logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Bourgein, Alan Roger
    Company Director born in November 1949
    Individual (5 offsprings)
    Officer
    ~ 1995-05-11
    OF - Director → CIF 0
    Bourgein, Alan Roger
    Individual (5 offsprings)
    Officer
    ~ 1995-05-11
    OF - Secretary → CIF 0
  • 2
    Bird, Barrie John
    Chartered Accountant born in May 1938
    Individual (2 offsprings)
    Officer
    1996-04-06 ~ 2001-03-30
    OF - Director → CIF 0
    Bird, Barrie John
    Individual (2 offsprings)
    Officer
    1996-05-08 ~ 2001-03-30
    OF - Secretary → CIF 0
  • 3
    Sargent, Gary James
    Commercial Director born in January 1974
    Individual (3 offsprings)
    Officer
    2013-10-01 ~ 2018-07-18
    OF - Director → CIF 0
    Mr Gary James Sargent
    Born in January 1974
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-18
    PE - Has significant influence or controlCIF 0
  • 4
    Smallman, Rosemary Melina
    Born in July 1952
    Individual (4 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Smallman, Rosemary Melina
    Company Director
    Individual (4 offsprings)
    Officer
    1995-05-11 ~ 1996-05-08
    OF - Secretary → CIF 0
  • 5
    King, Simon John
    Individual (4 offsprings)
    Officer
    2001-03-30 ~ now
    OF - Secretary → CIF 0
  • 6
    Macfarlane, James Keith
    Technical Director born in August 1942
    Individual (2 offsprings)
    Officer
    1996-02-20 ~ 2002-04-30
    OF - Director → CIF 0
  • 7
    Smallman, Terence Arnold
    Born in August 1945
    Individual (10 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mr Terence Arnold Smallman
    Born in August 1945
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Swannell, David James
    Sales Director born in August 1948
    Individual (1 offspring)
    Officer
    1996-02-20 ~ 2013-12-17
    OF - Director → CIF 0
  • 9
    Wells, Grahame John
    Born in April 1968
    Individual (3 offsprings)
    Officer
    2024-06-24 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

CASTACRETE LIMITED

Period: 1966-03-28 ~ now
Company number: 00875221
Registered name
CASTACRETE LIMITED - now
Standard Industrial Classification
23610 - Manufacture Of Concrete Products For Construction Purposes
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)
46730 - Wholesale Of Wood, Construction Materials And Sanitary Equipment
Brief company account
Property, Plant & Equipment
24,029,697 GBP2023-12-31
23,920,367 GBP2022-12-31
Investment Property
1,063,583 GBP2023-12-31
1,063,583 GBP2022-12-31
Fixed Assets - Investments
2,015,532 GBP2023-12-31
2,015,532 GBP2022-12-31
Fixed Assets
27,108,812 GBP2023-12-31
26,999,482 GBP2022-12-31
Debtors
1,517,992 GBP2023-12-31
1,675,978 GBP2022-12-31
Cash at bank and in hand
3,393,858 GBP2023-12-31
4,308,676 GBP2022-12-31
Current Assets
12,729,614 GBP2023-12-31
14,003,387 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
-4,695,151 GBP2023-12-31
-5,448,244 GBP2022-12-31
Net Assets/Liabilities
31,236,133 GBP2023-12-31
30,963,606 GBP2022-12-31
Equity
Called up share capital
99,000 GBP2023-12-31
99,000 GBP2022-12-31
99,000 GBP2021-12-31
Revaluation reserve
1,132,952 GBP2023-12-31
1,132,952 GBP2022-12-31
1,132,952 GBP2021-12-31
Capital redemption reserve
1,000 GBP2023-12-31
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Retained earnings (accumulated losses)
30,003,181 GBP2023-12-31
29,730,654 GBP2022-12-31
28,274,689 GBP2021-12-31
Equity
31,236,133 GBP2023-12-31
30,963,606 GBP2022-12-31
Profit/Loss
274,507 GBP2023-01-01 ~ 2023-12-31
1,455,965 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
8,371,735 GBP2021-12-31
Average Number of Employees
1272023-01-01 ~ 2023-12-31
1302022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
16,943,032 GBP2023-12-31
16,912,488 GBP2022-12-31
Plant and equipment
16,194,192 GBP2023-12-31
14,989,715 GBP2022-12-31
Furniture and fittings
2,300,075 GBP2023-12-31
2,113,827 GBP2022-12-31
Motor vehicles
2,048,973 GBP2023-12-31
2,064,362 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
37,486,272 GBP2023-12-31
36,080,392 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-22,892 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-10,439 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-15,389 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-48,720 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,021,926 GBP2023-12-31
8,256,536 GBP2022-12-31
Furniture and fittings
1,723,727 GBP2023-12-31
1,601,803 GBP2022-12-31
