Company NameMini Mix-Huddersfield Limited
Company StatusActive
Company Number00496046
CategoryPrivate Limited Company
Incorporation Date31 May 1951(72 years, 11 months ago)
Previous NameJoe Beaumont Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Rodger Myers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(39 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleConcrete Technologist
Country of ResidenceEngland
Correspondence Address5 Barr St
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMrs Anne Jacqueline Myers Berry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(39 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleClerical Manager
Country of ResidenceEngland
Correspondence Address5 Barr St
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Secretary NameMr John Rodger Myers
NationalityBritish
StatusCurrent
Appointed31 May 2006(55 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr St
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr James David Myers Berry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(69 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barr St
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr Gerald Hawthornthwaite
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1992)
RoleGeneral Manager
Correspondence Address5 Far Bank
Shelley
Huddersfield
West Yorkshire
HD8 8LA
Director NameMr Jack Douglas Myers
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(39 years, 8 months after company formation)
Appointment Duration4 days (resigned 29 January 1991)
RoleCivil Engineer
Correspondence AddressSands House Greenhead Avenue
Huddersfield
West Yorkshire
HD5 8EA
Director NameMr George Holdsworth Naylor
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(39 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 July 1997)
RoleSales Director
Correspondence AddressApartment 312
Kings Court St Pauls Square
Ramsey
Isle Of Man
IM8 1LL
Director NameMr William Allan Naylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(39 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1993)
RoleSales Director
Correspondence AddressRunnymede Clough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AB
Director NameMr Alan Keith Pickersgill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 1994)
RoleGeneral Manager
Correspondence Address63 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF
Secretary NameMr Robert Brian Whittaker
NationalityBritish
StatusResigned
Appointed25 January 1991(39 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressRoyds Cottage 130 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EJ
Director NameMr Guy William Bouchaert Naylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(42 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1998)
RoleMasrketing & Promotions
Country of ResidenceEngland
Correspondence Address11 Yeomans Gate
Cardington
Bedford
MK44 3SF

Contact

Websitemyersgroup.co.uk
Email address[email protected]
Telephone01484 535311
Telephone regionHuddersfield

Location

Registered Address5 Barr St
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Readymix - Huddersfield LTD
7.69%
Preference
18k at £1Readymix - Huddersfield LTD
46.15%
Ordinary
18k at £1Readymix - Huddersfield LTD
46.15%
Ordinary Deferred

Financials

Year2014
Net Worth£23,702
Current Liabilities£21,002

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

20 January 2003Delivered on: 30 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 June 1981Delivered on: 23 June 1981
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage land on the wakefield road industrial estate brighouse a specific equitable charge over all f/hold & l/hold properties fixed & floating charge over undertaking and all property and assets present and future including book debts & goodwill.
Outstanding

