Background WavePink WaveYellow Wave

MIXER BIDCO LIMITED (08548433)

MIXER BIDCO LIMITED (08548433) is a dissolved UK company. incorporated on 29 May 2013. with registered office in Hebden Bridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIXER BIDCO LIMITED has been registered for 12 years. Current directors include BEAUMONT, Nigel, EDWARDS, Keith.

Company Number
08548433
Status
dissolved
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
Nutclough Mill, Hebden Bridge, HX7 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAUMONT, Nigel, EDWARDS, Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIXER BIDCO LIMITED

MIXER BIDCO LIMITED is an dissolved company incorporated on 29 May 2013 with the registered office located in Hebden Bridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIXER BIDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08548433

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 17 December 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Nutclough Mill Valley Road Hebden Bridge, HX7 8EZ,

Previous Addresses

Kernick Industrial Estate Penryn Cornwall TR10 9LU
From: 3 April 2014To: 16 February 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 29 May 2013To: 3 April 2014
Timeline

19 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Mar 17
Loan Secured
Jun 17
Director Joined
Aug 18
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BEAUMONT, Nigel

Active
Valley Road, Hebden BridgeHX7 8EZ
Born April 1961
Director
Appointed 30 Jun 2018

EDWARDS, Keith

Active
Nutclough Mill, Hebden BridgeHX7 8EZ
Born July 1965
Director
Appointed 19 Mar 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 29 May 2013
Resigned 17 Jun 2013

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 29 May 2013
Resigned 17 Jun 2013

ELKINGTON, Charles Edward Nicholas

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1970
Director
Appointed 17 Jun 2013
Resigned 30 Jul 2014

HENDERSON, Ian Roger

Resigned
Nutclough Mill, Hebden BridgeHX7 8EZ
Born April 1956
Director
Appointed 19 Mar 2014
Resigned 25 Jul 2014

MILLER, Malcolm Myer

Resigned
PenrynTR10 9LU
Born August 1955
Director
Appointed 19 Mar 2014
Resigned 30 Jul 2014

WOOD, Ian David Hadfield

Resigned
Paternoster House, LondonEC4M 8AB
Born March 1979
Director
Appointed 17 Jun 2013
Resigned 30 Jul 2014

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 May 2013
Resigned 17 Jun 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 May 2013
Resigned 17 Jun 2013

Persons with significant control

1

PenrynTR10 9LU

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

42

Gazette Dissolved Voluntary
30 March 2021
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
6 February 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 January 2021
DS01DS01
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Resolution
21 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Incorporation Company
29 May 2013
NEWINCIncorporation