C. & H. QUICK-MIX LIMITED

Register to unlock more data on OkredoRegister

C. & H. QUICK-MIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00839216

Incorporation date

01/03/1965

Size

Small

Contacts

Registered address

Registered address

9-11 Drayton High Road, Drayton, Norwich, Norfolk NR8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1965)
dot icon02/12/2025
Appointment of Mr Jonathan James Dicks as a director on 2025-12-01
dot icon01/12/2025
Appointment of Mr Alexander William Wright as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Mark Thomas Wood as a director on 2025-12-01
dot icon17/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/07/2025
Change of details for W.J.Hall & Sons (Gorleston) Limited as a person with significant control on 2025-07-25
dot icon25/07/2025
Change of details for R.G. Carter Limited as a person with significant control on 2025-07-25
dot icon11/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon13/11/2023
Termination of appointment of Emily Clare Vinters as a director on 2023-10-26
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/12/2021
Termination of appointment of Alistair Mcbeath as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Steven Hyde as a director on 2021-12-01
dot icon22/11/2021
Accounts for a small company made up to 2020-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon22/10/2021
Director's details changed for Mrs Emily Clare Vinters on 2021-10-22
dot icon04/03/2021
Director's details changed for Mr Mark Thomas Wood on 2021-03-04
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon19/09/2019
Appointment of Mr Alistair Mcbeath as a director on 2019-09-11
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/08/2019
Termination of appointment of Gordon Alexander Napier as a director on 2019-08-16
dot icon07/03/2019
Appointment of Mr Gordon Alexander Napier as a director on 2019-01-24
dot icon07/03/2019
Appointment of Mr James George Stratton Carter as a director on 2019-03-04
dot icon07/03/2019
Termination of appointment of Martyn Charles Gibson as a director on 2019-03-04
dot icon07/03/2019
Termination of appointment of Ian George Darroch as a director on 2019-01-24
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon03/01/2018
Appointment of Mrs Emily Clare Vinters as a director on 2017-12-18
dot icon03/01/2018
Termination of appointment of David James Bruce Coventry as a director on 2017-12-18
dot icon10/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/07/2017
Termination of appointment of Gordon Alexander Napier as a director on 2017-07-01
dot icon04/07/2017
Appointment of Mr Ian George Darroch as a director on 2017-07-01
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Director's details changed for Mr Gordon Alexander Napier on 2014-10-31
dot icon03/05/2016
Director's details changed for Mr Mark Thomas Wood on 2016-03-24
dot icon19/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Appointment of Mr Gordon Alexander Napier as a director
dot icon24/07/2013
Termination of appointment of Mark Joel as a director
dot icon12/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon25/08/2011
Director's details changed for Mark Thomas Wood on 2011-05-06
dot icon05/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon26/11/2010
Director's details changed for Mark Thomas Wood on 2010-11-01
dot icon26/11/2010
Director's details changed for Mark Wilson Joel on 2010-11-01
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/09/2010
Appointment of Mr David James Bruce Coventry as a director
dot icon02/09/2010
Termination of appointment of Roy Burton as a director
dot icon18/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Martyn Charles Gibson on 2009-11-05
dot icon18/11/2009
Director's details changed for Mark Thomas Wood on 2009-11-05
dot icon18/11/2009
Secretary's details changed for Jonathan Martin Gibbins on 2009-11-05
dot icon18/11/2009
Director's details changed for Roy Arthur Burton on 2009-11-05
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Director appointed martyn charles gibson
dot icon23/07/2009
Appointment terminated director tony hunter
dot icon20/11/2008
Return made up to 05/11/08; full list of members
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon20/11/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Return made up to 05/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Director resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 05/11/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon24/11/2005
Return made up to 05/11/05; full list of members
dot icon21/07/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon24/03/2005
Full accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 05/11/04; full list of members
dot icon25/08/2004
Director resigned
dot icon16/08/2004
New director appointed
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon14/11/2003
Return made up to 05/11/03; full list of members
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon03/12/2002
Return made up to 05/11/02; full list of members
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 05/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon28/11/2000
Return made up to 05/11/00; full list of members
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon16/11/1999
Return made up to 05/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Return made up to 05/11/98; no change of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon29/01/1998
Director resigned
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Secretary resigned
dot icon26/11/1997
Return made up to 05/11/97; no change of members
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon12/12/1996
Return made up to 05/11/96; full list of members
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon06/05/1996
Director resigned
dot icon06/05/1996
New director appointed
dot icon21/11/1995
Return made up to 05/11/95; no change of members
dot icon30/05/1995
Full accounts made up to 1994-12-31
dot icon13/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 05/11/94; no change of members
dot icon07/06/1994
Registered office changed on 07/06/94 from: hobland hall hobland road hopton great yarmouth norfolk NR31 9AR
dot icon02/06/1994
Full accounts made up to 1993-12-31
dot icon21/01/1994
Return made up to 05/11/93; full list of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon20/11/1992
Return made up to 05/11/92; no change of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon15/02/1992
Director resigned;new director appointed
dot icon12/11/1991
Return made up to 05/11/91; no change of members
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon21/11/1990
Return made up to 05/11/90; full list of members
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon23/02/1990
Director resigned;new director appointed
dot icon19/01/1990
Return made up to 06/10/89; no change of members
dot icon12/12/1989
Full accounts made up to 1988-12-31
dot icon20/02/1989
Secretary resigned;new secretary appointed
dot icon03/10/1988
Full accounts made up to 1987-12-31
dot icon28/07/1988
Return made up to 08/07/88; no change of members
dot icon19/01/1988
Director resigned;new director appointed
dot icon17/08/1987
Director resigned;new director appointed
dot icon15/05/1987
Full accounts made up to 1986-12-31
dot icon15/05/1987
Return made up to 17/04/87; full list of members
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon24/10/1986
Return made up to 28/04/86; full list of members
dot icon01/03/1965
Incorporation

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
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Mark Thomas
Director
13/11/2007 - 01/12/2025
27
Vinters, Emily Clare
Director
18/12/2017 - 26/10/2023
68
Dicks, Jonathan James
Director
01/12/2025 - Present
1
Carter, James George Stratton
Director
04/03/2019 - Present
8
Wright, Alexander William
Director
01/12/2025 - Present
9

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 C. & H. QUICK-MIX LIMITED

C. & H. QUICK-MIX LIMITED is an(a) Active company incorporated on 01/03/1965 with the registered office located at 9-11 Drayton High Road, Drayton, Norwich, Norfolk NR8 6AH. There are currently 5 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 C. & H. QUICK-MIX LIMITED?

toggle

C. & H. QUICK-MIX LIMITED is currently Active. It was registered on 01/03/1965 .

Where is C. & H. QUICK-MIX LIMITED located?

toggle

C. & H. QUICK-MIX LIMITED is registered at 9-11 Drayton High Road, Drayton, Norwich, Norfolk NR8 6AH.

What does C. & H. QUICK-MIX LIMITED do?

toggle

C. & H. QUICK-MIX LIMITED operates in the Manufacture of ready-mixed concrete (23.63 - SIC 2007) sector.

What is the latest filing for C. & H. QUICK-MIX LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of Mr Jonathan James Dicks as a director on 2025-12-01.