Background WavePink WaveYellow Wave

RICHARD CARTER READYMIX (IOW) LIMITED (04302893)

RICHARD CARTER READYMIX (IOW) LIMITED (04302893) is an active UK company. incorporated on 11 October 2001. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (23630). RICHARD CARTER READYMIX (IOW) LIMITED has been registered for 24 years. Current directors include SMITH, John William.

Company Number
04302893
Status
active
Type
ltd
Incorporated
11 October 2001
Age
24 years
Address
Broadfields Farm Park Chapel Lane, Newport, PO30 3DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23630)
Directors
SMITH, John William
SIC Codes
23630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD CARTER READYMIX (IOW) LIMITED

RICHARD CARTER READYMIX (IOW) LIMITED is an active company incorporated on 11 October 2001 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23630). RICHARD CARTER READYMIX (IOW) LIMITED was registered 24 years ago.(SIC: 23630)

Status

active

Active since 24 years ago

Company No

04302893

LTD Company

Age

24 Years

Incorporated 11 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Broadfields Farm Park Chapel Lane Merstone Newport, PO30 3DA,

Previous Addresses

Little Orchard Newport Road Apse Heath PO36 0LS United Kingdom
From: 4 August 2016To: 6 March 2020
9 st. Johns Place Newport Isle of Wight PO30 1LH
From: 11 October 2001To: 4 August 2016
Timeline

6 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Owner Exit
Sept 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMITH, John William

Active
Chapel Lane, NewportPO30 3DA
Born September 1974
Director
Appointed 27 Feb 2020

CARTER, Jacqueline Sue

Resigned
16 Wilton Road, ShanklinPO37 7BZ
Secretary
Appointed 11 Oct 2001
Resigned 27 Feb 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Oct 2001
Resigned 11 Oct 2001

CARTER, Richard Ernest

Resigned
Little Orchard, Isle Of WightPO36 0LS
Born March 1947
Director
Appointed 11 Oct 2001
Resigned 27 Feb 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Oct 2001
Resigned 11 Oct 2001

Persons with significant control

3

1 Active
2 Ceased

Mr John William Smith

Ceased
Chapel Lane, NewportPO30 3DA
Born September 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Feb 2020
Ceased 03 Sept 2020
Newport, Isle Of WightPO30 1LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2020

Mr Richard Ernest Carter

Ceased
Chapel Lane, NewportPO30 3DA
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
190190
Legacy
18 October 2007
353353
Legacy
18 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
8 March 2006
287Change of Registered Office
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Incorporation Company
11 October 2001
NEWINCIncorporation