CAPS GROUP ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CAPS GROUP ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07926991

Incorporation date

27/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2012)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Resolutions
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon02/05/2025
Director's details changed for Austin Anderson Campbell on 2025-03-31
dot icon02/05/2025
Change of details for Mr Austin Campbell as a person with significant control on 2025-03-31
dot icon02/05/2025
Director's details changed for Mr Paul Wilson on 2025-03-31
dot icon02/05/2025
Change of details for Mr Paul Wilson as a person with significant control on 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon26/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon05/11/2024
Resolutions
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon26/06/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2023
Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2023-05-24
dot icon02/02/2023
Appointment of Mrs Pamela Ann Hulme as a director on 2023-01-01
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-10-31 with updates
dot icon07/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-29
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2020
Resolutions
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon16/09/2020
Notification of Paul Wilson as a person with significant control on 2016-04-06
dot icon03/09/2020
Notification of Austin Campbell as a person with significant control on 2016-04-06
dot icon06/08/2020
Withdrawal of a person with significant control statement on 2020-08-06
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon14/02/2020
Resolutions
dot icon30/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon30/11/2019
Resolutions
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/07/2019
Resolutions
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon21/05/2019
Resolutions
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon14/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon17/12/2018
Resolutions
dot icon19/11/2018
Cancellation of shares. Statement of capital on 2018-10-26
dot icon13/11/2018
Purchase of own shares.
dot icon06/11/2018
Resolutions
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 2017-02-21
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon12/02/2015
Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 2015-02-12
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon30/04/2014
Termination of appointment of Simon Wardle as a director
dot icon25/02/2014
Registered office address changed from 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL on 2014-02-25
dot icon05/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon09/10/2013
Appointment of Mr Anthony John Machin as a director
dot icon09/10/2013
Sub-division of shares on 2013-09-18
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon09/10/2013
Resolutions
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon21/02/2012
Appointment of Mr Simon James Wardle as a director
dot icon21/02/2012
Appointment of Austin Anderson Campbell as a director
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon15/02/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon15/02/2012
Appointment of Paul Wilson as a director
dot icon02/02/2012
Termination of appointment of Barbara Kahan as a director
dot icon27/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
811.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Machin, Anthony John
Director
01/08/2013 - Present
25
Hulme, Pamela Ann
Director
01/01/2023 - Present
28
Wilson, Paul
Director
03/02/2012 - Present
15
Campbell, Austin Anderson
Director
03/02/2012 - Present
2

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 CAPS GROUP ASSOCIATES LIMITED

CAPS GROUP ASSOCIATES LIMITED is an(a) Active company incorporated on 27/01/2012 with the registered office located at Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LP. There are currently 4 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 CAPS GROUP ASSOCIATES LIMITED?

toggle

CAPS GROUP ASSOCIATES LIMITED is currently Active. It was registered on 27/01/2012 .

Where is CAPS GROUP ASSOCIATES LIMITED located?

toggle

CAPS GROUP ASSOCIATES LIMITED is registered at Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield SK11 0LP.

What does CAPS GROUP ASSOCIATES LIMITED do?

toggle

CAPS GROUP ASSOCIATES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CAPS GROUP ASSOCIATES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.