CAPITAL COMPACTORS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL COMPACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954111

Incorporation date

22/03/2000

Size

Full

Contacts

Registered address

Registered address

Oak Park Rylands Lane, Elmley Lovett, Droitwich WR9 0QZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon20/04/2026
Termination of appointment of Michael Anthony Moore as a director on 2026-03-26
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon23/12/2024
Appointment of Mr Peter Barnaby Dickson as a director on 2024-10-01
dot icon10/10/2024
Termination of appointment of David John Williams as a director on 2024-09-30
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Director's details changed for Mrs Lisa Rebecca Powell on 2024-02-24
dot icon13/02/2024
Termination of appointment of Michael James Braddock as a director on 2024-01-26
dot icon13/02/2024
Appointment of Mr David John Williams as a director on 2024-01-26
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon27/12/2023
Memorandum and Articles of Association
dot icon27/12/2023
Resolutions
dot icon08/12/2023
Satisfaction of charge 039541110004 in full
dot icon08/12/2023
Satisfaction of charge 1 in full
dot icon04/12/2023
Termination of appointment of Joanne Lindsay as a secretary on 2023-11-30
dot icon04/12/2023
Termination of appointment of Alistair William James Lindsay as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Joanne Lindsay as a director on 2023-11-30
dot icon04/12/2023
Cessation of Joanne Lindsay as a person with significant control on 2023-11-30
dot icon04/12/2023
Cessation of Alistair William James Lindsay as a person with significant control on 2023-11-30
dot icon04/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-29
dot icon04/12/2023
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Oak Park Rylands Lane Elmley Lovett Droitwich WR9 0QZ on 2023-12-04
dot icon04/12/2023
Notification of Egbert Taylor Holdings Limited as a person with significant control on 2023-11-30
dot icon04/12/2023
Appointment of Lisa Rebecca Powell as a director on 2023-11-30
dot icon04/12/2023
Appointment of Lisa Rebecca Powell as a secretary on 2023-11-30
dot icon04/12/2023
Appointment of Michael Anthony Moore as a director on 2023-11-30
dot icon04/12/2023
Appointment of Mr Michael James Braddock as a director on 2023-11-30
dot icon06/11/2023
Full accounts made up to 2023-03-31
dot icon21/08/2023
Satisfaction of charge 3 in full
dot icon21/08/2023
Satisfaction of charge 2 in full
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon07/12/2020
Full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon11/02/2019
Director's details changed for Alistair William James Lindsay on 2019-02-11
dot icon08/01/2019
Change of details for Mr Alistair William James Lindsay as a person with significant control on 2016-04-06
dot icon08/01/2019
Change of details for Mrs Joanne Lindsay as a person with significant control on 2016-04-06
dot icon07/01/2019
Change of details for Mr Alistair William James Lindsay as a person with significant control on 2018-11-12
dot icon07/01/2019
Change of details for Mrs Joanne Lindsay as a person with significant control on 2018-11-12
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/02/2017
Director's details changed for Alistair William James Lindsay on 2017-02-08
dot icon08/02/2017
Director's details changed for Alistair William James Lindsay on 2017-02-08
dot icon08/02/2017
Director's details changed for Joanne Lindsay on 2017-02-08
dot icon08/02/2017
Director's details changed for Joanne Lindsay on 2017-02-08
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon19/03/2015
Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2015-03-19
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/02/2015
Registration of charge 039541110004, created on 2015-02-06
dot icon10/12/2014
Accounts for a small company made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon01/11/2013
Accounts for a small company made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/02/2013
Director's details changed for Joanne Lindsay on 2013-01-31
dot icon20/02/2013
Director's details changed for Alistair William James Lindsay on 2013-01-31
dot icon19/02/2013
Secretary's details changed for Joanne Lindsay on 2013-01-31
dot icon23/11/2012
Accounts for a small company made up to 2012-03-31
dot icon15/03/2012
Accounts for a small company made up to 2011-03-31
dot icon14/02/2012
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN United Kingdom on 2012-02-14
dot icon13/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon11/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/01/2011
Director's details changed for Alistair William James Lindsay on 2011-01-24
dot icon24/01/2011
Director's details changed for Joanne Lindsay on 2011-01-24
dot icon24/01/2011
Secretary's details changed for Joanne Lindsay on 2011-01-24
dot icon24/01/2011
Registered office address changed from 21 Saint Martins Square Chichester West Sussex PO19 1NR on 2011-01-24
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Secretary's details changed for Joanne Lindsay on 2009-10-01
dot icon15/10/2009
Director's details changed for Alistair William James Lindsay on 2009-10-01
dot icon15/10/2009
Director's details changed for Joanne Lindsay on 2009-10-01
dot icon13/03/2009
Return made up to 01/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2007
Secretary's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon10/03/2007
Director's particulars changed
dot icon23/02/2007
Return made up to 01/02/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 01/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 16/02/05; full list of members
dot icon02/03/2005
Secretary's particulars changed;director's particulars changed
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 26/02/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-03-31
dot icon08/08/2003
Registered office changed on 08/08/03 from: 84 annandale avenue bognor regis west sussex PO21 2EX
dot icon14/03/2003
Particulars of mortgage/charge
dot icon09/03/2003
Return made up to 03/03/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/09/2002
Director's particulars changed
dot icon05/09/2002
Secretary's particulars changed;director's particulars changed
dot icon03/08/2002
Particulars of mortgage/charge
dot icon20/03/2002
Return made up to 11/03/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/10/2001
Registered office changed on 23/10/01 from: 74 hook lane bognor regis west sussex PO22 8AR
dot icon27/03/2001
Return made up to 22/03/01; full list of members
dot icon27/03/2001
Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon10/04/2000
Secretary resigned
dot icon10/04/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New secretary appointed;new director appointed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New secretary appointed
dot icon22/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

