CAPITAL PERSONAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PERSONAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627698

Incorporation date

07/09/1998

Size

Full

Contacts

Registered address

Registered address

Trinity Road, Halifax, HX1 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon29/01/2026
Full accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon16/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon27/12/2025
Appointment of Mr Sean Davidson as a director on 2025-12-22
dot icon24/12/2025
Termination of appointment of Simon John Caddick as a director on 2025-12-22
dot icon26/06/2025
Resolutions
dot icon19/06/2025
Memorandum and Articles of Association
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-16
dot icon12/05/2025
Secretary's details changed for Alyson Elizabeth Mulholland on 2025-05-12
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon08/12/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Director's details changed for Dr Stephen John Price on 2022-04-22
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon18/11/2021
Appointment of Dr Stephen John Price as a director on 2021-11-12
dot icon04/10/2021
Termination of appointment of Miranda Clare Armstrong as a director on 2021-10-01
dot icon29/09/2021
Statement of company's objects
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon03/11/2020
Termination of appointment of Sara Jayne Bayley as a director on 2020-11-02
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon08/11/2019
Appointment of Miss Miranda Armstrong as a director on 2019-11-07
dot icon08/11/2019
Termination of appointment of Thomas David Benfield as a director on 2019-11-07
dot icon06/11/2019
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
dot icon17/10/2019
Appointment of Ms Sara Jayne Bayley as a director on 2019-10-10
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Secretary's details changed for Alyson Elizabeth Mulholland on 2019-03-04
dot icon24/01/2019
Director's details changed for Mr Thomas David Benfield on 2018-03-01
dot icon24/01/2019
Director's details changed for Mr Thomas David Benfield on 2018-09-01
dot icon09/01/2019
Director's details changed for Mr Simon John Caddick on 2019-01-04
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon03/12/2018
Director's details changed for Mr Simon John Caddick on 2018-12-03
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon07/11/2017
Appointment of Alyson Elizabeth Mulholland as a secretary on 2017-11-02
dot icon06/11/2017
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2017-11-02
dot icon06/09/2017
Termination of appointment of John Piers Hunter-Brown as a director on 2017-09-06
dot icon06/09/2017
Appointment of Mr Thomas David Benfield as a director on 2017-09-06
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Director's details changed for Mr John Piers Hunter-Brown on 2017-01-17
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon21/12/2016
Director's details changed for Mr Simon John Caddick on 2016-12-21
dot icon20/09/2016
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2016-09-20
dot icon20/09/2016
Termination of appointment of Paul Gittins as a secretary on 2016-09-20
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon12/01/2016
Director's details changed for Mr Simon John Caddick on 2016-01-12
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/09/2015
Appointment of Mr Simon John Caddick as a director on 2015-09-03
dot icon04/09/2015
Termination of appointment of Bernard Anthony John Studds as a director on 2015-09-03
dot icon04/09/2015
Appointment of Mr John Piers Hunter-Brown as a director on 2015-09-03
dot icon04/09/2015
Termination of appointment of Paul Nelson Jamieson as a director on 2015-09-03
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Register inspection address has been changed
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Angela Lockwood as a secretary
dot icon29/11/2011
Appointment of Mr Paul Gittins as a secretary
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Angela Lockwood on 2010-11-09
dot icon30/07/2010
Full accounts made up to 2009-12-31
dot icon30/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Paul Nelson Jamieson on 2010-01-08
dot icon08/01/2010
Termination of appointment of Howard Trafford as a director
dot icon08/01/2010
Appointment of Bernard Anthony John Studds as a director
dot icon31/12/2009
Director's details changed for Paul Nelson Jamieson on 2009-10-01
dot icon18/10/2009
Director's details changed for Howard Ian Trafford on 2009-10-16
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Auditor's resignation
dot icon05/06/2009
Auditor's resignation
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon12/12/2008
Resolutions
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 01/02/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Secretary's particulars changed
dot icon13/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon12/06/2006
Registered office changed on 12/06/06 from: thistle house city road chester CH88 3AN
dot icon17/02/2006
Return made up to 01/02/06; full list of members
dot icon12/10/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon17/02/2005
Return made up to 01/02/05; full list of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon14/02/2004
Return made up to 01/02/04; full list of members
dot icon20/01/2004
New director appointed
dot icon16/01/2004
Secretary resigned
dot icon07/11/2003
Director resigned
dot icon23/05/2003
New secretary appointed
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 01/02/03; full list of members
dot icon15/01/2003
Director resigned
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Return made up to 01/02/02; full list of members
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Director resigned
dot icon21/12/2001
Conve 17/12/01
dot icon20/12/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon04/12/2001
Certificate of change of name
dot icon22/11/2001
Full accounts made up to 2001-02-28
dot icon13/09/2001
Director resigned
dot icon18/07/2001
Director's particulars changed
dot icon02/07/2001
Director resigned
dot icon22/02/2001
Return made up to 01/02/01; full list of members
dot icon12/01/2001
Director resigned
dot icon16/11/2000
New director appointed
dot icon10/11/2000
Director resigned
dot icon24/10/2000
Return made up to 07/09/00; full list of members
dot icon11/07/2000
Full accounts made up to 2000-02-29
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon19/12/1999
New director appointed
dot icon19/12/1999
Director resigned
dot icon29/11/1999
Secretary's particulars changed
dot icon14/09/1999
Return made up to 07/09/99; full list of members
dot icon26/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon10/08/1999
Ad 23/07/99--------- £ si 49000@1=49000 £ ic 51000/100000
dot icon10/08/1999
Ad 23/07/99--------- £ si 50900@1=50900 £ ic 100/51000
dot icon10/08/1999
Nc inc already adjusted 23/07/99
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon08/08/1999
Secretary's particulars changed
dot icon20/07/1999
New director appointed
dot icon28/04/1999
Certificate of change of name
dot icon15/03/1999
Resolutions
dot icon22/02/1999
Location of debenture register
dot icon22/02/1999
Location of register of members
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon06/02/1999
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon18/01/1999
Registered office changed on 18/01/99 from: nws house city road chester CH88 3AN
dot icon07/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trowbridge, Shaun Patrick
Director
23/07/1999 - 31/12/2002
13
Davidson, Sean
Director
22/12/2025 - Present
2
Price, Stephen John, Dr
Director
12/11/2021 - Present
3
Caddick, Simon John
Director
03/09/2015 - 22/12/2025
11
Mulholland, Alison Elizabeth
Secretary
02/11/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CAPITAL PERSONAL FINANCE LIMITED

CAPITAL PERSONAL FINANCE LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at Trinity Road, Halifax, HX1 2RG. There are currently 3 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 CAPITAL PERSONAL FINANCE LIMITED?

toggle

CAPITAL PERSONAL FINANCE LIMITED is currently Active. It was registered on 07/09/1998 .

Where is CAPITAL PERSONAL FINANCE LIMITED located?

toggle

CAPITAL PERSONAL FINANCE LIMITED is registered at Trinity Road, Halifax, HX1 2RG.

What does CAPITAL PERSONAL FINANCE LIMITED do?

toggle

CAPITAL PERSONAL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL PERSONAL FINANCE LIMITED?

toggle

The latest filing was on 29/01/2026: Full accounts made up to 2025-06-30.