LAFARGE REDLAND READYMIX LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

08/05/248 May 2024 Director's details changed for Mr Simon Gregory Crossley on 2024-05-07

View Document

28/03/2428 March 2024 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-28

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Mr Garrath Malcolm Lyons as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Justine Anne Dwyer as a director on 2023-06-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2228 February 2022 Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

View Document

28/02/2228 February 2022 Registered office address changed from Park Lodge London Road Dorking Surrey RH4 1th United Kingdom to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 2022-02-28

View Document

28/02/2228 February 2022 Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

09/01/219 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 DIRECTOR APPOINTED JUSTINE ANNE DWYER

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD MOLLER

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY HOWARD MOLLER

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR LAURENT JAQUES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATRIN BOLDT

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER TEMPLAR-COATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRANZ

View Document

04/04/164 April 2016 DIRECTOR APPOINTED VICE-PRESIDENT, FINANCE OLIVER TREVOR MARWOOD TEMPLAR-COATES

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KRANZ / 26/02/2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED GROUP TAX MANAGER SIMON GREGORY CROSSLEY

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / HOWARD BRUCE MOLLER / 26/10/2015

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED KATRIN BOLDT

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BRUCE MOLLER / 26/10/2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED HOWARD BRUCE MOLLER

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD MOLLER

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED ANDREAS KRANZ

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ADOPT ARTICLES 30/09/2015

View Document

20/11/1520 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM REGENT HOUSE STATION APPROACH DORKING SURREY RH4 1TH

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVELL

View Document

05/11/135 November 2013 DIRECTOR APPOINTED HOWARD BRUCE MOLLER

View Document

05/11/135 November 2013 DIRECTOR APPOINTED RICHARD MARK HARRIS

View Document

05/11/135 November 2013 SECRETARY APPOINTED HOWARD BRUCE MOLLER

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN LOVELL

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM GRANITE HOUSE, GRANITE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PL

View Document

15/01/1315 January 2013 SECRETARY APPOINTED JOHN SINCLAIR LOVELL

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY LAFARGE SECRETARIES (UK) LIMITED

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY GREENWOOD

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

07/12/127 December 2012 DIRECTOR APPOINTED JOHN SINCLAIR LOVELL

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED DEBORAH GRIMASON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD SHEARDOWN

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-CECILE COLLIGNON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MARIE-CECILE COLLIGNON

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA POWELL

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL GREENWOOD / 20/05/2011

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED REBECCA JOAN POWELL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA FENNELL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED SONIA FENNELL

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED RONALD GREGORY SHEARDOWN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRANT EARNSHAW

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRADLEY MULRONEY

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WATSON EARNSHAW / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY PETER MULRONEY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL GREENWOOD / 01/10/2009

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH GRIMASON

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT EARNSHAW / 30/01/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY MULRONEY / 27/02/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY MULRONEY / 27/02/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD VANDAM JR

View Document

05/03/085 March 2008 DIRECTOR APPOINTED BRADLEY PETER MULRONEY

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED JEREMY MICHAEL GREENWOOD

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

08/11/068 November 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 01/11/05

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 CONSO 30/11/04

View Document

19/11/0419 November 2004 £ NC 2100/7002000 12/1

View Document

19/11/0419 November 2004 NC INC ALREADY ADJUSTED 12/11/04

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: BRADGATE HOUSE GROBY LEICESTER LE6 0FA

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 COMPANY NAME CHANGED LAFARGE READYMIX LIMITED CERTIFICATE ISSUED ON 02/01/01

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: REDLAND HOUSE STATION APPROACH DORKING SURREY RH4 1TH

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED WREKIN SAND & GRAVEL,LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: REDLAND HOUSE, REIGATE, SURREY. RH2 0SJ

View Document

07/05/977 May 1997 ADOPT MEM AND ARTS 01/05/97

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 EXEMPTION FROM APPOINTING AUDITORS 22/11/94

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 AUDITOR'S RESIGNATION

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: PO BOX 53 BROWNSOVER ROAD RUGBY WARWICKSHIRE CV21 1HL

View Document

12/05/9212 May 1992 SECRETARY RESIGNED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/10/9111 October 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: GATEFORD HILL WORKSOP NOTTS.

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

20/03/4420 March 1944 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company