CAPESPAN INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPESPAN INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02948753

Incorporation date

14/07/1994

Size

Small

Contacts

Registered address

Registered address

37 Market Square, Witney, Oxfordshire OX28 6RECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1994)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon22/07/2024
Termination of appointment of Anton Frederik Fuchs as a director on 2024-04-29
dot icon22/07/2024
Appointment of Mr Charl Albert Du Bois as a director on 2024-07-01
dot icon08/12/2023
Accounts for a small company made up to 2022-12-31
dot icon18/10/2023
Statement of capital on 2023-10-18
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Solvency Statement dated 05/09/23
dot icon28/09/2023
Statement by Directors
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/07/2023
Director's details changed for Mr Andre Johannes De Klerk on 2022-12-01
dot icon21/07/2023
Change of details for Mr Andre Johannes De Klerk as a person with significant control on 2023-07-21
dot icon11/01/2023
Cessation of Geoffrey Ian Green as a person with significant control on 2022-11-30
dot icon22/12/2022
Notification of Andre Johannes De Klerk as a person with significant control on 2022-11-30
dot icon16/12/2022
Termination of appointment of Geoffrey Ian Green as a director on 2022-11-30
dot icon16/12/2022
Appointment of Mr Andre Johannes De Klerk as a director on 2022-11-30
dot icon17/10/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon22/10/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Full accounts made up to 2019-12-31
dot icon03/12/2020
Compulsory strike-off action has been discontinued
dot icon02/12/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon07/07/2020
Registered office address changed from Unit 3a Burkes Lodge 20 London End Beaconsfield HP9 2JH England to 37 Market Square Witney Oxfordshire OX28 6RE on 2020-07-07
dot icon11/05/2020
Termination of appointment of Graham Linney as a secretary on 2020-03-21
dot icon11/05/2020
Appointment of Mr Anton Frederik Fuchs as a director on 2020-03-20
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Registered office address changed from East Kent Storage Western Link Faversham Kent ME13 7TZ England to Unit 3a Burkes Lodge 20 London End Beaconsfield HP9 2JH on 2019-08-27
dot icon27/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon27/08/2019
Appointment of Mr Graham Linney as a secretary on 2019-08-27
dot icon27/08/2019
Termination of appointment of Andre Johannes De Klerk as a secretary on 2019-08-27
dot icon27/08/2019
Termination of appointment of Andre Johannes De Klerk as a director on 2019-08-27
dot icon27/08/2019
Cessation of Andre Johannes De Klerk as a person with significant control on 2019-08-27
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Appointment of Mr Andre Johannes De Klerk as a secretary on 2018-08-10
dot icon02/08/2018
Appointment of Mr Geoffrey Ian Green as a director on 2018-08-01
dot icon01/08/2018
Notification of Geoffrey Ian Green as a person with significant control on 2018-08-01
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon30/05/2018
Satisfaction of charge 1 in full
dot icon22/05/2018
Registered office address changed from The Maidstone Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ to East Kent Storage Western Link Faversham Kent ME13 7TZ on 2018-05-22
dot icon12/04/2018
Termination of appointment of Victoria Elisabeth Rye as a secretary on 2018-03-31
dot icon12/04/2018
Termination of appointment of Victoria Elisabeth Rye as a director on 2018-03-31
dot icon12/04/2018
Cessation of Victoria Elisabeth Rye as a person with significant control on 2018-03-31
dot icon22/11/2017
Appointment of Mr Andre Johannes De Klerk as a director on 2017-10-13
dot icon21/11/2017
Termination of appointment of Andrew Stephen Mcvickers as a director on 2017-10-16
dot icon21/11/2017
Cessation of Andrew Stephen Mcvickers as a person with significant control on 2017-10-16
dot icon21/11/2017
Notification of Victoria Elisabeth Rye as a person with significant control on 2017-10-13
dot icon21/11/2017
Appointment of Mrs Victoria Elisabeth Rye as a director on 2017-10-13
dot icon21/11/2017
Notification of Andre Johannes De Klerk as a person with significant control on 2017-10-13
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Termination of appointment of Johanna Catharina Van Heerden as a director on 2016-07-28
dot icon28/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon16/07/2015
