CAPITAL CONCRETE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10307947

Incorporation date

02/08/2016

Size

Full

Contacts

Registered address

Registered address

Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2016)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Memorandum and Articles of Association
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon09/01/2024
Cessation of Robert Brett & Sons Limited as a person with significant control on 2024-01-01
dot icon09/01/2024
Notification of Brett Trading Limited as a person with significant control on 2024-01-01
dot icon03/08/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon05/05/2021
Change of details for Breedon Southern Limited as a person with significant control on 2021-04-01
dot icon21/04/2021
Appointment of Nicholas James Tarn as a director on 2021-04-19
dot icon21/04/2021
Termination of appointment of Christopher Robin Chapman as a director on 2021-04-19
dot icon06/04/2021
Appointment of Mr James Edward Brotherton as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Patrick Robert Ward as a director on 2021-04-01
dot icon02/03/2021
Satisfaction of charge 103079470001 in full
dot icon02/03/2021
Satisfaction of charge 103079470002 in full
dot icon25/02/2021
Accounts for a small company made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon17/01/2020
Registered office address changed from Robert Brett House Milton Manor Farm Ashford Road Canterbury Kent CT4 7PP United Kingdom to Robert Brett House Ashford Road Canterbury Kent CT4 7PP on 2020-01-17
dot icon19/12/2019
Registration of charge 103079470003, created on 2019-12-19
dot icon09/12/2019
Resolutions
dot icon02/12/2019
Change of details for Robert Brett & Sons Limited as a person with significant control on 2019-12-01
dot icon02/12/2019
Notification of Breedon Southern Limited as a person with significant control on 2019-12-01
dot icon02/12/2019
Appointment of Mr Robert Wood as a director on 2019-12-01
dot icon02/12/2019
Appointment of Mr Patrick Robert Ward as a director on 2019-12-01
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-12-01
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/09/2019
Director's details changed for Mr Christopher Robin Chapman on 2018-10-01
dot icon30/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon02/11/2018
Registration of charge 103079470002, created on 2018-11-02
dot icon02/11/2018
Registration of charge 103079470001, created on 2018-11-02
dot icon18/10/2018
Appointment of Mr Luke Raymond Smith as a director on 2018-10-01
dot icon18/10/2018
Appointment of Mr David Kenneth Barrett as a director on 2018-10-01
dot icon11/10/2018
Change of share class name or designation
dot icon10/10/2018
Resolutions
dot icon04/10/2018
Termination of appointment of John Gilbert as a director on 2018-10-01
dot icon04/10/2018
Appointment of Mr Christopher Robin Chapman as a director on 2018-10-01
dot icon04/10/2018
Appointment of Mr William John Brett as a director on 2018-10-01
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon02/10/2018
Appointment of Mr John Gilbert as a secretary on 2018-10-01
dot icon20/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon16/08/2018
Notification of Robert Brett & Sons Limited as a person with significant control on 2018-08-15
dot icon16/08/2018
Cessation of John Gilbert as a person with significant control on 2018-08-15
dot icon16/08/2018
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom to Robert Brett House Milton Manor Farm Ashford Road Canterbury Kent CT4 7PP on 2018-08-16
dot icon16/08/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon20/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon02/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brotherton, James Edward
Director
01/04/2021 - Present
74
Gilbert, John
Director
02/08/2016 - 01/10/2018
53
Wood, Robert
Director
01/12/2019 - Present
80
Barrett, David Kenneth
Director
01/10/2018 - Present
40
Brett, William John
Director
01/10/2018 - Present
51

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL CONCRETE LIMITED

CAPITAL CONCRETE LIMITED is an(a) Active company incorporated on 02/08/2016 with the registered office located at Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CONCRETE LIMITED?

toggle

CAPITAL CONCRETE LIMITED is currently Active. It was registered on 02/08/2016 .

Where is CAPITAL CONCRETE LIMITED located?

toggle

CAPITAL CONCRETE LIMITED is registered at Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PP.

What does CAPITAL CONCRETE LIMITED do?

toggle

CAPITAL CONCRETE LIMITED operates in the Manufacture of ready-mixed concrete (23.63 - SIC 2007) sector.

What is the latest filing for CAPITAL CONCRETE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with updates.