CAPITAL AND TOWN LIMITED

Register to unlock more data on OkredoRegister

CAPITAL AND TOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02296156

Incorporation date

14/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

8 St. Anthonys Drive, Newcastle, Staffordshire ST5 2JECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon21/01/2026
Application to strike the company off the register
dot icon04/12/2025
Micro company accounts made up to 2025-09-30
dot icon15/09/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon02/09/2025
Satisfaction of charge 18 in full
dot icon02/09/2025
Satisfaction of charge 19 in full
dot icon05/06/2025
Satisfaction of charge 14 in full
dot icon05/06/2025
Satisfaction of charge 022961560020 in full
dot icon05/06/2025
Satisfaction of charge 022961560021 in full
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon14/08/2024
Director's details changed for Mrs Sandra Beardmore on 2024-08-14
dot icon14/08/2024
Secretary's details changed for Mrs Sandra Beardmore on 2024-08-14
dot icon14/08/2024
Registered office address changed from 5 Showan Avenue Newcastle ST5 0NT England to 8 st. Anthonys Drive Newcastle Staffordshire ST52JE on 2024-08-14
dot icon14/08/2024
Change of details for Mr Alan Stuart Beardmore as a person with significant control on 2024-08-14
dot icon13/08/2024
Change of details for Mr Alan Stuart Beardmore as a person with significant control on 2024-08-13
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon24/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Director's details changed for Mrs Sandra Beardmore on 2019-12-11
dot icon11/12/2019
Secretary's details changed for Mrs Sandra Beardmore on 2019-12-11
dot icon11/12/2019
Change of details for Mr Alan Stuart Beardmore as a person with significant control on 2019-12-11
dot icon11/12/2019
Registered office address changed from Beechcroft Sunny Hollow May Bank Newcastle Under Lyme Staffs ST5 0RW to 5 Showan Avenue Newcastle ST5 0NT on 2019-12-11
dot icon26/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/06/2015
Amended total exemption small company accounts made up to 2013-03-31
dot icon12/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2015
Annual return made up to 2014-09-14 with full list of shareholders
dot icon12/12/2014
Registration of charge 022961560021, created on 2014-12-05
dot icon09/12/2014
Registration of charge 022961560020, created on 2014-12-05
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 18
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 19
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 14/09/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 14/09/07; no change of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 14/09/06; full list of members
dot icon01/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2005
Return made up to 14/09/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 14/09/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/09/2003
Return made up to 14/09/03; full list of members
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/09/2002
Return made up to 14/09/02; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 14/09/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon04/12/2000
Accounts for a small company made up to 1999-03-31
dot icon19/09/2000
Return made up to 14/09/00; full list of members
dot icon09/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon15/10/1999
Return made up to 14/09/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-03-31
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Return made up to 14/09/98; full list of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/10/1997
Return made up to 14/09/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-03-31
dot icon13/11/1996
Return made up to 14/09/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-03-31
dot icon03/11/1995
Return made up to 14/09/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1994-03-31
dot icon28/03/1995
Return made up to 14/09/94; no change of members
dot icon01/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/02/1995
Declaration of satisfaction of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts for a small company made up to 1989-03-31
dot icon09/05/1994
Accounts for a small company made up to 1993-03-31
dot icon09/05/1994
Accounts for a small company made up to 1992-03-31
dot icon09/05/1994
Accounts for a small company made up to 1991-03-31
dot icon03/05/1994
Amended accounts made up to 1990-03-31
dot icon14/04/1994
Particulars of mortgage/charge
dot icon24/02/1994
Return made up to 14/09/93; full list of members
dot icon24/02/1994
Return made up to 14/09/92; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1990-03-31
dot icon06/07/1992
Accounts for a small company made up to 1989-03-31
dot icon06/07/1992
Return made up to 14/09/91; full list of members
dot icon13/06/1991
Particulars of mortgage/charge
dot icon10/02/1989
Particulars of mortgage/charge
dot icon27/10/1988
Memorandum and Articles of Association
dot icon20/10/1988
Nc inc already adjusted
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon14/10/1988
Certificate of change of name
dot icon14/10/1988
Registered office changed on 14/10/88 from: 2 baches street london N1 6UB
dot icon14/10/1988
Secretary resigned;new secretary appointed
dot icon14/10/1988
Director resigned;new director appointed
dot icon14/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.17K
-
0.00
-
-
2022
2
24.27K
-
0.00
-
-
2022
2
24.27K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

24.27K £Ascended14.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Beardmore, Alan Stuart
Director
23/09/1988 - Present
5
Beardmore, Sandra
Director
23/09/1988 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL AND TOWN LIMITED

CAPITAL AND TOWN LIMITED is an(a) Dissolved company incorporated on 14/09/1988 with the registered office located at 8 St. Anthonys Drive, Newcastle, Staffordshire ST5 2JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL AND TOWN LIMITED?

toggle

CAPITAL AND TOWN LIMITED is currently Dissolved. It was registered on 14/09/1988 and dissolved on 21/04/2026.

Where is CAPITAL AND TOWN LIMITED located?

toggle

CAPITAL AND TOWN LIMITED is registered at 8 St. Anthonys Drive, Newcastle, Staffordshire ST5 2JE.

What does CAPITAL AND TOWN LIMITED do?

toggle

CAPITAL AND TOWN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAPITAL AND TOWN LIMITED have?

toggle

CAPITAL AND TOWN LIMITED had 2 employees in 2022.

What is the latest filing for CAPITAL AND TOWN LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.