Appointment of Mr Andrew Stephen Mcvickers as a director on 2015-04-14
dot icon16/07/2015
Termination of appointment of Johannes Jacobus Dique as a director on 2015-04-16
dot icon16/07/2015
Appointment of Mrs Victoria Elisabeth Rye as a secretary on 2015-07-01
dot icon16/07/2015
Register(s) moved to registered office address The Maidstone Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon05/08/2014
Termination of appointment of Leon Van Biljon as a director on 2014-07-29
dot icon31/07/2014
Appointment of Mr Leon Van Biljon as a director on 2014-07-29
dot icon16/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Change of share class name or designation
dot icon10/03/2014
Termination of appointment of Andrew De Haast as a director
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-30
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Statement of company's objects
dot icon29/07/2013
Termination of appointment of Kelly Wayman as a secretary
dot icon19/07/2013
Termination of appointment of Louis Kriel as a director
dot icon19/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon19/07/2013
Termination of appointment of Louis Kriel as a director
dot icon19/07/2013
Register inspection address has been changed from C/O Llc Law 4, Bramber Court Bramber Road London W14 9PW United Kingdom
dot icon30/01/2013
Director's details changed for Mrs Johanna Catherine Van Heerden on 2012-11-06
dot icon06/11/2012
Appointment of Mrs Johanna Catherine Van Heerden as a director
dot icon18/10/2012
Group of companies' accounts made up to 2012-01-01
dot icon08/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon08/08/2012
Director's details changed for Mr Andrew John De Haast on 2012-03-12
dot icon08/08/2012
Director's details changed for Mr Johannes Jacobus Dique on 2012-03-12
dot icon08/08/2012
Director's details changed for Mr Louis Kriel on 2012-03-12
dot icon16/01/2012
Termination of appointment of Francis Davis as a director
dot icon14/01/2012
Termination of appointment of Charles Shaughnessy as a director
dot icon14/01/2012
Termination of appointment of Francis Davis as a director
dot icon14/01/2012
Termination of appointment of Rory Byrne as a director
dot icon13/12/2011
Registered office address changed from , Lappel Bank, Port of Sheerness, Sheerness, Kent, ME12 1RS on 2011-12-13
dot icon12/12/2011
Group of companies' accounts made up to 2011-01-02
dot icon21/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon31/03/2011
Appointment of Mr Johannes Jacobus Dique as a director
dot icon08/11/2010
Termination of appointment of Neil Oosthuizen as a director
dot icon14/10/2010
Group of companies' accounts made up to 2010-01-03
dot icon26/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Director's details changed for Mr Louis Kriel on 2009-10-01
dot icon26/08/2010
Register inspection address has been changed
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-28
dot icon13/10/2009
Director's details changed for Mr Charles Daniel Shaughnessy on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Neil William Oosthuizen on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Andrew John De Haast on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Francis James Davis on 2009-10-01
dot icon13/10/2009
Director's details changed for Rory Patrick Byrne on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mrs Kelly Janine Wayman on 2009-10-01
dot icon15/07/2009
Return made up to 14/07/09; full list of members
dot icon11/03/2009
Director appointed mr louis kriel
dot icon13/11/2008
Appointment terminated director paul cluver
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-30
dot icon14/07/2008
Return made up to 14/07/08; full list of members
dot icon26/07/2007
Return made up to 14/07/07; full list of members
dot icon17/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned
dot icon07/11/2006
Group of companies' accounts made up to 2006-01-01
dot icon08/09/2006
Return made up to 14/07/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned
dot icon20/01/2006
Registered office changed on 20/01/06 from: moorbridge court, 29-41 moorbridge road, maidenhead, berkshire SL6 8LT
dot icon27/09/2005
Group of companies' accounts made up to 2005-01-02
dot icon31/08/2005
Return made up to 14/07/05; full list of members
dot icon17/11/2004
Group of companies' accounts made up to 2003-12-28
dot icon12/07/2004
Return made up to 14/07/04; full list of members
dot icon09/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon08/08/2003
