Background WavePink WaveYellow Wave

QUALITY SCHEME FOR READY MIXED CONCRETE(THE) (01811703)

QUALITY SCHEME FOR READY MIXED CONCRETE(THE) (01811703) is an active UK company. incorporated on 26 April 1984. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. QUALITY SCHEME FOR READY MIXED CONCRETE(THE) has been registered for 41 years. Current directors include CHAPMAN, Christopher Robin, HEWLETT, Peter Clive, Professor, TOPLIS, Paul Thomas.

Company Number
01811703
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 1984
Age
41 years
Address
1 Mount Mews High Street, Middlesex, TW12 2SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHAPMAN, Christopher Robin, HEWLETT, Peter Clive, Professor, TOPLIS, Paul Thomas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY SCHEME FOR READY MIXED CONCRETE(THE)

QUALITY SCHEME FOR READY MIXED CONCRETE(THE) is an active company incorporated on 26 April 1984 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. QUALITY SCHEME FOR READY MIXED CONCRETE(THE) was registered 41 years ago.(SIC: 74909)

Status

active

Active since 41 years ago

Company No

01811703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 26 April 1984

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 16 December 2025 (3 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

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

1 Mount Mews High Street Hampton Middlesex, TW12 2SH,

Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Sept 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Sept 13
Director Left
Sept 14
Director Left
Sept 15
Director Left
Apr 16
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Sept 21
Director Left
May 23
Director Left
Jan 24
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HEAD, Colin Anthony

Active
Aldershot Road, GuildfordGU3 3HQ
Secretary
Appointed N/A

CHAPMAN, Christopher Robin

Active
106 Limpsfield Road, SandersteadCR2 9EF
Born June 1956
Director
Appointed 13 Jun 2000

HEWLETT, Peter Clive, Professor

Active
Lynwood Heights, RickmansworthWD3 4ED
Born June 1939
Director
Appointed 09 Jun 2009

TOPLIS, Paul Thomas

Active
306 Southwark Park Road, LondonSE16 2HA
Born June 1960
Director
Appointed 02 Oct 2001

AYLOTT, Roy Frederick Victor

Resigned
5 Barnfield Road, St AlbansAL4 9UF
Born July 1938
Director
Appointed N/A
Resigned 30 May 1995

BALL, David Martin James

Resigned
1 Mount Mews High Street, MiddlesexTW12 2SH
Born September 1943
Director
Appointed 14 May 2019
Resigned 31 Jul 2021

BARTLES-SMITH, Allan Rex

Resigned
Beech Leaves 57 Ledborough Lane, BeaconsfieldHP9 2DB
Born May 1939
Director
Appointed N/A
Resigned 31 Dec 1996

BOLSOVER, George William

Resigned
The Lenches, EckingtonWR10 3AZ
Born August 1950
Director
Appointed 17 Jun 1993
Resigned 16 Feb 1995

BROWN, David England

Resigned
11 Shaplands, BristolBS9 1AY
Born October 1942
Director
Appointed 03 Oct 1996
Resigned 19 May 2000

BRYAN, Keith

Resigned
156 Bridgnorth Road, WolverhamptonWV6 8BE
Born January 1951
Director
Appointed 06 Jun 1996
Resigned 22 Mar 2000

BUCKLAND, John Thomas

Resigned
5 Short Ditch, AylesburyHP17 8EA
Born January 1939
Director
Appointed 17 Jun 1993
Resigned 17 Feb 1994

CASEY, Derek Christopher

Resigned
Burwood Manor, Walton On ThamesKT12 5BY
Born November 1950
Director
Appointed 13 Jun 2000
Resigned 10 Mar 2015

CATHER, Robert

Resigned
35 Wealden Close, TonbridgeTN11 9HB
Born July 1950
Director
Appointed 24 Feb 2004
Resigned 01 Mar 2011

CLARK, Graham Edward

Resigned
Nsungwi Knowle Grove, Virginia WaterGU25 4JB
Born April 1955
Director
Appointed 01 Jan 1997
Resigned 15 Feb 2000

CLARKE, Ralph Osmund

Resigned
1 The Beeches, BallymenaBT42 1QL
Born November 1945
Director
Appointed 05 Jun 2001
Resigned 23 Feb 2005

