CAPITAL RECOVERIES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL RECOVERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03027161

Incorporation date

28/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Swan Court, Lamport, Northampton, Northamptonshire NN6 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1995)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/09/2020
Termination of appointment of Stephen Keith Butterworth as a director on 2020-09-30
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/02/2018
Appointment of Mr Stephen Keith Butterworth as a director on 2018-01-22
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Garry George Stran as a director on 2017-11-30
dot icon01/03/2017
Termination of appointment of Peter Brian Wilson as a secretary on 2017-03-01
dot icon01/03/2017
Termination of appointment of Peter Brian Wilson as a secretary on 2017-03-01
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon27/04/2016
Appointment of Mr Peter Brian Wilson as a secretary on 2016-02-26
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/02/2016
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon24/08/2015
Appointment of Mr Garry George Stran as a director on 2015-05-29
dot icon24/08/2015
Appointment of Mr Michael Christopher Collis as a director on 2015-05-29
dot icon16/08/2015
Termination of appointment of Susan Gilbert as a director on 2015-05-29
dot icon16/08/2015
Termination of appointment of Barry Culver as a director on 2015-05-29
dot icon16/08/2015
Appointment of Mr Andrew John Fowler as a director on 2015-05-29
dot icon16/08/2015
Termination of appointment of Susan Gilbert as a secretary on 2015-05-29
dot icon08/08/2015
Registered office address changed from 2 Swan Court Lamport Northampton NN6 9EZ United Kingdom to Swan Court Lamport Northampton Northamptonshire NN6 9EZ on 2015-08-08
dot icon01/06/2015
Registered office address changed from St. Peters House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to 2 Swan Court Lamport Northampton NN6 9EZ on 2015-06-01
dot icon17/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/10/2014
Director's details changed for Susan Spiers on 2014-08-31
dot icon01/10/2014
Secretary's details changed for Susan Spiers on 2014-08-31
dot icon28/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/03/2014
Director's details changed for Susan Spiers on 2014-03-26
dot icon28/03/2014
Secretary's details changed for Susan Spiers on 2014-03-26
dot icon09/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon18/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon19/03/2010
Director's details changed for Susan Spiers on 2010-02-16
dot icon19/03/2010
Secretary's details changed for Susan Spiers on 2010-02-16
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Director's details changed for Susan Spiers on 2010-02-01
dot icon02/03/2010
Secretary's details changed for Susan Spiers on 2010-02-01
dot icon30/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon11/03/2009
Return made up to 28/02/09; full list of members
dot icon08/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/09/2008
Registered office changed on 09/09/2008 from freedmans chartered accountants northway house 5TH floor suite 504-505 1379 high road whetstone london N20 9LP
dot icon22/08/2008
Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED
dot icon17/04/2008
Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED
dot icon07/04/2008
Return made up to 28/02/08; no change of members
dot icon11/01/2008
Full accounts made up to 2007-06-30
dot icon27/03/2007
Director's particulars changed
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-06-30
dot icon01/03/2006
Director's particulars changed
dot icon01/03/2006
Director's particulars changed
dot icon01/03/2006
Return made up to 28/02/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon12/05/2005
Return made up to 28/02/05; full list of members
dot icon07/10/2004
Full accounts made up to 2004-06-30
dot icon21/04/2004
Registered office changed on 21/04/04 from: c/o philips ell & gross 54 welbeck street london W1G 9XS
dot icon04/03/2004
Return made up to 28/02/04; full list of members
dot icon05/09/2003
Full accounts made up to 2003-06-30
dot icon04/03/2003
Return made up to 28/02/03; full list of members
dot icon06/12/2002
Full accounts made up to 2002-06-30
dot icon06/12/2002
Registered office changed on 06/12/02 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR
dot icon04/04/2002
Return made up to 28/02/02; full list of members
dot icon28/03/2002
Full accounts made up to 2001-06-30
dot icon22/03/2002
Registered office changed on 22/03/02 from: 1 northbrook place northbrook street newbury berkshire RG14 1DQ
dot icon08/06/2001
Return made up to 28/02/01; full list of members
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon04/04/2001
Secretary resigned;director resigned
dot icon07/03/2001
Accounts for a small company made up to 2000-06-30
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon06/03/2000
Return made up to 28/02/00; full list of members
dot icon26/04/1999
Accounts for a small company made up to 1998-06-30
dot icon17/03/1999
New secretary appointed
dot icon17/03/1999
Return made up to 28/02/99; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-06-30
dot icon25/02/1998
Return made up to 28/02/98; no change of members
dot icon23/04/1997
Return made up to 28/02/97; full list of members
dot icon08/04/1997
Director resigned
dot icon10/01/1997
Accounts for a small company made up to 1996-06-30
dot icon18/04/1996
Return made up to 28/02/96; full list of members
dot icon21/02/1996
New secretary appointed;director resigned;new director appointed
dot icon14/02/1996
Director's particulars changed;director resigned
dot icon17/10/1995
Accounting reference date notified as 30/06
dot icon05/07/1995
Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1995
Certificate of change of name
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Registered office changed on 09/05/95 from: sintacel house 43-45 high road bushey heath hertfordshire WD2 1EE
dot icon02/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Garry George Stran
Director
29/05/2015 - 30/11/2017
27
Fowler, Andrew John
Director
29/05/2015 - Present
11
Collis, Michael Christopher
Director
29/05/2015 - Present
64

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL RECOVERIES LIMITED

CAPITAL RECOVERIES LIMITED is an(a) Active company incorporated on 28/02/1995 with the registered office located at Swan Court, Lamport, Northampton, Northamptonshire NN6 9EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL RECOVERIES LIMITED?

toggle

CAPITAL RECOVERIES LIMITED is currently Active. It was registered on 28/02/1995 .

Where is CAPITAL RECOVERIES LIMITED located?

toggle

CAPITAL RECOVERIES LIMITED is registered at Swan Court, Lamport, Northampton, Northamptonshire NN6 9EZ.

What does CAPITAL RECOVERIES LIMITED do?

toggle

CAPITAL RECOVERIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL RECOVERIES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-21 with no updates.