CAPESPAN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAPESPAN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02893876

Incorporation date

02/02/1994

Size

Full

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1994)
dot icon14/11/2025
Liquidators' statement of receipts and payments to 2025-09-17
dot icon01/05/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-01
dot icon01/05/2025
Registered office address changed from 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-01
dot icon08/11/2024
Liquidators' statement of receipts and payments to 2024-09-17
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2023-09-29
dot icon29/09/2023
Appointment of a voluntary liquidator
dot icon29/09/2023
Declaration of solvency
dot icon30/03/2023
Confirmation statement made on 2023-02-02 with no updates
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 icon30/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-02-02 with updates
dot icon04/05/2021
Cessation of Graham Linney as a person with significant control on 2020-03-20
dot icon05/02/2021
Full accounts made up to 2019-12-31
dot icon07/07/2020
Registered office address changed from Unit 3a, Burkes Lodge 20 London End Beaconsfield Bucks HP9 2JH England to 37 Market Square Witney Oxfordshire OX28 6RE on 2020-07-07
dot icon07/07/2020
Statement of capital on 2020-07-07
dot icon07/07/2020
Resolutions
dot icon07/07/2020
Statement by Directors
dot icon07/07/2020
Solvency Statement dated 19/06/20
dot icon11/05/2020
Termination of appointment of Graham Linney as a secretary on 2020-03-20
dot icon11/05/2020
Termination of appointment of Graham Linney as a director on 2020-03-20
dot icon11/05/2020
Appointment of Mr Anton Frederik Fuchs as a director on 2020-03-20
dot icon26/02/2020
Cessation of Andrew John De Haast as a person with significant control on 2020-02-26
dot icon26/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Cessation of Leon Van Biljon as a person with significant control 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 icon06/02/2019
Registered office address changed from East Kent Storage Western Link Faversham Kent ME13 7TZ England to Unit 3a, Burkes Lodge 20 London End Beaconsfield Bucks HP9 2JH on 2019-02-06
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon06/02/2019
Termination of appointment of Andre Johannes De Klerk as a director on 2019-02-06
dot icon06/02/2019
Appointment of Mr Graham Linney as a secretary on 2019-02-06
dot icon06/02/2019
Appointment of Mr Graham Linney as a director on 2019-02-06
dot icon06/02/2019
Termination of appointment of Andre Johannes De Klerk as a secretary on 2019-02-06
dot icon06/02/2019
Notification of Graham Linney as a person with significant control on 2019-02-06
dot icon03/10/2018
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 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
Cessation of Victoria Elisabeth Rye as a person with significant control on 2018-03-31
dot icon12/04/2018
Termination of appointment of Victoria Elisabeth Rye as a director on 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon22/11/2017
Appointment of Mr Andre Johannes De Klerk 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 icon21/11/2017
Cessation of Andrew Stephen Mcvickers as a person with significant control on 2017-10-16
dot icon21/11/2017
Termination of appointment of Andrew Stephen Mcvickers as a director on 2017-10-16
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Satisfaction of charge 2 in full
dot icon25/05/2017
Satisfaction of charge 3 in full
dot icon25/05/2017
Satisfaction of charge 1 in full
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon16/09/2016
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 icon24/05/2016
Termination of appointment of Leon Van Biljon as a director on 2016-05-18
dot icon22/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon17/11/2014
Appointment of Mrs Victoria Elisabeth Rye as a director on 2014-10-30
dot icon17/11/2014
Termination of appointment of Johannes Jacobus Dique as a director on 2014-10-30
dot icon05/08/2014
Appointment of Mr Leon Van Biljon as a director on 2014-07-29
dot icon11/06/2014
Appointment of Mrs Victoria Elisabeth Rye as a secretary
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Kelly Wayman as a secretary
dot icon17/07/2013
Full accounts made up to 2012-12-30
dot icon24/06/2013
Termination of appointment of Louis Kriel Jnr as a director
dot icon05/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon05/02/2013
Director's details changed for Jnr Louis Boshoff Kriel Jnr on 2012-03-01
dot icon05/02/2013
Director's details changed for Mr Johannes Jacobus Dique on 2012-03-01
