CAPPARDS FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPPARDS FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05163732

Incorporation date

25/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ELAINE DALY, 17 Lovell Drive, Bishop Sutton, Bristol BS39 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2004)
dot icon25/10/2025
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Mr John Alasdair Scott on 2025-10-06
dot icon07/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon26/08/2025
Director's details changed for Benita Ann Winter on 2025-08-26
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon13/02/2024
Appointment of Mr Kevin Pritchard as a director on 2023-12-05
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Appointment of Miss Aniko Heredi as a director on 2021-07-01
dot icon27/07/2021
Termination of appointment of Margaret Cooper as a director on 2021-07-01
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon13/04/2021
Appointment of Mr Graham John Court as a director on 2021-04-01
dot icon13/04/2021
Termination of appointment of Sylvia Durham as a director on 2021-03-31
dot icon21/02/2021
Micro company accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon06/07/2018
Termination of appointment of Mark Edward Hoar as a director on 2018-04-01
dot icon24/01/2018
Appointment of Mr Andrew Alan Charter as a director on 2017-11-24
dot icon24/01/2018
Termination of appointment of Sean David Harris as a director on 2017-11-27
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Appointment of Mr Sean David Harris as a director on 2016-08-15
dot icon11/07/2016
Annual return made up to 2016-06-25 no member list
dot icon11/07/2016
Termination of appointment of Iain Michael Brunwin as a director on 2016-02-26
dot icon26/02/2016
Appointment of Mrs Margaret Cooper as a director on 2016-02-26
dot icon26/02/2016
Appointment of Mr John Alasdair Scott as a director on 2016-02-26
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-06-25 no member list
dot icon05/06/2015
Appointment of Mr Andrew Guy Simmonds as a director on 2015-06-04
dot icon15/10/2014
Appointment of Mr Richard James Pattemore as a director on 2014-08-01
dot icon15/10/2014
Appointment of Mr Mark Edward Hoar as a director on 2014-08-15
dot icon15/10/2014
Termination of appointment of Karen Lesley Powell as a director on 2014-08-22
dot icon15/10/2014
Termination of appointment of Bridget Mary Gillespie as a director on 2014-08-22
dot icon15/10/2014
Termination of appointment of William Bragg as a director on 2014-08-22
dot icon18/08/2014
Appointment of Mr Jeffrey Andrew Boston as a director on 2014-08-18
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-25 no member list
dot icon02/11/2013
Termination of appointment of Robert Sims as a secretary
dot icon02/11/2013
Termination of appointment of Robert Sims as a director
dot icon13/09/2013
Appointment of Ms Elaine Daly as a secretary
dot icon06/09/2013
Appointment of Mr Robert John Sims as a director
dot icon17/08/2013
Termination of appointment of Robert Sims as a director
dot icon17/08/2013
Termination of appointment of Robin Cordina as a director
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-25 no member list
dot icon28/06/2013
Registered office address changed from 17 Ormonds Close Bradley Stoke Bristol BS32 0DT United Kingdom on 2013-06-28
dot icon02/04/2013
Director's details changed for Mr Robert John Sims on 2013-04-02
dot icon02/04/2013
Secretary's details changed for Mr Robert John Sims on 2013-04-02
dot icon02/04/2013
Registered office address changed from 3 Lovell Drive Bishop Sutton Bristol BS39 5PT Uk on 2013-04-02
dot icon02/04/2013
Appointment of Mr Iain Michael Brunwin as a director
dot icon08/03/2013
Termination of appointment of Jose Reyes as a director
dot icon05/07/2012
Annual return made up to 2012-06-25 no member list
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Termination of appointment of Christopher Lloyd as a director
dot icon13/03/2012
Appointment of Mrs Bridget Mary Gillespie as a director
dot icon03/01/2012
Appointment of Miss Louise Anne Emery as a director
dot icon10/11/2011
Termination of appointment of Jon Binns as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-25 no member list
dot icon06/07/2011
Director's details changed for Robert Simms on 2011-06-25
dot icon13/11/2010
Appointment of Mr Robin Cordina as a director
dot icon16/10/2010
Appointment of Mr Robert John Sims as a secretary
dot icon05/07/2010
Termination of appointment of Rachel Anderton as a director
dot icon05/07/2010
Annual return made up to 2010-06-25 no member list
dot icon02/07/2010
Director's details changed for Paula Gabriel on 2009-10-01
dot icon02/07/2010
Director's details changed for Catherine Worrall on 2009-10-01
dot icon02/07/2010
Director's details changed for Benita Ann Winter on 2009-10-01
dot icon02/07/2010
Director's details changed for Robert Simms on 2009-10-01
dot icon02/07/2010
Director's details changed for Roger David Treasure on 2009-10-01
dot icon02/07/2010
Director's details changed for Jose Reyes on 2009-10-01
dot icon02/07/2010
