Background WavePink WaveYellow Wave

NOTTINGHAM READY MIX LIMITED (06337273)

NOTTINGHAM READY MIX LIMITED (06337273) is an active UK company. incorporated on 8 August 2007. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOTTINGHAM READY MIX LIMITED has been registered for 18 years. Current directors include ATHERTON-HAM, James West, COXON, Lorna Allan.

Company Number
06337273
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
Pinnacle House, Breedon Quarry, Derby, DE73 8AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHERTON-HAM, James West, COXON, Lorna Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM READY MIX LIMITED

NOTTINGHAM READY MIX LIMITED is an active company incorporated on 8 August 2007 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOTTINGHAM READY MIX LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06337273

LTD Company

Age

18 Years

Incorporated 8 August 2007

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Pinnacle House, Breedon Quarry Breedon On The Hill Derby, DE73 8AP,

Previous Addresses

Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP
From: 23 January 2012To: 4 September 2017
Nottingham Ready Mix Ltd Gibbons Street, Dunkirk Nottingham Notts NG7 2SB
From: 8 August 2007To: 23 January 2012
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Breedon Quarry, DerbyDE73 8AP
Born November 1970
Director
Appointed 01 Mar 2022

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Born October 1977
Director
Appointed 31 Oct 2025

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 16 Mar 2021
Resigned 31 Oct 2025

JOHNSON, Helen Maria

Resigned
The Hollies, Trowell MoorNG8 4DR
Secretary
Appointed 08 Aug 2007
Resigned 16 Jan 2012

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 16 Jan 2012
Resigned 16 Mar 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 08 Aug 2007
Resigned 08 Aug 2007

BILLINGHAM, Timothy John

Resigned
Main Street, DerbyDE73 8AP
Born September 1980
Director
Appointed 16 Jan 2012
Resigned 01 Dec 2016

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Born July 1972
Director
Appointed 03 Aug 2022
Resigned 31 Oct 2025

BROTHERTON, James Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born August 1969
Director
Appointed 16 Mar 2021
Resigned 03 Aug 2022

HALL, Timothy Conrad Langston

Resigned
Breedon Quarry, DerbyDE73 8AP
Born March 1953
Director
Appointed 16 Jan 2012
Resigned 11 Dec 2017

JOHNSON, Steven David

Resigned
The Hollies, Nottingham
Born August 1963
Director
Appointed 08 Aug 2007
Resigned 16 Jan 2012

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1961
Director
Appointed 01 Dec 2016
Resigned 01 Mar 2022

PETERS, Ian Alan Duncan

Resigned
Main Street, DerbyDE73 8AP
Born July 1965
Director
Appointed 16 Jan 2012
Resigned 10 Mar 2014

WOOD, Robert

Resigned
Breedon Quarry, DerbyDE73 8AP
Born March 1966
Director
Appointed 10 Mar 2014
Resigned 16 Mar 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 08 Aug 2007
Resigned 08 Aug 2007

Persons with significant control

1

Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change To A Person With Significant Control
6 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Miscellaneous
20 October 2014
MISCMISC
Auditors Resignation Company
15 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts Amended With Made Up Date
22 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Incorporation Company
8 August 2007
NEWINCIncorporation