CompanyTrack
C

CAPITAL & CENTRIC (ADORED) LIMITED

Active Manchester

Development of building projects

0 employees
Development of building projects
C

CAPITAL & CENTRIC (ADORED) LIMITED

Development of building projects

Founded 21 Sept 2016 Active Manchester, England 0 employees
Development of building projects
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 6 Nov 2025
Net assets £-1.86M
Total assets £10.26M
Total Liabilities £12.12M
Charges 7
4 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

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
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Adam Stuart HigginsDirectorBritishUnited Kingdom5621 Sept 2016Active
David Francis SpeakmanDirectorBritishSpain7915 Dec 2017Active
Richard Mark MathiasDirectorBritishUnited Kingdom5415 Dec 2017Active
Timothy Graham HeatleyDirectorBritishEngland4621 Sept 2016Active

Shareholders

Shareholders (3)

Genus Capital 1 Limited
55.0%
5524 Sept 2018
Capital And Centric Limited
45.0%
4524 Sept 2018
Gabriel Limited
0.0%
024 Sept 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Genus Capital 1 Limited

United Kingdom

Active
Notified 30 Sept 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Capital And Centric Limited

United Kingdom

Active
Notified 21 Sept 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Gabriel Limited

Ceased 30 Sept 2016

Ceased

Group Structure

Group Structure

CAPITAL AND CENTRIC LIMITED united kingdom shares 25 to 50 percent, shares 25 to 50 percent as firm
GENUS CAPITAL 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
POP LTD united kingdom
WATERFALL HALE LIMITED united kingdom
GENUS CAPITAL LIMITED united kingdom
CAPITAL & CENTRIC (ADORED) LIMITED Current Company
CAPITAL & CENTRIC (ADORED MANAGEMENT) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPITAL & CENTRIC (ADORED RENTALS 2) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPITAL & CENTRIC (ADORED RENTALS 3) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPITAL & CENTRIC (ADORED RENTALS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025OfficersChange to director Mr Adam Stuart Higgins on 2025-11-07View(2 pages)
6 Nov 2025Confirmation StatementConfirmation statement made on 2025-09-20 with no updatesView(3 pages)
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(4 pages)
17 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(39 pages)
10 Nov 2025 Officers

Change to director Mr Adam Stuart Higgins on 2025-11-07

6 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-09-20 with no updates

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

17 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Feb 2025 Mortgage

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