CAPE EAST LIMITED

Register to unlock more data on OkredoRegister

CAPE EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01245839

Incorporation date

24/02/1976

Size

Dormant

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 24/02/1976)
dot icon10/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon14/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 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 icon25/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon10/03/2022
Confirmation statement made on 2022-03-06 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 icon11/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon11/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon04/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon25/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/04/2019
Change of details for Cape Intermediate Holdings Limited as a person with significant control on 2016-04-06
dot icon09/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/02/2019
Director's details changed for Mr Ran Oren 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 icon05/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon17/07/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon13/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/03/2018
Termination of appointment of Richard Friend Allan as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mr Ran Oren as a director on 2018-03-29
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/03/2017
Termination of appointment of Michael Connick as a director on 2017-03-13
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon01/02/2017
Appointment of Mr Richard Friend Allan as a director on 2017-02-01
dot icon31/01/2017
Termination of appointment of Mark Hooper as a director on 2017-01-17
dot icon31/01/2017
Appointment of Mr Michael Connick as a director on 2017-01-17
dot icon31/01/2017
Termination of appointment of Victoria Anne George as a director on 2017-01-17
dot icon27/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Richard Friend Allan as a secretary on 2015-11-24
dot icon24/11/2015
Termination of appointment of Richard Friend Allan as a director on 2015-11-24
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/03/2015
Appointment of Mr Richard Friend Allan as a director on 2013-12-03
dot icon05/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/12/2013
Appointment of Mr Mark Hooper as a director
dot icon03/12/2013
Termination of appointment of Richard Skipp as a director
dot icon11/11/2013
Auditor's resignation
dot icon07/10/2013
Full accounts made up to 2012-12-31
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 icon08/05/2013
Director's details changed for Mrs Victoria Anne George on 2013-05-08
dot icon17/04/2013
Appointment of Mr Richard John Skipp as a director
dot icon10/04/2013
Termination of appointment of Rachel Amey 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 icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Appointment of Christopher Francis Judd as a secretary
dot icon28/05/2012
Termination of appointment of Jeremy Gorman as a secretary
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/06/2011
Termination of appointment of Lucy Turner as a secretary
dot icon08/06/2011
Appointment of Jeremy Philip Gorman as a secretary
dot icon01/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/12/2010
Director's details changed for Rachel Nancye Carr on 2010-12-01
dot icon01/12/2010
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 2010-12-01
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon02/02/2010
Resolutions
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 Rachel Nancye Carr on 2009-12-18
dot icon19/12/2009
Director's details changed for Mrs Victoria Anne George on 2009-12-18
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/05/2009
Director's change of particulars / rachel carr / 11/05/2009
dot icon16/03/2009
Return made up to 01/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / rachel carr / 10/10/2008
dot icon17/10/2008
Director appointed rachel nancye carr
dot icon17/10/2008
Secretary appointed lucy finch turner
dot icon16/10/2008
Director appointed victoria anne george
dot icon16/10/2008
Appointment terminated director cape corporate director LIMITED
dot icon16/10/2008
Appointment terminated director richard bingham
dot icon16/10/2008
Appointment terminated secretary jeremy rhodes
dot icon14/08/2008
Appointment terminated director jeremy gartside
dot icon04/08/2008
Secretary appointed mr jeremy rhodes
dot icon04/08/2008
Appointment terminated director claire craigie
dot icon04/08/2008
Appointment terminated secretary claire craigie
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Appointment terminated director andrew gillespie
dot icon25/06/2008
Director appointed cape corporate director LIMITED
dot icon24/06/2008
Director appointed mr richard keith bingham
dot icon24/06/2008
Appointment terminated director benjamin whitworth
dot icon27/02/2008
Director'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 icon13/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Secretary's particulars changed;director's particulars changed
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 icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon26/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Scheme of arrangement - amalgamation
dot icon08/02/2006
Resolutions
dot icon01/02/2006
Return made up to 01/02/06; full list of members
dot icon26/09/2005
Director resigned
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Resolutions
