CAPITAL & CENTRIC (ADORED) LIMITED
Development of building projects
CAPITAL & CENTRIC (ADORED) LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ England
Credit Report
Discover CAPITAL & CENTRIC (ADORED) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Cash in Bank
N/A
Net Assets
-£1.86M
Total Liabilities
£12.12M
Turnover
N/A
Employees
N/A
Debt Ratio
118%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Unlock 1 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Adam Stuart Higgins | Director | Active |
| David Francis Speakman | Director | Active |
| Richard Mark Mathias | Director | Active |
| Timothy Graham Heatley | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Genus Capital 1 Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Capital And Centric Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Gabriel Limited
Ceased 30 Sept 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Nov 2025 | Officers | Change to director Mr Adam Stuart Higgins on 2025-11-07 | View(2 pages) |
| 6 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-09-20 with no updates | View(3 pages) |
| 30 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(4 pages) |
| 17 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 10 Feb 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(39 pages) |
Confirmation statement made on 2025-09-20 with no updates
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change to director Mr Adam Stuart Higgins on 2025-11-07
3 months ago on 10 Nov 2025
Confirmation statement made on 2025-09-20 with no updates
3 months ago on 6 Nov 2025
Annual accounts made up to 2024-12-31
4 months ago on 30 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 17 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 10 Feb 2025