Company NameNorth West Mixers Ltd
Company StatusActive
Company Number06294436
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Colin George Andrews
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fieldway
Widnes
WA8 3JD
Director NameMr Geoffrey Anthony Jackson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Shackleton Avenue
Widnes
Cheshire
WA8 9NG
Director NamePaul Fraser
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7, Lock 7 Dover Street
The Decks
Runcorn
Cheshire
WA7 1BS
Secretary NameGeoffrey Anthony Jackson
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Shackleton Avenue
Widnes
Cheshire
WA8 9NG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressTan House Lane
.
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

5 at £1Colin George Andrews
33.33%
Ordinary
5 at £1Geoffrey Anthony Jackson
33.33%
Ordinary
5 at £1Paul Vincent Fraser
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,331
Current Liabilities£14,780

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

31 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
18 July 2017Notification of Colin George Andrews as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Geoffrey Anthony Jackson as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Colin George Andrews as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Geoffrey Anthony Jackson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 15
(7 pages)
10 August 2016Director's details changed for Paul Fraser on 20 July 2016 (2 pages)
10 August 2016Director's details changed for Paul Fraser on 20 July 2016 (2 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 15
(7 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 15
(6 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 15
(6 pages)
10 July 2015Director's details changed for Geoffrey Anthony Jackson on 18 October 2013 (2 pages)
10 July 2015Registered office address changed from North West Mixers Ltd Tan House Lane Widnes Cheshire WA8 0SW to Tan House Lane . Widnes Cheshire WA8 0SW on 10 July 2015 (1 page)
10 July 2015Secretary's details changed for Geoffrey Anthony Jackson on 18 October 2013 (1 page)
10 July 2015Director's details changed for Geoffrey Anthony Jackson on 18 October 2013 (2 pages)
10 July 2015Registered office address changed from North West Mixers Ltd Tan House Lane Widnes Cheshire WA8 0SW to Tan House Lane . Widnes Cheshire WA8 0SW on 10 July 2015 (1 page)
10 July 2015Secretary's details changed for Geoffrey Anthony Jackson on 18 October 2013 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15
(6 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
11 July 2012Registered office address changed from North West Mixers Tanhouse Lane Widnes WA8 0TF on 11 July 2012 (1 page)
11 July 2012Registered office address changed from North West Mixers Tanhouse Lane Widnes WA8 0TF on 11 July 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
13 May 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
13 May 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 August 2010Director's details changed for Paul Fraser on 26 June 2010 (2 pages)
18 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Paul Fraser on 26 June 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 August 2009Return made up to 27/06/09; full list of members (4 pages)
19 August 2009Return made up to 27/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Return made up to 27/06/08; full list of members (4 pages)
12 August 2008Return made up to 27/06/08; full list of members (4 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
23 July 2007New secretary appointed;new director appointed (4 pages)
23 July 2007Ad 27/06/07--------- £ si 5@1=5 £ ic 2/7 (2 pages)
23 July 2007New secretary appointed;new director appointed (4 pages)
23 July 2007Ad 27/06/07--------- £ si 4@1=4 £ ic 11/15 (2 pages)
23 July 2007Ad 27/06/07--------- £ si 4@1=4 £ ic 11/15 (2 pages)
23 July 2007Ad 27/06/07--------- £ si 4@1=4 £ ic 7/11 (2 pages)
23 July 2007New director appointed (4 pages)
23 July 2007Ad 27/06/07--------- £ si 4@1=4 £ ic 7/11 (2 pages)
23 July 2007Ad 27/06/07--------- £ si 5@1=5 £ ic 2/7 (2 pages)
23 July 2007New director appointed (4 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Incorporation (13 pages)
27 June 2007Incorporation (13 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)