CAPQUEST DEBT RECOVERY LIMITED

Register to unlock more data on OkredoRegister

CAPQUEST DEBT RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03772278

Incorporation date

18/05/1999

Size

Full

Contacts

Registered address

Registered address

Belvedere, 12 Booth Street, Manchester M2 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon14/04/2026
Appointment of Gavin Arthur Flynn as a director on 2025-06-04
dot icon14/04/2026
Termination of appointment of Guy Gustaaf Colpaert as a director on 2026-04-01
dot icon28/12/2025
Full accounts made up to 2024-12-31
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon20/08/2025
Notification of Intrum Ab as a person with significant control on 2025-05-22
dot icon20/08/2025
Cessation of Capquest Group Limited as a person with significant control on 2025-05-22
dot icon30/07/2025
Registration of charge 037722780031, created on 2025-07-24
dot icon13/05/2025
Termination of appointment of James Alexander William Appleby as a director on 2025-04-28
dot icon06/05/2025
Full accounts made up to 2023-12-31
dot icon06/02/2025
Appointment of Guy Gustaaf Colpaert as a director on 2025-01-05
dot icon04/02/2025
Termination of appointment of Edward Brian Nott as a director on 2024-12-16
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon16/10/2024
Appointment of Douglas James Arthur Down as a director on 2024-01-05
dot icon26/01/2024
Second filing for the appointment of James Alexander William Appleby as a director
dot icon10/01/2024
Appointment of Suzanne Louise Pearson as a director on 2024-01-01
dot icon10/01/2024
Termination of appointment of Edward Brian Nott as a director on 2023-12-31
dot icon10/01/2024
Appointment of Mr Edward Brian Nott as a director on 2024-01-01
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Memorandum and Articles of Association
dot icon15/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon11/08/2023
Appointment of Mr Edward Brian Nottt as a director on 2023-08-10
dot icon11/08/2023
Director's details changed for Mr Edward Brian Nottt on 2023-08-10
dot icon12/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/06/2023
Termination of appointment of Philip William Shepherd as a director on 2023-05-31
dot icon17/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon08/11/2022
Satisfaction of charge 12 in full
dot icon22/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/05/2022
Termination of appointment of Oliver John Stratton as a director on 2022-04-04
dot icon01/12/2021
Appointment of Oliver John Stratton as a director on 2021-11-26
dot icon22/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon12/11/2021
Satisfaction of charge 037722780030 in full
dot icon04/11/2021
Termination of appointment of Lee Michael Rochford as a director on 2021-10-12
dot icon04/11/2021
Termination of appointment of Matthew James Hotson as a director on 2021-10-30
dot icon04/11/2021
Appointment of Philip William Shepherd as a director on 2021-10-12
dot icon04/11/2021
Appointment of Jim Appleby as a director on 2021-10-12
dot icon25/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/07/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Stewart David Hamilton as a secretary on 2020-07-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon25/10/2019
Termination of appointment of Zachary Jason Lewy as a director on 2019-10-14
dot icon11/10/2019
Appointment of Matthew James Hotson as a director on 2019-10-08
dot icon21/08/2019
Termination of appointment of Paul David Cooper as a director on 2019-08-09
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Appointment of Paul David Cooper as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Robert Memmott as a director on 2018-01-01
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon09/11/2017
Notification of Capquest Group Limited as a person with significant control on 2016-04-06
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Philip Sinclair Marsland as a director on 2017-07-31
dot icon21/06/2017
Director's details changed for Mr Zachary Jason Lewy on 2017-04-19
dot icon17/06/2017
Director's details changed for Robert Memmott on 2017-05-25
dot icon17/06/2017
Director's details changed for Mr Zachary Jason Lewy on 2017-05-25
dot icon27/02/2017
Second filing for the appointment of Robert Memmott as a director
dot icon03/01/2017
Appointment of Lee Michael Rochford as a director on 2017-01-03
dot icon03/01/2017