72
2023
change arrow icon-64.42 % *

* during past year

Cash in Bank

£188,779.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
3.16M
-
0.00
833.65K
-
2022
73
3.59M
-
0.00
530.57K
-
2023
72
3.99M
-
7.01M
188.78K
-
2023
72
3.99M
-
7.01M
188.78K
-

Employees

2023

Employees

72 Descended-1 % *

Net Assets(GBP)

3.99M £Ascended11.07 % *

Total Assets(GBP)

-

Turnover(GBP)

7.01M £Ascended- *

Cash in Bank(GBP)

188.78K £Descended-64.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braddock, Michael James
Director
30/11/2023 - 26/01/2024
15
Lindsay, Joanne
Director
22/03/2000 - 30/11/2023
-
Lindsay, Alistair William James
Director
22/03/2000 - 30/11/2023
-
Williams, David John
Director
26/01/2024 - 30/09/2024
33
Powell, Lisa Rebecca
Director
30/11/2023 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL COMPACTORS LIMITED

CAPITAL COMPACTORS LIMITED is an(a) Active company incorporated on 22/03/2000 with the registered office located at Oak Park Rylands Lane, Elmley Lovett, Droitwich WR9 0QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 72 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL COMPACTORS LIMITED?

toggle

CAPITAL COMPACTORS LIMITED is currently Active. It was registered on 22/03/2000 .

Where is CAPITAL COMPACTORS LIMITED located?

toggle

CAPITAL COMPACTORS LIMITED is registered at Oak Park Rylands Lane, Elmley Lovett, Droitwich WR9 0QZ.

What does CAPITAL COMPACTORS LIMITED do?

toggle

CAPITAL COMPACTORS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does CAPITAL COMPACTORS LIMITED have?

toggle

CAPITAL COMPACTORS LIMITED had 72 employees in 2023.

What is the latest filing for CAPITAL COMPACTORS LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Michael Anthony Moore as a director on 2026-03-26.