CAPELWOOD UTILITIES LIMITED

Register to unlock more data on OkredoRegister

CAPELWOOD UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05634181

Incorporation date

24/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brickmakers Gas Road, Murston, Sittingbourne ME10 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon12/12/2025
Information not on the register a notification of a cessation of a person with significant control was removed on 12/12/2025 as it is no longer considered to form part of the register.
dot icon24/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon23/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon23/09/2025
Cessation of Paul Wayne Capon as a person with significant control on 2025-08-17
dot icon23/09/2025
Termination of appointment of Paul Wayne Capon as a director on 2025-08-17
dot icon06/08/2025
Director's details changed for Mr Paul Wayne Capon on 2025-08-06
dot icon14/07/2025
Change of details for Mr Paul Wayne Capon as a person with significant control on 2025-07-14
dot icon07/05/2025
Registration of charge 056341810002, created on 2025-05-01
dot icon28/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon18/10/2024
Registration of charge 056341810001, created on 2024-10-16
dot icon23/09/2024
Change of details for Mrs Fiona Kate Rickwood as a person with significant control on 2024-09-23
dot icon23/09/2024
Change of details for Mr Paul Wayne Capon as a person with significant control on 2024-09-23
dot icon23/09/2024
Director's details changed for Paul Wayne Capon on 2024-09-23
dot icon23/09/2024
Director's details changed for Paul Wayne Capon on 2024-09-23
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon10/04/2024
Confirmation statement made on 2023-08-15 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/08/2023
Notification of Fiona Kate Rickwood as a person with significant control on 2022-09-06
dot icon18/01/2023
Sub-division of shares on 2022-09-06
dot icon28/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon31/08/2022
Termination of appointment of Kevin Rickwood as a director on 2022-08-31
dot icon31/08/2022
Appointment of Mrs Fiona Kate Rickwood as a director on 2022-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon14/01/2022
Confirmation statement made on 2021-11-24 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/05/2021
Cessation of Kevin David Rickwood as a person with significant control on 2021-01-07
dot icon03/02/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon09/09/2020
Registered office address changed from , Lauriston House 39 Lonsdale Drive, Sittingbourne, Kent, ME10 1TS, England to Brickmakers Gas Road Murston Sittingbourne ME10 3SH on 2020-09-09
dot icon05/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Registered office address changed from , Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU to Brickmakers Gas Road Murston Sittingbourne ME10 3SH on 2016-06-20
dot icon01/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Termination of appointment of Steven Elliott as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon29/11/2010
Director's details changed for Steven Phillip Elliott on 2010-08-03
dot icon29/11/2010
Director's details changed for Paul Wayne Capon on 2010-08-03
dot icon29/11/2010
Director's details changed for Kevin Rickwood on 2010-08-03
dot icon02/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/12/2009
Termination of appointment of Raymond Stewart Secretaries Limited as a secretary
dot icon02/12/2009
Secretary's details changed for Raymond Stewart Secretaries Limited on 2009-10-01
dot icon02/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Raymond Stewart Secretaries Limited on 2009-10-01
dot icon02/12/2009
Director's details changed for Kevin Rickwood on 2009-10-01
dot icon02/12/2009
Director's details changed for Steven Phillip Elliott on 2009-10-01
dot icon02/12/2009
Director's details changed for Paul Wayne Capon on 2009-10-01
dot icon02/12/2009
Director's details changed for Steven Phillip Elliott on 2009-10-01
dot icon02/12/2009
Director's details changed for Paul Wayne Capon on 2009-10-01
dot icon02/12/2009
Director's details changed for Kevin Rickwood on 2009-10-01
dot icon07/04/2009
Registered office changed on 07/04/2009 from, cambridge house 27 cambridge park, wanstead, london, E11 2PU
dot icon16/03/2009
Registered office changed on 16/03/2009 from, suite 5 50 churchill square business centre, kings hill, west malling, kent, ME19 4YU
dot icon27/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/12/2008
Return made up to 24/11/08; full list of members
dot icon11/12/2008
Location of debenture register
dot icon11/12/2008
Location of register of members
dot icon11/12/2008
Director's change of particulars / steven elliott / 06/02/2008
dot icon16/04/2008
Registered office changed on 16/04/2008 from, brooks house, 1 albion place, maidstone, kent, ME14 5DY
dot icon16/04/2008
Secretary's change of particulars / raymond stewart secretaries LIMITED / 12/04/2008
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/12/2007
Return made up to 24/11/07; full list of members
dot icon05/02/2007
Return made up to 24/11/06; full list of members
dot icon05/02/2007
Location of debenture register
dot icon05/02/2007
Location of register of members
dot icon05/02/2007
Registered office changed on 05/02/07 from:\raymond stewart partnership, brooks house, 1 albion place, maidstone, kent ME14 5DY
dot icon13/07/2006
Accounts for a dormant company made up to 2006-05-31
dot icon13/07/2006
Accounting reference date shortened from 30/11/06 to 31/05/06
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Ad 05/12/05--------- £ si 1@1=1 £ ic 2/3
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
Director resigned
dot icon24/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon+1,130.68 % *

* during past year

Cash in Bank

£344,935.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
16
494.96K
-
0.00
48.88K
-
2022
16
526.70K
-
0.00
28.03K
-
2023
16
1.30M
-
0.00
344.94K
-
2023
16
1.30M
-
0.00
344.94K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

1.30M £Ascended146.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

344.94K £Ascended1.13K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capon, Paul Wayne
Director
25/11/2005 - 17/08/2025
10
Rickwood, Fiona Kate
Director
31/08/2022 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAPELWOOD UTILITIES LIMITED

CAPELWOOD UTILITIES LIMITED is an(a) Active company incorporated on 24/11/2005 with the registered office located at Brickmakers Gas Road, Murston, Sittingbourne ME10 3SH. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPELWOOD UTILITIES LIMITED?

toggle

CAPELWOOD UTILITIES LIMITED is currently Active. It was registered on 24/11/2005 .

Where is CAPELWOOD UTILITIES LIMITED located?

toggle

CAPELWOOD UTILITIES LIMITED is registered at Brickmakers Gas Road, Murston, Sittingbourne ME10 3SH.

What does CAPELWOOD UTILITIES LIMITED do?

toggle

CAPELWOOD UTILITIES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CAPELWOOD UTILITIES LIMITED have?

toggle

CAPELWOOD UTILITIES LIMITED had 16 employees in 2023.

What is the latest filing for CAPELWOOD UTILITIES LIMITED?

toggle

The latest filing was on 12/12/2025: Information not on the register a notification of a cessation of a person with significant control was removed on 12/12/2025 as it is no longer considered to form part of the register..