CAPEL CARPETS & SON LIMITED

Register to unlock more data on OkredoRegister

CAPEL CARPETS & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06308983

Incorporation date

11/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon13/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon09/06/2025
Change of details for Mr Colin Campbell as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Mr Nigel Roger Pulver as a person with significant control on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Nigel Roger Pulver on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Colin Campbell on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon16/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon22/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon17/01/2024
Change of details for Mr Colin Campbell as a person with significant control on 2023-08-07
dot icon07/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon16/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon11/07/2022
Appointment of Mr Colin Campbell as a director on 2022-07-08
dot icon11/07/2022
Cessation of Mark James Richardson as a person with significant control on 2022-07-08
dot icon11/07/2022
Termination of appointment of Mark James Richardson as a director on 2022-07-08
dot icon11/07/2022
Notification of Colin Campbell as a person with significant control on 2022-07-08
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon04/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon04/02/2021
Director's details changed for Mr Mark James Richardson on 2021-01-01
dot icon26/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon12/01/2018
Change of details for Mr Mark James Richardson as a person with significant control on 2016-04-06
dot icon12/01/2018
Notification of Nigel Roger Pulver as a person with significant control on 2016-04-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon15/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-19
dot icon22/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon18/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon27/10/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-10-27
dot icon15/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon13/01/2012
Appointment of Mr Mark James Richardson as a director
dot icon13/01/2012
Appointment of Mr Nigel Roger Pulver as a director
dot icon13/01/2012
Termination of appointment of Diane Lawrence as a director
dot icon13/01/2012
Termination of appointment of Daniel Lawrence as a director
dot icon08/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon19/07/2010
Director's details changed for Daniel Paul Lawrence on 2009-10-01
dot icon19/07/2010
Director's details changed for Diane Heather Lawrence on 2009-10-01
dot icon19/07/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon11/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon16/07/2009
Return made up to 11/07/09; full list of members
dot icon16/07/2009
Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009
dot icon20/05/2009
Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon09/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 11/07/08; full list of members
dot icon24/06/2008
Director appointed daniel paul lawrence
dot icon24/06/2008
Director appointed diane heather lawrence
dot icon24/06/2008
Appointment terminated director mark richardson
dot icon24/06/2008
Registered office changed on 24/06/2008 from 3 black green wood close park street st albans AL2 2AE
dot icon10/06/2008
Ad 01/08/07\gbp si 100@1=100\gbp ic 1/101\
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Registered office changed on 31/07/07 from: 280 grays inn road london WC1X 8EB
dot icon11/07/2007
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
31/07/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
168.26K
-
0.00
136.60K
-
2022
5
162.45K
-
0.00
115.37K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Daniel Paul
Director
13/06/2008 - 01/01/2012
11
Mr Nigel Roger Pulver
Director
01/01/2012 - Present
14
LUCIENE JAMES LIMITED
Nominee Director
11/07/2007 - 11/07/2007
1104
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
11/07/2007 - 11/07/2007
1308
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
11/07/2007 - Present
166

Persons with Significant Control

3
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 CAPEL CARPETS & SON LIMITED

CAPEL CARPETS & SON LIMITED is an(a) Active company incorporated on 11/07/2007 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 CAPEL CARPETS & SON LIMITED?

toggle

CAPEL CARPETS & SON LIMITED is currently Active. It was registered on 11/07/2007 .

Where is CAPEL CARPETS & SON LIMITED located?

toggle

CAPEL CARPETS & SON LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does CAPEL CARPETS & SON LIMITED do?

toggle

CAPEL CARPETS & SON LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for CAPEL CARPETS & SON LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-06 with updates.