dot icon30/01/2013
Appointment of Mrs Johanna Catharina Van Heerden as a director
dot icon30/01/2013
Termination of appointment of Andrew De Haast as a director
dot icon19/10/2012
Register(s) moved to registered inspection location
dot icon19/10/2012
Register inspection address has been changed from C/O Llc Law 4, Bramber Court Bramber Road London W14 9PW United Kingdom
dot icon18/10/2012
Full accounts made up to 2012-01-01
dot icon14/09/2012
Termination of appointment of Charles Shaughnessy as a director
dot icon12/03/2012
Appointment of Mr Andrew Stephen Mcvickers as a director
dot icon12/03/2012
Appointment of Mr Charles Daniel Shaughnessy as a director
dot icon03/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Francis Davis as a director
dot icon17/01/2012
Termination of appointment of Rory Byrne as a director
dot icon17/01/2012
Termination of appointment of Charles Shaughnessy as a director
dot icon14/01/2012
Termination of appointment of Ronan Lennon as a director
dot icon08/12/2011
Registered office address changed from Lappel Bank Port of Sheerness Sheerness Kent ME12 1RS on 2011-12-08
dot icon23/11/2011
Full accounts made up to 2011-01-02
dot icon17/04/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon16/04/2011
Register(s) moved to registered office address
dot icon31/03/2011
Director's details changed for Mr Johanes Jacobus Dique on 2011-03-15
dot icon31/03/2011
Appointment of Mr Johanes Jacobus Dique as a director
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/11/2010
Termination of appointment of Neil Oosthuizen as a director
dot icon18/10/2010
Group of companies' accounts made up to 2010-01-03
dot icon30/06/2010
Termination of appointment of Jacqueline Green as a director
dot icon09/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon01/03/2010
Appointment of Mr Ronan Eamon Lennon as a director
dot icon25/02/2010
Appointment of Mrs Jacqueline Green as a director
dot icon15/12/2009
Re-registration of Memorandum and Articles
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Certificate of re-registration from Public Limited Company to Private
dot icon15/12/2009
Re-registration from a public company to a private limited company
dot icon14/10/2009
Director's details changed for Louis Boshoff Kriel Jnr on 2009-10-01
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 icon21/09/2009
Group of companies' accounts made up to 2008-12-28
dot icon12/02/2009
Return made up to 02/02/09; full list of members
dot icon12/02/2009
Director's change of particulars / louis kriel jnr / 01/03/2007
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-30
dot icon19/09/2008
Director appointed mr neil william oosthuizen
dot icon19/09/2008
Director appointed mr andrew john de haast
dot icon29/07/2008
Appointment terminated director geoffrey green
dot icon24/04/2008
Appointment terminated director gerald muller
dot icon18/03/2008
Appointment terminated director ronan lennon
dot icon10/03/2008
Return made up to 02/02/08; full list of members
dot icon17/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/03/2007
New director appointed
dot icon05/03/2007
Return made up to 02/02/07; full list of members
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 icon04/04/2006
Return made up to 02/02/06; no change of members
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned;director resigned
dot icon20/01/2006
Registered office changed on 20/01/06 from: moorbridge court 29-41 moorbridge road maidenhead berkshire SL6 8LT
dot icon14/06/2005
Group of companies' accounts made up to 2005-01-02
dot icon08/03/2005
Return made up to 02/02/05; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-28
dot icon05/02/2004
Return made up to 02/02/04; full list of members
dot icon06/08/2003
Location of register of members
dot icon27/05/2003
Group of companies' accounts made up to 2002-12-29
dot icon08/04/2003
Return made up to 02/02/03; full list of members
dot icon08/04/2003
Location of register of members address changed
dot icon10/02/2003
Director resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon01/05/2002
Director's particulars changed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Return made up to 02/02/02; full list of members
dot icon15/04/2002
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 lane farnham royal south buckinghamshire SL2 3RQ
dot icon11/03/2002
Location of register of members
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Secretary's particulars changed;director's particulars changed
dot icon22/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/09/2001
Particulars of mortgage/charge
dot icon25/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/05/2001
