Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIMBLEMIX LIMITED
Company Information for

NIMBLEMIX LIMITED

LEICESTER, LEICESTERSHIRE, LE7,
Company Registration Number
00823799
Private Limited Company
Dissolved

Dissolved 2013-11-08

Company Overview

About Nimblemix Ltd
NIMBLEMIX LIMITED was founded on 1964-10-20 and had its registered office in Leicester. The company was dissolved on the 2013-11-08 and is no longer trading or active.

Key Data
Company Name
NIMBLEMIX LIMITED
 
Legal Registered Office
LEICESTER
LEICESTERSHIRE
 
Previous Names
BLUE CIRCLE BUILDING DEPOT LIMITED20/08/2007
P.F.B.(SALES)LIMITED27/09/2002
Filing Information
Company Number 00823799
Date formed 1964-10-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-11-08
Type of accounts DORMANT
Last Datalog update: 2015-05-31 18:25:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIMBLEMIX LIMITED

Current Directors
Officer Role Date Appointed
LAFARGE TARMAC SECRETARIES (UK) LIMITED
Company Secretary 2003-07-10
DEBORAH GRIMASON
Director 2012-01-01
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Director 2010-02-01
PHILLIP THOMAS EDWARD LANYON
Director 2010-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE-CECILE COLLIGNON
Director 2011-09-01 2011-12-31
REBECCA JOAN POWELL
Director 2011-01-05 2011-09-01
SONIA FENNELL
Director 2010-06-07 2011-01-05
PETER WILLIAM JOSEPH MILLS
Director 2003-04-06 2010-06-30
CLIVE JONATHAN MOTTRAM
Director 2009-06-15 2010-06-02
DEBORAH GRIMASON
Director 2007-04-13 2009-06-19
RAYMOND ALFRED ELLIOTT
Director 2001-12-14 2007-04-13
BCHP SECRETARY LIMITED
Company Secretary 1993-08-23 2003-07-10
IAN MACLEAN REID
Director 2001-12-31 2003-04-04
PATRICK MONTAGUE PHILBY
Director 1992-08-20 2001-12-31
GORDON FRANCIS FRANKLIN
Director 1992-08-20 2001-12-14
GORDON FRANCIS FRANKLIN
Company Secretary 1992-08-20 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAFARGE TARMAC SECRETARIES (UK) LIMITED DIDDIMIX LIMITED Company Secretary 2010-01-04 CURRENT 1998-06-18 Dissolved 2014-04-01
LAFARGE TARMAC SECRETARIES (UK) LIMITED PORT LAND CEMENT COMPANY LIMITED Company Secretary 2010-01-04 CURRENT 2002-06-12 Dissolved 2013-11-08
LAFARGE TARMAC SECRETARIES (UK) LIMITED BRITISH PORTLAND CEMENT MANUFACTURERS LIMITED Company Secretary 2010-01-04 CURRENT 1998-12-01 Dissolved 2014-01-28
LAFARGE TARMAC SECRETARIES (UK) LIMITED MARCON (RMC) LIMITED Company Secretary 2010-01-04 CURRENT 2000-12-29 Dissolved 2014-05-24
LAFARGE TARMAC SECRETARIES (UK) LIMITED ABLE MIX LIMITED Company Secretary 2010-01-04 CURRENT 1992-06-24 Dissolved 2014-04-01
LAFARGE TARMAC SECRETARIES (UK) LIMITED CHAFFORD HUNDRED LIMITED Company Secretary 2009-06-30 CURRENT 1986-07-01 Dissolved 2013-11-08
LAFARGE TARMAC SECRETARIES (UK) LIMITED GLACIER ARM LIMITED Company Secretary 2003-09-15 CURRENT 2001-08-16 Dissolved 2013-11-08
LAFARGE TARMAC SECRETARIES (UK) LIMITED CONEYGRE FOUNDRY LIMITED(THE) Company Secretary 2003-07-10 CURRENT 1925-02-20 Liquidation
LAFARGE TARMAC SECRETARIES (UK) LIMITED MICROMIX RM LIMITED Company Secretary 1995-11-27 CURRENT 1995-11-13 Dissolved 2013-11-08
LAFARGE TARMAC SECRETARIES (UK) LIMITED STEETLEY PROPERTIES LIMITED Company Secretary 1993-01-31 CURRENT 1918-02-27 Dissolved 2013-11-08
DEBORAH GRIMASON GLACIER ARM LIMITED Director 2012-10-25 CURRENT 2001-08-16 Dissolved 2013-11-08
DEBORAH GRIMASON CHAFFORD HUNDRED LIMITED Director 2012-10-25 CURRENT 1986-07-01 Dissolved 2013-11-08
