ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dellamix Concrete Limited

Dellamix Concrete Limited is an active company incorporated on 7 January 1998 with the registered office located in Newark, Lincolnshire. Dellamix Concrete Limited was registered 27 years ago.
Status
Active
Active since 26 years ago
Company No
03489595
Private limited company
Age
27 years
Incorporated 7 January 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (2 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite 2, Mayden House Main Road
Long Bennington
Newark
NG23 5DJ
England
Address changed on 20 Aug 2024 (1 year 2 months ago)
Previous address was 63 Broad Green Wellingborough Northamptonshire NN8 4LQ
Telephone
01604811760
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Feb 1986
Director • British • Lives in England • Born in Oct 1984
Director • Concrete Supplier • British • Lives in England • Born in Jun 1950
Director • Commercial Manager • British • Born in Sep 1956
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Easimix Concrete Pumping Limited
Tobias France Carnie and Michael Patrick McCann are mutual people.
Active
Easimix Concrete And Screed Limited
Tobias France Carnie is a mutual person.
Active
OCD Car Wash Limited
Tobias France Carnie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£107.87K
Decreased by £101.02K (-48%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£354.79K
Decreased by £104.1K (-23%)
Total Liabilities
-£116.01K
Decreased by £76.51K (-40%)
Net Assets
£238.78K
Decreased by £27.59K (-10%)
Debt Ratio (%)
33%
Decreased by 9.25% (-22%)
Latest Activity
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Michael Mccann (PSC) Appointed
1 Year 2 Months Ago on 19 Aug 2024
Tobias France Carnie (PSC) Appointed
1 Year 2 Months Ago on 19 Aug 2024
Easimix Concrete Pumping Limited (PSC) Appointed
1 Year 2 Months Ago on 19 Aug 2024
Derek Randolph Dexeter (PSC) Resigned
1 Year 2 Months Ago on 19 Aug 2024
Derek Randolph Dexeter Resigned
1 Year 2 Months Ago on 19 Aug 2024
David Gordon Carter Resigned
1 Year 2 Months Ago on 19 Aug 2024
Christine Linda Dexeter Resigned
1 Year 2 Months Ago on 19 Aug 2024
Get Credit Report
Discover Dellamix Concrete Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 August 2025 with no updates
Submitted on 21 Aug 2025
Notification of Michael Mccann as a person with significant control on 19 August 2024
Submitted on 20 Aug 2024
Appointment of Mr Tobias France Carnie as a director on 19 August 2024
Submitted on 20 Aug 2024
Appointment of Mr Michael Patrick Mccann as a director on 19 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 20 August 2024 with updates
Submitted on 20 Aug 2024
Cessation of Derek Randolph Dexeter as a person with significant control on 19 August 2024
Submitted on 20 Aug 2024
Termination of appointment of Christine Linda Dexeter as a secretary on 19 August 2024
Submitted on 20 Aug 2024
Termination of appointment of David Gordon Carter as a director on 19 August 2024
Submitted on 20 Aug 2024
Registered office address changed from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ to Suite 2, Mayden House Main Road Long Bennington Newark NG23 5DJ on 20 August 2024
Submitted on 20 Aug 2024
Notification of Easimix Concrete Pumping Limited as a person with significant control on 19 August 2024
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year