Company NameCemplas Ltd
DirectorsAnthony James Blencowe and Liam Anthony Blencowe
Company StatusActive
Company Number02162247
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 8 months ago)
Previous NameWaterproofing & Concrete Repairs Ltd

Business Activity

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

Directors

Director NameMr Anthony James Blencowe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(12 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCemplas House 25a Breakfield
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS
Secretary NameTracey Maxine Blencowe
NationalityBritish
StatusCurrent
Appointed08 December 2004(17 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
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
Appointed25 March 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCemplas House 25a Breakfield
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS
Director NameMr John Ernest Hewett
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 September 1992)
RoleWaterproofing Specialist
Correspondence AddressThorns Farm
Crondall
Farnham
Surrey
GU10 5HJ
Director NameDouglas Colin Tatem
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1999)
RoleWaterproofing Specialist
Correspondence AddressThe Barn
Holly Farm Road Otham
Maidstone
Kent
ME15 8RY
Secretary NameMr John Ernest Hewett
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressThorns Farm
Crondall
Farnham
Surrey
GU10 5HJ
Secretary NameMs Lynda Jocelyn Draper
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address7 Mamignot Close
Bearsted
Maidstone
Kent
ME14 4PT
Director NameAlan Perring Price
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(12 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 December 2004)
RoleBuilder
Correspondence Address2 Maltings Lane
Great Chishill
Royston
Hertfordshire
SG8 8SW
Secretary NameAlan Perring Price
NationalityBritish
StatusResigned
Appointed30 November 1999(12 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 December 2004)
RoleBuilder
Correspondence Address2 Maltings Lane
Great Chishill
Royston
Hertfordshire
SG8 8SW

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

1000 at £1Cemplas Waterproofing & Concrete Repairs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

8 March 1994Delivered on: 15 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 January 2023Confirmation statement made on 27 December 2022 with updates (5 pages)
5 September 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
20 January 2022Confirmation statement made on 27 December 2021 with updates (5 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
25 January 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
30 June 2020Change of name notice (2 pages)
30 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-25
(2 pages)
4 June 2020Appointment of Liam Anthony Blencowe as a director on 25 March 2020 (2 pages)
10 January 2020Cessation of Cemplas Waterproofing and Concrete Repairs Limited as a person with significant control on 21 June 2019 (1 page)
10 January 2020Director's details changed for Anthony James Blencowe on 10 January 2020 (2 pages)
10 January 2020Registered office address changed from Holbrook House 72 Lower Addiscombe Road Croydon Surrey CR9 6AD to Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR52HS on 10 January 2020 (1 page)
10 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
10 January 2020Notification of Anthony James Blencowe as a person with significant control on 21 June 2019 (2 pages)
10 January 2020Secretary's details changed for Tracey Maxine Blencowe on 10 January 2020 (1 page)
10 January 2020Notification of Tracey Maxine Blencowe as a person with significant control on 21 June 2019 (2 pages)
22 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
15 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
15 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 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 Anthony James Blencowe on 8 February 2010 (2 pages)
1 February 2010Secretary's details changed for Tracey Maxine Blencowe on 27 December 2009 (1 page)
1 February 2010Director's details changed for Anthony James Blencowe on 27 December 2009 (2 pages)
1 February 2010Secretary's details changed for Tracey Maxine Blencowe on 27 December 2009 (1 page)
1 February 2010Director's details changed for Anthony James Blencowe on 27 December 2009 (2 pages)
29 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 27/12/08; full list of members (3 pages)
9 February 2009Return made up to 27/12/08; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 27/12/07; full list of members (3 pages)
28 February 2008Return made up to 27/12/07; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 June 2007Return made up to 27/12/06; full list of members (2 pages)
21 June 2007Return made up to 27/12/06; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 27/12/05; full list of members (6 pages)
11 January 2006Return made up to 27/12/05; full list of members (6 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004Secretary resigned;director resigned (1 page)
11 January 2004Return made up to 27/12/03; full list of members (7 pages)
11 January 2004Return made up to 27/12/03; full list of members (7 pages)
7 November 2003Full accounts made up to 31 March 2003 (8 pages)
7 November 2003Full accounts made up to 31 March 2003 (8 pages)
30 December 2002Return made up to 27/12/02; full list of members (7 pages)
30 December 2002Return made up to 27/12/02; full list of members (7 pages)
20 December 2002Full accounts made up to 31 March 2002 (11 pages)
20 December 2002Full accounts made up to 31 March 2002 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
30 January 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Return made up to 27/12/00; full list of members (6 pages)
17 January 2001Return made up to 27/12/00; full list of members (6 pages)
1 February 2000Return made up to 27/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Return made up to 27/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: unit 10 phoenix park coldred road parkwood maidstone kent ME15 9XN (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: unit 10 phoenix park coldred road parkwood maidstone kent ME15 9XN (1 page)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 August 1999 (12 pages)
1 November 1999Full accounts made up to 31 August 1999 (12 pages)
29 December 1998Return made up to 27/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1998Return made up to 27/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1998Full accounts made up to 31 August 1998 (12 pages)
4 December 1998Full accounts made up to 31 August 1998 (12 pages)
19 December 1997Return made up to 27/12/97; full list of members (6 pages)
19 December 1997Return made up to 27/12/97; full list of members (6 pages)
28 November 1997Full accounts made up to 31 August 1997 (10 pages)
28 November 1997Full accounts made up to 31 August 1997 (10 pages)
24 December 1996Return made up to 27/12/96; no change of members (4 pages)
24 December 1996Return made up to 27/12/96; no change of members (4 pages)
6 December 1996Full accounts made up to 31 August 1996 (10 pages)
6 December 1996Full accounts made up to 31 August 1996 (10 pages)
9 February 1996Full accounts made up to 31 August 1995 (9 pages)
9 February 1996Full accounts made up to 31 August 1995 (9 pages)
15 August 1995Registered office changed on 15/08/95 from: the offices coombe farm sutton valence maidstone kent ME17 3AX (1 page)
15 August 1995Registered office changed on 15/08/95 from: the offices coombe farm sutton valence maidstone kent ME17 3AX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 September 1987Incorporation (15 pages)
8 September 1987Incorporation (15 pages)