CAPS CASES LIMITED

Register to unlock more data on OkredoRegister

CAPS CASES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01636565

Incorporation date

19/05/1982

Size

Full

Contacts

Registered address

Registered address

Caps Cases Ltd, Studlands Park Industrial Estate, Newmarket, Suffolk CB8 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1982)
dot icon25/07/2025
Full accounts made up to 2024-10-31
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon27/02/2025
Full accounts made up to 2023-10-31
dot icon17/12/2024
Registration of charge 016365650010, created on 2024-12-17
dot icon16/10/2024
Registration of charge 016365650009, created on 2024-10-16
dot icon13/06/2024
Appointment of Mr David Lochhead as a director on 2024-06-01
dot icon06/06/2024
Appointment of Mr Daniel Bowman as a director on 2024-06-01
dot icon28/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon08/08/2023
Full accounts made up to 2022-10-31
dot icon18/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon28/07/2022
Full accounts made up to 2021-10-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon04/10/2021
Termination of appointment of Angela Brenda Bissett as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of Charles Henry Bissett as a director on 2021-09-30
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon19/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon10/08/2020
Full accounts made up to 2019-10-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon05/08/2019
Full accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon11/02/2019
Director's details changed for Mr James Thomas Bissett on 2019-02-08
dot icon05/02/2019
Appointment of Mr Nicholas James Drewry as a director on 2019-02-01
dot icon31/01/2019
Termination of appointment of Lucy Bennett as a director on 2019-01-31
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon09/05/2018
Full accounts made up to 2017-10-31
dot icon30/04/2018
Termination of appointment of James Alexander Gibbons as a director on 2018-04-27
dot icon30/01/2018
Appointment of Mr James Thomas Bissett as a director on 2018-01-29
dot icon29/01/2018
Termination of appointment of Shaun Stamford as a director on 2018-01-26
dot icon29/06/2017
Full accounts made up to 2016-10-31
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon06/02/2017
Director's details changed for Mr Charles Henry Bissett on 2017-02-06
dot icon06/02/2017
Director's details changed for Mrs Angela Brenda Bissett on 2017-02-06
dot icon19/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon28/04/2016
Accounts for a medium company made up to 2015-10-31
dot icon20/01/2016
Appointment of Mr Nicholas James Drewry as a secretary on 2016-01-04
dot icon28/05/2015
Full accounts made up to 2014-10-31
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Ian Johnston as a director on 2014-12-31
dot icon29/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-10-31
dot icon29/01/2014
Director's details changed for James Alexander Gibbons on 2013-07-22
dot icon17/07/2013
Full accounts made up to 2012-10-31
dot icon02/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon02/07/2013
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom
dot icon01/07/2013
Termination of appointment of Susan Bush as a director
dot icon01/07/2013
Termination of appointment of Peter Bush as a director
dot icon01/07/2013
Director's details changed for Mr Charles Henry Bissett on 2013-02-28
dot icon01/07/2013
Termination of appointment of Peter Bush as a secretary
dot icon04/04/2013
Register(s) moved to registered office address
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon22/11/2012
Registered office address changed from 16 Mill Close Burwell Cambridge CB25 0HL United Kingdom on 2012-11-22
dot icon31/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon31/05/2012
Register(s) moved to registered inspection location
dot icon31/05/2012
Register inspection address has been changed
dot icon30/04/2012
Full accounts made up to 2011-10-31
dot icon04/01/2012
Termination of appointment of John Hitch as a director
dot icon04/01/2012
Director's details changed for Trevor Charles Bissett on 2012-01-01
dot icon04/01/2012
Director's details changed for Trevor Charles Bissett on 2012-01-01
dot icon04/01/2012
Director's details changed for Ian Johnston on 2012-01-01
dot icon04/01/2012
Appointment of Mr Shaun Stamford as a director
dot icon04/01/2012
Appointment of Mr Mark Henry Bissett as a director
dot icon04/01/2012
Appointment of Mrs Lucy Bennett as a director
dot icon04/08/2011
Director's details changed for James Alexander Gibbons on 2011-04-04
dot icon01/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon27/05/2011
Director's details changed for James Alexander Gibbons on 2011-05-19
dot icon04/04/2011
Full accounts made up to 2010-10-31
dot icon19/07/2010
Full accounts made up to 2009-10-31
dot icon28/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mrs Angela Brenda Bissett on 2010-05-14
dot icon28/05/2010
Director's details changed for Mr John Desmond Hitch on 2010-05-14
dot icon28/05/2010
Director's details changed for Ian Johnston on 2010-05-14
dot icon28/05/2010
Director's details changed for James Alexander Gibbons on 2010-05-14
dot icon28/05/2010
Director's details changed for Mr Peter Richard Bush on 2010-05-14
dot icon28/05/2010
Director's details changed for Mrs Susan Mary Bush on 2010-05-14
dot icon28/05/2010
Director's details changed for Mr Charles Henry Bissett on 2010-05-14
dot icon28/05/2010
Director's details changed for Trevor Charles Bissett on 2010-05-14
dot icon28/05/2010
Registered office address changed from 16 Mill Close Burwell Cambridge CB5 0HL on 2010-05-28
dot icon19/05/2009
Return made up to 15/05/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-10-31
dot icon16/06/2008
Return made up to 15/05/08; full list of members
dot icon16/06/2008
Director's change of particulars / james gibbons / 16/06/2008
dot icon16/06/2008
Director's change of particulars / ian johnston / 16/06/2008
dot icon16/06/2008
Director's change of particulars / trevor bissett / 16/06/2008
dot icon16/06/2008
Director's change of particulars / john hitch / 16/06/2008
dot icon14/04/2008
Full accounts made up to 2007-10-31
dot icon06/06/2007
Return made up to 15/05/07; no change of members
dot icon15/01/2007
Full accounts made up to 2006-10-31
dot icon23/06/2006
Full accounts made up to 2005-10-31
dot icon20/06/2006
Return made up to 15/05/06; full list of members
dot icon31/05/2005
Return made up to 15/05/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-10-31
dot icon09/07/2004
New director appointed
dot icon17/06/2004
Return made up to 15/05/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-10-31
dot icon24/06/2003
Resolutions
dot icon18/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon01/06/2003
Return made up to 15/05/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-10-31
dot icon11/06/2002
Return made up to 15/05/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-10-31
dot icon28/02/2002
New director appointed
dot icon03/08/2001
Full accounts made up to 2000-10-31
dot icon05/06/2001
Return made up to 15/05/01; full list of members
dot icon19/01/2001
Director resigned
dot icon10/07/2000
Return made up to 15/05/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-10-31
dot icon24/05/1999
Return made up to 15/05/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-10-31
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
Return made up to 15/05/98; no change of members
dot icon09/03/1998
Full accounts made up to 1997-10-31
dot icon29/05/1997
Particulars of mortgage/charge
dot icon19/05/1997
Return made up to 15/05/97; no change of members
dot icon11/03/1997
Full accounts made up to 1996-10-31
dot icon15/05/1996
Return made up to 15/05/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-10-31
dot icon18/07/1995
New director appointed
dot icon12/05/1995
Return made up to 15/05/95; no change of members
dot icon21/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Accounts for a small company made up to 1993-10-31
dot icon08/06/1994
Return made up to 15/05/94; no change of members
dot icon05/02/1994
New director appointed
dot icon21/07/1993
Accounts for a small company made up to 1992-10-31
dot icon21/07/1993
Return made up to 15/05/93; full list of members
dot icon12/11/1992
Particulars of mortgage/charge
dot icon21/05/1992
Return made up to 15/05/92; no change of members
dot icon19/05/1992
Accounts for a small company made up to 1991-10-31
dot icon21/11/1991
Particulars of mortgage/charge
dot icon09/07/1991
Accounts for a small company made up to 1990-10-31
dot icon09/07/1991
Return made up to 15/05/91; no change of members
dot icon13/11/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon23/05/1990
Accounts for a small company made up to 1989-10-31
dot icon23/05/1990
Return made up to 15/05/90; full list of members
dot icon14/06/1989
Return made up to 25/04/89; full list of members
dot icon01/06/1989
Accounts for a small company made up to 1988-10-31
dot icon16/08/1988
Accounts for a small company made up to 1987-10-31
dot icon16/08/1988
Return made up to 29/06/88; full list of members
dot icon01/10/1987
New director appointed
dot icon17/04/1987
Accounts for a small company made up to 1986-10-31
dot icon17/04/1987
Return made up to 07/04/87; full list of members
dot icon06/02/1987
Return made up to 24/02/86; full list of members
dot icon18/12/1986
Accounts for a small company made up to 1985-10-31
dot icon18/12/1986
Registered office changed on 18/12/86 from: 1 studlands park industrial est exning road newmarket suffolk CB8 7AU
dot icon07/12/1983
Increase in nominal capital
dot icon24/11/1982
Allotment of shares
dot icon20/07/1982
Memorandum and Articles of Association
dot icon09/07/1982
Certificate of change of name
dot icon19/05/1982
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

