Company NameCapital Plant Limited
DirectorPaul John Lewis
Company StatusActive
Company Number04158064
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr Paul John Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRoy Henry Lewis
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Hedworth Avenue
Waltham Cross
Hertfordshire
EN8 8AP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Telephone01707 607200
Telephone regionWelwyn Garden City

Location

Registered Address1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Mr Paul John Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£240,109
Cash£41,188
Current Liabilities£189,739

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

18 May 2004Delivered on: 22 May 2004
Satisfied on: 2 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 2003Delivered on: 1 March 2003
Satisfied on: 2 May 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with updates (5 pages)
13 December 2023Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 13 December 2023 (1 page)
30 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
22 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
25 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
25 February 2022Micro company accounts made up to 28 February 2021 (6 pages)
17 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
3 February 2022Change of details for Mr Paul John Lewis as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Paul John Lewis on 3 February 2022 (2 pages)
9 March 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
19 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
17 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
10 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 April 2013Total exemption small company accounts made up to 28 February 2012 (9 pages)
23 April 2013Total exemption small company accounts made up to 28 February 2012 (9 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
20 December 2012Registered office address changed from Unit 5 Bardfield Centre Great Bardfield Braintree Essex CM7 4SL United Kingdom on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from Unit 5 Bardfield Centre Great Bardfield Braintree Essex CM7 4SL United Kingdom on 20 December 2012 (2 pages)
11 December 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 December 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from 23 Station Close Potters Bar Hertfordshire EN6 1TL on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 23 Station Close Potters Bar Hertfordshire EN6 1TL on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 23 Station Close Potters Bar Hertfordshire EN6 1TL on 4 April 2012 (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (10 pages)
14 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (10 pages)
8 April 2010Termination of appointment of Roy Lewis as a secretary (2 pages)
8 April 2010Termination of appointment of Roy Lewis as a secretary (2 pages)
16 March 2010Registered office address changed from Nidus Yard Phoenix Garage Essex Garage Hoddesdon Herts EN11 0AT on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Nidus Yard Phoenix Garage Essex Garage Hoddesdon Herts EN11 0AT on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Roy Lewis as a secretary (2 pages)
16 March 2010Termination of appointment of Roy Lewis as a secretary (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 March 2009Return made up to 12/02/09; full list of members (3 pages)
24 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
13 March 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 March 2008Director's change of particulars / paul lewis / 10/09/2007 (1 page)
12 March 2008Director's change of particulars / paul lewis / 10/09/2007 (1 page)
1 February 2008Return made up to 12/02/07; no change of members (6 pages)
1 February 2008Return made up to 12/02/07; no change of members (6 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
21 September 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
14 March 2005Return made up to 12/02/05; full list of members (6 pages)
14 March 2005Return made up to 12/02/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
15 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
18 March 2004Return made up to 12/02/04; full list of members (6 pages)
18 March 2004Return made up to 12/02/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
14 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2003Particulars of mortgage/charge (5 pages)
1 March 2003Particulars of mortgage/charge (5 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
23 January 2003Registered office changed on 23/01/03 from: 141 lampits, hoddesdon, hertfordshire EN11 8EF (1 page)
23 January 2003Registered office changed on 23/01/03 from: 141 lampits, hoddesdon, hertfordshire EN11 8EF (1 page)
28 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
28 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 March 2002Return made up to 12/02/02; full list of members (6 pages)
12 March 2002Return made up to 12/02/02; full list of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
19 February 2001Director resigned (1 page)
12 February 2001Incorporation (12 pages)
12 February 2001Incorporation (12 pages)