Right Mix Concrete Limited SHEFFIELD


Right Mix Concrete started in year 2006 as Private Limited Company with registration number 05979783. The Right Mix Concrete company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Sheffield at Unit 6. Postal code: S9 5PH. Since 2006-11-24 Right Mix Concrete Limited is no longer carrying the name Wakeco (321).

At the moment there are 6 directors in the the company, namely Julie F., Rosemary L. and Richard L. and others. In addition one secretary - Matthew L. - is with the firm. Currenlty, the company lists one former director, whose name is Julie F. and who left the the company on 8 June 2007. In addition, there is one former secretary - Anthony F. who worked with the the company until 1 August 2007.

Right Mix Concrete Limited Address / Contact

Office Address Unit 6
Office Address2 Coleford Road
Town Sheffield
Post code S9 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05979783
Date of Incorporation Thu, 26th Oct 2006
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Julie F.

Position: Director

Appointed: 17 October 2014

Rosemary L.

Position: Director

Appointed: 17 October 2014

Richard L.

Position: Director

Appointed: 17 October 2014

Matthew L.

Position: Director

Appointed: 04 June 2014

Charlotte L.

Position: Director

Appointed: 04 June 2014

Matthew L.

Position: Secretary

Appointed: 08 June 2007

Anthony F.

Position: Director

Appointed: 24 November 2006

Julie F.

Position: Director

Appointed: 24 November 2006

Resigned: 08 June 2007

Anthony F.

Position: Secretary

Appointed: 24 November 2006

Resigned: 01 August 2007

Ws (secretaries) Limited

Position: Corporate Secretary

Appointed: 26 October 2006

Resigned: 24 November 2006

Ws (directors) Limited

Position: Corporate Director

Appointed: 26 October 2006

Resigned: 24 November 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Apple Construction & Building Contractors Ltd from Sheffield, England. This PSC is categorised as "an england and wales", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Apple Construction & Building Contractors Ltd

Unit 6 Coleford Road, Sheffield, South Yorkshire, S9 5PH, England

Legal authority England And Wales
Legal form England And Wales
Country registered England And Wales
Place registered England And Wales
Registration number 09453596
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wakeco (321) November 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-31
Balance Sheet
Cash Bank On Hand457130 41862 419
Current Assets1 737 2661 500 5031 822 279
Debtors1 701 1261 335 1931 727 657
Net Assets Liabilities513 672536 368593 469
Other Debtors 19 579145 009
Property Plant Equipment1 494 8491 699 5061 891 434
Total Inventories35 68334 89232 203
Other
Amount Specific Advance Or Credit Directors34 73642 69842 999
Amount Specific Advance Or Credit Made In Period Directors18 70240 53834 699
Amount Specific Advance Or Credit Repaid In Period Directors15 00048 50035 000
Accumulated Depreciation Impairment Property Plant Equipment452 005710 723626 911
Amounts Owed By Group Undertakings  4 014
Amounts Owed To Group Undertakings 100 000 
Average Number Employees During Period 3454
Capital Commitments  11 340
Creditors694 442677 353747 017
Disposals Decrease In Depreciation Impairment Property Plant Equipment 72 82042 210
Disposals Property Plant Equipment 214 02932 020
Dividends Paid 410 500235 000
Finance Lease Liabilities Present Value Total590 198549 538627 530
Fixed Assets 1 699 5061 933 914
Future Minimum Lease Payments Under Non-cancellable Operating Leases 18 50018 500
Increase Decrease In Property Plant Equipment  568 650
Increase From Depreciation Charge For Year Property Plant Equipment 331 538390 148
Intangible Assets  42 480
Intangible Assets Gross Cost  42 480
Net Current Assets Liabilities-99 345-254 181-373 427
Number Shares Issued Fully Paid 333333
Other Creditors104 244127 815119 487
Other Taxation Social Security Payable 219 368209 273
Par Value Share 11
Profit Loss 433 196292 101
Property Plant Equipment Gross Cost1 946 8542 410 2292 163 658
Provisions For Liabilities Balance Sheet Subtotal187 390231 604220 001
Total Additions Including From Business Combinations Intangible Assets  42 480
Total Additions Including From Business Combinations Property Plant Equipment 677 404616 679
Total Assets Less Current Liabilities1 395 5041 445 3251 560 487
Total Borrowings1 030 443893 1671 260 311
Trade Creditors Trade Payables 1 075 8671 343 465
Trade Debtors Trade Receivables 1 315 6141 578 634

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-05-31
filed on: 10th, January 2024
Free Download (28 pages)

Company search

Advertisements