CAPITAL CONCRETE LIMITED
Manufacture of ready-mixed concrete
CAPITAL CONCRETE LIMITED
Manufacture of ready-mixed concrete
Contact & Details
Contact
Registered Address
Robert Brett House Ashford Road Canterbury Kent CT4 7PP England
Full company profile for CAPITAL CONCRETE LIMITED (10307947), an active company based in Canterbury, England. Incorporated 2 Aug 2016. Manufacture of ready-mixed concrete. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Cash in Bank
£1.14M
Net Assets
£3.27M
Total Liabilities
£19.52M
Turnover
£86.90M
Employees
47
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Luke Raymond Smith | Director | British | United Kingdom | 1 Oct 2018 | Active |
| Nicholas James Tarn | Director | British | England | 19 Apr 2021 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Brett Trading Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Breedon Trading Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Robert Brett & Sons Limited
Ceased 1 Jan 2024
John Gilbert
Ceased 15 Aug 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the north-east side of Hainault Works, Hainault Road, Little Heath, Romford REDBRIDGE | Leasehold | - | 28 Jun 2024 |
Eclipse House, Eclipse Park, Sittingbourne Road, Maidstone (ME14 3EN) MAIDSTONE | Leasehold | - | 14 Mar 2024 |
Concrete Readymix Plant, Unit 1 Gabriel Industrial Estate, Jeffreys Road, Enfield (EN3 7UA) ENFIELD | Leasehold | - | 10 Oct 2023 |
Plot 3, Cricklewood Downside Yard, Edgware Road, London BARNET | Leasehold | - | 11 Nov 2022 |
Land lying to the east of Launders Lane, Rainham HAVERING | Leasehold | - | 22 Oct 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-07 with updates | |
| 27 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-24 with no updates | |
| 10 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 29 Oct 2024 | Resolution | Resolutions | |
| 29 Oct 2024 | Incorporation | Memorandum Articles |
Confirmation statement made on 2026-01-07 with updates
Confirmation statement made on 2025-10-24 with no updates
Annual accounts made up to 2024-12-31
Resolutions
Memorandum Articles
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-07 with updates
3 months ago on 7 Jan 2026
Confirmation statement made on 2025-10-24 with no updates
5 months ago on 27 Oct 2025
Annual accounts made up to 2024-12-31
7 months ago on 10 Sept 2025
Resolutions
1 years ago on 29 Oct 2024
Memorandum Articles
1 years ago on 29 Oct 2024
