CAPE WARWICK LTD

Register to unlock more data on OkredoRegister

CAPE WARWICK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02621564

Incorporation date

18/06/1991

Size

Small

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1991)
dot icon27/02/2026
Accounts for a small company made up to 2025-05-31
dot icon27/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon03/03/2025
Accounts for a small company made up to 2024-05-31
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon21/11/2023
Cessation of Chabrias Limited as a person with significant control on 2023-10-04
dot icon21/11/2023
Notification of Ugch Limited as a person with significant control on 2023-10-04
dot icon06/11/2023
Registered office address changed from 1277 Coventry Road Yardley Birmingham West Midlands B25 8BP England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2023-11-06
dot icon26/10/2023
Previous accounting period extended from 2023-04-30 to 2023-05-31
dot icon26/10/2023
Micro company accounts made up to 2023-05-31
dot icon03/08/2023
Confirmation statement made on 2023-06-18 with updates
dot icon28/04/2023
Registered office address changed from 277 Coventry Road Yardley Birmingham West Midlands B25 8BP England to 1277 Coventry Road Yardley Birmingham West Midlands B25 8BP on 2023-04-28
dot icon03/04/2023
Registered office address changed from 70 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY England to 277 Coventry Road Yardley Birmingham West Midlands B25 8BP on 2023-04-03
dot icon03/04/2023
Termination of appointment of Melanie Jane Kinnersley as a secretary on 2023-03-31
dot icon03/04/2023
Appointment of Mr Lee Mcdonagh as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mrs Claire Mcdonagh as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Robin Benjamin Brain as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Daniel Paul Brain as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Melanie Jane Kinnersley as a director on 2023-03-31
dot icon03/04/2023
Notification of Chabrias Limited as a person with significant control on 2023-03-31
dot icon03/04/2023
Cessation of Daniel Paul Brain as a person with significant control on 2023-03-31
dot icon03/04/2023
Cessation of Robin Benjamin Brain as a person with significant control on 2023-03-31
dot icon03/04/2023
Cessation of Melanie Jane Kinnersley as a person with significant control on 2023-03-31
dot icon07/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/03/2021
Secretary's details changed for Mrs Melanie Jane Kinnersley on 2021-03-01
dot icon01/03/2021
Change of details for Mr Robin Benjamin Brain as a person with significant control on 2021-03-01
dot icon01/03/2021
Director's details changed for Mr Robin Benjamin Brain on 2021-03-01
dot icon01/03/2021
Change of details for Mrs Melanie Jane Kinnersley as a person with significant control on 2021-03-01
dot icon01/03/2021
Director's details changed for Mrs Melanie Jane Kinnersley on 2021-03-01
dot icon01/03/2021
Change of details for Mr Daniel Paul Brain as a person with significant control on 2021-03-01
dot icon01/03/2021
Director's details changed for Mr Daniel Paul Brain on 2021-03-01
dot icon22/02/2021
Registered office address changed from Shaw House Shaw Lane Kings Bromley Staffordshire DE13 7JQ to 70 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY on 2021-02-22
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon26/06/2019
Change of details for Mr Robin Benjamin Brain as a person with significant control on 2019-05-03
dot icon19/12/2018
Change of details for Mr Daniel Paul Brain as a person with significant control on 2018-11-14
dot icon19/12/2018
Director's details changed for Mr Daniel Paul Brain on 2018-11-14
dot icon10/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon25/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon30/06/2011
Register inspection address has been changed
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon12/07/2010
Director's details changed for Melanie Jane Kinnersley on 2010-06-01
dot icon12/07/2010
Director's details changed for Robin Brain on 2010-06-01
dot icon12/07/2010
Director's details changed for Daniel Brain on 2010-06-01
dot icon12/10/2009
Secretary's details changed for Melanie Jane Kinnersley on 2009-10-12
dot icon12/10/2009
Director's details changed for Melanie Jane Kinnersley on 2009-10-12
dot icon12/10/2009
Director's details changed for Robin Brain on 2009-10-12
dot icon12/10/2009
Director's details changed for Daniel Brain on 2009-10-12
dot icon20/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/07/2009
Return made up to 18/06/09; full list of members
dot icon10/06/2009
