Background WavePink WaveYellow Wave

ECO-READYMIX LIMITED (05292744)

ECO-READYMIX LIMITED (05292744) is an active UK company. incorporated on 22 November 2004. with registered office in Coalville. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ECO-READYMIX LIMITED has been registered for 21 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
05292744
Status
active
Type
ltd
Incorporated
22 November 2004
Age
21 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-READYMIX LIMITED

ECO-READYMIX LIMITED is an active company incorporated on 22 November 2004 with the registered office located in Coalville. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ECO-READYMIX LIMITED was registered 21 years ago.(SIC: 49410)

Status

active

Active since 21 years ago

Company No

05292744

LTD Company

Age

21 Years

Incorporated 22 November 2004

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ROCKRITE HAULAGE LIMITED
From: 24 February 2005To: 11 September 2012
READY TO USE MORTARS LIMITED
From: 22 November 2004To: 24 February 2005
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
From: 20 December 2023To: 28 March 2024
Eco-Ready Mix Hafod Road Ruabon Wrexham LL14 6ET
From: 5 February 2010To: 20 December 2023
Tatham Farm Tatham Road Ruabon Wrexham LL14 6RF
From: 22 November 2004To: 5 February 2010
Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Apr 13
Director Left
May 13
Director Left
Oct 13
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Loan Cleared
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 15 Dec 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 18 Nov 2024

BILLINGTON, Paula Antonia

Resigned
Tatham Farm, RuabonLL14 6RF
Secretary
Appointed 01 Apr 2005
Resigned 15 Dec 2023

MCLS LIMITED

Resigned
2 Hilliards Court, ChesterCH4 9PX
Corporate secretary
Appointed 22 Nov 2004
Resigned 01 Apr 2005

BILLINGTON, Gary

Resigned
Tatham Farm, WrexhamLL14 6RF
Born August 1965
Director
Appointed 01 Feb 2005
Resigned 15 Dec 2023

BILLINGTON, Paula Antonia

Resigned
Tatham Farm, RuabonLL14 6RF
Born June 1967
Director
Appointed 01 Apr 2005
Resigned 15 Dec 2023

BRENNAND, Gary Ian

Resigned
Bardon Hill, CoalvilleLE67 1TL
Born July 1979
Director
Appointed 15 Dec 2023
Resigned 18 Nov 2024

CAPUTO, Michael William

Resigned
2 Hilliards Court, ChesterCH4 9PX
Born March 1951
Director
Appointed 22 Nov 2004
Resigned 01 Feb 2005

JONES, Thomas Mathew

Resigned
Hafod Road, WrexhamLL14 6ET
Born January 1983
Director
Appointed 01 Apr 2012
Resigned 01 May 2013

ROBERTS, Richard Andrew

Resigned
Hafod Road, WrexhamLL14 6ET
Born September 1983
Director
Appointed 01 Apr 2012
Resigned 01 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2023

Mr Gary Billington

Ceased
Hafod Road, RuabonLL14 6ET
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023

Mrs Paula Antonia Billington

Ceased
Hafod Road, RuabonLL14 6ET
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Medium
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 March 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
4 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
27 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Legacy
22 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Legacy
30 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Legacy
22 January 2007
287Change of Registered Office
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Legacy
16 February 2006
287Change of Registered Office
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 2004
NEWINCIncorporation