Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMIX (RMC) PLANT HOLDINGS LTD
Company Information for

AMIX (RMC) PLANT HOLDINGS LTD

PILKINGTON QUARRY MAKINSON LANE, OFF GEORGE'S LANE, HORWICH, BOLTON, LANCASHIRE, BL6 6RS,
Company Registration Number
05532120
Private Limited Company
Active

Company Overview

About Amix (rmc) Plant Holdings Ltd
AMIX (RMC) PLANT HOLDINGS LTD was founded on 2005-08-09 and has its registered office in Bolton. The organisation's status is listed as "Active". Amix (rmc) Plant Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMIX (RMC) PLANT HOLDINGS LTD
 
Legal Registered Office
PILKINGTON QUARRY MAKINSON LANE, OFF GEORGE'S LANE
HORWICH
BOLTON
LANCASHIRE
BL6 6RS
Other companies in BL6
 
Previous Names
CROSTON CONCRETE HOLDINGS LIMITED28/02/2008
Filing Information
Company Number 05532120
Company ID Number 05532120
Date formed 2005-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 09:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMIX (RMC) PLANT HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMIX (RMC) PLANT HOLDINGS LTD

Current Directors
Officer Role Date Appointed
SUSAN ANNE AINSWORTH
Company Secretary 2015-12-23
SUSAN ANNE AINSWORTH
Director 2015-12-23
DAVID WILLIAM ARMSTRONG
Director 2015-12-23
EMMA MARIA ELIZABETH ARMSTRONG
Director 2015-12-23
JOHN SHANE WALLACE
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MILLICENT HOWARD
Company Secretary 2005-08-16 2015-12-23
JACQUELINE MILLICENT HOWARD
Director 2005-08-16 2015-12-23
MATTHEW KEITH HOWARD
Director 2005-08-16 2015-12-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-08-09 2005-08-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-08-09 2005-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANNE AINSWORTH HIGHFIELD PLANT SERVICES LIMITED Director 2018-04-06 CURRENT 2016-11-11 Active
SUSAN ANNE AINSWORTH AMIX RMC LIMITED Director 2015-12-23 CURRENT 2005-08-09 Active
SUSAN ANNE AINSWORTH GCN LIMITED Director 2009-10-02 CURRENT 1994-09-28 Active - Proposal to Strike off
SUSAN ANNE AINSWORTH D.W. ARMSTRONG HOLDINGS LIMITED Director 2008-04-24 CURRENT 2005-06-20 Active
SUSAN ANNE AINSWORTH BOLTON HEAT & POWER LIMITED Director 2008-04-24 CURRENT 2008-01-11 Active - Proposal to Strike off
SUSAN ANNE AINSWORTH ARMSTRONGS AGGREGATES LIMITED Director 2008-04-24 CURRENT 1986-08-12 Active
SUSAN ANNE AINSWORTH ARMSTRONGS ENVIRONMENTAL SERVICES LIMITED Director 2008-04-24 CURRENT 1988-11-18 Liquidation
DAVID WILLIAM ARMSTRONG HIGHFIELD RACING LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
DAVID WILLIAM ARMSTRONG HIGHFIELD PLANT SERVICES LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
DAVID WILLIAM ARMSTRONG A BLOCK LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
DAVID WILLIAM ARMSTRONG AMIX RMC LIMITED Director 2015-12-23 CURRENT 2005-08-09 Active
DAVID WILLIAM ARMSTRONG HIGHFIELD STONE LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
DAVID WILLIAM ARMSTRONG HIGHFIELD DRILLING AND BLASTING SERVICES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
DAVID WILLIAM ARMSTRONG AMIX (MANCHESTER) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
DAVID WILLIAM ARMSTRONG GCN LIMITED Director 2009-10-02 CURRENT 1994-09-28 Active - Proposal to Strike off
DAVID WILLIAM ARMSTRONG ARMSTRONGS QUARRIES LIMITED Director 2009-02-26 CURRENT 2009-02-25 Active - Proposal to Strike off
DAVID WILLIAM ARMSTRONG BOLTON HEAT & POWER LIMITED Director 2008-01-12 CURRENT 2008-01-11 Active - Proposal to Strike off
DAVID WILLIAM ARMSTRONG ARMSTRONGS AGGREGATES LIMITED Director 2006-11-28 CURRENT 1986-08-12 Active
DAVID WILLIAM ARMSTRONG D.W. ARMSTRONG HOLDINGS LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
DAVID WILLIAM ARMSTRONG ARMSTRONGS INVESTMENT PROPERTIES LIMITED Director 2002-05-23 CURRENT 2002-05-23 Active - Proposal to Strike off
DAVID WILLIAM ARMSTRONG ARMSTRONGS TRANSPORT (WIGAN) LIMITED Director 1991-12-31 CURRENT 1979-09-24 Active
DAVID WILLIAM ARMSTRONG ARMSTRONGS ENVIRONMENTAL SERVICES LIMITED Director 1991-12-31 CURRENT 1988-11-18 Liquidation
EMMA MARIA ELIZABETH ARMSTRONG HIGHFIELD RACING LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
EMMA MARIA ELIZABETH ARMSTRONG HIGHFIELD PLANT SERVICES LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
EMMA MARIA ELIZABETH ARMSTRONG A BLOCK LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
EMMA MARIA ELIZABETH ARMSTRONG AMIX RMC LIMITED Director 2015-12-23 CURRENT 2005-08-09 Active
EMMA MARIA ELIZABETH ARMSTRONG HIGHFIELD STONE LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
EMMA MARIA ELIZABETH ARMSTRONG GCN LIMITED Director 2009-10-02 CURRENT 1994-09-28 Active - Proposal to Strike off
EMMA MARIA ELIZABETH ARMSTRONG ARMSTRONGS QUARRIES LIMITED Director 2009-02-26 CURRENT 2009-02-25 Active - Proposal to Strike off
EMMA MARIA ELIZABETH ARMSTRONG BOLTON HEAT & POWER LIMITED Director 2008-01-12 CURRENT 2008-01-11 Active - Proposal to Strike off