COOPER, John Brian

Resigned
Waterside The Green, MaidenheadSL6 2JT
Born July 1932
Director
Appointed N/A
Resigned 09 May 1995

COURTIER, Robert Hugh

Resigned
Kentmere, KendalLA8 9JL
Born April 1942
Director
Appointed N/A
Resigned 06 Jun 2006

CRANE, Peter Robert

Resigned
4 Primrose Hill, High WycombeHP15 6NR
Born October 1947
Director
Appointed 03 Oct 1996
Resigned 06 Jun 2006

CROMPTON, Steven Joseph

Resigned
9 Joyce Way, RugbyCV22 7FT
Born October 1961
Director
Appointed 24 Feb 2004
Resigned 30 Sept 2025

DAVIES, Nicholas John Kent

Resigned
The Quarries, MaidstoneME15 0PZ
Born March 1944
Director
Appointed 17 Feb 1994
Resigned 26 Jan 2003

DAWE, Peter Hampson

Resigned
9 Grailands, Bishops StortfordCM23 2RG
Born March 1934
Director
Appointed N/A
Resigned 16 Jun 1994

DENNY, Ronald Mackinnon

Resigned
Maplescombe Oasts, FarninghamDA4 0JY
Born December 1920
Director
Appointed N/A
Resigned 17 Jun 1993

DICKINS, Paul

Resigned
50 Craven Street, Melton MowbrayLE13 0QU
Born November 1954
Director
Appointed 17 Feb 1994
Resigned 06 Jun 1996

DUFFY, John Patrick

Resigned
1 Old Coach Lane, BelfastBT9 5PS
Born November 1944
Director
Appointed 24 Oct 1991
Resigned 05 Jun 2001

FERGUSON, Jonathan Russell

Resigned
Tenby Road, FrimleyGU16 8UT
Born July 1954
Director
Appointed 09 Jun 2009
Resigned 31 Jan 2024

FLEETHAM, Paul

Resigned
Brookside House, CoalvilleLE67 1TD
Born February 1961
Director
Appointed 03 Jun 2003
Resigned 08 Jun 2004

FORDYCE, George Ian

Resigned
Wood Lane, Weston UnderwoodMK46 5JY
Born October 1947
Director
Appointed 09 Jun 2009
Resigned 05 Mar 2013

GILMAN, Frank Egerton

Resigned
Manor Barn, OakhamLE15 9N3
Born November 1944
Director
Appointed N/A
Resigned 18 Oct 2011

GREENWOOD, Jeremy Michael

Resigned
Manor Paddock, NottinghamNG13 9BQ
Born May 1966
Director
Appointed 19 Feb 2002
Resigned 28 Feb 2014

HAGUE, John Christopher

Resigned
Gains House The Green, YorkYO26 8BQ
Born April 1939
Director
Appointed N/A
Resigned 31 Mar 1996

HALLING, Michael John

Resigned
Buttermilk Hall, BuntingfordSG9 9RH
Born May 1947
Director
Appointed 15 Feb 1996
Resigned 31 Jul 2003

HARRIS, Duncan Ian

Resigned
16 Northumberland Mews, Leamington SpaCV32 6HD
Born December 1973
Director
Appointed 27 Feb 2007
Resigned 18 Oct 2011

HAYHOE, Bernard John, The Rt Hon The Lord Hayhoe Pc

Resigned
20 Wool Road, LondonSW20 0HW
Born August 1925
Director
Appointed 16 Jun 1994
Resigned 13 Jun 2000

HILLIARD, Jeremy David

Resigned
2 Summerfield Drive, NorthwichCW9 8PU
Born April 1960
Director
Appointed 18 Feb 2003
Resigned 27 Jun 2003

HOLDEN, Henry

Resigned
303 Orrell Road, WiganWN5 8QU
Born May 1943
Director
Appointed 06 Oct 1999
Resigned 15 Nov 2000
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
1 April 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Change Person Secretary Company With Change Date
7 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Auditors Resignation Company
19 February 2013
AUDAUD
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Miscellaneous
14 December 2009
MISCMISC
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
9 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
5 August 1998
MEM/ARTSMEM/ARTS
Resolution
5 August 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
10 September 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
25 August 1992
288288
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Legacy
8 September 1991
363(287)363(287)
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Legacy
21 August 1986
363363
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts