QUALITY SCHEME FOR READY MIXED CONCRETE(THE)

QUALITY SCHEME FOR READY MIXED CONCRETE(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQUALITY SCHEME FOR READY MIXED CONCRETE(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01811703
    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 QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is QUALITY SCHEME FOR READY MIXED CONCRETE(THE) located?

    Registered Office Address
    1 Mount Mews High Street
    Hampton
    TW12 2SH Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Termination of appointment of Steven Joseph Crompton as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2023

    24 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Russell Ferguson as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lance Alan Williams as a director on Apr 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Martin James Ball as a director on Jul 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David Martin James Ball as a director on May 14, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Henry Prince Webber as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Charles Philip Jones as a director on Dec 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Who are the officers of QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAD, Colin Anthony
    Aldershot Road
    GU3 3HQ Guildford
    Thornton
    Surrey
    England
    Secretary
    Aldershot Road
    GU3 3HQ Guildford
    Thornton
    Surrey
    England
    British84032840003
    CHAPMAN, Christopher Robin
    106 Limpsfield Road
    CR2 9EF Sanderstead
    Surrey
    Director
    106 Limpsfield Road
    CR2 9EF Sanderstead
    Surrey
    United KingdomBritish66618670001
    HEWLETT, Peter Clive, Professor
    Lynwood Heights
    Chorleywood
    WD3 4ED Rickmansworth
    Tamarisk 23
    Hertfordshire
    Director
    Lynwood Heights
    Chorleywood
    WD3 4ED Rickmansworth
    Tamarisk 23
    Hertfordshire
    United KingdomBritish40322760002
    TOPLIS, Paul Thomas
    306 Southwark Park Road
    SE16 2HA London
    Director
    306 Southwark Park Road
    SE16 2HA London
    EnglandBritish78785980001
    AYLOTT, Roy Frederick Victor
    5 Barnfield Road
    AL4 9UF St Albans
    Hertfordshire
    Director
    5 Barnfield Road
    AL4 9UF St Albans
    Hertfordshire
    British15136750001
    BALL, David Martin James
    1 Mount Mews High Street
    Hampton
    TW12 2SH Middlesex
    Director
    1 Mount Mews High Street
    Hampton
    TW12 2SH Middlesex
    EnglandBritish251981220002
    BARTLES-SMITH, Allan Rex
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    Director
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    British36662560003
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    BROWN, David England
    11 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Director
    11 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    British51638920001
    BRYAN, Keith
    156 Bridgnorth Road
    WV6 8BE Wolverhampton
    West Midlands
    Director
    156 Bridgnorth Road
    WV6 8BE Wolverhampton
    West Midlands
    EnglandBritish177344790001
    BUCKLAND, John Thomas
    5 Short Ditch
    Haddenham
    HP17 8EA Aylesbury
    Buckinghamshire
    Director
    5 Short Ditch
    Haddenham
    HP17 8EA Aylesbury
    Buckinghamshire
    British10494370001
    CASEY, Derek Christopher
    Burwood Manor
    The Quillot
    KT12 5BY Walton On Thames
    Surrey
    Director
    Burwood Manor
    The Quillot
    KT12 5BY Walton On Thames
    Surrey
    United KingdomBritish70866460002
    CATHER, Robert
    35 Wealden Close
    Hildenborough
    TN11 9HB Tonbridge
    Kent
    Director
    35 Wealden Close
    Hildenborough
    TN11 9HB Tonbridge
    Kent
    United KingdomBritish86350550002
    CLARK, Graham Edward
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    Director
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    British51142740001
    CLARKE, Ralph Osmund
    1 The Beeches
    Old Galgorm Road
    BT42 1QL Ballymena
    County Antrim
    Director
    1 The Beeches
    Old Galgorm Road
    BT42 1QL Ballymena
    County Antrim
    British77339520001
    COOPER, John Brian
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    Director
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    British7687060001
    COURTIER, Robert Hugh
    Kentmere
    LA8 9JL Kendal
    The Grove
    Cumbria
    United Kingdom
    Director
    Kentmere
    LA8 9JL Kendal
    The Grove
    Cumbria
    United Kingdom
    United KingdomBritish140074950002
    CRANE, Peter Robert
    4 Primrose Hill
    Widmer End
    HP15 6NR High Wycombe
    Buckinghamshire
    Director
    4 Primrose Hill
    Widmer End
    HP15 6NR High Wycombe
    Buckinghamshire
    British59037090001
    CROMPTON, Steven Joseph
    9 Joyce Way
    Cawston
    CV22 7FT Rugby
    Warwickshire
    Director
    9 Joyce Way
    Cawston
    CV22 7FT Rugby
    Warwickshire
    United KingdomBritish97932370001
    DAVIES, Nicholas John Kent
    The Quarries
    Workhouse Lane East Farleigh
    ME15 0PZ Maidstone
    Kent
    Director
    The Quarries
    Workhouse Lane East Farleigh
    ME15 0PZ Maidstone
    Kent
    British45918820001
    DAWE, Peter Hampson
    9 Grailands
    CM23 2RG Bishops Stortford
    Hertfordshire
    Director
    9 Grailands
    CM23 2RG Bishops Stortford
    Hertfordshire
    British15136770001
    DENNY, Ronald Mackinnon
    Maplescombe Oasts
    DA4 0JY Farningham
    Kent
    Director
    Maplescombe Oasts
    DA4 0JY Farningham
    Kent
    British15136780001
    DICKINS, Paul
    50 Craven Street
    LE13 0QU Melton Mowbray
    Leicestershire
    Director
    50 Craven Street
    LE13 0QU Melton Mowbray
    Leicestershire
    British62756170001
    DUFFY, John Patrick
    1 Old Coach Lane
    Upper Malone
    BT9 5PS Belfast
    Director
    1 Old Coach Lane
    Upper Malone
    BT9 5PS Belfast
    United KingdomIrish26857840001
    FERGUSON, Jonathan Russell
    Tenby Road
    GU16 8UT Frimley
    2
    Surrey
    Director
    Tenby Road
    GU16 8UT Frimley
    2
    Surrey
    United KingdomBritish146327710002
    FLEETHAM, Paul
    Brookside House
    Bardon Hill
    LE67 1TD Coalville
    Leicestershire
    Director
    Brookside House
    Bardon Hill
    LE67 1TD Coalville
    Leicestershire
    British43107780003
    FORDYCE, George Ian
    Wood Lane
    MK46 5JY Weston Underwood
    Ruffetts
    Buckinghamshire
    Director
    Wood Lane
    MK46 5JY Weston Underwood
    Ruffetts
    Buckinghamshire
    United KingdomBritish146327460002
    GILMAN, Frank Egerton
    Manor Barn
    1 Luffenham Road Pilton
    LE15 9N3 Oakham
    Rutland
    Director
    Manor Barn
    1 Luffenham Road Pilton
    LE15 9N3 Oakham
    Rutland
    United KingdomBritish10515470002
    GREENWOOD, Jeremy Michael
    Manor Paddock
    Main Street, Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Manor Paddock
    Main Street, Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    UkBritish80691460001
    HAGUE, John Christopher
    Gains House The Green
    Green Hammerton
    YO26 8BQ York
    North Yorkshire
    Director
    Gains House The Green
    Green Hammerton
    YO26 8BQ York
    North Yorkshire
    British60698840001
    HALLING, Michael John
    Buttermilk Hall
    Baldock Road Cottered
    SG9 9RH Buntingford
    Hertfordshire
    Director
    Buttermilk Hall
    Baldock Road Cottered
    SG9 9RH Buntingford
    Hertfordshire
    British11471100001
    HARRIS, Duncan Ian
    16 Northumberland Mews
    Northumberland Road
    CV32 6HD Leamington Spa
    Warwickshire
    Director
    16 Northumberland Mews
    Northumberland Road
    CV32 6HD Leamington Spa
    Warwickshire
    UkBritish120807510001
    HAYHOE, Bernard John, The Rt Hon The Lord Hayhoe Pc
    20 Wool Road
    Wimbledon
    SW20 0HW London
    Director
    20 Wool Road
    Wimbledon
    SW20 0HW London
    British24874900001
    HILLIARD, Jeremy David
    2 Summerfield Drive
    Moulton
    CW9 8PU Northwich
    Cheshire
    Director
    2 Summerfield Drive
    Moulton
    CW9 8PU Northwich
    Cheshire
    British58720890001
    HOLDEN, Henry
    303 Orrell Road
    Orrell
    WN5 8QU Wigan
    Lancashire
    Director
    303 Orrell Road
    Orrell
    WN5 8QU Wigan
    Lancashire
    British67336130001

    What are the latest statements on persons with significant control for QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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