UKBizDB.co.uk

RT MYCOCK & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rt Mycock & Sons Limited. The company was founded 17 years ago and was given the registration number 05960383. The firm's registered office is in BUXTON. You can find them at Unit 1 Hunters Way, Harpur Hill Business Park, Buxton, Derbyshire. This company's SIC code is 23630 - Manufacture of ready-mixed concrete.

Company Information

Name:RT MYCOCK & SONS LIMITED
Company Number:05960383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23630 - Manufacture of ready-mixed concrete

Office Address & Contact

Registered Address:Unit 1 Hunters Way, Harpur Hill Business Park, Buxton, Derbyshire, England, SK17 9JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Secretary03 January 2023Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 July 2022Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 July 2022Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director03 January 2023Active
Booth Farm, Hollinsclough, Buxton, SK17 0RP

Secretary09 October 2006Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 July 2022Active
Booth Farm, Hollinsclough, Buxton, United Kingdom, SK17 0RP

Director06 April 2008Active
Booth Farm, Hollinsclough, Buxton, SK17 0RP

Director09 October 2006Active
Booth Farm, Hollinsclough, Buxton, SK17 0RP

Director09 October 2006Active

People with Significant Control

Breedon Trading Limited
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:Pinnacle House, Breedon Quarry, Derby, England, DE73 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin George Mycock
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Pinnacle House, Breedon Quarry, Derby, England, DE73 8AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ronald Thomas Mycock
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Pinnacle House, Breedon Quarry, Derby, England, DE73 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Ronald Mycock
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Unit 1, Hunters Way, Buxton, England, SK17 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Change account reference date company current extended.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Address

Move registers to registered office company with new address.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Address

Move registers to sail company with new address.

Download
2022-07-05Address

Change sail address company with old address new address.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.