Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL METALS PLC
Company Information for

CAPITAL METALS PLC

6 HEDDON STREET, LONDON, W1B 4BT,
Company Registration Number
05555087
Public Limited Company
Active

Company Overview

About Capital Metals Plc
CAPITAL METALS PLC was founded on 2005-09-06 and has its registered office in London. The organisation's status is listed as "Active". Capital Metals Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAPITAL METALS PLC
 
Legal Registered Office
6 HEDDON STREET
LONDON
W1B 4BT
Other companies in EC3N
 
Previous Names
EQUATORIAL PALM OIL PLC12/01/2021
EQUATORIAL BIOFUELS PLC02/05/2008
NARDINA RESOURCES PLC15/11/2006
TARI RESOURCES PLC27/09/2005
Filing Information
Company Number 05555087
Company ID Number 05555087
Date formed 2005-09-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB906316833  
Last Datalog update: 2024-11-05 17:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL METALS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPITAL METALS PLC
The following companies were found which have the same name as CAPITAL METALS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL METALS LIMITED 1 LIVERPOOL STREET LONDON EC2M 7QD Dissolved Company formed on the 2011-07-13
CAPITAL METALS CORPORATION LIMITED FOURTH FLOOR DOLLARD HOUSE WELLINGTON QUAY DUBLIN 2 Dissolved Company formed on the 1996-01-24
Capital Metals, Inc. 56 EXCHANGE TERRACE PROVIDENCE RI 02903 Dissolved Company formed on the 1982-12-01
CAPITAL METALS LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2008-06-19
CAPITAL METALS FUND, LLC 4500 PGA BLVD., PALM BEACH GARDENS FL 33418 Inactive Company formed on the 2009-08-11
CAPITAL METALS CORPORATION 16699 COLLINS AVE SUNNY ISLES BEACH FL 33160 Inactive Company formed on the 2009-08-03
CAPITAL METALS FABRICATORS INC Georgia Unknown
CAPITAL METALS GROUP LLC California Unknown
CAPITAL METALS RECYCLING LTD 4 ABBOT CLOSE STAINES-UPON-THAMES TW18 1QY Active Company formed on the 2019-02-25
CAPITAL METALS (AUSTRALIA) PTY LTD WA 6016 Active Company formed on the 2018-03-01
Capital Metals Inc Maryland Unknown
CAPITAL METALS LTD Unknown
CAPITAL METALS FABRICATORS INC Georgia Unknown
CAPITAL METALS & ELECTRONICS CO CME LLC PO BOX 143502 IRVING TX 75014 Active Company formed on the 2021-07-10

