UKBizDB.co.uk

STALYBRIDGE READYMIX HOLDINGS LIMITED

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

This company is commonly known as Stalybridge Readymix Holdings Limited. The company was founded 14 years ago and was given the registration number 06949595. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:STALYBRIDGE READYMIX HOLDINGS LIMITED
Company Number:06949595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Bardon Hall, Copt Oak Road, Markfield, Leicestershire, England, LE67 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director01 January 2023Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director09 April 2021Active
Reedham House 31, King Street West, Manchester, M3 2PJ

Secretary02 July 2009Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director14 February 2020Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director14 February 2020Active
69, Richmond Avenue, Prestwich, M25 0LW

Director01 July 2009Active
Reedham House, 31 King Street West, Manchester, M3 2PJ

Director02 July 2009Active
Reedham House 31, King Street West, Manchester, M3 2PJ

Director02 July 2009Active
Reedham House, 31 King Street West, Manchester, M3 2PJ

Director02 July 2009Active
Reedham House, 31 King Street West, Manchester, M3 2PJ

Director02 July 2009Active

People with Significant Control

Aggregate Industries Uk Limited
Notified on:14 February 2020
Status:Active
Country of residence:England
Address:Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Marjorie Celia Strickland
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:Reedham House, 31 King Street West, Manchester, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Philip Strickland
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Reedham House, 31 King Street West, Manchester, M3 2PJ
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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-09Capital

Capital statement capital company with date currency figure.

Download
2022-12-09Capital

Legacy.

Download
2022-12-08Insolvency

Legacy.

Download
2022-12-08Resolution

Resolution.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download
2020-02-25Address

Move registers to sail company with new address.

Download
2020-02-25Address

Change sail address company with new address.

Download
2020-02-24Address

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

Download
2020-02-24Address

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

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Address

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

Download

Copyright © 2024. All rights reserved.