EMMA MARIA ELIZABETH ARMSTRONG ARMSTRONGS AGGREGATES LIMITED Director 2006-11-28 CURRENT 1986-08-12 Active
EMMA MARIA ELIZABETH ARMSTRONG D.W. ARMSTRONG HOLDINGS LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
EMMA MARIA ELIZABETH ARMSTRONG ARMSTRONGS ENVIRONMENTAL SERVICES LIMITED Director 1997-01-10 CURRENT 1988-11-18 Liquidation
JOHN SHANE WALLACE GCN LIMITED Director 2009-10-02 CURRENT 1994-09-28 Active - Proposal to Strike off
JOHN SHANE WALLACE BOLTON HEAT & POWER LIMITED Director 2008-01-12 CURRENT 2008-01-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-13CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-19TM02Termination of appointment of Ewan Grant Hill on 2022-08-18
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-08-10PSC07CESSATION OF DAVID WILLIAM ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10PSC02Notification of D W Armstrong Holdings Limited as a person with significant control on 2016-04-06
2021-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ England
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-01AP03Appointment of Mr Ewan Grant Hill as company secretary on 2019-10-20
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE AINSWORTH
2019-11-01TM02Termination of appointment of Susan Anne Ainsworth on 2019-10-19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055321200001
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055321200002
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-01AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055321200001
2016-01-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Unit 8 Bay 5 Horwich Loco Works Horwich Bolton BL6 5UE
2016-01-04AP01DIRECTOR APPOINTED MR JOHN SHANE WALLACE
2015-12-24AP01DIRECTOR APPOINTED MRS SUSAN ANNE AINSWORTH
2015-12-24AP03Appointment of Mrs Susan Anne Ainsworth as company secretary on 2015-12-23
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOWARD
2015-12-24AP01DIRECTOR APPOINTED MRS EMMA MARIA ELIZABETH ARMSTRONG
2015-12-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM ARMSTRONG
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOWARD
2015-12-24TM02Termination of appointment of Jacqueline Millicent Howard on 2015-12-23
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0109/08/15 ANNUAL RETURN FULL LIST
2015-04-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0109/08/13 ANNUAL RETURN FULL LIST
2013-09-12RP04SECOND FILING WITH MUD 09/08/12 FOR FORM AR01
2013-09-12ANNOTATIONClarification
2013-04-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KEITH HOWARD / 31/10/2012
2012-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MILLICENT HOWARD / 16/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MILLICENT HOWARD / 16/11/2012
2012-09-05AR0109/08/12 FULL LIST
2012-03-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-05AR0109/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEITH HOWARD / 07/08/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MILLICENT HOWARD / 07/08/2011
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MILLICENT HOWARD / 07/08/2011
2010-12-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-27AR0109/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MILLICENT HOWARD / 09/08/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-07-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, UNIT 8 BAY 5, HORWICH LOCO WORKS, HORWICH, BOLTON, BL6 5UE
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, 16 PEEL STREET, WESTHOUGHTON, BOLTON, LANCS, BL5 3SP
2008-06-19288bAPPOINTMENT TERMINATE, DIRECTOR JULIE HODGKINSON LOGGED FORM
2008-05-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-22CERTNMCOMPANY NAME CHANGED CROSTON CONCRETE HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/08
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: LANCASTER HOUSE, 70 - 76 BLACKBURN ST, RADCLIFFE, MANCHESTER M26 2JW
2007-10-16363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-05225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2006-09-07363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-1388(2)RAD 09/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMIX (RMC) PLANT HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMIX (RMC) PLANT HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMIX (RMC) PLANT HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of AMIX (RMC) PLANT HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMIX (RMC) PLANT HOLDINGS LTD
Trademarks
We have not found any records of AMIX (RMC) PLANT HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMIX (RMC) PLANT HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AMIX (RMC) PLANT HOLDINGS LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AMIX (RMC) PLANT HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMIX (RMC) PLANT HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMIX (RMC) PLANT HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.