CAPEWELL EUROPE LIMITED

Register to unlock more data on OkredoRegister

CAPEWELL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13710835

Incorporation date

29/10/2021

Size

Small

Contacts

Registered address

Registered address

Unit A3, Star West, Westmead Industrial Estate, Swindon, Wiltshire SN5 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2021)
dot icon20/10/2025
Accounts for a small company made up to 2024-10-31
dot icon06/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon06/02/2025
Withdrawal of a person with significant control statement on 2025-02-06
dot icon06/02/2025
Notification of Heico Corporation as a person with significant control on 2025-01-23
dot icon06/02/2025
Appointment of Carlos L. Macau, Jr. as a director on 2024-08-21
dot icon06/02/2025
Termination of appointment of Edward Grant Martin Davis as a director on 2024-08-21
dot icon06/02/2025
Termination of appointment of Mark Hywel Lavender as a director on 2024-08-21
dot icon06/02/2025
Termination of appointment of Erin Elizabeth Macaluso as a director on 2024-08-21
dot icon06/02/2025
Termination of appointment of Stephen Thomas Parkinson as a director on 2024-08-21
dot icon25/10/2024
Current accounting period shortened from 2024-12-31 to 2024-10-31
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/06/2024
Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA United Kingdom to Unit a3, Star West Westmead Industrial Estate Swindon Wiltshire SN5 7SW on 2024-06-21
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon10/01/2024
Director's details changed for Edward Grant Martin Davis on 2024-01-09
dot icon08/01/2024
Appointment of Edward Grant Martin Davis as a director on 2023-12-12
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Appointment of Erin Elizabeth Macaluso as a director on 2023-05-26
dot icon08/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon08/12/2022
Appointment of Mr Mark Hywel Lavender as a director on 2022-12-01
dot icon28/11/2022
Termination of appointment of Robert Brooks as a director on 2022-10-14
dot icon18/11/2022
Termination of appointment of Gregory Bloom as a director on 2022-11-15
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon30/05/2022
Notification of a person with significant control statement
dot icon30/05/2022
Cessation of Stephen Thomas Parkinson as a person with significant control on 2022-05-16
dot icon30/05/2022
Cessation of Robert Brooks as a person with significant control on 2022-05-16
dot icon30/05/2022
Cessation of Gregory Bloom as a person with significant control on 2022-05-16
dot icon11/02/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon28/01/2022
Certificate of change of name
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon11/01/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon11/01/2022
Notification of Gregory Bloom as a person with significant control on 2022-01-01
dot icon11/01/2022
Notification of Robert Brooks as a person with significant control on 2022-01-01
dot icon11/01/2022
Change of details for Mr Stephen Thomas Parkinson as a person with significant control on 2022-01-01
dot icon07/01/2022
Appointment of Mr Gregory Bloom as a director on 2022-01-01
dot icon07/01/2022
Appointment of Mr Robert Brooks as a director on 2022-01-01
dot icon07/01/2022
Notification of Stephen Parkinson as a person with significant control on 2021-10-29
dot icon07/01/2022
Cessation of Edward Grant Martin Davis as a person with significant control on 2021-10-29
dot icon24/12/2021
Appointment of Mr Stephen Thomas Parkinson as a director on 2021-10-29
dot icon24/12/2021
Termination of appointment of Edward Grant Martin Davis as a director on 2021-10-29
dot icon29/10/2021
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
31/10/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
332.64K
-
0.00
9.61K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Brooks
Director
01/01/2022 - 14/10/2022
-
Mr Gregory Bloom
Director
01/01/2022 - 15/11/2022
-
Davis, Edward Grant Martin
Director
12/12/2023 - 21/08/2024
4
Lavender, Mark Hywel
Director
01/12/2022 - 21/08/2024
1
Macau, Jr, Carlos Leandro
Director
21/08/2024 - Present
3

Persons with Significant Control

7
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 CAPEWELL EUROPE LIMITED

CAPEWELL EUROPE LIMITED is an(a) Active company incorporated on 29/10/2021 with the registered office located at Unit A3, Star West, Westmead Industrial Estate, Swindon, Wiltshire SN5 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPEWELL EUROPE LIMITED?

toggle

CAPEWELL EUROPE LIMITED is currently Active. It was registered on 29/10/2021 .

Where is CAPEWELL EUROPE LIMITED located?

toggle

CAPEWELL EUROPE LIMITED is registered at Unit A3, Star West, Westmead Industrial Estate, Swindon, Wiltshire SN5 7SW.

What does CAPEWELL EUROPE LIMITED do?

toggle

CAPEWELL EUROPE LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for CAPEWELL EUROPE LIMITED?

toggle

The latest filing was on 20/10/2025: Accounts for a small company made up to 2024-10-31.