07-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-08-01 ~ 2018-07-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
34 shares2018-07-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-08-01 ~ 2018-07-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
33 shares2018-07-31
Par Value of Share
Class 3 ordinary share
1 GBP2017-08-01 ~ 2018-07-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
33 shares2018-07-31
Par Value of Share
Class 4 ordinary share
1 GBP2017-08-01 ~ 2018-07-31
Equity
Called up share capital
100 GBP2018-07-31
100 GBP2017-07-31

  • COUNTY SKIP HIRE LIMITED
    Info
    Registered number 03787538
    Hill Barton Business Park Sidmouth Road, Clyst St. Mary, Exeter, Devon EX5 1DR
    Private Limited Company incorporated on 1999-06-11 and dissolved on 2020-09-29 (21 years 3 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.