Filing History

28 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
20 March 2023Termination of appointment of John Rodger Myers as a secretary on 20 March 2023 (1 page)
20 March 2023Termination of appointment of John Rodger Myers as a director on 20 March 2023 (1 page)
17 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
4 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
13 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
4 June 2020Appointment of Mr James David Myers Berry as a director on 1 June 2020 (2 pages)
28 February 2020Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages)
28 February 2020Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page)
28 February 2020Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 39,004
(6 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 39,004
(6 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 39,004
(6 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 39,004
(6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 39,004
(6 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 39,004
(6 pages)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
5 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
23 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
23 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
14 February 2011Director's details changed for Mrs Anne Jacqueline Myers Berry on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
14 February 2011Director's details changed for Mrs Anne Jacqueline Myers Berry on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
20 September 2010Auditors resignation (1 page)
20 September 2010Auditors resignation (1 page)
6 August 2010Section 519 (1 page)
6 August 2010Section 519 (1 page)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
18 January 2010Accounts made up to 30 June 2009 (13 pages)
18 January 2010Accounts made up to 30 June 2009 (13 pages)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 January 2009Accounts made up to 30 June 2008 (14 pages)
13 January 2009Accounts made up to 30 June 2008 (14 pages)
11 February 2008Return made up to 25/01/08; full list of members (3 pages)
11 February 2008Return made up to 25/01/08; full list of members (3 pages)
22 January 2008Accounts made up to 30 June 2007 (14 pages)
22 January 2008Accounts made up to 30 June 2007 (14 pages)
5 March 2007Accounts made up to 30 June 2006 (14 pages)
5 March 2007Accounts made up to 30 June 2006 (14 pages)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Return made up to 25/01/07; full list of members (3 pages)
16 February 2007Return made up to 25/01/07; full list of members (3 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
14 February 2006Return made up to 25/01/06; full list of members (3 pages)
14 February 2006Return made up to 25/01/06; full list of members (3 pages)
5 January 2006Accounts made up to 30 June 2005 (14 pages)
5 January 2006Accounts made up to 30 June 2005 (14 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
10 January 2005Accounts made up to 30 June 2004 (13 pages)
10 January 2005Accounts made up to 30 June 2004 (13 pages)
1 April 2004Return made up to 25/01/04; full list of members (7 pages)
1 April 2004Return made up to 25/01/04; full list of members (7 pages)
19 January 2004Accounts made up to 30 June 2003 (13 pages)
19 January 2004Accounts made up to 30 June 2003 (13 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Accounts made up to 30 June 2002 (13 pages)
10 January 2003Accounts made up to 30 June 2002 (13 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
8 January 2002Accounts made up to 30 June 2001 (12 pages)
8 January 2002Accounts made up to 30 June 2001 (12 pages)
8 March 2001Accounts made up to 30 June 2000 (12 pages)
8 March 2001Accounts made up to 30 June 2000 (12 pages)
6 March 2001Return made up to 25/01/01; full list of members (6 pages)
6 March 2001Return made up to 25/01/01; full list of members (6 pages)
22 February 2000Return made up to 25/01/00; full list of members (6 pages)
22 February 2000Return made up to 25/01/00; full list of members (6 pages)
21 February 2000Accounts made up to 30 June 1999 (12 pages)
21 February 2000Accounts made up to 30 June 1999 (12 pages)
31 March 1999Accounts made up to 30 June 1998 (10 pages)
31 March 1999Accounts made up to 30 June 1998 (10 pages)
4 March 1999Return made up to 25/01/99; full list of members (7 pages)
4 March 1999Return made up to 25/01/99; full list of members (7 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
6 May 1998Accounts made up to 30 June 1997 (8 pages)
6 May 1998Accounts made up to 30 June 1997 (8 pages)
5 March 1998Company name changed joe beaumont LIMITED\certificate issued on 06/03/98 (2 pages)
5 March 1998Company name changed joe beaumont LIMITED\certificate issued on 06/03/98 (2 pages)
20 February 1998Return made up to 25/01/98; no change of members (5 pages)
20 February 1998Return made up to 25/01/98; no change of members (5 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
28 April 1997Accounts made up to 30 June 1996 (7 pages)
28 April 1997Accounts made up to 30 June 1996 (7 pages)
14 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 1996Return made up to 25/01/96; full list of members (6 pages)
13 December 1995Accounts made up to 30 June 1995 (6 pages)
13 December 1995Accounts made up to 30 June 1995 (6 pages)
3 March 1995Accounts made up to 30 June 1994 (6 pages)
24 January 1995Return made up to 25/01/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 December 1994Director's particulars changed (2 pages)
26 October 1994Director resigned (2 pages)
20 May 1994New director appointed (3 pages)
19 April 1994Accounts made up to 30 June 1993 (6 pages)
21 February 1994Return made up to 25/01/94; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 1994Director resigned (2 pages)
19 April 1993Accounts made up to 30 June 1992 (6 pages)
22 February 1993Return made up to 25/01/93; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 November 1992Director resigned (2 pages)
12 February 1992Return made up to 25/01/92; full list of members (7 pages)
12 February 1992Accounts made up to 30 June 1991 (6 pages)
27 February 1991Director resigned;new director appointed (2 pages)
24 February 1991Accounts made up to 30 June 1990 (6 pages)
24 February 1991Return made up to 25/01/91; no change of members (7 pages)
21 February 1990Return made up to 26/01/90; full list of members (7 pages)
21 February 1990Accounts made up to 30 June 1989 (6 pages)
21 March 1989Accounts made up to 30 June 1988 (6 pages)
21 March 1989Return made up to 31/12/88; full list of members (6 pages)
6 April 1988Return made up to 01/01/88; full list of members (6 pages)
6 April 1988Accounts made up to 30 June 1987 (5 pages)
23 March 1987Return made up to 23/12/86; full list of members (6 pages)
23 March 1987Accounts made up to 30 June 1986 (5 pages)
19 April 1986Return made up to 13/12/85; full list of members (7 pages)
19 April 1986Accounts made up to 30 June 1985 (4 pages)
31 May 1951Incorporation (15 pages)