Motor vehicles
1,358,015 GBP2023-12-31
1,120,691 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,456,575 GBP2023-12-31
12,160,025 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
558,181 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
132,363 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
251,717 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,114,173 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-22,752 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-10,439 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-14,393 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-47,584 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
15,590,125 GBP2023-12-31
Plant and equipment
7,172,266 GBP2023-12-31
6,733,179 GBP2022-12-31
Furniture and fittings
576,348 GBP2023-12-31
512,024 GBP2022-12-31
Motor vehicles
690,958 GBP2023-12-31
943,671 GBP2022-12-31
Land and buildings, Owned/Freehold
15,731,493 GBP2022-12-31
Investments in Subsidiaries
2,015,532 GBP2023-12-31
2,015,532 GBP2022-12-31
Trade Debtors/Trade Receivables
1,268,644 GBP2023-12-31
1,144,868 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
167,800 GBP2022-12-31
Other Debtors
Current
40,937 GBP2023-12-31
19,119 GBP2022-12-31
Prepayments/Accrued Income
Current
199,093 GBP2023-12-31
232,114 GBP2022-12-31
Debtors
Amounts falling due within one year
1,517,367 GBP2023-12-31
1,674,688 GBP2022-12-31
Other Debtors
Non-current
625 GBP2023-12-31
1,290 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
194,043 GBP2023-12-31
225,495 GBP2022-12-31
Corporation Tax Payable
Current
64,715 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
4,695,151 GBP2023-12-31
5,448,244 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
13,109 GBP2023-12-31
206,621 GBP2022-12-31
Bank Borrowings
2,400,000 GBP2023-12-31
2,700,000 GBP2022-12-31
Loans received from directors
179,255 GBP2023-12-31
197,656 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
2,100,000 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
197,382 GBP2023-12-31
235,620 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
207,152 GBP2023-12-31
432,116 GBP2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
52,525 GBP2023-01-01 ~ 2023-12-31
366,269 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
286,593 GBP2023-01-01 ~ 2023-12-31
159,005 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • CASTACRETE LIMITED
    Info
    Registered number 00875221
    Stone House, Dean Street, East Farleigh, Maidstone, Kent ME15 0PW
    PRIVATE LIMITED COMPANY incorporated on 1966-03-28 (60 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-11
    CIF 0
  • CASTACRETE LIMITED
    S
    Registered number 875221
    Stone House, Dean Street, East Farleigh, Maidstone, England, ME15 0PW
    Limited Company in England & Wales, England
    CIF 1 CIF 2
  • CASTACRETE LIMITED
    S
    Registered number 00875221
    Stone House, Dean Street, East Farleigh, Maidstone, Kent, England, ME15 0PW
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    B & M CONCRETE PRODUCTS LIMITED
    04722819
    Stone House Dean Street, East Farleigh, Maidstone, Kent, England
    Active Corporate (10 parents)
    Person with significant control
    2022-02-07 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    HAWLEY GARDEN CENTRE AND NURSERY LIMITED
    - now 01578732
    REDEGREET LIMITED - 1982-01-08
    Stone House Dean Street, East Farleigh, Maidstone, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    2024-02-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    MOGUL STONE LIMITED
    - now 05214583
    BOWLAND PAVING CENTRE LIMITED - 2004-11-18
    WMNEWCO47 LIMITED - 2004-09-17
    Mogul Lane, Cradley, Halesowen, West Midlands
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    PULSE PADEL (DARTFORD) LTD
    - now 15740451
    PULSE PADEL LTD - 2025-05-06
    12 Blenheim Road, West Malling, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    2025-06-05 ~ 2025-06-06
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2025-06-09 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ROMAN STONE PAVING LTD
    14956433
    Hawley Gc Hawley Road, Hawley, Sutton At Hone, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-06-23 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    THE ALEXANDRA STONE COMPANY LIMITED
    - now 00126382
    ALEXANDRA STONE CO. LIMITED - 1996-02-20
    Kirby Muxloe, Leicester.
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.