Get an alert when ECO-READYMIX 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

2026-12-06 (in 7mo)

Last made up 2025-11-22

Watchouts

None on the register

Cash

£601K

-36.7% vs 2022

Net assets

£5M

+45.7% highest in 3 filed years

Employees

53

+1.9% highest in 3 filed years

Profit before tax

£2M

+99.6% vs 2022

Name history

Renamed 2 times since incorporation

  1. ECO-READYMIX LIMITED 2012-09-11 → present
  2. ROCKRITE HAULAGE LIMITED 2005-02-24 → 2012-09-11
  3. READY TO USE MORTARS LIMITED 2004-11-22 → 2005-02-24

Accounts

4-year trend · latest reflected 2023-03-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-03-31.

Metric Trend 2020-03-312021-03-312022-03-312023-03-31
Turnover
Operating profit
Profit before tax £1,072,696£2,141,297
Net profit £1,683,916
Cash £425,927£949,240£600,543
Total assets less current liabilities £3,100,799£4,814,158£7,488,675
Net assets £2,193,246£3,669,354£5,347,270
Equity £2,193,246£3,669,354£5,347,270
Average employees 395253
Wages £1,694,363£2,001,525

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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After considering of all of the above, the Directors have a reasonable expectation to conclude that the Company has adequate financial resources to continue to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

2 active · 8 resigned

Name Role Appointed Born Nationality
LYONS, Garrath Malcolm Director 2023-12-15 Dec 1980 British
NORAH, Phillip Jason Director 2024-11-18 Jul 1981 British
Show 8 resigned officers
Name Role Appointed Resigned
BILLINGTON, Paula Antonia Secretary 2005-04-01 2023-12-15
MCLS LIMITED Corporate Secretary 2004-11-22 2005-04-01
BILLINGTON, Gary Director 2005-02-01 2023-12-15
BILLINGTON, Paula Antonia Director 2005-04-01 2023-12-15
BRENNAND, Gary Ian Director 2023-12-15 2024-11-18
CAPUTO, Michael William Director 2004-11-22 2005-02-01
JONES, Thomas Mathew Director 2012-04-01 2013-05-01
ROBERTS, Richard Andrew Director 2012-04-01 2013-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Holcim Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2023-12-15 Active
Mr Gary Billington Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-12-15
Mrs Paula Antonia Billington Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-12-15

Filing timeline

Last 20 of 95 total filings

Date Type Category Description
2026-03-27 AD04 address Move registers to registered office company with new address PDF
2025-12-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-10 AA accounts Accounts with accounts type full
2025-03-26 CH01 officers Change person director company with change date PDF
2025-03-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-08 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-06 AP01 officers Appoint person director company with name date PDF
2024-12-06 TM01 officers Termination director company with name termination date PDF
2024-09-10 AA accounts Accounts with accounts type medium
2024-05-08 CH01 officers Change person director company with change date PDF
2024-04-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-03-28 AD01 address Change registered office address company with date old address new address PDF
2024-03-11 AA01 accounts Change account reference date company previous shortened PDF
2024-01-04 AD03 address Move registers to sail company with new address PDF
2023-12-20 AD02 address Change sail address company with new address PDF
2023-12-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-20 AD01 address Change registered office address company with date old address new address PDF
2023-12-20 TM01 officers Termination director company with name termination date PDF
2023-12-20 AP01 officers Appoint person director company with name date PDF
2023-12-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

FY2022 → FY2023 · period ending 2023-03-31 vs 2022-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page