Company Officers of CAPITAL METALS PLC

Current Directors
Officer Role Date Appointed
BEN HARBER
Company Secretary 2014-04-01
GEOFFREY EDWARD MARTYN BROWN
Director 2008-03-06
MICHAEL FRAYNE
Director 2005-10-07
GUO ZHANG LEE
Director 2017-05-10
OI HIAN LEE
Director 2014-02-24
SAR MOH NEE TEH
Director 2014-02-24
MIOW KIEN YAP
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BOTTOMLEY
Company Secretary 2006-07-31 2014-04-01
ANTHONY JOHN SAMAHA
Director 2005-09-16 2014-02-24
JOSEPH JAOUDI
Director 2008-03-03 2014-01-30
SHANKAR VARADHARAJAN
Director 2010-09-27 2013-11-11
PETER DAVID BAYLISS
Director 2008-05-16 2011-11-24
ROSS MICHAEL WARNER
Director 2005-09-16 2009-03-26
STEPHEN FRANK RONALDSON
Company Secretary 2005-11-24 2006-07-31
GOWER SECRETARIES LIMITED
Company Secretary 2005-09-06 2005-11-24
GOWER NOMINEES LIMITED
Director 2005-09-06 2005-09-16
GOWER SECRETARIES LIMITED
Director 2005-09-06 2005-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-1002/04/25 STATEMENT OF CAPITAL GBP 4217447.7898
2024-10-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-10-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-09-24Register inspection address changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
2024-09-23CONFIRMATION STATEMENT MADE ON 23/09/24, WITH UPDATES
2024-09-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-04-02DIRECTOR APPOINTED MR BRUCE JOHN GRIFFIN
2024-03-2221/03/24 STATEMENT OF CAPITAL GBP 4216759.6878
2024-01-2913/01/24 STATEMENT OF CAPITAL GBP 4147759.6898
2023-12-1412/12/23 STATEMENT OF CAPITAL GBP 4115123.7598
2023-12-1414/12/23 STATEMENT OF CAPITAL GBP 4146009.6898
2023-09-27CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-2207/08/23 STATEMENT OF CAPITAL GBP 4082390.4698
2023-07-2020/07/23 STATEMENT OF CAPITAL GBP 4078295.2698
2023-07-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRAYNE
2023-06-2323/06/23 STATEMENT OF CAPITAL GBP 4005354.1338
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM Suite 1 15 Ingestre Place London W1F 0DU England
2023-02-07AUDITOR'S RESIGNATION
2022-10-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWARD MARTYN BROWN
2022-02-22SH0109/02/22 STATEMENT OF CAPITAL GBP 3905354.1298
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SAMAHA
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 1 King Street Office 3.05 London EC2V 8AU United Kingdom
2021-11-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-02-17AA01Current accounting period shortened from 30/09/21 TO 31/03/21
2021-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-10SH0110/02/21 STATEMENT OF CAPITAL GBP 3872020.7998
2021-02-04SH0112/01/21 STATEMENT OF CAPITAL GBP 3871525.0198
2021-02-02SH02Consolidation of shares on 2021-01-11
2021-02-02SH0112/01/21 STATEMENT OF CAPITAL GBP 37964922.2698
2021-02-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-02-02MEM/ARTSARTICLES OF ASSOCIATION
2021-01-15AP03Appointment of Mr Sam Quinn as company secretary on 2021-01-13
2021-01-15TM02Termination of appointment of Ben Harber on 2021-01-13
2021-01-15AP01DIRECTOR APPOINTED MR JAMES GERALD LEAHY
2021-01-13SH0111/01/21 STATEMENT OF CAPITAL GBP 3572775.0218
2021-01-12RES15CHANGE OF COMPANY NAME 12/01/21
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2020-11-12SH02Sub-division of shares on 2020-09-08
2020-10-26SH08Change of share class name or designation
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-10-13RES13Resolutions passed:
  • Sub division 08/09/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12SH0110/09/20 STATEMENT OF CAPITAL GBP 3572775.0200
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHUAN PENG KEE
2020-09-07AP01DIRECTOR APPOINTED KWAN WEY TEH
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MIOW KIEN YAP
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR OI HIAN LEE
2020-02-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 23/01/2020
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-09-13PSC08Notification of a person with significant control statement
2019-09-13PSC09Withdrawal of a person with significant control statement on 2019-09-13
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-20RP04AP01Second filing of director appointment of Patrick Kee
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SAR MOH NEE TEH
2019-05-14AP01DIRECTOR APPOINTED MR PATRICK KEE CHUAN PENG
2019-02-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-24RES13COMPANY DIRECTOR RE-ELECTED 18/01/2018
2018-01-24RES01ADOPT ARTICLES 18/01/2018
2018-01-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company director re-elected 18/01/2018
  • Resolution of adoption of Articles of Association
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 3562775.02
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-07-24PSC08Notification of a person with significant control statement
2017-05-18AP01DIRECTOR APPOINTED GUO ZHANG LEE
2017-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-02-14RES12VARYING SHARE RIGHTS AND NAMES
2016-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 3562775.02
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM One America Square Crosswall London EC3N 2SG
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-10RES13COMPANY BUSINESS 28/01/2016
2016-02-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 28/01/2016
2016-02-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-28CH01Director's details changed for Geoffrey Edward Martyn Brown on 2016-01-28
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 3562775.02
2015-09-08AR0106/09/15 ANNUAL RETURN FULL LIST
2015-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-09RES13COMPANY BUSINESS 29/01/2015
2015-02-09RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Company business 29/01/2015</ul>