Return made up to 14/07/03; full list of members
dot icon08/08/2003
Director's particulars changed
dot icon06/08/2003
Location of register of members
dot icon27/05/2003
Group of companies' accounts made up to 2002-12-29
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon23/07/2002
Return made up to 14/07/02; full list of members
dot icon16/05/2002
Group of companies' accounts made up to 2001-12-30
dot icon19/03/2002
Registered office changed on 19/03/02 from: farnham house, farnham royal, slough, berkshire SL2 3RQ
dot icon11/03/2002
Location of register of members
dot icon04/03/2002
Secretary's particulars changed
dot icon27/11/2001
New director appointed
dot icon21/11/2001
Statement of affairs
dot icon21/11/2001
Ad 04/11/99--------- £ si 2@1
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/10/2001
New director appointed
dot icon25/09/2001
Return made up to 14/07/01; full list of members
dot icon11/09/2001
Ad 07/09/01--------- £ si 2@1=2 £ ic 2/4
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon26/09/2000
Return made up to 14/07/00; full list of members
dot icon16/08/2000
Full group accounts made up to 1999-12-26
dot icon30/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon10/11/1999
Resolutions
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
New secretary appointed
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Ad 04/08/99--------- £ si 2@1=2 £ ic 2/4
dot icon10/08/1999
Return made up to 14/07/99; full list of members
dot icon28/07/1999
Full group accounts made up to 1999-01-03
dot icon14/05/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon22/04/1999
Director resigned
dot icon24/11/1998
Particulars of mortgage/charge
dot icon16/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned
dot icon23/09/1998
Secretary's particulars changed
dot icon12/08/1998
New secretary appointed
dot icon22/07/1998
Secretary resigned
dot icon15/07/1998
Return made up to 14/07/98; full list of members
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon21/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon06/03/1998
Full group accounts made up to 1997-09-28
dot icon24/07/1997
Return made up to 14/07/97; full list of members
dot icon12/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
New director appointed
dot icon29/01/1997
Full group accounts made up to 1996-09-29
dot icon10/09/1996
New director appointed
dot icon13/08/1996
Full group accounts made up to 1995-09-30
dot icon13/08/1996
Return made up to 14/07/96; full list of members
dot icon30/05/1996
Secretary resigned
dot icon30/05/1996
New secretary appointed
dot icon20/05/1996
Location of register of members (non legible)
dot icon25/09/1995
Return made up to 14/07/95; full list of members
dot icon10/02/1995
Secretary resigned;new secretary appointed
dot icon10/02/1995
Registered office changed on 10/02/95 from: hill house, 1 little new street, london, EC4A 3TR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon10/10/1994
Accounting reference date notified as 30/09
dot icon10/10/1994
New director appointed
dot icon05/10/1994
Director resigned;new director appointed
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon22/09/1994
Certificate of change of name
dot icon15/08/1994
Certificate of change of name
dot icon14/07/1994
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
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/07/1994 - 20/09/1994
16827
Saggers, Michael Terry
Director
13/07/1994 - 29/09/1994
80
De Klerk, Andre Johannes
Director
30/11/2022 - Present
4
Du Bois, Charl Albert
Director
01/07/2024 - Present
-
Mcvickers, Andrew Stephen
Director
13/04/2015 - 15/10/2017
14

Persons with Significant Control

6
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 CAPESPAN INTERNATIONAL HOLDINGS LIMITED

CAPESPAN INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/1994 with the registered office located at 37 Market Square, Witney, Oxfordshire OX28 6RE. 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 CAPESPAN INTERNATIONAL HOLDINGS LIMITED?

toggle

CAPESPAN INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 14/07/1994 .

Where is CAPESPAN INTERNATIONAL HOLDINGS LIMITED located?

toggle

CAPESPAN INTERNATIONAL HOLDINGS LIMITED is registered at 37 Market Square, Witney, Oxfordshire OX28 6RE.

What does CAPESPAN INTERNATIONAL HOLDINGS LIMITED do?

toggle

CAPESPAN INTERNATIONAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAPESPAN INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.