CAPPER TRADING LIMITED

Register to unlock more data on OkredoRegister

CAPPER TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020754

Incorporation date

24/07/1987

Size

Full

Contacts

Registered address

Registered address

124 Tamnamore Road, Dungannon, Co Tyrone BT71 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon19/01/2026
Full accounts made up to 2025-06-30
dot icon08/01/2026
Termination of appointment of William Robert Capper as a director on 2026-01-08
dot icon08/01/2026
Appointment of Mr William Robert Hazelton Capper as a director on 2026-01-08
dot icon10/12/2025
Termination of appointment of Denver Raymond Smith as a secretary on 2025-04-17
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon17/04/2025
Appointment of Mr Matthew George Joseph Steenson as a director on 2025-04-17
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon14/03/2025
Full accounts made up to 2024-06-30
dot icon24/10/2024
Registration of charge NI0207540011, created on 2024-10-22
dot icon26/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon12/02/2023
Full accounts made up to 2022-06-30
dot icon29/06/2022
Registration of charge NI0207540010, created on 2022-06-16
dot icon03/05/2022
Confirmation statement made on 2022-04-24 with updates
dot icon10/02/2022
Full accounts made up to 2021-06-30
dot icon11/12/2021
Termination of appointment of Michele Clements as a secretary on 2021-12-10
dot icon11/12/2021
Appointment of Mr Denver Raymond Smith as a secretary on 2021-12-10
dot icon20/05/2021
Termination of appointment of Michele Clements as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Philip Carson Hill as a director on 2021-05-19
dot icon04/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon19/04/2021
Full accounts made up to 2020-06-30
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon05/03/2020
Full accounts made up to 2019-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon05/12/2018
Full accounts made up to 2018-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon01/04/2016
Full accounts made up to 2015-06-30
dot icon08/01/2016
Appointment of Philip Carson Hill as a director on 2016-01-01
dot icon30/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-06-30
dot icon28/08/2014
Miscellaneous
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon26/02/2014
Full accounts made up to 2013-06-30
dot icon10/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon10/05/2013
Director's details changed for Ms Michele Clements on 2013-04-24
dot icon10/05/2013
Secretary's details changed for Ms Michele Clements on 2013-04-24
dot icon02/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon22/02/2013
Statement of company's objects
dot icon22/02/2013
Resolutions
dot icon21/08/2012
Termination of appointment of Elizabeth Roberta Capper as a director on 2012-07-01
dot icon21/08/2012
Termination of appointment of Colin James Flanagan as a director on 2012-07-01
dot icon21/08/2012
Termination of appointment of Jonathan Field as a director on 2012-07-01
dot icon25/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon21/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon09/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon15/07/2010
Termination of appointment of Peter Stewart as a director
dot icon18/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon18/05/2010
Director's details changed for William R H Capper on 2010-04-24
dot icon17/05/2010
Director's details changed for Elizabeth Roberta Capper on 2010-04-24
dot icon17/05/2010
Director's details changed for Michele Clements on 2010-04-24
dot icon17/05/2010
Director's details changed for Colin James Flanagan on 2010-04-24
dot icon17/05/2010
Director's details changed for Jonathan Field on 2010-04-24
dot icon17/05/2010
Secretary's details changed for Michele Clements on 2010-04-24
dot icon23/04/2010
Current accounting period extended from 2010-04-30 to 2010-06-30
dot icon15/02/2010
Full accounts made up to 2009-04-30
dot icon29/12/2009
Appointment of Peter John Randolph Stewart as a director
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon14/10/2009
Miscellaneous
dot icon14/10/2009
Resolutions
dot icon14/10/2009
Resolutions
dot icon14/10/2009
Memorandum and Articles of Association
dot icon11/05/2009
24/04/09 annual return shuttle
dot icon02/03/2009
30/04/08 annual accts
dot icon21/01/2009
Mortgage satisfaction
dot icon21/01/2009
Mortgage satisfaction
dot icon21/01/2009
Mortgage satisfaction
dot icon21/01/2009
Mortgage satisfaction
dot icon12/01/2009
Particulars of a mortgage charge
dot icon12/01/2009
Particulars of a mortgage charge
dot icon22/10/2008
Particulars of a mortgage charge
dot icon05/06/2008
24/04/08
dot icon02/03/2008
30/04/07 annual accts
dot icon19/11/2007
Change of dirs/sec
dot icon02/05/2007
24/04/07 annual return shuttle
dot icon17/04/2007
Not re consol/divn of shs
dot icon17/04/2007
Not of incr in nom cap
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Updated mem and arts
dot icon28/02/2007
30/04/06 annual accts
dot icon09/05/2006
24/04/06 annual return shuttle
dot icon28/10/2005
30/04/05 annual accts
dot icon03/10/2005
Change of dirs/sec
dot icon20/06/2005
24/04/05 annual return shuttle
dot icon16/03/2005
30/04/04 annual accts
dot icon01/06/2004
24/04/04 annual return shuttle
dot icon07/03/2004
30/04/03 annual accts
dot icon16/06/2003
24/04/03 annual return shuttle
dot icon15/01/2003
30/04/02 annual accts
dot icon11/05/2002
24/04/02 annual return shuttle
dot icon07/03/2002
30/04/01 annual accts
dot icon19/12/2001
Particulars of a mortgage charge
dot icon03/12/2001
Change in sit reg add
dot icon29/08/2001
Change of dirs/sec
dot icon29/08/2001
Change of dirs/sec
dot icon27/04/2001
24/04/01 annual return shuttle
dot icon21/02/2001
30/04/00 annual accts
dot icon06/06/2000
24/04/00 annual return shuttle
dot icon26/02/2000
30/04/99 annual accts
dot icon11/05/1999
24/04/99 annual return shuttle
dot icon01/03/1999
30/04/98 annual accts
dot icon29/04/1998
24/04/98 annual return shuttle
dot icon17/10/1997
Change of ARD during arp
dot icon19/08/1997
31/10/96 annual accts
dot icon24/06/1997
Mortgage satisfaction
dot icon03/06/1997
Particulars of a mortgage charge
dot icon15/05/1997
Mortgage satisfaction
dot icon29/04/1997
24/04/97 annual return shuttle
dot icon27/09/1996
Updated mem and arts
dot icon16/09/1996
Change of dirs/sec
dot icon16/09/1996
Resolutions
dot icon10/09/1996
Resolution to change name
dot icon19/08/1996
31/10/95 annual accts
dot icon21/04/1996
24/04/96 annual return shuttle
dot icon18/07/1995
31/10/94 annual accts
dot icon26/04/1995
24/04/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Particulars of a mortgage charge
dot icon15/07/1994
31/10/93 annual accts
dot icon27/04/1994
24/04/94 annual return shuttle
dot icon16/11/1993
Particulars of a mortgage charge
dot icon17/08/1993
31/10/92 annual accts
dot icon04/06/1993
Particulars of a mortgage charge
dot icon27/05/1993
Updated mem and arts
dot icon27/05/1993
Resolutions
dot icon05/05/1993
24/04/93 annual return shuttle
dot icon02/02/1993
Resolution to change name
dot icon01/09/1992
31/10/91 annual accts
dot icon03/08/1992
Change of dirs/sec
dot icon29/04/1992
24/04/92 annual return form
dot icon02/09/1991
31/10/90 annual accts
dot icon03/05/1991
24/04/91 annual return
dot icon18/01/1991
18/04/90 annual return
dot icon19/10/1990
Pars re con re shares
dot icon19/10/1990
Allotment other than cash
dot icon05/09/1990
31/10/89 annual accts
dot icon03/01/1990
04/04/89 annual return
dot icon01/09/1989
31/10/88 annual accts
dot icon10/07/1989
Particulars of a mortgage charge
dot icon22/05/1989
31/12/88 annual return
dot icon22/08/1988
Change of ARD after arp
dot icon12/08/1987
Change of dirs/sec
dot icon24/07/1987
Miscellaneous
dot icon24/07/1987
Statement of nominal cap
dot icon24/07/1987
Pars re dirs/sit reg off
dot icon24/07/1987
Memorandum
dot icon24/07/1987
Articles
dot icon24/07/1987
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Denver Raymond
Secretary
10/12/2021 - 17/04/2025
-
Steenson, Matthew George Joseph
Director
17/04/2025 - Present
-
Capper, William Robert
Director
24/07/1987 - 08/01/2026
3
Mr William Robert Hazelton Capper
Director
08/01/2026 - Present
4

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 CAPPER TRADING LIMITED

CAPPER TRADING LIMITED is an(a) Active company incorporated on 24/07/1987 with the registered office located at 124 Tamnamore Road, Dungannon, Co Tyrone BT71 6HW. 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 CAPPER TRADING LIMITED?

toggle

CAPPER TRADING LIMITED is currently Active. It was registered on 24/07/1987 .

Where is CAPPER TRADING LIMITED located?

toggle

CAPPER TRADING LIMITED is registered at 124 Tamnamore Road, Dungannon, Co Tyrone BT71 6HW.

What does CAPPER TRADING LIMITED do?

toggle

CAPPER TRADING LIMITED operates in the Manufacture of prepared feeds for farm animals (10.91 - SIC 2007) sector.

What is the latest filing for CAPPER TRADING LIMITED?

toggle

The latest filing was on 19/01/2026: Full accounts made up to 2025-06-30.