CAPE CLAIMS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPE CLAIMS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05445427

Incorporation date

06/05/2005

Size

Full

Contacts

Registered address

Registered address

6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4STCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon27/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon03/07/2025
Termination of appointment of Meghnad Jagdishchandra Desai as a director on 2025-03-25
dot icon13/05/2025
Full accounts made up to 2024-08-31
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon13/06/2023
Registered office address changed from Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 2023-06-13
dot icon06/06/2023
Full accounts made up to 2022-08-31
dot icon27/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon15/06/2022
Full accounts made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon29/11/2021
Registered office address changed from Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ England to Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF on 2021-11-29
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon02/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon21/02/2019
Director's details changed for Lord Meghnad Jagdishchandra Desai on 2019-02-21
dot icon21/02/2019
Director's details changed for Mr Richard Friend Allan on 2019-02-21
dot icon21/02/2019
Director's details changed for Mr Christopher Richard Pond on 2019-02-21
dot icon21/02/2019
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ on 2019-02-21
dot icon23/01/2019
Full accounts made up to 2018-08-31
dot icon17/07/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon17/05/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon17/04/2018
Appointment of Mr Richard Friend Allan as a director on 2018-04-17
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon29/03/2017
Full accounts made up to 2016-12-31
dot icon12/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Termination of appointment of Parminder Kaur Poonia as a director on 2016-01-18
dot icon04/01/2016
Termination of appointment of Rachel Nancye Amey as a director on 2016-01-04
dot icon24/06/2015
Appointment of Mrs Parminder Kaur Poonia as a director on 2015-06-24
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Termination of appointment of Michael Connick as a director on 2015-04-21
dot icon20/04/2015
Appointment of Mr Michael Connick as a director on 2015-04-20
dot icon16/04/2015
Termination of appointment of Richard Friend Allan as a secretary on 2015-04-16
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Termination of appointment of Richard Friend Allan as a director on 2014-09-09
dot icon04/06/2014
Appointment of Rachel Nancye Amey as a director
dot icon04/06/2014
Director's details changed for Lord Meghnad Jagdishchandra Desai on 2010-02-26
dot icon04/06/2014
Director's details changed for Mr Richard Keith Bingham on 2011-09-16
dot icon04/06/2014
Director's details changed for Mr Martin Keith May on 2010-02-10
dot icon04/06/2014
Termination of appointment of Jeremy Gorman as a secretary
dot icon04/06/2014
Director's details changed for Mr Christopher Richard Pond on 2013-08-22
dot icon04/06/2014
Director's details changed for Mr Jonathan Mark Oatley on 2013-03-28
dot icon04/06/2014
Secretary's details changed for Mr Richard Friend Allan on 2014-05-30
dot icon04/06/2014
Director's details changed for Mr Richard Friend Allan on 2014-05-30
dot icon30/05/2014
Termination of appointment of Michael Speakman as a director
dot icon30/05/2014
Termination of appointment of Jonathan Oatley as a director
dot icon20/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon11/11/2013
Auditor's resignation
dot icon31/10/2013
Termination of appointment of Richard Skipp as a director
dot icon31/10/2013
Appointment of Mr Richard Friend Allan as a director
dot icon01/10/2013
Termination of appointment of Christopher Judd as a secretary
dot icon01/10/2013
Appointment of Mr Richard Friend Allan as a secretary
dot icon22/08/2013
Director's details changed for Mr Christopher Richard Pond on 2013-03-14
dot icon22/08/2013
Director's details changed for Lord Meghnad Jagdishchandra Desai on 2013-03-14
dot icon12/08/2013
Director's details changed for Mr Jonathan Mark Oatley on 2013-03-28
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Appointment of Mr Richard John Skipp as a director
dot icon14/03/2013
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 2013-03-14
dot icon21/02/2013
Termination of appointment of Rachel Amey as a director
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon09/01/2013
Appointment of Michael Speakman as a director
dot icon09/01/2013
Termination of appointment of Richard Bingham as a director
dot icon10/07/2012
Appointment of Jonathan Mark Oatley as a director
