Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1 MINI-MIX CONCRETE LIMITED
Company Information for

A1 MINI-MIX CONCRETE LIMITED

1 DERBY ROAD, EASTWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 3PA,
Company Registration Number
03519361
Private Limited Company
Active

Company Overview

About A1 Mini-mix Concrete Ltd
A1 MINI-MIX CONCRETE LIMITED was founded on 1998-02-27 and has its registered office in Nottingham. The organisation's status is listed as "Active". A1 Mini-mix Concrete Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A1 MINI-MIX CONCRETE LIMITED
 
Legal Registered Office
1 DERBY ROAD
EASTWOOD
NOTTINGHAM
NOTTINGHAMSHIRE
NG16 3PA
Other companies in NG16
 
Filing Information
Company Number 03519361
Company ID Number 03519361
Date formed 1998-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 15:59:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A1 MINI-MIX CONCRETE LIMITED
The accountancy firm based at this address is PELLS EASTWOOD LIMITED
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 A1 MINI-MIX CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY BURNELL
Company Secretary 2009-06-26
MATHEW BIRKS
Director 2017-10-31
JEFFREY HILLIER
Director 1998-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY HILLIER
Company Secretary 1998-02-27 2009-07-09
MARK DAVID RANBY
Director 2000-05-02 2009-07-09
PETER ALLSOPP
Director 1998-02-27 2005-12-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-02-27 1998-02-27
WATERLOW NOMINEES LIMITED
Nominated Director 1998-02-27 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY BURNELL LONG EATON EYECARE LIMITED Company Secretary 2007-11-07 CURRENT 1992-09-14 Active
MARK ANTHONY BURNELL K P EYECARE LIMITED Company Secretary 2007-07-06 CURRENT 1999-07-07 Active
MARK ANTHONY BURNELL GLENRITE LIMITED Company Secretary 2007-04-09 CURRENT 1982-11-23 Active - Proposal to Strike off
MARK ANTHONY BURNELL ILKESTON EYECARE LIMITED Company Secretary 2005-09-01 CURRENT 1990-04-02 Active
JEFFREY HILLIER TRADE WASTE LIMITED Director 1998-02-27 CURRENT 1998-02-27 Active

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
2023-09-04Unaudited abridged accounts made up to 2023-03-31
2023-02-22CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2023-02-20Director's details changed for Mr Mathew Birks on 2023-02-13
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-25CH01Director's details changed for Mr Mathew Birks on 2020-02-18
2020-02-25CH01Director's details changed for Mr Mathew Birks on 2020-02-18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-02-18LATEST SOC18/02/18 STATEMENT OF CAPITAL;GBP 55
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR MATHEW BIRKS
2017-10-03PSC07CESSATION OF ANNA RANBY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03PSC04PSC'S CHANGE OF PARTICULARS / MR MARK RANBY / 25/04/2017
2017-10-03CH01Director's details changed for Mr Jeffrey Hillier on 2017-10-03
2017-10-03PSC04PSC'S CHANGE OF PARTICULARS / MRS ANNA RANBY / 03/10/2017
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 55
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 55
2016-02-25AR0120/02/16 ANNUAL RETURN FULL LIST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 55
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 55
2014-03-03AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0120/02/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0120/02/12 ANNUAL RETURN FULL LIST
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0120/02/11 ANNUAL RETURN FULL LIST
2010-10-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0120/02/10 ANNUAL RETURN FULL LIST
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-2888(2)Ad 01/05/09-01/05/09\gbp si 24@1=24\gbp ic 31/55\
2009-07-13288aSECRETARY APPOINTED MARK ANTHONY BURNELL
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR MARK RANBY
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY JEFFREY HILLIER
2009-02-27363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20288bDIRECTOR RESIGNED
2006-02-20363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-23363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: C/O STRAW AND BRAMLEY LTD 59 NABBS LANE HUCKNALL NOTTINGHAM NG15 6NT
2004-03-08363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-01-30225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-22RES12VARYING SHARE RIGHTS AND NAMES
2003-09-22RES13AUTHORITY TO DESIGNATE 18/08/03
2003-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-2288(2)RAD 18/08/03--------- £ SI 7@1=7 £ IC 24/31
2003-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-09363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-02363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-12-0888(2)RAD 01/03/00--------- £ SI 22@1=22 £ IC 2/24
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-22363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-09-01ELRESS386 DISP APP AUDS 20/08/98
1999-09-01ELRESS366A DISP HOLDING AGM 20/08/98
1999-08-2588(2)RAD 27/02/98--------- £ SI 2@1
1999-03-29363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1999-03-17ELRESS386 DISP APP AUDS 04/03/99
1999-03-17ELRESS366A DISP HOLDING AGM 04/03/99
1999-02-16395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04288bDIRECTOR RESIGNED
1998-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-04288bSECRETARY RESIGNED
1998-03-04288aNEW DIRECTOR APPOINTED
1998-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to A1 MINI-MIX CONCRETE 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 A1 MINI-MIX CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A1 MINI-MIX CONCRETE LIMITED

