CAPEL LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPEL LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01086387

Incorporation date

12/12/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1972)
dot icon02/09/2025
Appointment of Mr Grahame Derek Richard Crofton as a director on 2025-08-24
dot icon02/09/2025
Confirmation statement made on 2025-08-20 with updates
dot icon01/09/2025
Termination of appointment of Colin Michael Preston as a director on 2025-08-24
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Appointment of Ms Jane Elizabeth Nicholas as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Pamela Jane Keay as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Robert William Tomlinson as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Derek Arthur Jones as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Susan Mary Francis as a director on 2025-01-01
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon25/05/2023
Termination of appointment of Nicholas John Peel as a director on 2023-04-28
dot icon12/05/2023
Appointment of Robert William Tomlinson as a director on 2023-05-01
dot icon31/10/2022
Appointment of Hilary Genesis as a secretary on 2022-10-01
dot icon28/10/2022
Termination of appointment of Andrew Dudley as a secretary on 2022-10-01
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/08/2022
Director's details changed for Mr Andrew Dudley on 2022-08-26
dot icon30/08/2022
Secretary's details changed for Mr Andrew Dudley on 2022-08-26
dot icon26/08/2022
Director's details changed for Julia Mary Pollard on 2022-08-26
dot icon26/08/2022
Director's details changed for Mrs Pamela Jane Keay on 2022-08-26
dot icon26/08/2022
Director's details changed for Mrs Susan Mary Francis on 2022-08-26
dot icon26/08/2022
Director's details changed for Mr Derek Arthur Jones on 2022-08-26
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon15/12/2021
Appointment of Mr Colin Michael Preston as a director on 2021-11-30
dot icon15/12/2021
Appointment of Mr Nicholas John Peel as a director on 2021-11-30
dot icon23/08/2021
Director's details changed for Mr Derek Arthur Jones on 2021-08-21
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon14/05/2021
Appointment of Mr Andrew Dudley as a secretary on 2021-05-01
dot icon14/05/2021
Termination of appointment of Hilary Judith Anne Colston as a secretary on 2021-05-01
dot icon14/05/2021
Termination of appointment of Hilary Judith Anne Colston as a director on 2021-05-01
dot icon24/02/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-08-20 with updates
dot icon02/10/2020
Termination of appointment of William Malcolm Wood as a director on 2019-04-19
dot icon02/10/2020
Termination of appointment of Joan Margaret Warburton as a director on 2020-08-30
dot icon27/03/2020
Appointment of Ms Hilary Judith Anne Colston as a secretary on 2020-03-17
dot icon27/03/2020
Termination of appointment of Stephen Quinn as a director on 2020-03-17
dot icon27/03/2020
Termination of appointment of Stephen Quinn as a secretary on 2020-03-17
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon03/07/2019
Appointment of Mr Andrew Dudley as a director on 2019-04-20
dot icon03/07/2019
Appointment of Ms Hilary Judith Anne Colston as a director on 2019-04-20
dot icon03/07/2019
Termination of appointment of Jennifer Mary Dodd as a director on 2019-04-20
dot icon08/10/2018
Micro company accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon23/04/2018
Appointment of Mr Stephen Quinn as a secretary on 2018-03-31
dot icon23/04/2018
Appointment of Mr Stephen Quinn as a director on 2018-03-31
dot icon23/04/2018
Termination of appointment of William Malcolm Wood as a secretary on 2018-03-31
dot icon12/04/2018
Termination of appointment of David Anthony Luke as a director on 2018-03-29
dot icon20/10/2017
Appointment of Mr John Michael Wood as a director on 2017-08-27
dot icon18/10/2017
Termination of appointment of Christopher John Hill as a director on 2017-10-09
dot icon18/10/2017
Termination of appointment of Mandy Jane Hill as a director on 2017-10-09
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Director's details changed for David Anthony Luke on 2017-06-15
dot icon15/09/2017
Director's details changed for Mr Derek Arthur Jones on 2016-11-01
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon21/08/2017
Notification of a person with significant control statement
dot icon21/08/2017
Withdrawal of a person with significant control statement on 2017-08-21
dot icon10/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Appointment of Mandy Jane Hill as a director on 2015-09-24
dot icon08/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Director's details changed for Mrs Susan Mary Francis on 2015-04-14
dot icon17/07/2015
Appointment of Mrs Pamela Jane Keay as a director on 2015-04-14
dot icon17/07/2015
Appointment of Mrs Susan Mary Francis as a director on 2015-04-14
dot icon06/05/2015
Appointment of Joan Margaret Warburton as a director on 2015-03-22
dot icon02/02/2015
Termination of appointment of Sara Jane Green as a director on 2014-12-01
dot icon02/02/2015
Termination of appointment of Sara Jane Green as a director on 2014-12-01
dot icon31/10/2014
Appointment of Mr Derek Arthur Jones as a director on 2014-10-01
dot icon28/10/2014
Appointment of William Malcolm Wood as a secretary on 2014-08-07
dot icon24/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon24/10/2014
Termination of appointment of Elaine Clarke Wood as a director on 2014-08-07
dot icon21/10/2014
Termination of appointment of Michael Hugo Gallagher as a director on 2014-07-29
dot icon21/10/2014
Termination of appointment of Alexandra Jane Fowler as a director on 2014-08-24
dot icon21/10/2014
Termination of appointment of Elaine Clarke Wood as a secretary on 2014-08-07
dot icon21/10/2014
Termination of appointment of Elaine Clarke Wood as a secretary on 2014-08-07
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Appointment of Sara Jane Green as a director