dot icon07/04/2005
Return made up to 25/03/05; full list of members
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 25/03/04; full list of members
dot icon03/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
New secretary appointed
dot icon16/05/2003
Secretary resigned;director resigned
dot icon16/05/2003
Director resigned
dot icon14/05/2003
Registered office changed on 14/05/03 from: cape boards LTD cowley bridge works, iver lane uxbridge middlesex UB8 2JQ
dot icon04/04/2003
Return made up to 25/03/03; full list of members
dot icon13/03/2003
Resolutions
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/05/2002
Return made up to 25/03/02; full list of members
dot icon26/07/2001
Particulars of mortgage/charge
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 25/03/01; full list of members
dot icon07/09/2000
Registered office changed on 07/09/00 from: cape house exchange road watford herts WD1 7EG
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Director resigned
dot icon13/06/2000
Return made up to 25/03/00; full list of members
dot icon13/06/2000
Location of register of members
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Secretary resigned
dot icon18/06/1999
New secretary appointed;new director appointed
dot icon08/05/1999
Return made up to 25/03/99; full list of members
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon23/11/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon25/08/1998
Auditor's resignation
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 25/03/98; full list of members
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
Return made up to 25/03/97; no change of members
dot icon08/10/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon14/08/1996
Director resigned
dot icon13/08/1996
Director resigned
dot icon25/04/1996
Return made up to 25/03/96; full list of members
dot icon10/04/1996
Full accounts made up to 1995-12-31
dot icon24/05/1995
New director appointed
dot icon05/05/1995
Return made up to 28/03/95; full list of members
dot icon05/05/1995
Location of register of members address changed
dot icon13/04/1995
Director resigned
dot icon15/03/1995
Full accounts made up to 1994-12-31
dot icon15/01/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Director resigned
dot icon08/01/1995
Director resigned
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon04/10/1994
Full accounts made up to 1994-03-31
dot icon21/09/1994
Director resigned
dot icon11/05/1994
Return made up to 28/03/94; full list of members
dot icon05/05/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon14/12/1993
Full accounts made up to 1993-03-31
dot icon08/12/1993
Director resigned
dot icon30/09/1993
Secretary resigned;new secretary appointed
dot icon03/08/1993
New director appointed
dot icon15/06/1993
Return made up to 28/03/93; full list of members
dot icon27/01/1993
New director appointed
dot icon03/12/1992
Full accounts made up to 1992-03-31
dot icon05/11/1992
Full accounts made up to 1991-03-31
dot icon09/10/1992
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Declaration of satisfaction of mortgage/charge
dot icon07/07/1992
Return made up to 28/03/92; full list of members
dot icon01/05/1992
Director resigned
dot icon30/04/1992
Director resigned
dot icon03/02/1992
Delivery ext'd 3 mth 31/03/91
dot icon17/05/1991
Certificate of change of name
dot icon29/04/1991
Director resigned
dot icon24/04/1991
Full accounts made up to 1990-03-31
dot icon16/04/1991
Return made up to 25/03/91; no change of members
dot icon23/07/1990
New director appointed
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
Return made up to 16/02/90; full list of members
dot icon08/12/1989
New director appointed
dot icon27/11/1989
New director appointed
dot icon07/11/1989
Director resigned
dot icon15/08/1989
Director resigned
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon12/12/1988
Return made up to 17/11/88; full list of members
dot icon07/12/1987
New secretary appointed;new director appointed
dot icon23/11/1987
Full accounts made up to 1987-03-31
dot icon23/11/1987
Return made up to 11/09/87; full list of members
dot icon07/05/1987
Particulars of mortgage/charge
dot icon19/02/1987
Return made up to 02/06/86; full list of members
dot icon14/02/1987
Director resigned
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/04/1985
Certificate of change of name
dot icon28/07/1976
Memorandum and Articles of Association
dot icon28/07/1976
Memorandum and Articles of Association
dot icon24/02/1976
Miscellaneous

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
06/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Andrew James
Director
01/11/2004 - 30/06/2008
150
Mr Michael Thomas Reynolds
Director
29/12/1997 - 01/11/2004
26
Hooper, Mark
Director
03/12/2013 - 17/01/2017
37
Oren, Ran
Director
29/03/2018 - Present
29
CAPE CORPORATE DIRECTOR LIMITED
Corporate Director
01/06/2008 - 10/10/2008
37

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 CAPE EAST LIMITED

CAPE EAST LIMITED is an(a) Active company incorporated on 24/02/1976 with the registered office located at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST. 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 CAPE EAST LIMITED?

toggle

CAPE EAST LIMITED is currently Active. It was registered on 24/02/1976 .

Where is CAPE EAST LIMITED located?

toggle

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

What does CAPE EAST LIMITED do?

toggle

CAPE EAST LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CAPE EAST LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-06 with no updates.