CAPRIDGE LIMITED

Register to unlock more data on OkredoRegister

CAPRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02507333

Incorporation date

31/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 22 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1990)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Application to strike the company off the register
dot icon23/03/2026
Micro company accounts made up to 2024-11-30
dot icon04/12/2025
Appointment of Nicolas De Steur as a director on 2025-10-28
dot icon04/12/2025
Termination of appointment of Martin Arthur Furber as a director on 2025-10-28
dot icon26/11/2025
Previous accounting period shortened from 2024-11-29 to 2024-11-28
dot icon29/08/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-11-30
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-11-30
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon09/11/2021
Current accounting period extended from 2021-08-30 to 2021-11-30
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-08-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-08-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon31/05/2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/09/2016
Registered office address changed from 21-23 Market Street Preston Lancashire PR1 2EL to Suite 5 22 Winckley Square Preston Lancashire PR1 3JJ on 2016-09-07
dot icon01/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon22/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon18/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/04/2013
Previous accounting period extended from 2012-07-31 to 2012-08-31
dot icon13/09/2012
Termination of appointment of Nicolas De Steur as a secretary
dot icon21/06/2012
Amended accounts made up to 2011-07-31
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon23/07/2010
Secretary's details changed for Nicolas De Steur on 2010-05-31
dot icon23/07/2010
Director's details changed for Martin Arthur Furber on 2010-05-05
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/05/2010
Amended accounts made up to 2008-07-31
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2009
Registered office changed on 15/07/2009 from 18 high bank crescent moorland view darwen lancashire BB3 2TD
dot icon10/07/2009
Return made up to 31/05/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/03/2009
Return made up to 31/05/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 31/05/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/06/2006
Return made up to 31/05/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/07/2005
Return made up to 31/05/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon30/10/2003
Director resigned
dot icon18/09/2003
Registered office changed on 18/09/03 from: 13 heatherfield astley bridge bolton lancashire BL1 7QG
dot icon15/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/06/2003
Return made up to 31/05/03; full list of members
dot icon07/05/2003
Accounting reference date shortened from 31/10/02 to 31/07/02
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/06/2002
Return made up to 31/05/02; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon13/07/2001
Return made up to 31/05/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon22/06/2000
Return made up to 31/05/00; full list of members
dot icon22/06/2000
New director appointed
dot icon29/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/03/2000
Registered office changed on 03/03/00 from: 74 tib street manchester lancashire M4 1LG
dot icon03/09/1999
Accounts for a small company made up to 1998-10-31
dot icon14/06/1999
Return made up to 31/05/99; full list of members
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
New secretary appointed
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon29/07/1998
Return made up to 31/05/98; no change of members
dot icon30/09/1997
Return made up to 31/05/97; no change of members
dot icon22/09/1997
Accounts for a small company made up to 1996-10-31
dot icon26/08/1997
Registered office changed on 26/08/97 from: sumner house st thomas's road chorley lancashire PR7 1HP
dot icon16/04/1997
Director resigned
dot icon07/03/1997
Particulars of mortgage/charge
dot icon04/08/1996
Accounts for a small company made up to 1995-10-31
dot icon05/07/1996
Return made up to 31/05/96; full list of members
dot icon02/10/1995
Accounts for a small company made up to 1994-10-31
dot icon14/06/1995
Return made up to 31/05/95; no change of members
dot icon14/09/1994
Registered office changed on 14/09/94 from: sumner house st thomas road chorley lancashire PR7 1HP
dot icon14/09/1994
Return made up to 31/05/94; no change of members
dot icon03/09/1994
Director resigned
dot icon03/09/1994
Registered office changed on 03/09/94 from: 41 liverpool road deansgate manchester M3 4NQ
dot icon05/05/1994
Accounts for a small company made up to 1993-10-31
dot icon21/06/1993
Return made up to 31/05/93; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-10-31
dot icon25/11/1992
Accounts for a small company made up to 1991-09-30
dot icon25/11/1992
Ad 16/10/92--------- £ si 49900@1=49900 £ ic 100/50000
dot icon25/11/1992
Resolutions
dot icon25/11/1992
£ nc 1000/50000 15/10/92
dot icon07/10/1992
Accounting reference date extended from 30/09 to 31/10
dot icon15/09/1992
New director appointed
dot icon05/08/1992
Return made up to 31/05/92; no change of members
dot icon18/09/1991
Secretary resigned;new secretary appointed
dot icon07/09/1991
Return made up to 31/05/91; full list of members
dot icon29/06/1991
Ad 17/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1991
Director resigned;new director appointed
dot icon29/06/1991
New director appointed
dot icon19/03/1991
Registered office changed on 19/03/91 from: arkwright house parsonage gardens manchester M3 2LE
dot icon19/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/07/1990
Accounting reference date notified as 30/09
dot icon05/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1990
Resolutions
dot icon13/06/1990
Registered office changed on 13/06/90 from: classic house 174-180 old street london EC1V 9BP
dot icon31/05/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
28/11/2024
dot iconNext due on
26/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
72.71K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furber, Martin Arthur
Director
07/04/1992 - 28/10/2025
2
De Steur, Nicolas
Director
28/10/2025 - Present
1
De Steur, Nicolas
Director
19/06/2000 - 01/10/2003
1
De Steur, Nicolas
Secretary
07/01/1999 - 13/09/2012
-

Persons with Significant Control

1
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 CAPRIDGE LIMITED

CAPRIDGE LIMITED is an(a) Active company incorporated on 31/05/1990 with the registered office located at Suite 5 22 Winckley Square, Preston, Lancashire PR1 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPRIDGE LIMITED?

toggle

CAPRIDGE LIMITED is currently Active. It was registered on 31/05/1990 .

Where is CAPRIDGE LIMITED located?

toggle

CAPRIDGE LIMITED is registered at Suite 5 22 Winckley Square, Preston, Lancashire PR1 3JJ.

What does CAPRIDGE LIMITED do?

toggle

CAPRIDGE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPRIDGE LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.