DEBORAH GRIMASON BLUE CIRCLE RETAIL DEVELOPMENTS LIMITED Director 2012-01-01 CURRENT 1986-04-04 Dissolved 2013-11-08
DEBORAH GRIMASON PORT LAND CEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2002-06-12 Dissolved 2013-11-08
DEBORAH GRIMASON STEETLEY PROPERTIES LIMITED Director 2012-01-01 CURRENT 1918-02-27 Dissolved 2013-11-08
DEBORAH GRIMASON MICROMIX RM LIMITED Director 2012-01-01 CURRENT 1995-11-13 Dissolved 2013-11-08
DEBORAH GRIMASON CONEYGRE FOUNDRY LIMITED(THE) Director 2012-01-01 CURRENT 1925-02-20 Liquidation
LAFARGE TARMAC DIRECTORS (UK) LIMITED FORT BLOCKS LIMITED Director 2013-06-28 CURRENT 1983-01-13 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED FENLAND AGGREGATES LIMITED Director 2013-06-28 CURRENT 1933-02-24 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED TARMAC (OGLC) LIMITED Director 2013-06-28 CURRENT 1884-04-29 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED NASH ROCKS LIMITED Director 2013-06-28 CURRENT 1953-02-02 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED MARCON (RMC) LIMITED Director 2012-10-25 CURRENT 2000-12-29 Dissolved 2014-05-24
LAFARGE TARMAC DIRECTORS (UK) LIMITED GLACIER ARM LIMITED Director 2012-10-25 CURRENT 2001-08-16 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED CHAFFORD HUNDRED LIMITED Director 2012-10-25 CURRENT 1986-07-01 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED BLUE CIRCLE RETAIL DEVELOPMENTS LIMITED Director 2010-02-01 CURRENT 1986-04-04 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED DIDDIMIX LIMITED Director 2010-02-01 CURRENT 1998-06-18 Dissolved 2014-04-01
LAFARGE TARMAC DIRECTORS (UK) LIMITED PORT LAND CEMENT COMPANY LIMITED Director 2010-02-01 CURRENT 2002-06-12 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED STEETLEY PROPERTIES LIMITED Director 2010-02-01 CURRENT 1918-02-27 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED BRITISH PORTLAND CEMENT MANUFACTURERS LIMITED Director 2010-02-01 CURRENT 1998-12-01 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED MICROMIX RM LIMITED Director 2010-02-01 CURRENT 1995-11-13 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED ABLE MIX LIMITED Director 2010-02-01 CURRENT 1992-06-24 Dissolved 2014-04-01
LAFARGE TARMAC DIRECTORS (UK) LIMITED CONEYGRE FOUNDRY LIMITED(THE) Director 2010-02-01 CURRENT 1925-02-20 Liquidation
PHILLIP THOMAS EDWARD LANYON MARCON (RMC) LIMITED Director 2012-10-25 CURRENT 2000-12-29 Dissolved 2014-05-24
PHILLIP THOMAS EDWARD LANYON GLACIER ARM LIMITED Director 2012-10-25 CURRENT 2001-08-16 Dissolved 2013-11-08
PHILLIP THOMAS EDWARD LANYON CHAFFORD HUNDRED LIMITED Director 2012-10-25 CURRENT 1986-07-01 Dissolved 2013-11-08
PHILLIP THOMAS EDWARD LANYON BLUE CIRCLE (HW) LIMITED Director 2011-08-22 CURRENT 1920-04-13 Liquidation
PHILLIP THOMAS EDWARD LANYON BLUE CIRCLE RETAIL DEVELOPMENTS LIMITED Director 2010-08-16 CURRENT 1986-04-04 Dissolved 2013-11-08
PHILLIP THOMAS EDWARD LANYON PORT LAND CEMENT COMPANY LIMITED Director 2010-08-16 CURRENT 2002-06-12 Dissolved 2013-11-08
PHILLIP THOMAS EDWARD LANYON STEETLEY PROPERTIES LIMITED Director 2010-08-16 CURRENT 1918-02-27 Dissolved 2013-11-08
PHILLIP THOMAS EDWARD LANYON MICROMIX RM LIMITED Director 2010-08-16 CURRENT 1995-11-13 Dissolved 2013-11-08
PHILLIP THOMAS EDWARD LANYON DARTMOUTH AUTO CASTINGS LIMITED Director 2010-08-16 CURRENT 1933-02-22 Liquidation
PHILLIP THOMAS EDWARD LANYON BIRMETALS LIMITED Director 2010-08-16 CURRENT 1936-03-18 Liquidation