Registered office changed on 10/06/2009 from, 47 britannia way, britannia enterprise park, lichfield, staffordshire, WS14 9UY
dot icon02/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/07/2008
Return made up to 18/06/08; full list of members
dot icon27/06/2008
Director and secretary's change of particulars / melanie kinnersley / 01/06/2008
dot icon27/06/2008
Director's change of particulars / daniel brain / 01/06/2008
dot icon12/05/2008
Director appointed robin brain
dot icon08/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/06/2007
Return made up to 18/06/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/06/2006
Return made up to 18/06/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/08/2005
Return made up to 18/06/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/07/2004
Return made up to 18/06/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon29/06/2003
Return made up to 18/06/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/09/2002
£ ic 3222/2374 30/08/02 £ sr 848@1=848
dot icon12/09/2002
Director resigned
dot icon19/07/2002
Return made up to 18/06/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon11/07/2001
Return made up to 18/06/01; full list of members
dot icon08/05/2001
£ ic 6444/3222 02/04/01 £ sr 3222@1=3222
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
New secretary appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon08/08/2000
Accounts for a small company made up to 2000-04-30
dot icon11/07/2000
Return made up to 18/06/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-04-30
dot icon10/08/1999
Return made up to 18/06/99; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-04-30
dot icon17/07/1998
Registered office changed on 17/07/98 from: 47 britannia way, britannia enterprise park, lichfield, staffs WS14 9UY
dot icon09/07/1998
Return made up to 18/06/98; no change of members
dot icon16/10/1997
Accounts for a small company made up to 1997-04-30
dot icon16/07/1997
Return made up to 18/06/97; no change of members
dot icon25/10/1996
Accounts for a small company made up to 1996-04-30
dot icon30/06/1996
Return made up to 18/06/96; full list of members
dot icon09/10/1995
Accounts for a small company made up to 1995-04-30
dot icon07/07/1995
Return made up to 18/06/95; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 18/06/94; no change of members
dot icon08/05/1994
New director appointed
dot icon15/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon27/01/1994
Particulars of mortgage/charge
dot icon16/07/1993
Return made up to 18/06/93; full list of members
dot icon03/03/1993
Ad 01/02/93--------- £ si 6442@1=6442 £ ic 2/6444
dot icon03/03/1993
Resolutions
dot icon03/03/1993
£ nc 1000/10000 01/02/93
dot icon03/03/1993
Accounts for a small company made up to 1992-04-30
dot icon09/12/1992
Particulars of mortgage/charge
dot icon25/09/1992
Return made up to 18/06/92; full list of members
dot icon04/09/1991
Certificate of change of name
dot icon04/09/1991
Certificate of change of name
dot icon23/08/1991
Secretary resigned;new secretary appointed
dot icon23/08/1991
New director appointed
dot icon23/08/1991
Director resigned;new director appointed
dot icon23/08/1991
Registered office changed on 23/08/91 from: 42/44 binley road, coventry, CV3 1JA
dot icon14/08/1991
Accounting reference date notified as 30/04
dot icon07/08/1991
Secretary resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Registered office changed on 07/08/91 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon18/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
174.71K
-
0.00
87.75K
-
2022
3
152.93K
-
0.00
65.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonagh, Lee
Director
31/03/2023 - Present
10
Mrs Melanie Jane Kinnersley
Director
01/05/1994 - 31/03/2023
-
Mr Daniel Paul Brain
Director
02/04/2001 - 31/03/2023
2
Brain, Robin Benjamin
Director
01/05/2008 - 31/03/2023
1
Kinnersley, Melanie Jane
Secretary
02/04/2001 - 31/03/2023
-

Persons with Significant Control

9
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 WARWICK LTD

CAPE WARWICK LTD is an(a) Active company incorporated on 18/06/1991 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. 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 WARWICK LTD?

toggle

CAPE WARWICK LTD is currently Active. It was registered on 18/06/1991 .

Where is CAPE WARWICK LTD located?

toggle

CAPE WARWICK LTD is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does CAPE WARWICK LTD do?

toggle

CAPE WARWICK LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CAPE WARWICK LTD?

toggle

The latest filing was on 27/02/2026: Accounts for a small company made up to 2025-05-31.