ALCESTER CAPRICORN

Register to unlock more data on OkredoRegister

ALCESTER CAPRICORN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00655647

Incorporation date

06/04/1960

Size

Dormant

Contacts

Registered address

Registered address

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1960)
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/03/2024
Appointment of Michael Payne as a director on 2024-03-07
dot icon12/03/2024
Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31
dot icon13/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/03/2022
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon28/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon17/12/2019
Termination of appointment of Geoffrey Peter Martin as a director on 2019-12-16
dot icon06/12/2019
Cessation of Alcester Number 1 Limited as a person with significant control on 2019-12-03
dot icon06/12/2019
Notification of Eachairn Aerospace Holdings Limited as a person with significant control on 2019-12-03
dot icon13/09/2019
Director's details changed for Mr Garry Elliot Barnes on 2019-09-12
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon22/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon23/05/2019
Director's details changed for Mr Geoffrey Peter Martin on 2019-01-01
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon24/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon14/10/2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 2016-10-10
dot icon14/10/2016
Termination of appointment of Adam David Christopher Westley as a secretary on 2016-10-10
dot icon26/04/2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2016-04-26
dot icon22/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon02/12/2013
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2013-12-02
dot icon15/10/2013
Termination of appointment of Garry Elliot Barnes as a secretary on 2013-10-07
dot icon15/10/2013
Appointment of Adam David Christopher Westley as a secretary on 2013-10-07
dot icon01/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon13/09/2012
Certificate of change of name
dot icon13/09/2012
Change of name notice
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon18/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon04/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon09/10/2009
Secretary's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Director's details changed for Mr Garry Elliot Barnes on 2009-10-08
dot icon08/10/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-08
dot icon10/06/2009
Secretary appointed garry elloit barnes
dot icon09/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/06/2009
Appointment terminated secretary richard keen
dot icon05/01/2009
Return made up to 26/12/08; full list of members
dot icon24/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/03/2008
Certificate of change of name
dot icon13/03/2008
Director appointed garry elliot barnes
dot icon13/03/2008
Registered office changed on 13/03/2008 from 123 deansgate manchester M3 2BU
dot icon13/03/2008
Appointment terminated secretary michael howlett
dot icon13/03/2008
Appointment terminated director philippe delsaut
dot icon13/03/2008
Secretary appointed richard keen
dot icon13/03/2008
Director appointed geoffrey peter martin
dot icon09/01/2008
Return made up to 26/12/07; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/07/2007
Director's particulars changed
dot icon16/01/2007
Return made up to 26/12/06; full list of members
dot icon20/06/2006
Secretary's particulars changed
dot icon20/06/2006
Secretary's particulars changed
dot icon05/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon24/01/2006
Return made up to 26/12/05; no change of members
dot icon01/12/2005
Registered office changed on 01/12/05 from: wear glass works sunderland tyne & wear SR4 6EB
dot icon28/10/2005
Director resigned
dot icon28/10/2005
New director appointed
dot icon28/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/06/2005
Return made up to 26/12/04; full list of members
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon16/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/01/2004
Return made up to 26/12/03; no change of members
dot icon24/12/2003
Full accounts made up to 2002-12-31
dot icon06/12/2003
Full accounts made up to 2001-12-31
dot icon07/10/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New secretary appointed
dot icon04/06/2003
Director resigned
dot icon07/04/2003
Auditor's resignation
dot icon19/03/2003
Director resigned
dot icon09/01/2003
Return made up to 26/12/02; no change of members
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon06/03/2002
Return made up to 26/12/01; full list of members
dot icon06/03/2002
Return made up to 26/12/00; full list of members; amend
dot icon06/03/2002
Return made up to 26/12/99; change of members; amend
dot icon21/02/2002
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 26/12/00; no change of members
dot icon13/07/2000
Return made up to 26/12/99; full list of members
dot icon22/11/1999
New director appointed
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
£ nc 5/1000 29/10/99
dot icon15/11/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon15/11/1999