236
2021
change arrow icon0 % *

* during past year

Cash in Bank

£107,733.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
236
6.67M
-
0.00
107.73K
-
2021
236
6.67M
-
0.00
107.73K
-

Employees

2021

Employees

236 Ascended- *

Net Assets(GBP)

6.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowman, Daniel
Director
01/06/2024 - Present
-
Lochhead, David
Director
01/06/2024 - Present
-
Bissett, James Thomas
Director
29/01/2018 - Present
6
Bissett, Trevor Charles
Director
01/01/2004 - Present
14
Bissett, Mark Henry
Director
01/01/2012 - Present
5

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 CAPS CASES LIMITED

CAPS CASES LIMITED is an(a) Active company incorporated on 19/05/1982 with the registered office located at Caps Cases Ltd, Studlands Park Industrial Estate, Newmarket, Suffolk CB8 7AU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 236 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPS CASES LIMITED?

toggle

CAPS CASES LIMITED is currently Active. It was registered on 19/05/1982 .

Where is CAPS CASES LIMITED located?

toggle

CAPS CASES LIMITED is registered at Caps Cases Ltd, Studlands Park Industrial Estate, Newmarket, Suffolk CB8 7AU.

What does CAPS CASES LIMITED do?

toggle

CAPS CASES LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

How many employees does CAPS CASES LIMITED have?

toggle

CAPS CASES LIMITED had 236 employees in 2021.

What is the latest filing for CAPS CASES LIMITED?

toggle

The latest filing was on 25/07/2025: Full accounts made up to 2024-10-31.