dot icon09/07/2012
Termination of appointment of Brendan Connolly as a director
dot icon30/05/2012
Appointment of Christopher Francis Judd as a secretary
dot icon28/05/2012
Termination of appointment of Jeremy Gorman as a secretary
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Appointment of Brendan Wynne Derek Connolly as a director
dot icon14/05/2012
Director's details changed for Christopher Richard Pond on 2012-05-14
dot icon19/04/2012
Termination of appointment of Victoria George as a director
dot icon10/04/2012
Termination of appointment of Martin May as a director
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/10/2011
Appointment of Jeremy Philip Gorman as a secretary
dot icon13/10/2011
Termination of appointment of Lucy Turner as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/03/2011
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Park Wakefield West Yorkshire WF1 2UL on 2011-03-02
dot icon01/12/2010
Director's details changed for Rachel Nancye Carr on 2010-12-01
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/03/2010
Director's details changed for Lord Meghnad Jagdishchandra Desai on 2010-02-01
dot icon01/03/2010
Director's details changed for Mr Martin Keith May on 2010-02-01
dot icon01/03/2010
Director's details changed for Christopher Richard Pond on 2010-02-01
dot icon01/03/2010
Director's details changed for Mr Richard Keith Bingham on 2010-02-01
dot icon01/03/2010
Director's details changed for Mr Richard Keith Bingham on 2010-02-01
dot icon23/12/2009
Secretary's details changed for Lucy Finch Turner on 2009-12-23
dot icon19/12/2009
Director's details changed for Mrs Victoria Anne George on 2009-12-18
dot icon18/12/2009
Director's details changed for Rachel Nancye Carr on 2009-12-18
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Appointment terminated director david mccabe
dot icon29/05/2009
Director's change of particulars / rachel carr / 11/05/2009
dot icon24/04/2009
Return made up to 01/02/09; full list of members
dot icon19/03/2009
Director appointed victoria anne george
dot icon19/03/2009
Director appointed rachel nancye carr
dot icon19/12/2008
Director appointed david owen mccabe
dot icon14/11/2008
Appointment terminated secretary jeremy rhodes
dot icon14/11/2008
Secretary appointed lucy finch turner
dot icon14/11/2008
Director appointed richard keith bingham
dot icon14/11/2008
Appointment terminated director andrew gillespie
dot icon13/11/2008
Appointment terminated director michael reynolds
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Appointment terminated secretary benjamin whitworth
dot icon14/07/2008
Secretary appointed mr jeremy rhodes
dot icon27/02/2008
Secretary's change of particulars / benjamin whitworth / 15/02/2008
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 01/02/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon20/03/2006
Resolutions
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Ad 14/03/06--------- £ si 997@1=997 £ ic 3/1000
dot icon20/03/2006
Ad 14/03/06--------- £ si 1@1=1 £ ic 2/3
dot icon20/03/2006
Resolutions
dot icon06/02/2006
Return made up to 02/02/06; full list of members
dot icon30/06/2005
Memorandum and Articles of Association
dot icon23/06/2005
Certificate of change of name
dot icon02/06/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon02/06/2005
Registered office changed on 02/06/05 from: 10 snow hill london EC1A 2AL
dot icon02/06/2005
New secretary appointed;new director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Secretary resigned;director resigned
dot icon06/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Richard Friend
Director
31/10/2013 - 09/09/2014
77
Connolly, Brendan Wynne Derek
Director
17/05/2012 - 29/06/2012
37
Oatley, Jonathan Mark
Director
05/07/2012 - 15/05/2014
31
Allan, Richard Friend
Director
17/04/2018 - Present
77
Pond, Christopher Richard
Director
18/04/2006 - Present
18

Persons with Significant Control

0

No PSC data available.

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 CAPE CLAIMS SERVICES LIMITED

CAPE CLAIMS SERVICES LIMITED is an(a) Active company incorporated on 06/05/2005 with the registered office located at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST. There are currently 2 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 CAPE CLAIMS SERVICES LIMITED?

toggle

CAPE CLAIMS SERVICES LIMITED is currently Active. It was registered on 06/05/2005 .

Where is CAPE CLAIMS SERVICES LIMITED located?

toggle

CAPE CLAIMS SERVICES LIMITED is registered at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST.

What does CAPE CLAIMS SERVICES LIMITED do?

toggle

CAPE CLAIMS SERVICES LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CAPE CLAIMS SERVICES LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-23 with no updates.