ANYMIX LIMITED

Register to unlock more data on OkredoRegister

ANYMIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00247911

Incorporation date

07/05/1930

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1930)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon13/10/2025
Appointment of Jennifer Raia as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Ruth Sarah Button as a director on 2025-10-01
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Solvency Statement dated 26/04/23
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon20/12/2022
Cessation of Redland Limited as a person with significant control on 2022-12-16
dot icon20/12/2022
Notification of Tarmac Aggregates Limited as a person with significant control on 2022-12-16
dot icon05/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon05/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon12/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon07/09/2022
Change of details for Redland Limited as a person with significant control on 2022-08-15
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon18/08/2022
Director's details changed for Tarmac Directors (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Appointment of Richard John Wood as a director on 2021-04-09
dot icon22/04/2021
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon12/10/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon20/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon28/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon20/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon08/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon08/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon29/01/2014
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2013-04-15
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon25/11/2013
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on 2013-11-25
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon20/05/2013
Resolutions
dot icon25/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-04-15
dot icon15/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-04-15
dot icon02/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-03-28
dot icon02/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-03-28
dot icon02/04/2013
Appointment of Mr Andrew Christopher Bolter as a director
dot icon02/04/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-04-02
dot icon02/04/2013
Termination of appointment of Phillip Lanyon as a director
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Appointment of Deborah Grimason as a director
dot icon04/01/2012
Termination of appointment of Marie-Cecile Collignon as a director
dot icon02/11/2011
Resolutions
dot icon02/11/2011
Statement of company's objects
dot icon21/09/2011
Appointment of Marie-Cecile Collignon as a director
dot icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon04/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon26/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon13/07/2010
Termination of appointment of Peter Mills as a director
dot icon09/06/2010
Appointment of Sonia Fennell as a director
dot icon09/06/2010
Termination of appointment of Clive Mottram as a director
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon03/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon24/06/2009
Appointment terminated director deborah grimason
dot icon24/06/2009
Director appointed clive jonathan mottram
dot icon22/06/2009
Return made up to 30/05/09; full list of members
dot icon16/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/06/2008
Return made up to 30/05/08; full list of members
dot icon06/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/06/2007
Return made up to 30/05/07; full list of members
dot icon24/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon26/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/02/2007
Certificate of change of name
dot icon09/01/2007
Secretary's particulars changed
dot icon03/01/2007
Registered office changed on 03/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon31/05/2006
Return made up to 30/05/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon07/06/2005
Return made up to 30/05/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/06/2004
Return made up to 30/05/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/09/2003
Certificate of change of name
dot icon16/06/2003
Return made up to 30/05/03; full list of members
dot icon29/05/2003
Secretary's particulars changed
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon19/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/06/2002
Return made up to 30/05/02; full list of members
dot icon12/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/12/2001
Secretary's particulars changed
dot icon14/12/2001
Registered office changed on 14/12/01 from: bradgate house groby leicester LE6 0FA
dot icon28/06/2001
Return made up to 30/05/01; no change of members
dot icon28/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/06/2000
Return made up to 30/05/00; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/09/1999
Director's particulars changed
dot icon28/06/1999
Return made up to 30/05/99; full list of members
dot icon18/06/1999
Director's particulars changed
dot icon16/02/1999
Secretary's particulars changed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Registered office changed on 03/07/98 from: redland house station approach dorking surrey RH4 1TH
dot icon21/06/1998
Auditor's resignation
dot icon08/06/1998
Return made up to 30/05/98; full list of members
dot icon22/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon30/12/1997
Secretary's particulars changed
dot icon24/11/1997
Registered office changed on 24/11/97 from: redland hse reigate surrey RH2 0SJ
dot icon19/06/1997
Return made up to 30/05/97; full list of members
dot icon01/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/06/1996
Return made up to 30/05/96; no change of members
dot icon19/06/1995
Return made up to 30/05/95; no change of members
dot icon02/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Resolutions
dot icon10/06/1994
Return made up to 30/05/94; full list of members
dot icon02/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon11/06/1993
Return made up to 30/05/93; no change of members
dot icon26/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/06/1992
Return made up to 30/05/92; no change of members
dot icon13/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon28/11/1991
New director appointed
dot icon31/10/1991
Director resigned
dot icon19/06/1991
Return made up to 30/05/91; full list of members
dot icon14/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon09/07/1990
Return made up to 13/06/90; full list of members
dot icon22/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon07/08/1989
Return made up to 12/07/89; full list of members
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon29/03/1989
Accounts for a dormant company made up to 1988-12-31
dot icon11/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon25/11/1988
Return made up to 22/09/88; full list of members
dot icon18/05/1988
Accounts made up to 1988-03-26
dot icon14/10/1987
Return made up to 23/09/87; full list of members
dot icon26/05/1987
Accounts for a dormant company made up to 1987-03-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Return made up to 24/09/86; full list of members
dot icon04/06/1986
Accounts for a dormant company made up to 1986-03-29
dot icon07/04/1961
Certificate of change of name
dot icon16/07/1957
Certificate of change of name
dot icon07/05/1930
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Richard John
Director
09/04/2021 - 30/09/2022
132
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
Bolter, Andrew Christopher
Director
28/03/2013 - 04/04/2014
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
01/02/2010 - 27/08/2015
238
Fennell, Sonia
Director
07/06/2010 - 05/01/2011
71

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANYMIX LIMITED

ANYMIX LIMITED is an(a) Active company incorporated on 07/05/1930 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANYMIX LIMITED?

toggle

ANYMIX LIMITED is currently Active. It was registered on 07/05/1930 .

Where is ANYMIX LIMITED located?

toggle

ANYMIX LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does ANYMIX LIMITED do?

toggle

ANYMIX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANYMIX LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.