Company NameRight Mix Concrete Limited
Company StatusActive
Company Number05979783
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 5 months ago)
Previous NameWakeco (321) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Anthony Ronald Flowers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(4 weeks, 1 day after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6
Coleford Road
Sheffield
Sth Yorkshire
S9 5PH
Secretary NameMatthew Latter
NationalityBritish
StatusCurrent
Appointed08 June 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleManager
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH
Director NameMrs Charlotte Jill Latter
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6
Coleford Road
Sheffield
Sth Yorkshire
S9 5PH
Director NameMr Matthew Latter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 6
Coleford Road
Sheffield
Sth Yorkshire
S9 5PH
Director NameMr Richard William Latter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH
Director NameMrs Rosemary Latter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH
Director NameMrs Julie Diana Flowers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH
Director NameMrs Julie Diana Flowers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(4 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 June 2007)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressDunlow House
Dunlow Lane
Eyam
Derbyshire
S32 5QL
Secretary NameMr Anthony Ronald Flowers
NationalityBritish
StatusResigned
Appointed24 November 2006(4 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunlow House Dunlow Lane
Eyam
Hope Valley
S32 5QL
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websiteright-mix.co.uk
Telephone0114 2561660
Telephone regionSheffield

Location

Registered AddressUnit 6
Coleford Road
Sheffield
Sth Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

333 at £1Richard Latter
33.30%
Ordinary D
167 at £1Anthony Flowers
16.70%
Ordinary B
167 at £1Matthew Latter
16.70%
Ordinary C
166 at £1Charlotte Latter
16.60%
Ordinary C
166 at £1Julie Flowers
16.60%
Ordinary B
1 at £1Charlotte Latter
0.10%
Ordinary A

Financials

Year2014
Net Worth£351,399
Cash£85,047
Current Liabilities£1,556,375

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

24 March 2023Delivered on: 3 April 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 June 2017Delivered on: 20 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 2 September 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
21 September 2010Delivered on: 23 September 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 November 2007Delivered on: 21 November 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
5 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
28 November 2019Secretary's details changed for Matthew David Latter on 28 November 2019 (1 page)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mr Anthony Ronald Flowers on 29 January 2019 (2 pages)
29 January 2019Secretary's details changed for Matthew David Latter on 29 January 2019 (1 page)
22 December 2018Total exemption full accounts made up to 31 May 2018 (17 pages)
29 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
8 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
10 October 2017Second filing of Confirmation Statement dated 26/10/2016 (5 pages)
10 October 2017Second filing of Confirmation Statement dated 26/10/2016 (5 pages)
20 June 2017Registration of charge 059797830004, created on 16 June 2017 (5 pages)
20 June 2017Registration of charge 059797830004, created on 16 June 2017 (5 pages)
23 February 2017Unaudited abridged accounts made up to 31 May 2016 (11 pages)
23 February 2017Unaudited abridged accounts made up to 31 May 2016 (11 pages)
21 November 2016Confirmation statement made on 26 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/10/17.
(8 pages)
21 November 2016Confirmation statement made on 26 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/10/17.
(8 pages)
21 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
17 March 2016Satisfaction of charge 1 in full (5 pages)
17 March 2016Satisfaction of charge 1 in full (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(10 pages)
27 October 2015Secretary's details changed for Matthew David Latter on 1 September 2014 (1 page)
27 October 2015Secretary's details changed for Matthew David Latter on 1 September 2014 (1 page)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(10 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(10 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(10 pages)
17 November 2014Appointment of Mrs Julie Diana Flowers as a director on 17 October 2014 (2 pages)
17 November 2014Appointment of Mr Richard William Latter as a director on 17 October 2014 (2 pages)
17 November 2014Appointment of Mrs Rosemary Latter as a director on 17 October 2014 (2 pages)
17 November 2014Appointment of Mr Richard William Latter as a director on 17 October 2014 (2 pages)
17 November 2014Appointment of Mrs Rosemary Latter as a director on 17 October 2014 (2 pages)
17 November 2014Appointment of Mrs Julie Diana Flowers as a director on 17 October 2014 (2 pages)
2 September 2014Registration of charge 059797830003, created on 28 August 2014 (28 pages)
2 September 2014Registration of charge 059797830003, created on 28 August 2014 (28 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 August 2014Appointment of Mr Matthew Latter as a director on 4 June 2014 (2 pages)
1 August 2014Appointment of Mrs Charlotte Jill Latter as a director on 4 June 2014 (2 pages)
1 August 2014Appointment of Mr Matthew Latter as a director on 4 June 2014 (2 pages)
1 August 2014Appointment of Mrs Charlotte Jill Latter as a director on 4 June 2014 (2 pages)
1 August 2014Appointment of Mr Matthew Latter as a director on 4 June 2014 (2 pages)
1 August 2014Appointment of Mrs Charlotte Jill Latter as a director on 4 June 2014 (2 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 April 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
2 April 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2009Director's details changed for Anthony Ronald Flowers on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Anthony Ronald Flowers on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Anthony Ronald Flowers on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 23/11/07; full list of members (5 pages)
11 March 2008Return made up to 23/11/07; full list of members (5 pages)
7 March 2008Director and secretary's change of particulars / anthony flowers / 01/08/2007 (1 page)
7 March 2008Appointment terminated secretary anthony flowers (1 page)
7 March 2008Director and secretary's change of particulars / anthony flowers / 01/08/2007 (1 page)
7 March 2008Appointment terminated secretary anthony flowers (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Particulars of mortgage/charge (7 pages)
21 November 2007Particulars of mortgage/charge (7 pages)
23 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
23 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
20 June 2007Registered office changed on 20/06/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
20 June 2007Director resigned (1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 March 2007Ad 02/03/07--------- £ si 749@1=749 £ ic 1/750 (2 pages)
12 March 2007Ad 02/03/07--------- £ si 749@1=749 £ ic 1/750 (2 pages)
12 March 2007Ad 02/03/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
12 March 2007Ad 02/03/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed;new director appointed (2 pages)
24 November 2006Company name changed wakeco (321) LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed wakeco (321) LIMITED\certificate issued on 24/11/06 (2 pages)
26 October 2006Incorporation (17 pages)
26 October 2006Incorporation (17 pages)