CAPLA DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

CAPLA DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06391394

Incorporation date

05/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Let It House, Lombard Street, Newark, Nottinghamshire NG24 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2007)
dot icon17/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/07/2024
Director's details changed for Mrs Lisa Jane Stubbins on 2024-07-10
dot icon15/07/2024
Director's details changed for Mr Paul Stubbins on 2024-07-10
dot icon11/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon02/08/2023
Satisfaction of charge 063913940018 in full
dot icon02/08/2023
Satisfaction of charge 063913940019 in full
dot icon02/08/2023
Satisfaction of charge 063913940020 in full
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/12/2022
Registration of charge 063913940021, created on 2022-12-21
dot icon06/12/2022
Satisfaction of charge 063913940016 in full
dot icon06/12/2022
Satisfaction of charge 063913940017 in full
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon03/10/2022
Change of details for Capla Group Holdings Ltd as a person with significant control on 2022-09-29
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/07/2022
Director's details changed for Mrs Lisa Jane Stubbins on 2022-07-07
dot icon12/07/2022
Director's details changed for Mr Paul Stubbins on 2022-07-07
dot icon31/01/2022
Satisfaction of charge 063913940013 in full
dot icon23/11/2021
Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
dot icon19/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/05/2021
Registration of charge 063913940019, created on 2021-05-14
dot icon18/05/2021
Registration of charge 063913940020, created on 2021-05-14
dot icon31/03/2021
Registration of charge 063913940018, created on 2021-03-30
dot icon15/03/2021
Registration of charge 063913940016, created on 2021-03-15
dot icon15/03/2021
Registration of charge 063913940017, created on 2021-03-15
dot icon20/01/2021
Satisfaction of charge 063913940010 in full
dot icon20/01/2021
Satisfaction of charge 063913940011 in full
dot icon20/01/2021
Satisfaction of charge 063913940014 in full
dot icon20/01/2021
Satisfaction of charge 063913940015 in full
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/04/2020
Satisfaction of charge 063913940012 in full
dot icon17/04/2020
Registration of charge 063913940015, created on 2020-04-16
dot icon17/04/2020
Registration of charge 063913940014, created on 2020-04-16
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/07/2019
Registration of charge 063913940013, created on 2019-07-19
dot icon22/10/2018
Satisfaction of charge 063913940004 in full
dot icon22/10/2018
Satisfaction of charge 063913940006 in full
dot icon22/10/2018
Satisfaction of charge 063913940007 in full
dot icon22/10/2018
Satisfaction of charge 063913940002 in full
dot icon22/10/2018
Satisfaction of charge 063913940008 in full
dot icon22/10/2018
Satisfaction of charge 063913940009 in full
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon02/10/2018
Secretary's details changed for Mr Christopher John Richardson on 2018-10-02
dot icon02/10/2018
Director's details changed for Mrs Anna Richardson on 2018-10-02
dot icon02/10/2018
Director's details changed for Mr Christopher John Richardson on 2018-10-02
dot icon02/10/2018
Director's details changed for Mr Charles Mark Addison on 2018-10-02
dot icon02/10/2018
Director's details changed for Mrs Lisa Jane Stubbins on 2018-10-02
dot icon02/10/2018
Director's details changed for Mr Paul Stubbins on 2018-10-02
dot icon19/09/2018
All of the property or undertaking no longer forms part of charge 063913940007
dot icon19/09/2018
All of the property or undertaking has been released and no longer forms part of charge 063913940002
dot icon19/09/2018
All of the property or undertaking no longer forms part of charge 063913940007
dot icon19/09/2018
All of the property or undertaking no longer forms part of charge 063913940007
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/05/2018
Registration of charge 063913940012, created on 2018-05-08
dot icon03/04/2018
Director's details changed for Mr Charles Mark Addison on 2018-04-03
dot icon29/11/2017
Registration of charge 063913940010, created on 2017-11-23
dot icon29/11/2017
Registration of charge 063913940011, created on 2017-11-23
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/05/2017
Registration of charge 063913940009, created on 2017-05-02
dot icon23/01/2017
Registration of charge 063913940008, created on 2017-01-12
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon07/10/2016
Appointment of Mr Charles Mark Addison as a director on 2016-10-06
dot icon09/09/2016
Registration of charge 063913940007, created on 2016-09-06
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/06/2016
Satisfaction of charge 063913940003 in full
dot icon21/03/2016
Registration of charge 063913940006, created on 2016-03-11
dot icon14/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/02/2015
Registration of charge 063913940004, created on 2015-02-05
dot icon10/02/2015
Registration of charge 063913940005, created on 2015-02-05
dot icon10/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon25/09/2014
Registration of charge 063913940003, created on 2014-09-15
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/05/2014
Registration of charge 063913940002
dot icon22/04/2014
Satisfaction of charge 1 in full
dot icon13/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Previous accounting period extended from 2012-08-31 to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon08/06/2012
Accounts for a small company made up to 2011-08-31
dot icon01/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon02/06/2011
Accounts for a small company made up to 2010-08-31
dot icon18/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon03/06/2010
Accounts for a small company made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Director's details changed for Paul Stubbins on 2009-10-05
dot icon30/10/2009
Director's details changed for Christopher John Richardson on 2009-10-05
dot icon30/10/2009
Director's details changed for Lisa Jane Stubbins on 2009-10-05
dot icon30/10/2009
Register inspection address has been changed
dot icon30/10/2009
Director's details changed for Anna Richardson on 2009-10-05
dot icon03/08/2009
Accounts for a small company made up to 2008-08-31
dot icon21/11/2008
Return made up to 05/10/08; full list of members
dot icon02/04/2008
Director's change of particulars / paul stubbins / 26/03/2008
dot icon02/04/2008
Director's change of particulars / lisa stubbins / 26/03/2008
dot icon20/11/2007
Accounting reference date shortened from 31/10/08 to 31/08/08
dot icon03/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Secretary resigned
dot icon05/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-97.69 % *

* during past year

Cash in Bank

£11,010.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
132.01K
-
0.00
476.71K
-
2022
5
244.45K
-
0.00
11.01K
-
2022
5
244.45K
-
0.00
11.01K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

244.45K £Ascended85.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.01K £Descended-97.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbins, Paul
Director
05/10/2007 - Present
27
Richardson, Anna
Director
05/10/2007 - Present
6
IGP CORPORATE NOMINEES LTD.
Nominee Secretary
05/10/2007 - 05/10/2007
623
Addison, Charles Mark
Director
06/10/2016 - Present
11
Richardson, Christopher John
Director
05/10/2007 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPLA DEVELOPMENTS LTD.

CAPLA DEVELOPMENTS LTD. is an(a) Active company incorporated on 05/10/2007 with the registered office located at Let It House, Lombard Street, Newark, Nottinghamshire NG24 1XG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPLA DEVELOPMENTS LTD.?

toggle

CAPLA DEVELOPMENTS LTD. is currently Active. It was registered on 05/10/2007 .

Where is CAPLA DEVELOPMENTS LTD. located?

toggle

CAPLA DEVELOPMENTS LTD. is registered at Let It House, Lombard Street, Newark, Nottinghamshire NG24 1XG.

What does CAPLA DEVELOPMENTS LTD. do?

toggle

CAPLA DEVELOPMENTS LTD. operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CAPLA DEVELOPMENTS LTD. have?

toggle

CAPLA DEVELOPMENTS LTD. had 5 employees in 2022.

What is the latest filing for CAPLA DEVELOPMENTS LTD.?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-05 with no updates.