CAPPER SHARROCK LIMITED

Register to unlock more data on OkredoRegister

CAPPER SHARROCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525799

Incorporation date

06/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block B Chamberhall Business Park, Harvard Road, Bury, Lancashire BL9 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2008)
dot icon22/03/2026
Confirmation statement made on 2026-01-01 with updates
dot icon14/03/2026
Change of share class name or designation
dot icon04/03/2026
Termination of appointment of Constance Ann Sharrock as a secretary on 2026-02-26
dot icon04/03/2026
Cessation of Heath Capper as a person with significant control on 2026-02-26
dot icon04/03/2026
Cessation of David Sharrock as a person with significant control on 2026-02-26
dot icon04/03/2026
Notification of Capp.R Holdings Limited as a person with significant control on 2026-02-26
dot icon16/02/2026
Satisfaction of charge 065257990003 in full
dot icon23/04/2025
Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to Block B Chamberhall Business Park Harvard Road Bury Lancashire BL9 0ES on 2025-04-23
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon09/02/2023
Termination of appointment of David Sharrock as a director on 2022-05-13
dot icon05/04/2022
Director's details changed for Mr Heath Capper on 2022-04-01
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon29/11/2021
Appointment of Mrs Constance Ann Sharrock as a secretary on 2021-05-10
dot icon29/11/2021
Termination of appointment of Heath Capper as a secretary on 2021-05-10
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Director's details changed for David Sharrock on 2021-05-17
dot icon19/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon22/01/2020
Change of details for Mr David Sharrock as a person with significant control on 2020-01-22
dot icon22/01/2020
Change of details for Mr Heath Capper as a person with significant control on 2020-01-22
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Registered office address changed from 71-73 Hoghton Street Southport Merseyside PR9 0PR to 1 Bond Street Colne Lancashire BB8 9DG on 2018-07-05
dot icon29/05/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-03-06 with updates
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon08/05/2017
Change of share class name or designation
dot icon02/05/2017
Memorandum and Articles of Association
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Resolutions
dot icon21/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Registration of charge 065257990003, created on 2016-10-03
dot icon05/09/2016
Registration of charge 065257990002, created on 2016-09-05
dot icon06/06/2016
Resolutions
dot icon04/05/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Director's details changed for Heath Capper on 2014-09-24
dot icon24/09/2014
Director's details changed for David Sharrock on 2014-09-24
dot icon24/09/2014
Secretary's details changed for Heath Capper on 2014-09-24
dot icon23/09/2014
Registered office address changed from Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT to 71-73 Hoghton Street Southport Merseyside PR9 0PR on 2014-09-23
dot icon17/09/2014
Satisfaction of charge 1 in full
dot icon20/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon21/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/11/2009
Previous accounting period extended from 2009-03-31 to 2009-08-31
dot icon22/05/2009
Return made up to 06/03/09; full list of members
dot icon11/04/2008
Director and secretary appointed heath capper
dot icon11/04/2008
Director appointed david sharrock
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon09/04/2008
Appointment terminated director corporate appointments LIMITED
dot icon04/04/2008
Ad 28/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon04/04/2008
Registered office changed on 04/04/2008 from hollins chambers 64A bridge street manchester M3 3BA
dot icon04/04/2008
Resolutions
dot icon06/03/2008
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
31/12/2024
dot iconNext confirmation date
01/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.03M
-
0.00
422.52K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capper, Heath
Director
06/03/2008 - Present
6
Sharrock, David
Director
05/03/2008 - 12/05/2022
5
Sharrock, Constance Ann
Secretary
10/05/2021 - 26/02/2026
-

Persons with Significant Control

5
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 CAPPER SHARROCK LIMITED

CAPPER SHARROCK LIMITED is an(a) Active company incorporated on 06/03/2008 with the registered office located at Block B Chamberhall Business Park, Harvard Road, Bury, Lancashire BL9 0ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPPER SHARROCK LIMITED?

toggle

CAPPER SHARROCK LIMITED is currently Active. It was registered on 06/03/2008 .

Where is CAPPER SHARROCK LIMITED located?

toggle

CAPPER SHARROCK LIMITED is registered at Block B Chamberhall Business Park, Harvard Road, Bury, Lancashire BL9 0ES.

What does CAPPER SHARROCK LIMITED do?

toggle

CAPPER SHARROCK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPPER SHARROCK LIMITED?

toggle

The latest filing was on 22/03/2026: Confirmation statement made on 2026-01-01 with updates.