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
Balance Sheet & P&L (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 | |||||
|---|---|---|---|---|---|
| James Edward Brotherton | Director | British | England | 1 Apr 2021 | Active |
| Nicholas James Tarn | Director | British | England | 19 Apr 2021 | Active |
| Robert Wood | Director | British | England | 1 Dec 2019 | 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 7 Jan 2026 with updates | |
| 27 Oct 2025 | Confirmation Statement | Confirmation statement made on 24 Oct 2025 with no updates | |
| 10 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 29 Oct 2024 | Incorporation | Memorandum Articles | |
| 29 Oct 2024 | Resolution | Resolutions |
Confirmation statement made on 7 Jan 2026 with updates
Confirmation statement made on 24 Oct 2025 with no updates
Annual accounts made up to 31 Dec 2024
Memorandum Articles
Resolutions
Recent Activity
Latest Activity
Confirmation statement made on 7 Jan 2026 with updates
3 months ago on 7 Jan 2026
Confirmation statement made on 24 Oct 2025 with no updates
6 months ago on 27 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 10 Sept 2025
Memorandum Articles
1 years ago on 29 Oct 2024
Resolutions
1 years ago on 29 Oct 2024