Director's details changed for Russell Montgomery on 2009-10-01
dot icon02/07/2010
Director's details changed for Sylvia Durham on 2009-10-01
dot icon02/07/2010
Director's details changed for Dr Christopher Lloyd on 2009-10-01
dot icon02/07/2010
Director's details changed for Ian Mckechnie on 2009-10-01
dot icon02/07/2010
Director's details changed for William Bragg on 2009-10-01
dot icon02/07/2010
Director's details changed for Patricia Lane on 2009-10-01
dot icon02/07/2010
Director's details changed for Jon Frank Binns on 2009-10-01
dot icon02/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Director's details changed for Benita Ann Winter on 2009-10-01
dot icon02/07/2010
Director's details changed for Dr Christopher Lloyd on 2009-10-01
dot icon02/07/2010
Director's details changed for Sylvia Durham on 2009-10-01
dot icon02/07/2010
Director's details changed for Catherine Worrall on 2009-10-01
dot icon02/07/2010
Director's details changed for Jose Reyes on 2009-10-01
dot icon02/07/2010
Director's details changed for Russell Montgomery on 2009-10-01
dot icon02/07/2010
Director's details changed for Robert Simms on 2009-10-01
dot icon02/07/2010
Director's details changed for Roger David Treasure on 2009-10-01
dot icon02/07/2010
Director's details changed for Patricia Lane on 2009-10-01
dot icon02/07/2010
Director's details changed for Ian Mckechnie on 2009-10-01
dot icon02/07/2010
Director's details changed for Paula Gabriel on 2009-10-01
dot icon02/07/2010
Director's details changed for William Bragg on 2009-10-01
dot icon02/07/2010
Director's details changed for Jon Frank Binns on 2009-10-01
dot icon21/04/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon19/08/2009
Director appointed russell montgomery
dot icon19/08/2009
Annual return made up to 25/06/09
dot icon19/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/08/2009
Registered office changed on 14/08/2009 from 008 mill studios crane mead ware hertfordshire SG12 9PY
dot icon13/08/2009
Appointment terminated secretary amber company secretaries LIMITED
dot icon02/05/2009
Director appointed paula gabriel
dot icon21/04/2009
Director appointed jose reyes
dot icon21/04/2009
Director appointed patricia lane
dot icon13/04/2009
Director appointed karen lesley powell
dot icon13/04/2009
Director appointed sylvia durham
dot icon13/04/2009
Director appointed roger david treasure
dot icon13/04/2009
Director appointed rachel margaret anderton
dot icon13/04/2009
Director appointed benita ann winter
dot icon13/04/2009
Director appointed dr christopher lloyd
dot icon13/04/2009
Director appointed william bragg
dot icon02/04/2009
Secretary's change of particulars / amber company secretaries LIMITED / 19/12/2008
dot icon10/12/2008
Secretary's change of particulars / amber company secretaries LIMITED / 10/12/2008
dot icon10/12/2008
Registered office changed on 10/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Annual return made up to 25/06/08
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon05/07/2007
Annual return made up to 25/06/07
dot icon26/04/2007
Secretary's particulars changed
dot icon26/04/2007
Registered office changed on 26/04/07 from: colkin house 16 oakfield road clifton bristol BS8 2AP
dot icon28/03/2007
Director resigned
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned;director resigned
dot icon07/12/2006
Director resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/09/2006
Annual return made up to 25/06/06
dot icon06/07/2006
Secretary resigned;director resigned
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New secretary appointed;new director appointed
dot icon11/10/2005
Director resigned
dot icon16/09/2005
Annual return made up to 25/06/05
dot icon25/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
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
0
13.78K
-
0.00
-
-
2022
0
14.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Kevin
Director
05/12/2023 - Present
-
Richardson, Benita Ann
Director
06/04/2009 - Present
-
Johnson, John Alasdair
Director
26/02/2016 - Present
-
Emery, Louise Anne
Director
28/12/2011 - Present
-
Mckechnie, Ian
Director
02/10/2007 - Present
-

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+
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 CAPPARDS FARM MANAGEMENT COMPANY LIMITED

CAPPARDS FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/06/2004 with the registered office located at C/O ELAINE DALY, 17 Lovell Drive, Bishop Sutton, Bristol BS39 5PT. There are currently 16 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 CAPPARDS FARM MANAGEMENT COMPANY LIMITED?

toggle

CAPPARDS FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/06/2004 .

Where is CAPPARDS FARM MANAGEMENT COMPANY LIMITED located?

toggle

CAPPARDS FARM MANAGEMENT COMPANY LIMITED is registered at C/O ELAINE DALY, 17 Lovell Drive, Bishop Sutton, Bristol BS39 5PT.

What does CAPPARDS FARM MANAGEMENT COMPANY LIMITED do?

toggle

CAPPARDS FARM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPPARDS FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/10/2025: Micro company accounts made up to 2025-03-31.