CAPLON LIMITED

Register to unlock more data on OkredoRegister

CAPLON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02555531

Incorporation date

06/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Charmouth Road, Bath BA1 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1990)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon06/03/2026
Change of details for Mr Richard Brake as a person with significant control on 2026-03-06
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon23/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon30/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/04/2020
Registered office address changed from 11 Quiet Street Bath BA1 2LB to 8 Charmouth Road Bath BA1 3LJ on 2020-04-16
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Satisfaction of charge 4 in full
dot icon15/05/2015
Satisfaction of charge 3 in full
dot icon03/03/2015
Satisfaction of charge 2 in full
dot icon03/03/2015
Satisfaction of charge 1 in full
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon23/12/2014
Director's details changed for Mr Alastair James Brake on 2014-02-01
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon11/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon20/11/2012
Registered office address changed from 8 Charmouth Road Newbridge Bath BA1 3LJ England on 2012-11-20
dot icon26/10/2012
Registered office address changed from 11 Quiet Street Bath Somerset BA1 2LB United Kingdom on 2012-10-26
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Registered office address changed from 38 Gay Street Bath Somerset BA1 2NT Uk on 2012-09-24
dot icon19/01/2012
Director's details changed for Mr Alistair James Brake on 2012-01-19
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon19/09/2011
Appointment of Mr Alistair James Brake as a director
dot icon15/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Richard Lindsey Brake on 2009-11-11
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Registered office changed on 16/09/2009 from 5 bartlett street bath avon BA1 2QZ
dot icon02/06/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon12/11/2008
Return made up to 06/11/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 06/11/07; no change of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/11/2006
Return made up to 06/11/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 06/11/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/11/2004
Return made up to 06/11/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 06/11/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/12/2002
Return made up to 06/11/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/02/2002
Return made up to 06/11/01; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2000-11-30
dot icon23/01/2001
Return made up to 06/11/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-11-30
dot icon15/05/2000
Certificate of change of name
dot icon06/01/2000
Return made up to 06/11/99; full list of members
dot icon11/10/1999
Secretary resigned;director resigned
dot icon11/10/1999
Director resigned
dot icon05/10/1999
Director's particulars changed
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon13/08/1999
Conve 30/07/99
dot icon13/08/1999
Resolutions
dot icon29/04/1999
Full accounts made up to 1998-11-30
dot icon17/11/1998
Return made up to 06/11/98; no change of members
dot icon10/08/1998
Full accounts made up to 1997-11-30
dot icon17/11/1997
Return made up to 06/11/97; no change of members
dot icon27/08/1997
Full accounts made up to 1996-11-30
dot icon20/11/1996
Return made up to 06/11/96; full list of members
dot icon26/09/1996
Director's particulars changed
dot icon08/08/1996
Full accounts made up to 1995-11-30
dot icon15/11/1995
Return made up to 06/11/95; no change of members
dot icon25/05/1995
Accounts for a small company made up to 1994-11-30
dot icon10/05/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 06/11/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-11-30
dot icon14/04/1994
Auditor's resignation
dot icon18/02/1994
Particulars of mortgage/charge
dot icon01/12/1993
Return made up to 06/11/93; full list of members
dot icon20/08/1993
Full accounts made up to 1992-11-30
dot icon13/05/1993
Ad 21/04/93--------- £ si 160000@1=160000 £ ic 572000/732000
dot icon11/05/1993
Secretary's particulars changed;director's particulars changed
dot icon27/04/1993
Ad 15/03/93--------- £ si 78000@1=78000 £ ic 494000/572000
dot icon17/11/1992
Return made up to 06/11/92; full list of members
dot icon12/08/1992
Accounts for a small company made up to 1991-11-30
dot icon08/07/1992
Particulars of mortgage/charge
dot icon29/06/1992
Ad 18/06/92--------- £ si 160000@1=160000 £ ic 334000/494000
dot icon18/05/1992
Ad 01/04/92--------- £ si 165000@1=165000 £ ic 169000/334000
dot icon06/05/1992
Director's particulars changed
dot icon13/11/1991
Return made up to 06/11/91; full list of members
dot icon17/10/1991
Director's particulars changed
dot icon17/10/1991
Ad 04/10/91--------- £ si 30000@1=30000 £ ic 139002/169002
dot icon04/09/1991
Ad 01/08/91--------- £ si 10000@1=10000 £ ic 129002/139002
dot icon14/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon10/04/1991
Memorandum and Articles of Association
dot icon09/04/1991
Ad 15/03/91--------- £ si 129000@1=129000 £ ic 2/129002
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Resolutions
dot icon03/04/1991
£ nc 1000/1000000 04/03/91
dot icon03/04/1991
New director appointed
dot icon14/01/1991
Registered office changed on 14/01/91 from: 120 east road london N1 6AA
dot icon14/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon03/01/1991
Certificate of change of name
dot icon03/01/1991
Certificate of change of name
dot icon06/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-18.90 % *

* during past year

Cash in Bank

£85,354.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.29M
-
0.00
5.36K
-
2022
3
1.53M
-
0.00
105.24K
-
2023
3
1.84M
-
0.00
85.35K
-
2023
3
1.84M
-
0.00
85.35K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.84M £Ascended20.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.35K £Descended-18.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brake, Heather Marjorie Rose
Director
10/09/1999 - Present
4
Brake, Alastair James
Director
16/09/2011 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPLON LIMITED

CAPLON LIMITED is an(a) Active company incorporated on 06/11/1990 with the registered office located at 8 Charmouth Road, Bath BA1 3LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPLON LIMITED?

toggle

CAPLON LIMITED is currently Active. It was registered on 06/11/1990 .

Where is CAPLON LIMITED located?

toggle

CAPLON LIMITED is registered at 8 Charmouth Road, Bath BA1 3LJ.

What does CAPLON LIMITED do?

toggle

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

How many employees does CAPLON LIMITED have?

toggle

CAPLON LIMITED had 3 employees in 2023.

What is the latest filing for CAPLON LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.