dot icon24/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of Josephine Gallagher as a director
dot icon11/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mr Michael Hugo Gallagher on 2012-08-20
dot icon11/09/2012
Director's details changed for William Malcolm Wood on 2012-08-20
dot icon11/09/2012
Director's details changed for Elaine Clarke Wood on 2012-08-20
dot icon11/09/2012
Director's details changed for David Anthony Luke on 2012-08-20
dot icon11/09/2012
Director's details changed for Christopher John Hill on 2012-08-20
dot icon11/09/2012
Termination of appointment of Irene Jones as a director
dot icon11/09/2012
Director's details changed for Josephine Sheila Gallagher on 2012-08-20
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Appointment of Alexandra Jane Fowler as a director
dot icon04/11/2011
Appointment of Jennifer Mary Dodd as a director
dot icon15/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon11/05/2011
Appointment of Julia Pollard as a director
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Susan Francis as a director
dot icon29/09/2009
Return made up to 20/08/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 20/08/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon13/09/2007
Return made up to 20/08/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Accounts for a small company made up to 2005-12-31
dot icon29/09/2006
Return made up to 20/08/06; full list of members
dot icon22/05/2006
Director resigned
dot icon16/11/2005
New director appointed
dot icon21/10/2005
Return made up to 20/08/05; full list of members
dot icon30/08/2005
Accounts for a small company made up to 2004-12-31
dot icon30/09/2004
Return made up to 20/08/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-12-31
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Director resigned
dot icon06/10/2003
Return made up to 20/08/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2002-12-31
dot icon03/01/2003
Registered office changed on 03/01/03 from: 12 ashfield rd. Cheadle cheshire SK8 1BB
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon09/10/2002
Return made up to 20/08/02; full list of members
dot icon27/09/2002
Full accounts made up to 2001-12-31
dot icon18/09/2001
Return made up to 20/08/01; no change of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon11/09/2000
Return made up to 20/08/00; full list of members
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon09/03/2000
Director resigned
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Return made up to 20/08/99; full list of members
dot icon10/12/1998
New director appointed
dot icon09/12/1998
New director appointed
dot icon09/09/1998
Return made up to 20/08/98; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1997-12-31
dot icon17/09/1997
New director appointed
dot icon03/09/1997
Return made up to 24/08/97; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1996-12-31
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon05/09/1996
Return made up to 24/08/96; no change of members
dot icon04/07/1996
Director's particulars changed
dot icon20/06/1996
Director's particulars changed
dot icon07/11/1995
Director resigned
dot icon07/11/1995
Return made up to 27/08/95; full list of members
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/10/1994
Director resigned
dot icon06/09/1994
Return made up to 27/08/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
Return made up to 10/09/93; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1991-12-31
dot icon30/09/1992
Return made up to 10/09/92; full list of members
dot icon05/11/1991
Return made up to 08/09/91; full list of members
dot icon18/09/1991
New director appointed
dot icon07/09/1991
Full accounts made up to 1990-12-31
dot icon07/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon18/12/1990
Return made up to 08/09/90; full list of members
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
New director appointed
dot icon22/11/1989
Return made up to 10/09/89; full list of members
dot icon09/11/1989
Director resigned;new director appointed
dot icon31/10/1989
Accounts for a small company made up to 1988-12-31
dot icon08/11/1988
Return made up to 11/09/88; full list of members
dot icon18/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon21/10/1987
Accounts for a small company made up to 1986-12-31
dot icon21/10/1987
Return made up to 13/09/87; full list of members
dot icon23/09/1987
Accounts for a small company made up to 1985-12-31
dot icon29/09/1986
Return made up to 07/09/86; full list of members
dot icon03/09/1986
New director appointed
dot icon30/08/1986
Director resigned;new director appointed
dot icon12/12/1972
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
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Derek Arthur
Director
01/10/2014 - 01/01/2025
1
Francis, Susan Mary
Director
14/04/2015 - 01/01/2025
-
Keay, Pamela Jane
Director
14/04/2015 - 01/01/2025
1
Pollard, Julia Mary
Director
13/02/2011 - Present
-
Dudley, Andrew
Director
20/04/2019 - Present
5

Persons with Significant Control

2
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 LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED

CAPEL LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/1972 with the registered office located at Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB. There are currently 5 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 LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED?

toggle

CAPEL LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/1972 .

Where is CAPEL LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED located?

toggle

CAPEL LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED is registered at Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB.

What does CAPEL LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED do?

toggle

CAPEL LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAPEL LODGE(TREARDDUR BAY)MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/09/2025: Appointment of Mr Grahame Derek Richard Crofton as a director on 2025-08-24.