Get an alert when AGGREGATE INDUSTRIES SOUTH WEST 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

2026-07-27 (in 2mo)

Last made up 2025-07-13

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£1

-100% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Watchouts

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

Name history

Renamed 3 times since incorporation

  1. AGGREGATE INDUSTRIES SOUTH WEST LIMITED 2007-10-29 → present
  2. CEMEX READYMIX SOUTH WEST LIMITED 2005-12-14 → 2007-10-29
  3. RMC READYMIX SOUTH WEST LIMITED 1998-12-30 → 2005-12-14
  4. READY MIXED CONCRETE (SOUTH WEST) LIMITED 1959-01-08 → 1998-12-30

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities £1,646,514£1
Net assets £1,646,514£1
Equity £1,646,514£1
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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 3.5%0.0%
Current ratio 28.44x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company ceased operations on 31 December 2019 and does not intend to engage in any trading activity going forward. In these circumstances it is not appropriate to prepare the financial statements on a going concern basis. Accordingly, these financial statements have been prepared on a basis other than going concern.”

Significant events

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

People

2 active · 49 resigned

Name Role Appointed Born Nationality
LYONS, Garrath Malcolm Director 2023-01-01 Dec 1980 British
NORAH, Phillip Jason Director 2019-05-01 Jul 1981 British
Show 49 resigned officers
Name Role Appointed Resigned
BROWN, Charles Bennett Secretary 1999-03-01 2000-05-26
COLLINS, Michael Leslie Secretary 2000-07-31 2007-10-22
FORD, Mary Secretary 2007-10-22 2012-03-30
KALIA, Narinder Nath Secretary 1999-03-01
STANDISH, Frank James Secretary 2000-05-26 2000-07-31
ATHERTON-HAM, James West Director 2015-10-09 2019-04-30
BARTLES-SMITH, Allan Rex Director 1995-01-01 1996-12-31
BLAKES, Peter Director 1993-03-01 2003-12-30
BOLSOVER, George William Director 2001-01-02 2010-03-31
BOOTH, Michael John Director 1995-03-01 1997-01-31
BOURGUIGNON, Alain Gerard Edmond Director 2010-04-01 2011-03-01
BOWATER, John Ferguson Director 2015-10-09 2022-12-31
BOWDEN, Philip Director 1995-03-01 1997-08-26
CARR, Michael David Director 2004-08-06 2005-11-02
CARR, Michael David Director 1996-07-09 1996-12-31
CHEVIN, Malcolm Peter Director 2003-12-30 2004-10-31
CLARK, Graham Edward Director 1997-01-01 2000-03-28
COOPER, John Brian Director 1994-12-31
CRICK, James Director 2000-10-04 2006-02-20
DENMAN, Charles Edward Director 1995-02-28
EBERLIN, Michael Anthony Director 2011-10-01 2013-02-28
EDWARDS, Guy Charles Director 2019-01-01 2021-05-21
FOSTER, Michael George Director 2000-03-28 2004-08-06
HALLING, Michael John Director 1997-01-01 2003-10-03
HARDMAN, Peter Thomas Director 2011-03-01 2012-01-31
HARRIS, Duncan Ian Director 2007-04-11 2011-03-01
HUNTLY, Stephen Richard Director 2006-07-31 2007-10-22
INGLIS, John Walker Director 1995-02-28
JENKINS, Colin Richard Director 2006-02-20 2011-09-30
JENKINS, Colin Richard Director 1999-09-15 2000-08-09
KING, Stephen Robert Director 2000-07-31 2003-10-13
MARRIOTT, Simon James Director 2012-02-01 2015-10-09
MUGUIRO DOMINGUEZ, Jaime Director 2007-04-26 2007-10-22
NAPIER, James Stuart Director 2005-11-02 2007-10-22
NEAVE, David Sidney Director 2003-10-03 2005-11-02
NEAVE, David Sidney Director 1996-07-09
OGDEN, Michael Alan Director 2004-10-31 2007-10-22
OWEN, Precel James Director 1995-12-31
PARKIN, Geoffrey William Director 2006-02-20 2007-04-11
PEARCE, Michael Paul Director 2013-02-01 2015-10-09
PETRY, Francois Director 2018-04-19 2018-12-31
ROSIE, Paul George Director 2005-11-02 2006-07-31
SHEARER, Alan Lockwood Director 1997-08-26
SNAPE, Ross William Director 1997-01-31 1999-09-15
SWINSON, David Richard Director 1996-01-01 2000-07-31
TIDMARSH, David Director 1997-08-26 2001-01-02
TOM, Peter William Gregory Director 1997-08-26 2006-02-20
TREE, David John Director 2003-10-13 2005-11-02
TROW, Paul Ashley Director 2005-11-02 2007-04-26

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 231 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-09 RESOLUTIONS Resolution
Date Type Category Description
2026-03-23 AD04 address Move registers to registered office company with new address PDF
2025-11-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-04 AA accounts Accounts with accounts type full
2025-07-18 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-26 CH01 officers Change person director company with change date PDF
2025-03-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-09 SH19 capital Capital statement capital company with date currency figure
2024-12-09 RESOLUTIONS resolution Resolution
2024-12-09 CAP-SS insolvency Legacy
2024-12-09 SH20 capital Legacy
2024-09-10 AA accounts Accounts with accounts type dormant
2024-07-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-03-27 AD01 address Change registered office address company with date old address new address PDF
2023-09-18 AA accounts Accounts with accounts type dormant
2023-07-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 AP01 officers Appoint person director company with name date PDF
2023-01-04 TM01 officers Termination director company with name termination date PDF
2022-09-13 AA accounts Accounts with accounts type dormant
2022-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
2

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