Background WavePink WaveYellow Wave

C. & H. QUICK-MIX LIMITED (00839216)

C. & H. QUICK-MIX LIMITED (00839216) is an active UK company. incorporated on 1 March 1965. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (23630). C. & H. QUICK-MIX LIMITED has been registered for 61 years. Current directors include CARTER, James George Stratton, DICKS, Jonathan James, HYDE, Steven and 1 others.

Company Number
00839216
Status
active
Type
ltd
Incorporated
1 March 1965
Age
61 years
Address
9-11 Drayton High Road, Norwich, NR8 6AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23630)
Directors
CARTER, James George Stratton, DICKS, Jonathan James, HYDE, Steven, WRIGHT, Alexander William
SIC Codes
23630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. & H. QUICK-MIX LIMITED

C. & H. QUICK-MIX LIMITED is an active company incorporated on 1 March 1965 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23630). C. & H. QUICK-MIX LIMITED was registered 61 years ago.(SIC: 23630)

Status

active

Active since 61 years ago

Company No

00839216

LTD Company

Age

61 Years

Incorporated 1 March 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Timeline

21 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Feb 65
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 23
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

GIBBINS, Jonathan Martin

Active
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 31 Aug 2006

CARTER, James George Stratton

Active
Drayton, NorwichNR8 6AH
Born April 1985
Director
Appointed 04 Mar 2019

DICKS, Jonathan James

Active
Drayton, NorwichNR8 6AH
Born September 1981
Director
Appointed 01 Dec 2025

HYDE, Steven

Active
Drayton, NorwichNR8 6AH
Born March 1969
Director
Appointed 01 Dec 2021

WRIGHT, Alexander William

Active
T3 Trinity Park, BirminghamB37 7ES
Born June 1985
Director
Appointed 01 Dec 2025

BARKER, Brian Arthur

Resigned
The Tudors, CromerNR27 9QN
Secretary
Appointed N/A
Resigned 04 Dec 1997

DRAKE, Graham Leslie

Resigned
6 Bradshaw Road, NorwichNR8 6DJ
Secretary
Appointed 04 Dec 1997
Resigned 31 Aug 2006

BOLSOVER, George William

Resigned
The Lenches, EckingtonWR10 3AZ
Born August 1950
Director
Appointed N/A
Resigned 31 Dec 1994

BRYAN, Keith

Resigned
156 Bridgnorth Road, WolverhamptonWV6 8BE
Born January 1951
Director
Appointed 15 Mar 1996
Resigned 04 Feb 2000

BURTON, Roy Arthur

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born April 1940
Director
Appointed 19 Nov 1991
Resigned 31 Aug 2010

CARTER, Robert George Russell

Resigned
Drayton House, NorwichNR8 6AH
Born August 1953
Director
Appointed N/A
Resigned 19 Nov 1991

COLE, David Martin

Resigned
8 Meadow Dale Drive, TelfordTF5 0DL
Born September 1959
Director
Appointed 05 May 2000
Resigned 02 Oct 2007

COVENTRY, David James Bruce

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born May 1952
Director
Appointed 31 Aug 2010
Resigned 18 Dec 2017

DARROCH, Ian George

Resigned
Drayton, NorwichNR8 6AH
Born October 1965
Director
Appointed 01 Jul 2017
Resigned 24 Jan 2019

GIBSON, Martyn Charles

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born June 1950
Director
Appointed 20 Jul 2009
Resigned 04 Mar 2019

HAVARD, Michael John

Resigned
1 Grange Farm Court, WorksopS81 8SN
Born May 1944
Director
Appointed 04 Dec 1997
Resigned 05 May 2000

HAVARD, Philip

Resigned
4 Todwick House Gardens, SheffieldS26 1JT
Born October 1948
Director
Appointed N/A
Resigned 04 Dec 1997

HUNTER, Billy

Resigned
Villa Joyosa, NorwichNR8 6AA
Born October 1921
Director
Appointed 10 Mar 2000
Resigned 11 Feb 2001

HUNTER, Tony

Resigned
40 Low Road, NorwichNR8 6AA
Born January 1948
Director
Appointed 15 Feb 2001
Resigned 08 Mar 2009

JOEL, Mark Wilson

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born May 1963
Director
Appointed 28 Jun 2005
Resigned 18 Apr 2013

MAJOR, John

Resigned
29 Cedern Avenue, HuttonBS24 8PA
Born April 1956
Director
Appointed 06 Aug 2004
Resigned 01 Jun 2005

MATTHEWS, Stuart

Resigned
Leighbeck House The Green, CheadleST10 4PY
Born October 1949
Director
Appointed 01 Jan 1995
Resigned 15 Mar 1996

MCBEATH, Alistair

Resigned
Drayton, NorwichNR8 6AH
Born August 1972
Director
Appointed 11 Sept 2019
Resigned 01 Dec 2021

NAPIER, Gordon Alexander

Resigned
Drayton, NorwichNR8 6AH
Born December 1977
Director
Appointed 24 Jan 2019
Resigned 16 Aug 2019

NAPIER, Gordon Alexander

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born December 1977
Director
Appointed 18 Apr 2013
Resigned 01 Jul 2017

ROBERTS, William John

Resigned
7 Coleshill Drive, FaringdonSN7 7FE
Born February 1948
Director
Appointed 05 May 2000
Resigned 03 Dec 2002

SAUNDERS, Michael John

Resigned
The Beeches, WorcesterWR2 6LU
Born December 1956
Director
Appointed 04 Feb 2003
Resigned 06 Aug 2004

TUDDENHAM, Stanley Herbert

Resigned
Hobland Hall Hobland Road, Great YarmouthNR31 9AR
Born May 1916
Director
Appointed N/A
Resigned 10 Mar 2000

VINTERS, Emily Clare

Resigned
Drayton, NorwichNR8 6AH
Born December 1978
Director
Appointed 18 Dec 2017
Resigned 26 Oct 2023

WOOD, Mark Thomas

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born January 1973
Director
Appointed 13 Nov 2007
Resigned 01 Dec 2025

Persons with significant control

2

Bickenhill Lane, BirminghamB37 7BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Legacy
5 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 February 1992
288288
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
21 November 1990
363aAnnual Return
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
23 February 1990
288288
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
20 February 1989
288288
Accounts With Accounts Type Full
3 October 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
19 January 1988
288288
Legacy
17 August 1987
288288
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Incorporation Company
1 March 1965
NEWINCIncorporation