Company NameCemplas Waterproofing & Concrete Repairs Limited
Company StatusActive
Company Number00963334
CategoryPrivate Limited Company
Incorporation Date6 October 1969(54 years, 7 months ago)
Previous NameCemplas Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameTracey Maxine Blencowe
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCemplas House 25a Breakfield
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS
Director NameMr Anthony James Blencowe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(24 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressCemplas House 25a Breakfield
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS
Director NameTracey Maxine Blencowe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(35 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCemplas House 25a Breakfield
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS
Director NameMr Liam Anthony Blencowe
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(50 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCemplas House 25a Breakfield
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1993)
RoleBarrister
Correspondence Address66 Camberwell Grove
London
SE5 8RF
Director NameMr John Alfred Blencowe
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(22 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address2 Tomlins Court
65 South Norwood Hill Croydon
London
SE25 6BZ
Director NameAlan Perring Price
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 26 December 2003)
RoleChartered Builder
Correspondence Address6j Grove End House Grove End Road
St Johns Wood
London
NW8 9HL
Director NameJeremy Robertson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(37 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressCemplas House 25a Breakfield
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS

Contact

Websitecemplas.co.uk
Telephone0118 9875875
Telephone regionReading

Location

Registered AddressCemplas House 25a Breakfield
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Anthony James Blencowe
27.50%
Ordinary A
1.7k at £1Anthony James Blencowe
27.50%
Ordinary B
1.7k at £1Tracey Maxine Blencowe
27.50%
Ordinary A
1.1k at £1Tracey Maxine Blencowe
17.50%
Ordinary B

Financials

Year2014
Net Worth£1,377,940
Cash£705,833
Current Liabilities£1,010,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 July 2023Delivered on: 25 July 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding
1 November 1993Delivered on: 10 November 1993
Satisfied on: 14 August 2015
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
5 January 1990Delivered on: 12 January 1990
Satisfied on: 23 March 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or filemat limited to the chargee on any account whatsoever.
Particulars: All rights & title & interest in the property situate at 97 shirley road, croydon, surrey. (For full detail see form 395).
Fully Satisfied

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
19 January 2021Change of details for Mr Anthony James Blencowe as a person with significant control on 1 October 2020 (2 pages)
22 September 2020Appointment of Mr Liam Anthony Blencowe as a director on 17 September 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 June 2019Registered office address changed from Holbrook House 72 Lower Addiscombe Road Croydon CR9 6AD to Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS on 21 June 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6,000
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6,000
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Satisfaction of charge 2 in full (1 page)
14 August 2015Satisfaction of charge 2 in full (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
(5 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,000
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,000
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 February 2010Director's details changed for Tracey Maxine Blencowe on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony James Blencowe on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony James Blencowe on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Tracey Maxine Blencowe on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony James Blencowe on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Tracey Maxine Blencowe on 8 February 2010 (2 pages)
4 February 2010Director's details changed for Jeremy Robertson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jeremy Robertson on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Tracey Maxine Blencowe on 4 February 2010 (1 page)
4 February 2010Director's details changed for Anthony James Blencowe on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Tracey Maxine Blencowe on 4 February 2010 (1 page)
4 February 2010Director's details changed for Anthony James Blencowe on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony James Blencowe on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tracey Maxine Blencowe on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tracey Maxine Blencowe on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Tracey Maxine Blencowe on 4 February 2010 (1 page)
4 February 2010Director's details changed for Jeremy Robertson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tracey Maxine Blencowe on 4 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/07; full list of members (4 pages)
13 January 2009Return made up to 31/12/07; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 July 2008Auditor's resignation (1 page)
22 July 2008Auditor's resignation (1 page)
24 January 2008Full accounts made up to 31 March 2007 (12 pages)
24 January 2008Full accounts made up to 31 March 2007 (12 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
21 June 2007Return made up to 31/12/06; full list of members (3 pages)
21 June 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Full accounts made up to 31 March 2006 (13 pages)
22 January 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
14 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Full accounts made up to 31 March 2004 (12 pages)
29 December 2004Full accounts made up to 31 March 2004 (12 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
6 January 2004£ ic 8000/6000 26/11/03 £ sr 2000@1=2000 (1 page)
6 January 2004£ ic 8000/6000 26/11/03 £ sr 2000@1=2000 (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Full accounts made up to 31 March 2003 (11 pages)
7 November 2003Full accounts made up to 31 March 2003 (11 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
20 December 2002Full accounts made up to 31 March 2002 (13 pages)
20 December 2002Full accounts made up to 31 March 2002 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (14 pages)
11 January 2001Full accounts made up to 31 March 2000 (14 pages)
16 March 2000Company name changed cemplas LIMITED\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed cemplas LIMITED\certificate issued on 17/03/00 (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
28 January 1998Return made up to 31/12/97; change of members (6 pages)
28 January 1998Return made up to 31/12/97; change of members (6 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 August 1996Full accounts made up to 31 March 1996 (14 pages)
13 August 1996Full accounts made up to 31 March 1996 (14 pages)
26 September 1995Full accounts made up to 31 March 1995 (13 pages)
26 September 1995Full accounts made up to 31 March 1995 (13 pages)
30 June 1995£ ic 10000/8000 30/03/95 £ sr 2000@1=2000 (1 page)
30 June 1995£ ic 10000/8000 30/03/95 £ sr 2000@1=2000 (1 page)
28 April 1995Ad 30/03/95--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Ad 30/03/95--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)