RMC LOGISTICS NORTHERN LIMITED

RMC LOGISTICS NORTHERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRMC LOGISTICS NORTHERN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00203491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RMC LOGISTICS NORTHERN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RMC LOGISTICS NORTHERN LIMITED located?

    Registered Office Address
    Cemex House, Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RMC LOGISTICS NORTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMC AGGREGATES (NORTH WEST) LIMITEDDec 30, 1998Dec 30, 1998
    THOS. W. WARD ROADSTONE LIMITED Sep 30, 1988Sep 30, 1988
    THOS. W. WARD (ROADSTONE) LIMITEDDec 31, 1976Dec 31, 1976
    NORTH LONSDALE TAR MACADAM LIMITEDJan 30, 1925Jan 30, 1925

    What are the latest accounts for RMC LOGISTICS NORTHERN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RMC LOGISTICS NORTHERN LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for RMC LOGISTICS NORTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA
    ADCG9M2A

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01
    XD1UFAT7

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA
    ACD0J2DF

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01
    XC2SOZCO

    Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023

    1 pagesTM02
    XBWIEJG8

    Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05
    XBWIEJJN

    Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023

    1 pagesAD01
    XBWIEJH3

    Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022

    1 pagesAD01
    XBFT51J9

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA
    AB2UY3AJ

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01
    XB2XJZY3

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA
    AADMFGKZ

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01
    XA47SUVU

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02
    X9WW8N6Q

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03
    X9WW8N2Z

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA
    A9KLCFIO

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01
    X93V3TIA

    Appointment of Mr Michael David Lynn as a director on Oct 01, 2019

    2 pagesAP01
    X8FR8ENN

    Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019

    1 pagesTM01
    X8FR8ECX

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA
    A8DTT221

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01
    X84FF1LF

    Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018

    2 pagesAP03
    X79KJRJS

    Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018

    1 pagesTM02
    X79KJQBD

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA
    A78YFKI1

    Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC05
    X77F0MUJ

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on Jun 04, 2018

    1 pagesAD01
    X77F0KBC

    Who are the officers of RMC LOGISTICS NORTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, Michael David
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritishDirector263114390001
    PICKERING, Clare
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    United KingdomBritishDirector243695760001
    PURI, Vishal
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritishSolicitor209516530001
    ASHENDEN, Emma Jayne
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    278930880001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    248133260001
    BOLGER, Ian Russell
    Homeleigh
    Friday Street
    CV37 8XW Pebworth
    Warwickshire
    Director
    Homeleigh
    Friday Street
    CV37 8XW Pebworth
    Warwickshire
    EnglandBritishGroup Procurement Director97710720001
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    BritishChartered Secretary622030001
    CHAPMAN, Ramon
    26 Garden Crescent
    Spinneyfield
    S60 3HX Rotherham
    South Yorkshire
    Director
    26 Garden Crescent
    Spinneyfield
    S60 3HX Rotherham
    South Yorkshire
    BritishAccountant27574100001
    CLARKE, Paul
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    EnglandBritishLogistics Fleet Engineering Manager133747320002
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Director
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    EnglandBritishSolicitor70461210001
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    BritishChartered Secretary/Barrister12688630007
    HEPBURN, Graham George
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    Director
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    BritishAccountant110030470001
    HUTCHINS, Philip John
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    Director
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    EnglandBritishDirector31268220002
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    BritishChartered Accountant33947740001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Director
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    BritishChartered Secretary622020001
    LAMBOURNE, Robert Ernest
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    Director
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    BritishDirector Fica53587710001
    LLEWELLYN, David
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    Director
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    BritishSolicitor42423660001
    MOORE, Paul
    32 Steppes Place
    Bidford On Avon
    B50 4AT Stratford
    Warwickshire
    Director
    32 Steppes Place
    Bidford On Avon
    B50 4AT Stratford
    Warwickshire
    BritishHead Of Logistics100558120001
    NEAVE, David Sidney
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    BritishDirector49553660005
    OWEN, Precel James
    Soar Hill
    SA42 0QL Newport
    Dyfed
    Director
    Soar Hill
    SA42 0QL Newport
    Dyfed
    BritishCompany Director36774830001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    RUSSELL, Lex Hunter
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishV P Aggregates & Asphalt121838140001
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    EnglandBritishSolicitor163491340001
    STURGEON, Michael Stanley William
    169 Long Edge Lane
    Wingerworth
    S42 6PR Chesterfield
    Derbyshire
    Director
    169 Long Edge Lane
    Wingerworth
    S42 6PR Chesterfield
    Derbyshire
    BritishDirector27540740001
    SWINSON, David Richard
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    Director
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    BritishDirector11081110001
    SWINSON, David Richard
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    Director
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    BritishDirector11081110001
    TROW, Paul Ashley
    2 Barshaw Gardens
    Appleton
    WA4 5FA Warrington
    Cheshire
    Director
    2 Barshaw Gardens
    Appleton
    WA4 5FA Warrington
    Cheshire
    EnglandBritishRegional Managing Director42344020002
    YOUNG, Peter Lance
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    Director
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    BritishDirector621080001
    ZEA BETANCOURT, Larry Jose
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    EnglandVenezuelanBusiness Service Organisation Director132043870002

    Who are the persons with significant control of RMC LOGISTICS NORTHERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0