PHILLIP THOMAS EDWARD LANYON J. & R. HOWIE LIMITED Director 2010-08-16 CURRENT 1903-03-27 Active - Proposal to Strike off
PHILLIP THOMAS EDWARD LANYON CONEYGRE FOUNDRY LIMITED(THE) Director 2010-08-16 CURRENT 1925-02-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013
2013-04-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 15/04/2013
2013-04-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 28/03/2013
2012-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-12LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-124.70DECLARATION OF SOLVENCY
2012-08-15LATEST SOC15/08/12 STATEMENT OF CAPITAL;GBP 1002
2012-08-15AR0101/08/12 FULL LIST
2012-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-05AP01DIRECTOR APPOINTED DEBORAH GRIMASON
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-CECILE COLLIGNON
2011-09-20AP01DIRECTOR APPOINTED MARIE-CECILE COLLIGNON
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA POWELL
2011-08-05AR0101/08/11 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-07AP01DIRECTOR APPOINTED REBECCA JOAN POWELL
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SONIA FENNELL
2010-08-26AP01DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON
2010-08-09AR0101/08/10 FULL LIST
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLS
2010-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM
2010-06-14AP01DIRECTOR APPOINTED SONIA FENNELL
2010-06-09RES01ADOPT ARTICLES 02/06/2010
2010-06-09RES13SECTION 175 OF THE COMPANIES ACT 2006 02/06/2010
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-02AP02CORPORATE DIRECTOR APPOINTED LAFARGE DIRECTORS (UK) LIMITED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009
2009-09-14363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-21288aDIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH GRIMASON
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-23363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-08-20CERTNMCOMPANY NAME CHANGED BLUE CIRCLE BUILDING DEPOT LIMIT ED CERTIFICATE ISSUED ON 20/08/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP
2006-08-21363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-23363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-26363aRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-10363aRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-08-14288bSECRETARY RESIGNED
2003-08-14288aNEW SECRETARY APPOINTED
2003-04-27288aNEW DIRECTOR APPOINTED
2003-04-27288bDIRECTOR RESIGNED
2002-09-27CERTNMCOMPANY NAME CHANGED P.F.B.(SALES)LIMITED CERTIFICATE ISSUED ON 27/09/02
2002-09-10363aRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-28288cSECRETARY'S PARTICULARS CHANGED
2002-04-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NIMBLEMIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIMBLEMIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIMBLEMIX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of NIMBLEMIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIMBLEMIX LIMITED
Trademarks
We have not found any records of NIMBLEMIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIMBLEMIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NIMBLEMIX LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NIMBLEMIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIMBLEMIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIMBLEMIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.