About

Registered Number: 05378080
Date of Incorporation: 28/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Holby Business Park, West Street, Sowerby Bridge, West Yorkshire, HX6 3BT,

 

Based in Sowerby Bridge, West Yorkshire, Sowerby Bridge Readymix Ltd was founded on 28 February 2005, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this company are Dawson, Jayne Louise, Barker, Arris Jack, Rice, Mark Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Arris Jack 03 August 2018 - 1
RICE, Mark Anthony 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Jayne Louise 03 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 26 September 2018
AP03 - Appointment of secretary 26 September 2018
AD01 - Change of registered office address 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 27 March 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 28 March 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 14 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
363a - Annual Return 18 April 2006
225 - Change of Accounting Reference Date 01 March 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2012 Outstanding

N/A

Debenture 07 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.