Appointment of Philip Sinclair Marsland as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of Thomas Waterworth Drury as a director on 2017-01-03
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon28/06/2016
Director's details changed for Mr Zachary Jason Lewy on 2016-05-17
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon12/10/2015
Registered office address changed from , Fleet 27, Rye Close, Fleet, Hampshire, GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 2015-10-12
dot icon08/10/2015
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/10/2015
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Termination of appointment of Helen Jane Ashton as a director on 2015-06-30
dot icon27/01/2015
Appointment of Zachary Jason Lewy as a director on 2014-11-28
dot icon12/01/2015
Appointment of Robert Memmott as a director on 2014-11-28
dot icon05/01/2015
Appointment of Stewart David Hamilton as a secretary on 2014-11-28
dot icon18/12/2014
Appointment of Thomas Waterworth Drury as a director on 2014-11-28
dot icon17/12/2014
Termination of appointment of Paul Lewis Miles as a director on 2014-11-28
dot icon17/12/2014
Termination of appointment of Kathryn Ann Cox as a director on 2014-11-28
dot icon17/12/2014
Termination of appointment of William John Flynn as a director on 2014-11-28
dot icon17/12/2014
Termination of appointment of William John Flynn as a secretary on 2014-11-28
dot icon17/12/2014
Resignation of an auditor
dot icon17/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon17/12/2014
Resolutions
dot icon15/12/2014
Registration of charge 037722780030, created on 2014-12-10
dot icon02/12/2014
Satisfaction of charge 25 in full
dot icon02/12/2014
Satisfaction of charge 27 in full
dot icon02/12/2014
Satisfaction of charge 26 in full
dot icon02/12/2014
Satisfaction of charge 29 in full
dot icon02/12/2014
Satisfaction of charge 28 in full
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Director's details changed for Helen Jane Ashton on 2014-08-01
dot icon06/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-08
dot icon08/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon05/11/2013
Accounts made up to 2013-03-31
dot icon06/08/2013
Appointment of Paul Lewis Miles as a director
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon11/07/2013
Resolutions
dot icon04/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/12/2012
Accounts made up to 2012-03-31
dot icon22/11/2012
Termination of appointment of Thomas Musgrave as a director
dot icon20/11/2012
Termination of appointment of Mark Brunault as a director
dot icon24/09/2012
Termination of appointment of Michael Daniels as a director
dot icon20/09/2012
Appointment of Helen Jane Ashton as a director
dot icon20/09/2012
Appointment of William John Flynn as a director
dot icon20/07/2012
Appointment of William John Flynn as a secretary
dot icon31/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Paul Mcquilkin as a secretary
dot icon08/05/2012
Termination of appointment of Paul Mcquilkin as a director
dot icon20/12/2011
Accounts made up to 2011-03-31
dot icon09/11/2011
Auditor's resignation
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/10/2011
Termination of appointment of Joseph Dlutowski as a director
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 29
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 27
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 28
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 25
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 26
dot icon24/08/2011
Resolutions
dot icon01/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon01/06/2011
Director's details changed for Thomas James Musgrave on 2011-05-31
dot icon09/12/2010
Accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon20/01/2010
Accounts made up to 2009-03-31
dot icon08/07/2009
Resolutions
dot icon11/06/2009
Return made up to 08/05/09; full list of members
dot icon23/01/2009
Accounts made up to 2008-03-31
dot icon04/12/2008
Director's change of particulars / mark brunault / 24/11/2008
dot icon03/12/2008
Duplicate mortgage certificatecharge no:22
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 24
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2008
Return made up to 08/05/08; full list of members
dot icon28/05/2008
Director's change of particulars / mark brunault / 07/01/2008
dot icon11/03/2008
Director appointed thomas james musgrave
dot icon11/03/2008
Director appointed kathryn ann cox
