Company NameFleetmix Limited
DirectorIan Bradley Henderson
Company StatusActive
Company Number01731581
CategoryPrivate Limited Company
Incorporation Date14 June 1983(40 years, 10 months ago)
Previous NamesBuzzglobe Limited and Fleet Minimix Limited

Business Activity

Section CManufacturing
SIC 2651Manufacture of cement
SIC 23510Manufacture of cement

Directors

Director NameMr Ian Bradley Henderson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(14 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320c High Road
Benfleet
Essex
SS7 5HB
Secretary NameIan Bradley Henderson
NationalityBritish
StatusCurrent
Appointed20 November 2000(17 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address320c High Road
Benfleet
Essex
SS7 5HB
Director NameBarry Henderson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320c High Road
Benfleet
Essex
SS7 5HB
Director NameMrs Lilian Joan Henderson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 30 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address320c High Road
Benfleet
Essex
SS7 5HB
Secretary NameMrs Lilian Joan Henderson
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNagden Barn
Sandbanks Lane Graveney
Faversham
Kent
ME13 9DP
Director NameMr Gregory Barry Henderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(14 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320c High Road
Benfleet
Essex
SS7 5HB
Secretary NameBarry Henderson
NationalityBritish
StatusResigned
Appointed31 March 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2000)
RoleCompany Director
Correspondence AddressBelle Vue Main Road
Longfield
Dartford
Kent
DA3 7PW

Contact

Websitefleetmix.co.uk
Telephone01474 357632
Telephone regionGravesend

Location

Registered Address320c High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Gregory Barry Henderson
25.00%
Ordinary A
50 at £1Gregory Barry Henderson
25.00%
Ordinary B
50 at £1Ian Bradley Henderson
25.00%
Ordinary A
50 at £1Ian Bradley Henderson
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,009,847
Cash£697,752
Current Liabilities£296,917

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

27 October 2023Unaudited abridged accounts made up to 30 June 2023 (12 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
21 November 2022Unaudited abridged accounts made up to 30 June 2022 (12 pages)
14 March 2022Unaudited abridged accounts made up to 30 June 2021 (12 pages)
24 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
18 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 February 2021Unaudited abridged accounts made up to 30 June 2020 (13 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
8 October 2019Unaudited abridged accounts made up to 30 June 2019 (12 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
12 January 2018Cessation of Gregory Barry Henderson as a person with significant control on 27 October 2017 (1 page)
12 January 2018Termination of appointment of Gregory Barry Henderson as a director on 27 October 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2016Termination of appointment of Barry Henderson as a director on 30 November 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(5 pages)
20 January 2016Termination of appointment of Barry Henderson as a director on 30 November 2015 (1 page)
20 January 2016Termination of appointment of Lilian Joan Henderson as a director on 30 November 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Termination of appointment of Lilian Joan Henderson as a director on 30 November 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(6 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(6 pages)
22 October 2013Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page)
28 January 2013Director's details changed for Barry Henderson on 18 January 2013 (2 pages)
28 January 2013Director's details changed for Ian Henderson on 18 January 2013 (2 pages)
28 January 2013Secretary's details changed for Ian Bradley Henderson on 18 January 2013 (1 page)
28 January 2013Director's details changed for Ian Henderson on 18 January 2013 (2 pages)
28 January 2013Secretary's details changed for Ian Bradley Henderson on 18 January 2013 (1 page)
28 January 2013Director's details changed for Barry Henderson on 18 January 2013 (2 pages)
25 January 2013Director's details changed for Mrs Lilian Joan Henderson on 18 January 2013 (2 pages)
25 January 2013Director's details changed for Mrs Lilian Joan Henderson on 18 January 2013 (2 pages)
25 January 2013Director's details changed for Ian Henderson on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mrs Lilian Joan Henderson on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Gregory Barry Henderson on 24 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 25 January 2013 (1 page)
25 January 2013Director's details changed for Mrs Lilian Joan Henderson on 24 January 2013 (2 pages)
25 January 2013Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 25 January 2013 (1 page)
25 January 2013Director's details changed for Gregory Barry Henderson on 18 January 2013 (2 pages)
25 January 2013Secretary's details changed for Ian Bradley Henderson on 20 January 2013 (1 page)
25 January 2013Director's details changed for Gregory Barry Henderson on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Barry Henderson on 24 January 2013 (2 pages)
25 January 2013Registered office address changed from 2 King George`S Court High Street Billericay Essex CM12 9BY on 25 January 2013 (1 page)
25 January 2013Director's details changed for Barry Henderson on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Ian Henderson on 24 January 2013 (2 pages)
25 January 2013Registered office address changed from 2 King George`S Court High Street Billericay Essex CM12 9BY on 25 January 2013 (1 page)
25 January 2013Secretary's details changed for Ian Bradley Henderson on 20 January 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Gregory Barry Henderson on 18 January 2013 (2 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
21 January 2011Director's details changed for Ian Henderson on 23 December 2010 (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
21 January 2011Secretary's details changed for Ian Henderson on 23 December 2010 (3 pages)
21 January 2011Director's details changed for Ian Henderson on 23 December 2010 (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
21 January 2011Secretary's details changed for Ian Henderson on 23 December 2010 (3 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
7 January 2009Return made up to 31/12/08; full list of members (10 pages)
7 January 2009Return made up to 31/12/08; full list of members (10 pages)
19 November 2008Nc inc already adjusted 01/10/08 (1 page)
19 November 2008Ad 01/10/08\gbp si 196@1=196\gbp ic 4/200\ (3 pages)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
19 November 2008Ad 01/10/08\gbp si 196@1=196\gbp ic 4/200\ (3 pages)
19 November 2008Nc inc already adjusted 01/10/08 (1 page)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
28 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (9 pages)
24 January 2007Return made up to 31/12/06; full list of members (9 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 January 2004Company name changed fleet minimix LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed fleet minimix LIMITED\certificate issued on 26/01/04 (2 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2003Return made up to 31/12/02; full list of members (9 pages)
14 February 2003Return made up to 31/12/02; full list of members (9 pages)
24 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Ad 08/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2001Ad 08/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
4 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
28 January 1999Registered office changed on 28/01/99 from: 1 farrand house london road stanford-le-hope essex SS17 0LB (1 page)
28 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
28 January 1999Registered office changed on 28/01/99 from: 1 farrand house london road stanford-le-hope essex SS17 0LB (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)