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 3562775.02
2014-09-08AR0106/09/14 ANNUAL RETURN FULL LIST
2014-05-16AA01Current accounting period shortened from 31/12/14 TO 30/09/14
2014-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13RES13COMPANY BUSINESS - APPOINTMENTS 09/05/2014
2014-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business - appointments 09/05/2014
  • Resolution of removal of pre-emption rights
2014-04-24SH0104/04/14 STATEMENT OF CAPITAL GBP 3562775.02
2014-04-11AP01DIRECTOR APPOINTED MS MIOW KIEN YAP
2014-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BOTTOMLEY
2014-04-10AP03Appointment of Ben Harber as company secretary
2014-03-17AP01DIRECTOR APPOINTED SAR MOH NEE TEH
2014-03-17AP01DIRECTOR APPOINTED OI HIAN LEE
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAMAHA
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAOUDI
2013-12-23TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600065365Y2013 ASIN: GB00B2QBNL29
2013-12-03SH0129/11/13 STATEMENT OF CAPITAL GBP 3543275.02
2013-11-29TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600065365Y2013 ASIN: GB00B2QBNL29
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SHANKAR VARADHARAJAN
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD MARTYN BROWN / 05/09/2013
2013-09-09AR0106/09/13 NO MEMBER LIST
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-02SH0102/08/13 STATEMENT OF CAPITAL GBP 2005098.54
2013-07-29SH0129/07/13 STATEMENT OF CAPITAL GBP 1967810.92
2013-07-02MEM/ARTSARTICLES OF ASSOCIATION
2013-07-02RES01ALTER ARTICLES 27/06/2013
2013-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10SH0105/04/13 STATEMENT OF CAPITAL GBP 1591440.92
2013-02-20SH0119/02/13 STATEMENT OF CAPITAL GBP 1352440.92
2012-09-19AR0106/09/12 NO MEMBER LIST
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-26RES13COMPANY BUSINESS 18/06/2012
2012-03-06SH0124/02/12 STATEMENT OF CAPITAL GBP 1283164.34
2012-02-24SH0123/02/12 STATEMENT OF CAPITAL GBP 1264964.34
2012-02-24SH0122/02/12 STATEMENT OF CAPITAL GBP 1260679.34
2012-02-23SH0121/02/12 STATEMENT OF CAPITAL GBP 1259940.23
2012-02-21SH0117/02/12 STATEMENT OF CAPITAL GBP 1256230.23
2012-02-15SH0114/02/12 STATEMENT OF CAPITAL GBP 1255360.23
2012-02-14SH0110/02/12 STATEMENT OF CAPITAL GBP 1253576.88
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAYLISS
2011-10-03AR0106/09/11 BULK LIST
2011-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-07RES13AD0PT ACCOUNTS 30/06/2011
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-08SH0113/05/11 STATEMENT OF CAPITAL GBP 1248081.88
2011-04-20SH0113/04/11 STATEMENT OF CAPITAL GBP 1247366.88
2011-04-06SH0124/03/11 STATEMENT OF CAPITAL GBP 1247291.88
2011-03-29SH0114/03/11 STATEMENT OF CAPITAL GBP 1246506.88
2011-03-22MISCRESIGNATION OF AUDITORS
2011-03-08SH0122/02/11 STATEMENT OF CAPITAL GBP 1244696.88
2011-03-08SH0118/02/11 STATEMENT OF CAPITAL GBP 1240696.88
2011-03-08SH0124/02/11 STATEMENT OF CAPITAL GBP 1246126.88
2011-03-08SH0117/02/11 STATEMENT OF CAPITAL GBP 1230696.88
2011-03-07MISCAUDITORS RESIGNATION
2011-03-01SH0114/02/11 STATEMENT OF CAPITAL GBP 1228821.88
2011-02-09SH0101/02/11 STATEMENT OF CAPITAL GBP 1212950.45
2011-02-09SH0103/02/11 STATEMENT OF CAPITAL GBP 1223821.88
2011-02-03SH0126/01/11 STATEMENT OF CAPITAL GBP 1211775.45
2011-01-31SH0120/01/11 STATEMENT OF CAPITAL GBP 1213170.45
2010-11-03AP01DIRECTOR APPOINTED SHANKAR VARADHARAJAN
2010-09-22AR0106/09/10 BULK LIST
2010-07-08RES13RE ELECT DIRECTOR RE APPOINT AUDITOR 30/06/2010
2010-07-08RES01ADOPT ARTICLES 30/06/2010
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-12MEM/ARTSARTICLES OF ASSOCIATION
2010-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-16RES01ALTER MEMORANDUM 11/11/2009
2009-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SAMAHA / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JAOUDI / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRAYNE / 13/10/2009
2009-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD MARTYN BROWN / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN BOTTOMLEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BAYLISS / 01/10/2009
2009-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-10AD02SAIL ADDRESS CREATED
2009-09-22363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ROSS WARNER
2008-09-19363aRETURN MADE UP TO 06/09/08; BULK LIST AVAILABLE SEPARATELY
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SAMAHA / 02/09/2008
2008-05-20288aDIRECTOR APPOINTED PETER DAVID BAYLISS
2008-05-02CERTNMCOMPANY NAME CHANGED EQUATORIAL BIOFUELS PLC CERTIFICATE ISSUED ON 02/05/08
2008-04-22122CONSO
2008-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-22RES13APP AUDITORS, ELECT DIR 11/04/2008
2008-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPITAL METALS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL METALS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPITAL METALS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CAPITAL METALS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL METALS PLC
Trademarks
We have not found any records of CAPITAL METALS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL METALS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAPITAL METALS PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL METALS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL METALS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL METALS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name PAL
Listed Since 26-Feb-10
Market Sector Food Producers
Market Sub Sector Farming & Fishing
Market Capitalisation £35.8084M
Shares Issues 349,349,844.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1