CAPDINE LIMITED

Register to unlock more data on OkredoRegister

CAPDINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02826945

Incorporation date

15/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CARDONESS LIMITED, Unit 28 Graphite Way, Hadfield, Glossop, Derbyshire SK13 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-15 with updates
dot icon06/06/2025
Appointment of Mrs Hazel Phillips as a director on 2025-05-09
dot icon06/06/2025
Termination of appointment of Caron Marie Higgins as a director on 2025-05-09
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon07/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-06-15 with updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon11/05/2022
Appointment of Mrs Caron Marie Higgins as a director on 2021-12-01
dot icon27/12/2021
Termination of appointment of Edith Brookshaw as a director on 2021-12-01
dot icon27/12/2021
Termination of appointment of Charles Ronald Bowden as a director on 2021-12-01
dot icon27/12/2021
Appointment of Mrs Janet Bowd as a director on 2021-12-01
dot icon27/12/2021
Appointment of Mr Thomas Peter Threlfall as a director on 2021-12-01
dot icon15/09/2021
Micro company accounts made up to 2021-06-30
dot icon26/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon25/06/2021
Termination of appointment of Jennifer Bernadette Turner as a director on 2021-06-20
dot icon01/12/2020
Micro company accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon14/10/2019
Micro company accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-15 with updates
dot icon08/01/2018
Appointment of Mrs Jennifer Bernadette Turner as a director on 2017-12-01
dot icon15/11/2017
Micro company accounts made up to 2017-06-30
dot icon20/10/2017
Termination of appointment of Derek Fletcher Baker as a director on 2017-10-09
dot icon11/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/09/2014
Appointment of Mr Derek Fletcher Baker as a director on 2014-09-12
dot icon17/09/2014
Termination of appointment of Anne Alice Woods as a director on 2014-09-12
dot icon24/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/06/2014
Secretary's details changed for Cardoness Limited on 2014-06-01
dot icon24/06/2014
Registered office address changed from C/O Cardoness Limited 3 Highfield Gardens Hollingworth Hyde Cheshire SK14 8NF United Kingdom on 2014-06-24
dot icon20/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon21/09/2012
Appointment of Edith Brookshaw as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon17/05/2012
Registered office address changed from 6 the Courtyard Highfield Gardens Hollingworth Hyde SK14 8ND on 2012-05-17
dot icon17/05/2012
Termination of appointment of Cornelius O'cain as a director
dot icon17/05/2012
Appointment of Cardoness Limited as a secretary
dot icon17/04/2012
Appointment of Charles Ronald Bowden as a director
dot icon17/04/2012
Termination of appointment of Colin Wood as a director
dot icon17/04/2012
Termination of appointment of Colin Wood as a secretary
dot icon04/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon28/06/2010
Director's details changed for Anne Alice Woods on 2010-05-31
dot icon28/06/2010
Director's details changed for Colin Wood on 2010-05-31
dot icon28/06/2010
Director's details changed for Cornelius O'cain on 2010-05-31
dot icon16/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 15/06/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/08/2008
Return made up to 15/06/08; full list of members
dot icon06/06/2008
Appointment terminated director victor cox
dot icon06/06/2008
Appointment terminated director isabella graham
dot icon06/06/2008
Secretary appointed colin wood
dot icon06/06/2008
Director appointed anne alice woods
dot icon24/09/2007
Return made up to 15/06/07; no change of members
dot icon05/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/10/2006
Secretary resigned
dot icon10/08/2006
Return made up to 15/06/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/06/2005
Return made up to 15/06/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/06/2004
Return made up to 15/06/04; full list of members
dot icon27/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/06/2003
Return made up to 15/06/03; full list of members
dot icon20/11/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
New director appointed
dot icon30/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon26/07/2002
Return made up to 15/06/02; full list of members
dot icon18/09/2001
Director resigned
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon26/07/2001
Return made up to 15/06/01; full list of members
dot icon26/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon12/09/2000
Compulsory strike-off action has been discontinued
dot icon06/09/2000
Withdrawal of application for striking off
dot icon05/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon15/08/2000
First Gazette notice for voluntary strike-off
dot icon14/07/2000
Return made up to 15/06/00; full list of members
dot icon05/07/2000
Application for striking-off
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
Ad 07/04/00--------- £ si 40@1=40 £ ic 100/140
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
£ nc 100/140 07/04/00
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Registered office changed on 16/04/00 from: 65 barrow bridge road barrow bridge village bolton greater manchester BL1 7ND
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon15/07/1999
Return made up to 15/06/99; no change of members
dot icon17/04/1999
Full accounts made up to 1998-06-30
dot icon03/08/1998
Director resigned
dot icon29/06/1998
Return made up to 15/06/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon02/10/1997
Return made up to 15/06/97; full list of members
dot icon28/08/1997
New director appointed
dot icon17/04/1997
Full accounts made up to 1996-06-30
dot icon16/07/1996
Return made up to 15/06/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon23/11/1995
Registered office changed on 23/11/95 from: broom house highfield road levenshulme manchester M19 3WD
dot icon21/07/1995
Return made up to 15/06/95; no change of members
dot icon11/04/1995
Full accounts made up to 1994-06-30
dot icon19/07/1994
Return made up to 15/06/94; full list of members
dot icon07/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/04/1994
Director resigned;new director appointed
dot icon28/03/1994
Registered office changed on 28/03/94 from: 152 city road london EC1V 2NX
dot icon28/03/1994
Ad 21/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/1994
Memorandum and Articles of Association
dot icon22/03/1994
Resolutions
dot icon15/06/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.27K
-
0.00
-
-
2022
0
10.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Hazel
Director
09/05/2025 - Present
-
Higgins, Caron Marie
Director
01/12/2021 - 09/05/2025
-
Threlfall, Thomas Peter
Director
01/12/2021 - Present
-
Bowd, Janet
Director
01/12/2021 - Present
-

Persons with Significant Control

1
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 CAPDINE LIMITED

CAPDINE LIMITED is an(a) Active company incorporated on 15/06/1993 with the registered office located at C/O CARDONESS LIMITED, Unit 28 Graphite Way, Hadfield, Glossop, Derbyshire SK13 1QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPDINE LIMITED?

toggle

CAPDINE LIMITED is currently Active. It was registered on 15/06/1993 .

Where is CAPDINE LIMITED located?

toggle

CAPDINE LIMITED is registered at C/O CARDONESS LIMITED, Unit 28 Graphite Way, Hadfield, Glossop, Derbyshire SK13 1QH.

What does CAPDINE LIMITED do?

toggle

CAPDINE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPDINE LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.