CAPITOL PARK GOOLE LIMITED

Register to unlock more data on OkredoRegister

CAPITOL PARK GOOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04893068

Incorporation date

09/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds LS1 4BACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Termination of appointment of Michael John Heydecke as a director on 2024-07-25
dot icon11/12/2024
Appointment of Robert Sydney Murray as a director on 2024-07-25
dot icon12/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon27/05/2022
Full accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Appointment of Michael John Heydecke as a director on 2020-02-12
dot icon15/10/2019
Termination of appointment of Peter Ian Walker as a director on 2019-10-14
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Appointment of James John Robert Murray as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Catherine Salkeld as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Catherine Salkeld as a secretary on 2018-12-14
dot icon24/10/2018
Satisfaction of charge 3 in full
dot icon24/10/2018
Satisfaction of charge 2 in full
dot icon24/10/2018
Satisfaction of charge 1 in full
dot icon24/10/2018
Satisfaction of charge 8 in full
dot icon24/10/2018
Satisfaction of charge 9 in full
dot icon24/10/2018
Satisfaction of charge 6 in full
dot icon24/10/2018
Satisfaction of charge 5 in full
dot icon24/10/2018
Satisfaction of charge 4 in full
dot icon24/10/2018
Satisfaction of charge 048930680011 in full
dot icon24/10/2018
Satisfaction of charge 10 in full
dot icon14/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon11/09/2017
Notification of Pacific Shelf 1826 Limited as a person with significant control on 2016-11-09
dot icon11/09/2017
Cessation of Sterling Capitol Plc as a person with significant control on 2016-11-09
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon17/11/2016
Registration of charge 048930680012, created on 2016-11-17
dot icon26/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon08/05/2016
Director's details changed for Mr Peter Ian Walker on 2016-02-15
dot icon18/04/2016
Director's details changed for Mrs Catherine Salkeld on 2016-02-15
dot icon18/04/2016
Secretary's details changed for Catherine Salkeld on 2016-02-15
dot icon15/02/2016
Registered office address changed from 1 Lisbon Square Leeds West Yorkshire LS1 4LY to 2nd Floor Victoria Wharf, 4 the Embankment Sovereign Street Leeds LS1 4BA on 2016-02-15
dot icon07/01/2016
Full accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Gary Stephen Cartmell as a director on 2014-12-31
dot icon08/12/2014
Appointment of Mr Peter Ian Walker as a director on 2014-11-03
dot icon02/12/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon10/07/2014
Registration of charge 048930680011, created on 2014-07-04
dot icon17/12/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon13/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon06/07/2012
Appointment of Gary Cartmell as a director
dot icon05/07/2012
Termination of appointment of Martin Croxen as a director
dot icon05/07/2012
Appointment of Catherine Salkeld as a secretary
dot icon05/07/2012
Termination of appointment of Martin Croxen as a secretary
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Resolutions
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon27/03/2012
Memorandum and Articles of Association
dot icon22/11/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon06/07/2011
Certificate of change of name
dot icon06/07/2011
Change of name notice
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon18/03/2010
Termination of appointment of Simon Clarke as a director
dot icon30/10/2009
Director's details changed for Simon Peter Clarke on 2009-10-28
dot icon29/10/2009
Secretary's details changed for Martin Croxen on 2009-10-28
dot icon29/10/2009
Director's details changed for Martin Croxen on 2009-10-28
dot icon29/10/2009
Director's details changed for Catherine Salkeld on 2009-10-28
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/09/2009
Return made up to 09/09/09; full list of members
dot icon07/10/2008
Return made up to 09/09/08; full list of members
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Secretary appointed pinsent masons secretarial LIMITED
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/03/2008
Resolutions
dot icon06/11/2007
Return made up to 09/09/07; full list of members
dot icon02/11/2007
Director's particulars changed
dot icon10/10/2007
Location of register of members
dot icon01/10/2007
Certificate of change of name
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
New director appointed
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Registered office changed on 13/06/07 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA
dot icon05/06/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon28/09/2006
Return made up to 09/09/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon28/09/2005
Return made up to 09/09/05; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon30/09/2004
Return made up to 09/09/04; full list of members
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
Registered office changed on 10/03/04 from: sterling house capitol boulevard capitol park leeds west yorkshire LS27 0TS
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon14/01/2004
New director appointed
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Ad 23/12/03--------- £ si 999@1=999 £ ic 1/1000
dot icon06/01/2004
Registered office changed on 06/01/04 from: 1 park row leeds LS1 5AB
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon26/09/2003
Certificate of change of name
dot icon09/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Robert Sydney
Director
25/07/2024 - Present
50
Heydecke, Michael John
Director
12/02/2020 - 25/07/2024
30
Murray, James John Robert
Director
14/12/2018 - Present
47

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 CAPITOL PARK GOOLE LIMITED

CAPITOL PARK GOOLE LIMITED is an(a) Active company incorporated on 09/09/2003 with the registered office located at 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds LS1 4BA. There are currently 2 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 CAPITOL PARK GOOLE LIMITED?

toggle

CAPITOL PARK GOOLE LIMITED is currently Active. It was registered on 09/09/2003 .

Where is CAPITOL PARK GOOLE LIMITED located?

toggle

CAPITOL PARK GOOLE LIMITED is registered at 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds LS1 4BA.

What does CAPITOL PARK GOOLE LIMITED do?

toggle

CAPITOL PARK GOOLE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITOL PARK GOOLE LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-09 with updates.