CAPE INDUSTRIAL SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPE INDUSTRIAL SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299544

Incorporation date

07/01/1997

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 07/01/1997)
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon13/05/2025
Full accounts made up to 2024-08-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon13/06/2023
Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 2023-06-13
dot icon13/06/2023
Termination of appointment of Padraig Somers as a director on 2023-06-13
dot icon12/04/2023
Full accounts made up to 2022-08-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon06/06/2022
Full accounts made up to 2021-08-31
dot icon23/02/2022
Appointment of Mr John Anthony Meade Walsh as a director on 2022-02-22
dot icon23/02/2022
Termination of appointment of Richard Michael Alcock as a director on 2022-02-22
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon16/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon29/10/2020
Appointment of Mr Padraig Somers as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Mohamed Altrad as a director on 2020-10-29
dot icon10/09/2020
Appointment of Mr Ran Oren as a director on 2020-09-01
dot icon10/09/2020
Termination of appointment of Louis Marie Maurice Roger Huetz as a director on 2020-09-01
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon11/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon06/06/2019
Full accounts made up to 2018-08-31
dot icon23/05/2019
Termination of appointment of Cape Admin 1 Limited as a director on 2019-05-17
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon06/02/2019
Change of details for Cape Uk Holdings Newco Limited as a person with significant control on 2016-04-06
dot icon05/02/2019
Appointment of Mrs Parminder Poonia as a director on 2019-02-05
dot icon04/02/2019
Director's details changed for Cape Admin 1 Limited on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Louis Marie Maurice Roger Huetz on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Richard Michael Alcock on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Mohamed Altrad on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Richard Michael Alcock on 2019-02-04
dot icon30/01/2019
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 2019-01-30
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon12/06/2018
Termination of appointment of Mark Hooper as a director on 2018-05-25
dot icon03/04/2018
Termination of appointment of Richard Friend Allan as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mr Richard Michael Alcock as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mr Louis Marie Maurice Roger Huetz as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mr Mohamed Altrad as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Richard Friend Allan as a secretary on 2018-03-29
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon17/01/2018
Termination of appointment of Victoria Anne George as a director on 2018-01-15
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Appointment of Cape Admin 1 Limited as a director on 2015-05-13
dot icon02/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon29/12/2014
Statement by Directors
dot icon29/12/2014
Statement of capital on 2014-12-29
dot icon29/12/2014
Solvency Statement dated 29/12/14
dot icon29/12/2014
Resolutions
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-12-24
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon11/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon07/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon05/12/2013
Appointment of Mr Richard Friend Allan as a director
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 icon04/11/2013
Full accounts made up to 2013-03-31
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 icon14/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
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 icon10/01/2012
Annual return made up to 2012-01-10 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 4
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Termination of appointment of Lucy Turner as a secretary
dot icon08/06/2011
Appointment of Jeremy Philip Gorman as a secretary
dot icon25/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon01/12/2010
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 icon20/07/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon05/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon02/02/2010
Resolutions
dot icon24/12/2009
Secretary's details changed for Lucy Finch Turner on 2009-12-23
dot icon18/12/2009
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 2008-03-31
dot icon29/05/2009
Director's change of particulars / rachel carr / 11/05/2009
dot icon03/03/2009
Accounting reference date shortened from 31/12/2008 to 31/03/2008
dot icon16/02/2009
Return made up to 10/01/09; full list of members
dot icon13/02/2009
Appointment terminated director martin may
dot icon23/10/2008
Secretary appointed lucy finch turner
dot icon23/10/2008
Director appointed rachel nancye carr
dot icon22/10/2008
Director appointed victoria anne george
dot icon22/10/2008
Appointment terminated director cape corporate director LIMITED
dot icon22/10/2008
Appointment terminated director richard bingham
dot icon22/10/2008
Appointment terminated secretary jeremy rhodes
dot icon15/08/2008
Appointment terminated director jeremy gartside
dot icon12/08/2008
Resolutions
dot icon04/08/2008
Secretary appointed mr jeremy rhodes
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 icon26/06/2008
Director appointed cape corporate director LIMITED
dot icon25/06/2008
Director appointed mr richard keith bingham
dot icon25/06/2008
Appointment terminated director michael reynolds
dot icon25/06/2008
Appointment terminated director benjamin whitworth
dot icon27/02/2008
Director's change of particulars / benjamin whitworth / 15/02/2008
dot icon25/01/2008
Return made up to 10/01/08; full list of members
dot icon13/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Secretary's particulars changed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 10/01/07; full list of members
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon26/10/2006
Particulars of mortgage/charge
dot icon23/08/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon19/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/02/2006
Resolutions
dot icon17/01/2006
Return made up to 07/01/06; full list of members
dot icon13/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/06/2005
Resolutions
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon24/02/2005
Return made up to 07/01/05; full list of members
dot icon30/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 07/01/04; 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: iver lane uxbridge middlesex UB8 2JQ
dot icon13/03/2003
Resolutions
dot icon28/02/2003
Return made up to 07/01/03; full list of members
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 icon26/01/2002
Return made up to 07/01/02; 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 icon09/02/2001
Return made up to 07/01/01; full list of members
dot icon25/01/2001
Ad 27/12/00--------- £ si 12796998@1=12796998 £ ic 5203002/18000000
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Director resigned
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Return made up to 07/01/00; full list 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 icon03/03/1999
Return made up to 07/01/99; 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 icon27/02/1998
Return made up to 07/01/98; full list of members
dot icon27/02/1998
Location of register of members address changed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon01/01/1998
Certificate of change of name
dot icon25/06/1997
Memorandum and Articles of Association
dot icon25/06/1997
Resolutions
dot icon25/06/1997
£ nc 1000/22000000 15/05/97
dot icon06/02/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon03/02/1997
Secretary resigned
dot icon03/02/1997
Director resigned
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU
dot icon07/01/1997
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
02/02/2027
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Mark
Director
02/12/2013 - 24/05/2018
37
Somers, Padraig
Director
29/10/2020 - 13/06/2023
34
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/01/1997 - 23/01/1997
99600
CAPE CORPORATE DIRECTOR LIMITED
Corporate Director
31/05/2008 - 09/10/2008
37
Pitt-Payne, Michael George
Director
23/01/1997 - 29/04/2000
23

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 INDUSTRIAL SERVICES GROUP LIMITED

CAPE INDUSTRIAL SERVICES GROUP LIMITED is an(a) Active company incorporated on 07/01/1997 with the registered office located at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST. 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 CAPE INDUSTRIAL SERVICES GROUP LIMITED?

toggle

CAPE INDUSTRIAL SERVICES GROUP LIMITED is currently Active. It was registered on 07/01/1997 .

Where is CAPE INDUSTRIAL SERVICES GROUP LIMITED located?

toggle

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

What does CAPE INDUSTRIAL SERVICES GROUP LIMITED do?

toggle

CAPE INDUSTRIAL SERVICES GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAPE INDUSTRIAL SERVICES GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-02 with no updates.