Registered office changed on 15/11/99 from: mckechnie PLC leighswood rd aldridge walsall WS9 8DS
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon12/11/1999
Certificate of change of name
dot icon05/11/1999
Resolutions
dot icon27/10/1999
Full accounts made up to 1999-07-31
dot icon20/10/1999
Director resigned
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon08/10/1999
Certificate of re-registration from Limited to Unlimited
dot icon08/10/1999
Resolutions
dot icon08/10/1999
Re-registration of Memorandum and Articles
dot icon08/10/1999
Declaration of assent for reregistration to UNLTD
dot icon08/10/1999
Members' assent for rereg from LTD to UNLTD
dot icon08/10/1999
Application for reregistration from LTD to UNLTD
dot icon26/01/1999
Full accounts made up to 1998-07-31
dot icon29/12/1998
Return made up to 26/12/98; full list of members
dot icon19/05/1998
Director's particulars changed
dot icon08/01/1998
Return made up to 26/12/97; full list of members
dot icon11/12/1997
Full accounts made up to 1997-07-31
dot icon24/11/1997
Secretary's particulars changed
dot icon16/06/1997
Director resigned
dot icon20/03/1997
New director appointed
dot icon23/01/1997
Full accounts made up to 1996-07-31
dot icon20/01/1997
Return made up to 26/12/96; full list of members
dot icon09/01/1996
Secretary resigned;new secretary appointed
dot icon27/12/1995
Return made up to 26/12/95; full list of members
dot icon27/12/1995
Director resigned
dot icon27/12/1995
Director resigned
dot icon21/11/1995
Full accounts made up to 1995-07-31
dot icon31/07/1995
New director appointed
dot icon31/07/1995
New director appointed
dot icon14/02/1995
Full accounts made up to 1994-07-31
dot icon01/02/1995
Return made up to 26/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Return made up to 26/12/93; full list of members
dot icon31/01/1994
Full accounts made up to 1993-07-31
dot icon24/01/1993
Return made up to 26/12/92; full list of members
dot icon24/01/1993
Full accounts made up to 1992-07-31
dot icon26/08/1992
New director appointed
dot icon11/08/1992
Ad 23/12/91--------- £ si 4999894@1
dot icon11/08/1992
Particulars of contract relating to shares
dot icon07/08/1992
Director resigned
dot icon07/08/1992
Director resigned
dot icon07/08/1992
Director resigned
dot icon19/06/1992
Full accounts made up to 1991-07-31
dot icon10/06/1992
Return made up to 16/06/92; full list of members
dot icon28/01/1992
Return made up to 26/12/91; full list of members
dot icon19/11/1991
Declaration of satisfaction of mortgage/charge
dot icon27/06/1991
Registered office changed on 27/06/91 from: leighswood road aldridge walsall west midlands WS9 8DS
dot icon27/06/1991
Return made up to 16/06/91; full list of members
dot icon27/06/1991
Full accounts made up to 1990-07-31
dot icon06/04/1991
Resolutions
dot icon28/02/1991
New director appointed
dot icon26/02/1991
New director appointed
dot icon26/02/1991
New director appointed
dot icon25/02/1991
Certificate of change of name
dot icon20/02/1991
Return made up to 26/12/90; full list of members
dot icon17/01/1991
Certificate of change of name
dot icon30/11/1990
New director appointed
dot icon30/11/1990
Director resigned
dot icon30/11/1990
New secretary appointed
dot icon30/11/1990
New director appointed
dot icon30/11/1990
Secretary resigned
dot icon09/10/1990
Resolutions
dot icon24/07/1990
Full accounts made up to 1989-07-31
dot icon15/08/1989
Director resigned;new director appointed
dot icon09/08/1989
Director resigned;new director appointed
dot icon26/10/1988
Accounting reference date extended from 05/04 to 31/07
dot icon26/10/1988
Registered office changed on 26/10/88 from: 76 attwood st. Lye, stourbridge. West midlands
dot icon26/10/1988
Director resigned;new director appointed
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Return made up to 16/06/88; no change of members
dot icon29/06/1988
Full accounts made up to 1988-04-06
dot icon18/05/1988
Resolutions
dot icon29/01/1988
Full accounts made up to 1987-04-06
dot icon18/09/1987
Return made up to 30/07/87; full list of members
dot icon15/01/1987
Full accounts made up to 1986-04-06
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Return made up to 21/08/86; full list of members
dot icon06/04/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Michael
Director
07/03/2024 - Present
73
Hemington, Guy Richard
Director
27/07/1995 - 15/12/1995
25
Mcdonald, Ross Edward
Director
27/07/1995 - 15/12/1995
135
Mcdonald, Ross Edward
Secretary
31/12/1995 - 29/10/1999
101
Barnes, Garry Elliot, Mr.
Secretary
09/06/2009 - 07/10/2013
88

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCESTER CAPRICORN

ALCESTER CAPRICORN is an(a) Active company incorporated on 06/04/1960 with the registered office located at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCESTER CAPRICORN?

toggle

ALCESTER CAPRICORN is currently Active. It was registered on 06/04/1960 .

Where is ALCESTER CAPRICORN located?

toggle

ALCESTER CAPRICORN is registered at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ALCESTER CAPRICORN do?

toggle

ALCESTER CAPRICORN operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALCESTER CAPRICORN?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-04 with no updates.