Get an alert when RMC EUROPE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-10 (in 1y)

Last made up 2026-04-26

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£17K

0% vs 2023

Employees

0

Average over period

Profit before tax

£0

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. RMC EUROPE LIMITED 1984-08-31 → present
  2. WILLIAM ASHBY AND SON LIMITED 1892-09-14 → 1984-08-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities £17,050£17,050
Net assets £17,050£17,050
Equity £17,050£17,050
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As the directors are considering taking steps in the near future to liquidate the company following the settlement of the remaining net assets, they have not prepared the financial statements on a going concern basis. The effect of this is explained in note 1.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 27 resigned

Name Role Appointed Born Nationality
POWELL, Alice Louise Secretary 2025-04-30
LYNN, Michael David Director 2019-10-01 Jul 1966 British
PURI, Vishal Director 2016-10-22 Mar 1974 British
Show 27 resigned officers
Name Role Appointed Resigned
ASHENDEN, Emma Jayne Secretary 2021-01-25 2023-02-02
BRILL, Tiffany Fern Secretary 2004-10-01 2005-04-29
BROWN, Charles Bennett Secretary 1999-03-01 2000-05-26
KALIA, Narinder Nath Secretary 1999-03-01
MURRAY, Daphne Margaret Secretary 2005-04-29 2018-06-30
STANDISH, Frank James Secretary 2000-05-26 2004-10-01
WRIGHT, Rebecca Juliet Secretary 2018-06-30 2021-01-25
AUER, Adrian Richard Director 2003-04-30 2005-03-01
BEVINGTON, Mark Andrew Director 2003-04-30 2005-02-08
BULLARD, Peter Hamilton Fulke Director 1996-06-28
COLLINS, Michael Leslie Director 2005-06-06 2015-03-23
FLOOD, Roy Leslie Director 2005-03-01 2007-01-09
GONZALEZ LAU, Roger Martin Director 2005-03-01 2005-06-06
HAMPSON, Michael David Director 2000-06-30 2001-01-29
JENKINS, Derek William Director 1997-05-30
LAMBOURNE, Robert Ernest Director 1997-05-30 2003-02-14
LLEWELLYN, David Director 1996-06-28 1996-08-24
MCCARTHY, Brian George Director 2000-10-16 2003-04-30
MORENO ESTRADA, Marco Antonio Director 2007-06-12 2009-07-31
OWEN, Precel James Director 1993-12-17 1995-12-31
PICKERING, Clare Director 2018-03-01 2025-04-30
SMALLEY, Jason Alexander Director 2009-07-31 2016-10-22
SUAREZ, Javier Francisco Director 2006-11-21 2008-07-16
WALKER, Stuart Richmond Director 1996-07-23 2004-01-29
YOUNG, Peter Lance Director 1996-07-23 2000-06-30
YOUNG, Peter Lance Director 1993-12-17 1995-12-31
ZEA BETANCOURT, Larry Jose Director 2008-07-16 2019-10-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cemex Uk Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 204 total filings

Date Type Category Description
2026-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-01 AP03 officers Appoint person secretary company with name date PDF
2025-04-30 TM01 officers Termination director company with name termination date PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-05-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-02-02 TM02 officers Termination secretary company with name termination date PDF
2023-02-02 AD01 address Change registered office address company with date old address new address PDF
2022-10-31 AD01 address Change registered office address company with date old address new address PDF
2022-10-07 AA accounts Accounts with accounts type full
2022-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-17 AA accounts Accounts with accounts type full
2021-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-25 AP03 officers Appoint person secretary company with name date PDF
2021-01-25 TM02 officers Termination secretary company with name termination date PDF
2020-12-20 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page