CAPPO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAPPO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02023274

Incorporation date

28/05/1986

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 28/05/1986)
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 icon21/11/2025
Satisfaction of charge 3 in full
dot icon21/11/2025
Satisfaction of charge 4 in full
dot icon19/11/2025
All of the property or undertaking has been released from charge 3
dot icon19/11/2025
All of the property or undertaking has been released from charge 4
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon29/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon29/04/2025
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 icon05/08/2024
Confirmation statement made on 2024-08-05 with no 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 icon09/08/2023
Confirmation statement made on 2023-07-28 with no updates
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 icon17/05/2023
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 icon02/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon02/05/2023
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 icon29/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon05/05/2022
Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01
dot icon05/05/2022
Termination of appointment of Prism Cosec as a secretary on 2022-04-30
dot icon27/04/2022
Audit exemption subsidiary 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 2022-04-21
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 Kevin Freeguard 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 icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon19/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon18/05/2021
Audit exemption subsidiary accounts made up to 2020-07-31
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 icon12/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon06/11/2020
Satisfaction of charge 020232740006 in full
dot icon06/11/2020
Satisfaction of charge 020232740005 in full
dot icon31/07/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon31/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon31/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon31/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon29/10/2019
Appointment of Mr Kevin Freeguard as a director on 2019-10-28
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon24/07/2019
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 icon23/07/2019
Change of details for Cappo Group Limited as a person with significant control on 2018-11-02
dot icon08/05/2019
Audit exemption subsidiary accounts made up to 2018-07-31
dot icon08/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
dot icon08/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
dot icon08/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/07/18
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 icon05/11/2018
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 icon14/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon26/07/2018
Termination of appointment of Andrew Jackman as a director on 2018-06-08
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 icon01/05/2018
Full accounts made up to 2017-07-31
dot icon16/04/2018
Resolutions
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 icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon20/06/2017
Termination of appointment of Anthony Stephen Dyer as a director on 2017-06-06
dot icon09/05/2017
Full accounts made up to 2016-07-31
dot icon26/04/2017
Registration of charge 020232740006, created on 2017-04-12
dot icon24/10/2016
Registration of charge 020232740005, created on 2016-10-20
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 2016-07-26 with updates
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon13/11/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-26 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 icon16/09/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon16/09/2014
Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3Rd Floor 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 Jonathan Plassard as a director
dot icon03/07/2014
Appointment of Mr Andrew Jackman as a director
dot icon03/07/2014
Appointment of Mr Andrew Jackman as a secretary
dot icon03/07/2014
Registered office address changed from Global House 38/40 High Street West Wickham Kent BR4 0LR on 2014-07-03
dot icon17/06/2014
Previous accounting period extended from 2014-03-31 to 2014-05-31
dot icon16/12/2013
Termination of appointment of Lesley Allington as a director
dot icon22/11/2013
Accounts for a small company made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/12/2012
Termination of appointment of James O'toole as a director
dot icon12/09/2012
Appointment of Mrs Lesley Elisabeth Allington as a director
dot icon06/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon20/12/2011
Accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon03/08/2011
Register inspection address has been changed from C/O Cranfields 3 Churchroad Croydon Surrey CR0 1SG England
dot icon10/01/2011
Accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon12/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Register inspection address has been changed
dot icon12/08/2010
Director's details changed for Mr James Kieran O'toole on 2010-07-01
dot icon12/08/2010
Director's details changed for Mr Peter Allington on 2010-01-01
dot icon04/06/2010
Appointment of Christine Elaine Phillips as a director
dot icon18/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon29/07/2009
Return made up to 26/07/09; full list of members
dot icon29/07/2009
Appointment terminated director wesley atkinson
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 26/07/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 26/07/06; full list of members
dot icon21/04/2006
New director appointed
dot icon30/09/2005
Declaration of assistance for shares acquisition
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Return made up to 26/07/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 26/07/04; full list of members
dot icon05/03/2004
Accounts for a small company made up to 2003-03-31
dot icon02/09/2003
Return made up to 26/07/03; full list of members
dot icon07/10/2002
Accounts made up to 2002-03-31
dot icon18/09/2002
Return made up to 26/07/02; full list of members
dot icon28/09/2001
Accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 26/07/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Return made up to 26/07/00; full list of members
dot icon02/02/2000
Accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 26/07/99; full list of members
dot icon21/01/1999
Accounts made up to 1998-03-31
dot icon14/08/1998
Return made up to 26/07/98; no change of members
dot icon16/04/1998
Auditor's resignation
dot icon01/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon27/07/1997
Return made up to 26/07/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Return made up to 26/07/96; full list of members
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Return made up to 26/07/95; no change of members
dot icon14/02/1995
Accounts for a small company made up to 1994-03-31
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 icon03/08/1994
Return made up to 26/07/94; no change of members
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/08/1993
Return made up to 26/07/93; full list of members
dot icon20/04/1993
Accounts for a medium company made up to 1992-06-30
dot icon26/08/1992
Return made up to 26/07/92; no change of members
dot icon17/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon27/05/1992
Accounts for a medium company made up to 1991-06-30
dot icon02/09/1991
Return made up to 26/07/91; no change of members
dot icon21/12/1990
Accounts for a small company made up to 1990-06-30
dot icon28/08/1990
Return made up to 26/07/90; full list of members
dot icon22/03/1990
Director's particulars changed
dot icon09/01/1990
Accounts for a small company made up to 1989-06-30
dot icon08/11/1989
Ad 13/10/89--------- £ si 9900@1=9900 £ ic 100/10000
dot icon20/10/1989
Director resigned
dot icon19/07/1989
Return made up to 01/05/89; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1988-06-30
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon16/02/1988
Return made up to 02/02/88; full list of members
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon09/02/1988
Accounts for a small company made up to 1987-06-30
dot icon03/02/1988
New director appointed
dot icon20/08/1987
Accounting reference date shortened from 31/05 to 30/06
dot icon17/03/1987
Particulars of mortgage/charge
dot icon25/08/1986
Accounting reference date notified as 31/05
dot icon10/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1986
Registered office changed on 10/06/86 from: 124/128 city road london EC1V 2NJ
dot icon28/05/1986
Incorporation
dot icon28/05/1986
Certificate of 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
06/08/2026
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
Plassard, Jonathan
Director
30/05/2014 - 31/07/2016
14
Whittaker, Oliver
Director
01/04/2022 - Present
22
Wragg, Matthew Howard
Director
01/04/2022 - Present
19
Freeguard, Kevin
Director
28/10/2019 - 01/04/2022
27
Palmer, Anne-Marie
Secretary
01/05/2022 - 01/01/2023
-

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 INTERNATIONAL LIMITED

CAPPO INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/05/1986 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 INTERNATIONAL LIMITED?

toggle

CAPPO INTERNATIONAL LIMITED is currently Active. It was registered on 28/05/1986 .

Where is CAPPO INTERNATIONAL LIMITED located?

toggle

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

What does CAPPO INTERNATIONAL LIMITED do?

toggle

CAPPO INTERNATIONAL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAPPO INTERNATIONAL 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.