Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Empire Readymix Ltd
Empire Readymix Ltd is a liquidation company incorporated on 25 February 2020 with the registered office located in Derby, Derbyshire. Empire Readymix Ltd was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
12480810
Private limited company
Age
5 years
Incorporated
25 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1332 days
Dated
24 February 2021
(4 years ago)
Next confirmation dated
24 February 2022
Was due on
10 March 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
25 Feb
⟶
28 Feb 2021
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2022
Was due on
30 November 2022
(2 years 11 months ago)
Learn more about Empire Readymix Ltd
Contact
Update Details
Address
2 Cheapside
Derby
Derbyshire
DE1 1BR
Address changed on
23 May 2022
(3 years ago)
Previous address was
180 Derby Road Denby Ripley Derbyshire DE5 8rd England
Companies in DE1 1BR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Richard Williams
Director • Marketing Director • British • Lives in England • Born in Jan 1978
Mr Matthew Noel Leslie Beardmore
Director • Builder • British • Lives in England • Born in Oct 1988
Mr Barry Dylan Sutton
Director • British • Lives in UK • Born in May 1978
Cempump (Holdings) Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cempump (Holdings) Ltd
Mr Barry Dylan Sutton, Mr Matthew Noel Leslie Beardmore, and 1 more are mutual people.
Active
Cempump Ltd
Mr Barry Dylan Sutton is a mutual person.
Active
DC Pumping Limited
Mr Barry Dylan Sutton is a mutual person.
Active
Sutton Estates Limited
Mr Barry Dylan Sutton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
28 Feb 2021
For period
28 Feb
⟶
28 Feb 2021
Traded for
12 months
Cash in Bank
£10.62K
Turnover
Unreported
Employees
5
Total Assets
£145.11K
Total Liabilities
-£231.35K
Net Assets
-£86.24K
Debt Ratio (%)
159%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 23 May 2022
Voluntary Liquidator Appointed
3 Years Ago on 20 Apr 2022
Registered Address Changed
3 Years Ago on 17 Feb 2022
Mr Matthew Noel Leslie Beardmore Details Changed
3 Years Ago on 16 Feb 2022
Mr Barry Dylan Sutton Details Changed
3 Years Ago on 16 Feb 2022
Mr Richard Williams Details Changed
3 Years Ago on 16 Feb 2022
Mr Matthew Noel Leslie Beardmore Details Changed
3 Years Ago on 16 Feb 2022
Mr Barry Dylan Sutton Details Changed
3 Years Ago on 16 Feb 2022
Mr Richard Williams Details Changed
3 Years Ago on 16 Feb 2022
Cempump (Holdings) Ltd (PSC) Details Changed
3 Years Ago on 16 Feb 2022
Get Alerts
Get Credit Report
Discover Empire Readymix Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 4 April 2025
Submitted on 2 Sep 2025
Liquidators' statement of receipts and payments to 4 April 2024
Submitted on 12 Jun 2024
Liquidators' statement of receipts and payments to 4 April 2023
Submitted on 19 Jul 2023
Registered office address changed from 180 Derby Road Denby Ripley Derbyshire DE5 8rd England to 2 Cheapside Derby Derbyshire DE1 1BR on 23 May 2022
Submitted on 23 May 2022
Appointment of a voluntary liquidator
Submitted on 20 Apr 2022
Statement of affairs
Submitted on 10 Apr 2022
Resolutions
Submitted on 10 Apr 2022
Director's details changed for Mr Richard Williams on 16 February 2022
Submitted on 1 Mar 2022
Director's details changed for Mr Barry Dylan Sutton on 16 February 2022
Submitted on 1 Mar 2022
Director's details changed for Mr Matthew Noel Leslie Beardmore on 16 February 2022
Submitted on 1 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs