CAPPO GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPPO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05503266

Incorporation date

08/07/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2005)
dot icon06/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/07/25
dot icon06/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/07/25
dot icon06/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/07/25
dot icon06/02/2026
Audit exemption subsidiary accounts made up to 2025-07-31
dot icon28/08/2025
Resolutions
dot icon18/08/2025
Resolutions
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon22/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon22/04/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon25/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon25/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon25/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon25/04/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Solvency Statement dated 21/07/23
dot icon21/07/2023
Statement by Directors
dot icon21/07/2023
Statement of capital on 2023-07-21
dot icon17/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon17/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon17/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon17/05/2023
Audit exemption subsidiary accounts made up to 2022-07-31
dot icon28/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon28/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
dot icon27/03/2023
Director's details changed for Mr Oliver Whittaker on 2022-04-01
dot icon06/01/2023
Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01
dot icon06/01/2023
Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01
dot icon22/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon05/05/2022
Termination of appointment of Prism Cosec as a secretary on 2022-04-30
dot icon05/05/2022
Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon27/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon27/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon25/04/2022
Director's details changed for Chief Financial Officer Oliver Whittaker on 2022-04-22
dot icon07/04/2022
Termination of appointment of Kevin Freeguard as a director on 2022-03-31
dot icon04/04/2022
Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01
dot icon04/04/2022
Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Salar Farzad as a director on 2022-04-01
dot icon12/11/2021
Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05
dot icon12/11/2021
Appointment of Prism Cosec as a secretary on 2021-11-06
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon17/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon17/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon13/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon08/11/2019
Termination of appointment of Keith John Lewis as a director on 2019-11-05
dot icon29/10/2019
Appointment of Mr Kevin Freeguard as a director on 2019-10-28
dot icon11/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon02/07/2019
Change of details for Networkers International Plc as a person with significant control on 2018-11-02
dot icon01/07/2019
Register inspection address has been changed from Hanover Place 8 Ravensbourne Road Bromley BR1 1HP England to 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF
dot icon07/05/2019
Micro company accounts made up to 2018-07-31
dot icon07/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
dot icon07/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
dot icon07/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/07/18
dot icon26/03/2019
Director's details changed for Keith John Lewis on 2019-03-26
dot icon06/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
dot icon06/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/07/18
dot icon12/11/2018
Change of details for a person with significant control
dot icon02/11/2018
Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP to 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF on 2018-11-02
dot icon01/08/2018
Appointment of Keith John Lewis as a director on 2018-08-01
dot icon26/07/2018
Termination of appointment of Andrew Jackman as a director on 2018-06-08
dot icon17/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon15/06/2018
Termination of appointment of Andrew Jackman as a secretary on 2018-06-08
dot icon14/06/2018
Appointment of Katie Mary Selves as a secretary on 2018-06-08
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/02/2018
Termination of appointment of Brian Wilkinson as a director on 2018-02-07
dot icon16/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/07/17
dot icon04/08/2017
Appointment of Mr Salar Farzad as a director on 2017-08-04
dot icon14/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon20/06/2017
Termination of appointment of Anthony Stephen Dyer as a director on 2017-06-06
dot icon15/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/10/2016
Termination of appointment of Jonathan Plassard as a director on 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon16/07/2015
Appointment of Mr Brian Wilkinson as a director on 2015-07-01
dot icon16/07/2015
Appointment of Mr Anthony Stephen Dyer as a director on 2015-07-01
dot icon16/07/2015
Current accounting period shortened from 2015-12-31 to 2015-07-31
dot icon19/05/2015
Total exemption full accounts made up to 2014-05-29
dot icon14/04/2015
Previous accounting period shortened from 2015-05-29 to 2014-12-31
dot icon26/01/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-29
dot icon26/01/2015
Current accounting period shortened from 2015-05-31 to 2015-05-29
dot icon18/09/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon18/09/2014
Register inspection address has been changed from C/O Cranfields Suite 2 3Rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT England to Hanover Place 8 Ravensbourne Road Bromley BR1 1HP
dot icon04/07/2014
Registered office address changed from 8 Hanover Place Ravensbourne Road Bromley Kent BR1 1HP England on 2014-07-04
dot icon03/07/2014
Termination of appointment of Peter Allington as a secretary
dot icon03/07/2014
Termination of appointment of Christine Phillips as a director
dot icon03/07/2014
Termination of appointment of Peter Allington as a director
dot icon03/07/2014
Appointment of Mr Andrew Jackman as a secretary
dot icon03/07/2014
Appointment of Mr Andrew Jackman as a director
dot icon03/07/2014
Appointment of Mr Jonathan Plassard as a director
dot icon03/07/2014
Registered office address changed from Global House 38-40 High Street West Wickham Kent BR4 0NG England on 2014-07-03
dot icon17/06/2014
Previous accounting period extended from 2014-03-31 to 2014-05-31
dot icon17/06/2014
Resolutions
dot icon22/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon17/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon11/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon07/12/2012
Cancellation of shares. Statement of capital on 2012-12-07
dot icon07/12/2012
Purchase of own shares.
dot icon03/12/2012
Termination of appointment of James O'toole as a director
dot icon07/11/2012
Resolutions
dot icon13/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon14/07/2011
Register inspection address has been changed from C/O Cranfields 3 Churchroad Croydon Surrey CR0 1SG England
dot icon10/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon24/11/2010
Registered office address changed from C/O Cranfields Suite 2 3Rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT England on 2010-11-24
dot icon24/11/2010
Registered office address changed from Global House 38-40 High Street West Wickham Kent BR4 0NJ on 2010-11-24
dot icon24/08/2010
Capitals not rolled up
dot icon24/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Appointment of Mrs Christine Elaine Phillips as a director
dot icon23/08/2010
Register inspection address has been changed
dot icon28/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon29/07/2009
Return made up to 08/07/09; full list of members
dot icon29/07/2009
Appointment terminated director wesley atkinson
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 08/07/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 08/07/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 08/07/06; full list of members
dot icon07/03/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon30/09/2005
Registered office changed on 30/09/05 from: george house, st. John's square wolverhampton west midlands WV2 4BZ
dot icon01/09/2005
New director appointed
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
New secretary appointed;new director appointed
dot icon08/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spickett, Mark Frederick
Secretary
01/01/2023 - Present
-
Palmer, Anne-Marie
Secretary
01/05/2022 - 01/01/2023
-
Freeguard, Kevin
Director
28/10/2019 - 31/03/2022
27
Wragg, Matthew Howard
Director
01/04/2022 - Present
19
Whittaker, Oliver
Director
01/04/2022 - Present
22

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 CAPPO GROUP LIMITED

CAPPO GROUP LIMITED is an(a) Active company incorporated on 08/07/2005 with the registered office located at 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AF. There are currently 3 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 CAPPO GROUP LIMITED?

toggle

CAPPO GROUP LIMITED is currently Active. It was registered on 08/07/2005 .

Where is CAPPO GROUP LIMITED located?

toggle

CAPPO GROUP LIMITED is registered at 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AF.

What does CAPPO GROUP LIMITED do?

toggle

CAPPO GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAPPO GROUP LIMITED?

toggle

The latest filing was on 06/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/07/25.