CAPITAL & GROWTH LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & GROWTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05040813

Incorporation date

11/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Broadmead Green, Thorpe End, Norwich NR13 5DECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon21/11/2024
Statement by Directors
dot icon21/11/2024
Solvency Statement dated 21/11/24
dot icon21/11/2024
Resolutions
dot icon21/11/2024
Statement of capital on 2024-11-21
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-11-19
dot icon28/10/2024
Purchase of own shares.
dot icon12/10/2024
Resolutions
dot icon11/10/2024
Cancellation of shares. Statement of capital on 2024-10-04
dot icon04/10/2024
Termination of appointment of Michael Henry Joseph Blackburn as a secretary on 2024-10-04
dot icon04/10/2024
Appointment of Mr Ian Daniel Blackburn as a secretary on 2024-10-04
dot icon04/10/2024
Termination of appointment of Michael Henry Joseph Blackburn as a director on 2024-10-04
dot icon04/10/2024
Termination of appointment of Thomas Samuel Michael Blackburn as a director on 2024-10-04
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Solvency Statement dated 14/08/24
dot icon14/08/2024
Statement by Directors
dot icon14/08/2024
Statement of capital on 2024-08-14
dot icon07/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Registered office address changed from 7 Tilia Court Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6SX to 6 Broadmead Green Thorpe End Norwich NR13 5DE on 2021-03-24
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon18/12/2020
Termination of appointment of Jill Ann Blackburn as a director on 2020-12-11
dot icon31/07/2020
Appointment of Mr Michael Henry Joseph Blackburn as a director on 2020-07-31
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon31/07/2017
Appointment of Mr Michael Henry Joseph Blackburn as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Ian Daniel Blackburn as a secretary on 2017-07-31
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Appointment of Mr Thomas Samuel Michael Blackburn as a director on 2016-04-25
dot icon15/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Purchase of own shares.
dot icon14/03/2012
Cancellation of shares. Statement of capital on 2012-03-14
dot icon21/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mrs Jill Ann Blackburn on 2011-02-16
dot icon16/02/2011
Director's details changed for Mr. Ian Daniel Blackburn on 2011-02-16
dot icon16/02/2011
Director's details changed for Dr Anna Louise Blackburn on 2011-02-16
dot icon16/02/2011
Secretary's details changed for Mr. Ian Daniel Blackburn on 2011-02-16
dot icon14/12/2010
Termination of appointment of Michael Blackburn as a director
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Director's details changed for Mrs Jill Ann Blackburn on 2010-01-01
dot icon11/02/2010
Director's details changed for Dr Anna Louise Blackburn on 2010-01-01
dot icon11/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mrs Jill Ann Blackburn on 2010-01-01
dot icon11/02/2010
Director's details changed for Dr Anna Louise Blackburn on 2010-01-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Registered office address changed from 7 Tilia Court Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6SX England on 2009-10-19
dot icon06/10/2009
Registered office address changed from Berkeley House, Wendover Road Rackheath Norwich NR13 6LH on 2009-10-06
dot icon11/02/2009
Return made up to 11/02/09; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Particulars of contract relating to shares
dot icon13/03/2008
Ad 10/03/08\gbp si 66492@1=66492\gbp ic 151515/218007\
dot icon29/02/2008
Memorandum and Articles of Association
dot icon20/02/2008
Nc inc already adjusted 14/02/08
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon13/02/2008
Return made up to 11/02/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 11/02/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon13/02/2006
Return made up to 11/02/06; full list of members
dot icon03/02/2006
Certificate of change of name
dot icon09/12/2005
Particulars of contract relating to shares
dot icon09/12/2005
Ad 30/11/05--------- £ si 51515@1=51515 £ ic 100000/151515
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 11/02/05; full list of members
dot icon08/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon30/06/2004
Statement of affairs
dot icon30/06/2004
Ad 26/05/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon08/06/2004
Resolutions
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New secretary appointed;new director appointed
dot icon11/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+37.07 % *

* during past year

Cash in Bank

£637,456.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.71M
-
0.00
180.90K
-
2022
4
1.75M
-
0.00
465.05K
-
2023
4
1.80M
-
0.00
637.46K
-
2023
4
1.80M
-
0.00
637.46K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.80M £Ascended2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

637.46K £Ascended37.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/02/2004 - 11/02/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/02/2004 - 11/02/2004
36021
Blackburn, Ian Daniel
Director
11/02/2004 - Present
28
Blackburn, Michael
Director
11/02/2004 - 05/11/2010
7
Blackburn, Jill Ann
Director
30/06/2006 - 11/12/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITAL & GROWTH LIMITED

CAPITAL & GROWTH LIMITED is an(a) Active company incorporated on 11/02/2004 with the registered office located at 6 Broadmead Green, Thorpe End, Norwich NR13 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL & GROWTH LIMITED?

toggle

CAPITAL & GROWTH LIMITED is currently Active. It was registered on 11/02/2004 .

Where is CAPITAL & GROWTH LIMITED located?

toggle

CAPITAL & GROWTH LIMITED is registered at 6 Broadmead Green, Thorpe End, Norwich NR13 5DE.

What does CAPITAL & GROWTH LIMITED do?

toggle

CAPITAL & GROWTH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAPITAL & GROWTH LIMITED have?

toggle

CAPITAL & GROWTH LIMITED had 4 employees in 2023.

What is the latest filing for CAPITAL & GROWTH LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.