Background WavePink WaveYellow Wave

AMIX (RMC) PLANT HOLDINGS LTD (05532120)

AMIX (RMC) PLANT HOLDINGS LTD (05532120) is an active UK company. incorporated on 9 August 2005. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMIX (RMC) PLANT HOLDINGS LTD has been registered for 20 years. Current directors include ARMSTRONG, David William, ARMSTRONG, Emma Maria Elizabeth, WALLACE, John Shane.

Company Number
05532120
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
Pilkington Quarry Makinson Lane, Off George's Lane, Bolton, BL6 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, David William, ARMSTRONG, Emma Maria Elizabeth, WALLACE, John Shane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMIX (RMC) PLANT HOLDINGS LTD

AMIX (RMC) PLANT HOLDINGS LTD is an active company incorporated on 9 August 2005 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMIX (RMC) PLANT HOLDINGS LTD was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05532120

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

CROSTON CONCRETE HOLDINGS LIMITED
From: 9 August 2005To: 28 February 2008
Contact
Address

Pilkington Quarry Makinson Lane, Off George's Lane Horwich Bolton, BL6 6RS,

Previous Addresses

Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ England
From: 4 January 2016To: 5 March 2020
Unit 8 Bay 5 Horwich Loco Works Horwich Bolton BL6 5UE
From: 9 August 2005To: 4 January 2016
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 17
Loan Cleared
May 17
Director Left
Oct 19
Owner Exit
Aug 21
Loan Secured
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARMSTRONG, David William

Active
Makinson Lane, Off George's Lane, BoltonBL6 6RS
Born December 1961
Director
Appointed 23 Dec 2015

ARMSTRONG, Emma Maria Elizabeth

Active
Makinson Lane, Off George's Lane, BoltonBL6 6RS
Born February 1970
Director
Appointed 23 Dec 2015

WALLACE, John Shane

Active
Makinson Lane, Off George's Lane, BoltonBL6 6RS
Born May 1968
Director
Appointed 04 Jan 2016

AINSWORTH, Susan Anne

Resigned
Chorley New Road, BoltonBL6 5NJ
Secretary
Appointed 23 Dec 2015
Resigned 19 Oct 2019

HILL, Ewan Grant

Resigned
Makinson Lane, Off George's Lane, BoltonBL6 6RS
Secretary
Appointed 20 Oct 2019
Resigned 18 Aug 2022

HOWARD, Jacqueline Millicent

Resigned
Selbourne Close, WesthoughtonBL5 3UH
Secretary
Appointed 16 Aug 2005
Resigned 23 Dec 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Aug 2005
Resigned 10 Aug 2005

AINSWORTH, Susan Anne

Resigned
Chorley New Road, BoltonBL6 5NJ
Born October 1961
Director
Appointed 23 Dec 2015
Resigned 19 Oct 2019

HOWARD, Jacqueline Millicent

Resigned
Selbourne Close, WesthoughtonBL5 3UH
Born January 1971
Director
Appointed 16 Aug 2005
Resigned 23 Dec 2015

HOWARD, Matthew Keith

Resigned
Duxbury Manor Way, ChorleyPR7 3FJ
Born January 1964
Director
Appointed 16 Aug 2005
Resigned 23 Dec 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Aug 2005
Resigned 10 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mr David William Armstrong

Ceased
Makinson Lane, Off George's Lane, BoltonBL6 6RS
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Makinson Lane,, HorwichBL6 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 September 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
287Change of Registered Office
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2008
287Change of Registered Office
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Legacy
13 October 2005
88(2)R88(2)R
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Incorporation Company
9 August 2005
NEWINCIncorporation