Anymix Limited BIRMINGHAM


Founded in 1930, Anymix, classified under reg no. 00247911 is an active company. Currently registered at Ground Floor T3 Trinity Park B37 7ES, Birmingham the company has been in the business for ninety four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 22nd February 2007 Anymix Limited is no longer carrying the name Dovetail Roofing Accessories.

The company has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 17 ex directors - Richard W., Michael C. and others listed below. There were no ex secretaries.

Anymix Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00247911
Date of Incorporation Wed, 7th May 1930
Industry Dormant Company
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Lafarge Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Lafarge Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 May 1992

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Andrew B.

Position: Director

Appointed: 28 March 2013

Resigned: 04 April 2014

Deborah G.

Position: Director

Appointed: 01 January 2012

Resigned: 20 November 2013

Marie-Cecile C.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2011

Rebecca P.

Position: Director

Appointed: 05 January 2011

Resigned: 01 September 2011

Phillip L.

Position: Director

Appointed: 16 August 2010

Resigned: 28 March 2013

Sonia F.

Position: Director

Appointed: 07 June 2010

Resigned: 05 January 2011

Lafarge Directors (uk) Limited

Position: Corporate Director

Appointed: 01 February 2010

Resigned: 27 August 2015

Clive M.

Position: Director

Appointed: 15 June 2009

Resigned: 02 June 2010

Deborah G.

Position: Director

Appointed: 13 April 2007

Resigned: 19 June 2009

Peter M.

Position: Director

Appointed: 06 April 2003

Resigned: 30 June 2010

Raymond E.

Position: Director

Appointed: 30 June 1998

Resigned: 13 April 2007

Ian R.

Position: Director

Appointed: 30 June 1998

Resigned: 04 April 2003

Redland Directors Limited

Position: Director

Appointed: 31 March 1998

Resigned: 30 June 1998

Robert A.

Position: Director

Appointed: 30 May 1992

Resigned: 30 June 1998

Stephen O.

Position: Director

Appointed: 30 May 1992

Resigned: 31 March 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Tarmac Aggregates Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Redland Limited that put Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tarmac Aggregates Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 297905
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Redland Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 137294
Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dovetail Roofing Accessories February 22, 2007
Redland Quarries September 1, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (2 pages)

Company search