Intangible Assets
Patents
We have not found any records of A1 MINI-MIX CONCRETE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A1 MINI-MIX CONCRETE LIMITED
Trademarks
We have not found any records of A1 MINI-MIX CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A1 MINI-MIX CONCRETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-5 GBP £25,075 408-Materials General
Nottingham City Council 2015-3 GBP £1,244 408-Materials General
Nottingham City Council 2015-2 GBP £726 408-Materials General
Mansfield District Council 2015-2 GBP £1,116
Nottinghamshire County Council 2015-1 GBP £3,404
Nottingham City Council 2015-1 GBP £805 408-Materials General
Nottinghamshire County Council 2014-12 GBP £750
Nottingham City Council 2014-10 GBP £12,153 408-Materials General
Nottingham City Council 2014-9 GBP £860
Nottinghamshire County Council 2014-9 GBP £5,003
Nottingham City Council 2014-8 GBP £7,119
Nottinghamshire County Council 2014-8 GBP £1,285
Mansfield District Council 2014-8 GBP £646
Mansfield District Council 2014-7 GBP £1,528
Nottingham City Council 2014-7 GBP £29,105
Nottinghamshire County Council 2014-7 GBP £2,753
Nottingham City Council 2014-5 GBP £20,294
Nottinghamshire County Council 2014-4 GBP £7,673
Mansfield District Council 2014-3 GBP £1,008
Nottingham City Council 2014-3 GBP £21,218
Nottinghamshire County Council 2014-2 GBP £4,795
Nottingham City Council 2014-2 GBP £18,056
Nottinghamshire County Council 2014-1 GBP £1,566
Nottingham City Council 2014-1 GBP £51,809
Nottingham City Council 2013-12 GBP £58,808
Nottinghamshire County Council 2013-11 GBP £1,543
Nottingham City Council 2013-11 GBP £38,788
Nottinghamshire County Council 2013-10 GBP £2,680
Mansfield District Council 2013-10 GBP £605
Nottingham City Council 2013-10 GBP £24,054
Mansfield District Council 2013-9 GBP £895
Nottingham City Council 2013-9 GBP £575
Nottinghamshire County Council 2013-9 GBP £4,827
Nottingham City Council 2013-8 GBP £15,148
Nottinghamshire County Council 2013-7 GBP £1,631
Nottingham City Council 2013-7 GBP £24,767
Nottinghamshire County Council 2013-6 GBP £13,946
Nottingham City Council 2013-6 GBP £17,281
Nottingham City Council 2013-5 GBP £2,930
Nottinghamshire County Council 2013-3 GBP £3,458
Nottingham City Council 2013-3 GBP £8,838
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £8,838 MATERIALS GENERAL
Nottingham City Council 2013-2 GBP £5,285
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £5,285 MATERIALS GENERAL
Nottinghamshire County Council 2013-2 GBP £1,052
Nottinghamshire County Council 2013-1 GBP £1,111
Nottingham City Council 2013-1 GBP £2,601
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £2,601 MATERIALS GENERAL
Nottingham City Council 2012-12 GBP £6,263
Nottinghamshire County Council 2012-12 GBP £2,779
Nottinghamshire County Council 2012-11 GBP £2,170
Nottingham City Council 2012-11 GBP £9,442
Nottinghamshire County Council 2012-10 GBP £1,099
Nottingham City Council 2012-10 GBP £2,139
Nottinghamshire County Council 2012-9 GBP £14,859
Nottingham City Council 2012-9 GBP £17,150
Nottinghamshire County Council 2012-8 GBP £11,710
Nottingham City Council 2012-8 GBP £15,935
Nottingham City Council 2012-7 GBP £6,502
Nottinghamshire County Council 2012-6 GBP £4,218
Nottingham City Council 2012-6 GBP £19,299
Nottingham City Council 2012-5 GBP £17,191
Nottingham City Council 2012-4 GBP £9,317
Broxtowe Borough Council 2012-4 GBP £504
Nottingham City Council 2012-3 GBP £21,778
Nottinghamshire County Council 2012-3 GBP £1,296
Nottinghamshire County Council 2012-2 GBP £3,549
Nottingham City Council 2012-2 GBP £20,966
Nottingham City Council 2012-1 GBP £7,129
Nottingham City Council 2011-12 GBP £1,821 MATERIALS GENERAL
Nottinghamshire County Council 2011-11 GBP £477
Nottingham City Council 2011-11 GBP £9,830 MATERIALS GENERAL
Nottingham City Council 2011-10 GBP £28,648 MATERIALS GENERAL
Nottinghamshire County Council 2011-9 GBP £718
Nottingham City Council 2011-9 GBP £16,472 MATERIALS GENERAL
Nottinghamshire County Council 2011-8 GBP £8,749
Nottingham City Council 2011-8 GBP £8,448 BUILDING WORKS-CONTRACT PAYMENTS
Nottingham City Council 2011-7 GBP £6,095 MATERIALS GENERAL
Nottingham City Council 2011-6 GBP £12,901 MATERIALS GENERAL
Nottinghamshire County Council 2011-5 GBP £682
Nottingham City Council 2011-4 GBP £5,517 MATERIALS GENERAL
Nottinghamshire County Council 2011-4 GBP £1,021
Nottinghamshire County Council 2011-2 GBP £3,115
Nottinghamshire County Council 2011-1 GBP £1,687
Nottinghamshire County Council 2010-12 GBP £2,564
Nottinghamshire County Council 2010-11 GBP £3,046 Estate Management & Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A1 MINI-MIX CONCRETE 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 A1 MINI-MIX CONCRETE 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 A1 MINI-MIX CONCRETE 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.