CAPRI FOODS LIMITED

Register to unlock more data on OkredoRegister

CAPRI FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01712168

Incorporation date

05/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex TW7 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon28/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon05/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon15/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2012
Duplicate mortgage certificatecharge no:4
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon04/01/2012
Appointment of Mr Harshadray Adesara as a director
dot icon04/01/2012
Appointment of Mr Bharatkumar Hiralal Devani as a director
dot icon04/01/2012
Appointment of Mr Satish Shamji Lakhani as a secretary
dot icon04/01/2012
Appointment of Mr Satish Shamji Lakhani as a director
dot icon04/01/2012
Termination of appointment of Ashok Khanna as a director
dot icon04/01/2012
Termination of appointment of Neeta Khanna as a director
dot icon04/01/2012
Termination of appointment of Anup Khanna as a director
dot icon04/01/2012
Termination of appointment of Ashok Khanna as a secretary
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon23/07/2010
Purchase of own shares.
dot icon15/07/2010
Cancellation of shares. Statement of capital on 2010-07-15
dot icon13/07/2010
Termination of appointment of Kiran Khanna as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Ashok Khanna on 2009-12-21
dot icon21/12/2009
Director's details changed for Mrs Neeta Khanna on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Kiran Khanna on 2009-12-21
dot icon21/12/2009
Director's details changed for Mrs Anup Bala Khanna on 2009-12-21
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 19/12/08; full list of members
dot icon02/01/2008
Return made up to 19/12/07; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 19/12/06; full list of members
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 19/12/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon10/12/2004
Return made up to 19/12/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon12/12/2003
Return made up to 19/12/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon07/01/2003
Return made up to 19/12/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon21/03/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/12/1999
Return made up to 31/12/99; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-03-31
dot icon31/12/1998
Return made up to 31/12/98; full list of members
dot icon20/11/1998
Accounts for a small company made up to 1998-03-31
dot icon04/01/1998
Return made up to 31/12/97; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1997-03-31
dot icon26/03/1997
Return made up to 31/12/96; no change of members
dot icon15/08/1996
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon06/02/1995
Return made up to 31/12/94; no change of members
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon05/05/1994
Full accounts made up to 1993-03-31
dot icon27/04/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1994
Full accounts made up to 1992-03-31
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon09/10/1992
Registered office changed on 09/10/92 from: 431 great west road hounslow middx TW5 0BY
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon20/03/1992
Return made up to 31/12/91; no change of members
dot icon29/06/1991
Full accounts made up to 1990-03-31
dot icon16/05/1991
Return made up to 31/12/90; no change of members
dot icon17/05/1990
Accounts for a small company made up to 1989-03-31
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-03-31
dot icon07/04/1989
Full accounts made up to 1987-03-31
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon05/05/1988
Secretary resigned;new secretary appointed
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon05/04/1988
Particulars of mortgage/charge
dot icon06/01/1988
New director appointed
dot icon24/07/1987
Full accounts made up to 1986-03-31
dot icon19/06/1987
Return made up to 30/09/86; full list of members
dot icon25/10/1986
Full accounts made up to 1985-03-31
dot icon25/10/1986
Return made up to 30/09/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

13
2023
change arrow icon-5.10 % *

* during past year

Cash in Bank

£207,673.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.67M
-
0.00
709.93K
-
2022
10
1.84M
-
0.00
218.84K
-
2023
13
1.91M
-
0.00
207.67K
-
2023
13
1.91M
-
0.00
207.67K
-

Employees

2023

Employees

13 Ascended30 % *

Net Assets(GBP)

1.91M £Ascended3.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.67K £Descended-5.10 % *

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
Devani, Bharat Hiralal
Director
03/01/2012 - Present
4
Lakhani, Satish Shamji
Director
03/01/2012 - Present
20
Adesara, Harshadray
Director
03/01/2012 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAPRI FOODS LIMITED

CAPRI FOODS LIMITED is an(a) Active company incorporated on 05/04/1983 with the registered office located at 21 Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex TW7 6ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPRI FOODS LIMITED?

toggle

CAPRI FOODS LIMITED is currently Active. It was registered on 05/04/1983 .

Where is CAPRI FOODS LIMITED located?

toggle

CAPRI FOODS LIMITED is registered at 21 Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex TW7 6ER.

What does CAPRI FOODS LIMITED do?

toggle

CAPRI FOODS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does CAPRI FOODS LIMITED have?

toggle

CAPRI FOODS LIMITED had 13 employees in 2023.

What is the latest filing for CAPRI FOODS LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.