Director resigned
dot icon02/03/2001
Return made up to 02/02/01; full list of members
dot icon16/08/2000
New director appointed
dot icon25/07/2000
Full group accounts made up to 1999-12-26
dot icon18/04/2000
New director appointed
dot icon30/03/2000
Return made up to 02/02/00; full list of members
dot icon21/12/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
New secretary appointed
dot icon10/08/1999
Resolutions
dot icon20/05/1999
Accounting reference date shortened from 30/09/99 to 31/12/98
dot icon20/05/1999
Full group accounts made up to 1999-01-03
dot icon14/03/1999
Return made up to 02/02/99; full list of members
dot icon12/02/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon12/02/1999
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;director's particulars changed
dot icon04/09/1998
New director appointed
dot icon12/08/1998
New secretary appointed
dot icon22/07/1998
Secretary resigned
dot icon02/07/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon26/03/1998
Miscellaneous
dot icon09/03/1998
Return made up to 02/02/98; full list of members
dot icon03/03/1998
Full group accounts made up to 1997-09-28
dot icon25/02/1998
Resolutions
dot icon20/02/1998
£ nc 5000000/9950000 18/09/97
dot icon20/02/1998
Div 18/09/97
dot icon15/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon28/10/1997
Statement of affairs
dot icon28/10/1997
Ad 31/07/97--------- £ si 3402000@1=3402000 £ ic 50000/3452000
dot icon10/10/1997
Director's particulars changed
dot icon06/10/1997
Conve 31/07/97
dot icon06/10/1997
Nc inc already adjusted 31/07/97
dot icon06/10/1997
Memorandum and Articles of Association
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon02/04/1997
Return made up to 02/02/97; full list of members
dot icon29/01/1997
Full group accounts made up to 1996-09-29
dot icon09/07/1996
Full group accounts made up to 1995-09-30
dot icon03/07/1996
Director resigned
dot icon03/07/1996
New director appointed
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 icon23/04/1996
Delivery ext'd 3 mth 30/09/95
dot icon05/03/1996
Return made up to 02/02/96; full list of members
dot icon05/03/1996
Location of register of members address changed
dot icon11/10/1995
Secretary resigned
dot icon06/09/1995
New secretary appointed
dot icon02/08/1995
Full accounts made up to 1994-09-30
dot icon02/05/1995
Delivery ext'd 3 mth 30/09/94
dot icon23/04/1995
New director appointed
dot icon21/02/1995
Return made up to 02/02/95; full list of members
dot icon10/02/1995
Registered office changed on 10/02/95 from: hill house 1 littel new street london EC4A 3TR
dot icon10/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon17/10/1994
New director appointed
dot icon17/10/1994
New director appointed
dot icon17/10/1994
New director appointed
dot icon12/10/1994
New director appointed
dot icon08/10/1994
Accounting reference date notified as 30/09
dot icon08/10/1994
New director appointed
dot icon08/10/1994
New director appointed
dot icon05/10/1994
New director appointed
dot icon05/10/1994
New director appointed
dot icon05/10/1994
New director appointed
dot icon05/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/10/1994
Registered office changed on 05/10/94 from: 33 crwys road cardiff CF2 4YF
dot icon05/10/1994
Resolutions
dot icon03/10/1994
Ad 26/09/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/09/1994
Certificate of authorisation to commence business and borrow
dot icon27/09/1994
Application to commence business
dot icon22/09/1994
Certificate of change of name
dot icon02/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Haast, Andrew John
Director
14/09/2008 - 05/11/2012
3
Mr Geoffrey Ian Green
Director
31/07/2018 - 29/11/2022
4
Mr Geoffrey Ian Green
Director
31/12/1997 - 17/07/2008
4
Byrne, Rory Patrick
Director
31/03/2002 - 02/01/2012
17
Lennon, Ronan Eamon
Director
03/01/2010 - 09/01/2012
14

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPESPAN INTERNATIONAL LIMITED

CAPESPAN INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 02/02/1994 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. 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 LIMITED?

toggle

CAPESPAN INTERNATIONAL LIMITED is currently Liquidation. It was registered on 02/02/1994 .

Where is CAPESPAN INTERNATIONAL LIMITED located?

toggle

CAPESPAN INTERNATIONAL LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does CAPESPAN INTERNATIONAL LIMITED do?

toggle

CAPESPAN INTERNATIONAL LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for CAPESPAN INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/11/2025: Liquidators' statement of receipts and payments to 2025-09-17.