dot icon09/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon26/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 08/05/07; no change of members
dot icon11/04/2007
Registered office changed on 11/04/07 from: 9 clarendon place, leamington spa, warwickshire CV32 5QP
dot icon16/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon08/08/2006
Director's particulars changed
dot icon08/08/2006
Secretary's particulars changed;director's particulars changed
dot icon08/08/2006
Director's particulars changed
dot icon08/08/2006
Director's particulars changed
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon17/05/2006
Return made up to 08/05/06; full list of members
dot icon12/05/2006
Auditor's resignation
dot icon05/05/2006
Auditor's resignation
dot icon10/01/2006
Accounts for a small company made up to 2005-03-31
dot icon28/10/2005
Particulars of mortgage/charge
dot icon01/10/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Return made up to 18/05/05; full list of members
dot icon23/05/2005
Director's particulars changed
dot icon18/04/2005
Certificate of change of name
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon30/12/2004
Accounts for a small company made up to 2004-03-31
dot icon08/11/2004
New secretary appointed
dot icon01/11/2004
Secretary resigned
dot icon23/08/2004
New director appointed
dot icon06/07/2004
Auditor's resignation
dot icon25/06/2004
Return made up to 18/05/04; full list of members
dot icon11/06/2004
Secretary resigned
dot icon11/06/2004
Secretary resigned;director resigned
dot icon11/06/2004
New secretary appointed;new director appointed
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Registered office changed on 11/06/04 from: c/o 193 fleet street, london, EC4A 2AH
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
New director appointed
dot icon28/04/2004
Memorandum and Articles of Association
dot icon22/01/2004
Accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 18/05/03; full list of members
dot icon26/02/2003
Secretary's particulars changed;director's particulars changed
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Ad 07/01/03--------- £ si 300@1=300 £ ic 50000/50300
dot icon25/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/05/2002
Return made up to 18/05/02; full list of members
dot icon08/03/2002
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
Return made up to 18/05/01; full list of members
dot icon11/01/2001
Registered office changed on 11/01/01 from: lovell house, 271 high street, uxbridge, middlesex UB8 1LQ
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon07/06/2000
New director appointed
dot icon30/05/2000
Return made up to 18/05/00; full list of members
dot icon05/04/2000
Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/11/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon26/10/1999
Particulars of mortgage/charge
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New secretary appointed
dot icon02/09/1999
New director appointed
dot icon31/08/1999
Certificate of change of name
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
£ nc 1000/100000 29/07/99
dot icon05/08/1999
Secretary resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Registered office changed on 05/08/99 from: 73-75 princess street, manchester, lancashire M2 4EG
dot icon18/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Philip William
Director
12/10/2021 - 31/05/2023
43
Appleby, James Alexander William
Director
12/10/2021 - 28/04/2025
12
Lewy, Zachary Jason
Director
28/11/2014 - 14/10/2019
29
Ainsworth, Keith
Secretary
18/05/2004 - 30/09/2004
13
Nottt, Edward Brian
Director
10/08/2023 - 31/12/2023
-

Persons with Significant Control

3
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 CAPQUEST DEBT RECOVERY LIMITED

CAPQUEST DEBT RECOVERY LIMITED is an(a) Active company incorporated on 18/05/1999 with the registered office located at Belvedere, 12 Booth Street, Manchester M2 4AW. 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 CAPQUEST DEBT RECOVERY LIMITED?

toggle

CAPQUEST DEBT RECOVERY LIMITED is currently Active. It was registered on 18/05/1999 .

Where is CAPQUEST DEBT RECOVERY LIMITED located?

toggle

CAPQUEST DEBT RECOVERY LIMITED is registered at Belvedere, 12 Booth Street, Manchester M2 4AW.

What does CAPQUEST DEBT RECOVERY LIMITED do?

toggle

CAPQUEST DEBT RECOVERY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPQUEST DEBT RECOVERY LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Gavin Arthur Flynn as a director on 2025-06-04.