CAPS (UK) LTD

Register to unlock more data on OkredoRegister

CAPS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109359

Incorporation date

16/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Bushel, Coombeshead Road, Newton Abbot, Devon TQ12 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-05-11 with updates
dot icon22/06/2021
Notification of Roy Aubrey Pitchford as a person with significant control on 2021-06-22
dot icon09/06/2021
Cessation of Cameron Roy Pitchford as a person with significant control on 2021-05-11
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Director's details changed for Mr Roy Aubrey Pitchford on 2020-05-11
dot icon11/05/2020
Director's details changed for Mr Roy Aubrey Pitchford on 2020-03-17
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Registered office address changed from 27 Chester Street Cirencester GL7 1HG England to Bushel Coombeshead Road Newton Abbot Devon TQ12 1PZ on 2019-09-09
dot icon07/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon18/05/2019
Registered office address changed from Henpools House Littleworth Amberley Stroud Gloucestershire GL5 5AL to 27 Chester Street Cirencester GL7 1HG on 2019-05-18
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon18/01/2018
Termination of appointment of Cameron Roy Pitchford as a director on 2018-01-02
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon02/01/2015
Registered office address changed from C/O Roy Pitchford Sarnia House Newtown Trading Estate, Green Lane Tewkesbury Gloucestershire GL20 8HD to Henpools House Littleworth Amberley Stroud Gloucestershire GL5 5AL on 2015-01-02
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Appointment of Mr Cameron Roy Pitchford as a director on 2014-07-01
dot icon24/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mr Roy Aubrey Pitchford on 2014-06-24
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon12/07/2013
Termination of appointment of Annette Pitchford as a secretary
dot icon22/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Alexander Paterson as a director
dot icon07/05/2011
Registered office address changed from the Withydale Estate Highleadon Gloucestershire GL18 1HJ on 2011-05-07
dot icon03/12/2010
Duplicate mortgage certificatecharge no:1
dot icon03/12/2010
Duplicate mortgage certificatecharge no:1
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon10/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon03/06/2010
Director's details changed for Alexander Paterson on 2010-05-18
dot icon03/06/2010
Amended accounts made up to 2008-11-30
dot icon03/06/2010
Director's details changed for Alexander Paterson on 2010-05-18
dot icon01/07/2009
Secretary appointed annette pitchford
dot icon01/07/2009
Director appointed roy pitchford
dot icon01/07/2009
Appointment terminated director richard bladek
dot icon01/07/2009
Appointment terminated secretary denise bladek
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 16/11/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/04/2008
Return made up to 16/11/07; no change of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/12/2006
Director's particulars changed
dot icon21/12/2006
Return made up to 16/11/06; full list of members
dot icon12/12/2006
Director resigned
dot icon03/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 16/11/05; full list of members
dot icon04/07/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon10/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/11/2004
Return made up to 16/11/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 16/11/03; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon23/12/2002
Secretary's particulars changed
dot icon23/12/2002
Director's particulars changed
dot icon28/11/2002
Return made up to 16/11/02; full list of members
dot icon26/11/2002
Registered office changed on 26/11/02 from: 5 churchdown lane hucclecote gloucester gloucestershire GL3 3QH
dot icon18/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon22/11/2001
Return made up to 16/11/01; full list of members
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Secretary resigned
dot icon27/11/2000
Ad 16/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Registered office changed on 27/11/00 from: 5 churchdown lane hucclecote gloucester GL3 3QH
dot icon27/11/2000
New secretary appointed
dot icon16/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
219.02K
-
0.00
-
-
2022
0
219.02K
-
0.00
-
-
2023
0
219.02K
-
0.00
-
-
2023
0
219.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

219.02K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitchford, Roy Aubrey
Director
03/06/2009 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPS (UK) LTD

CAPS (UK) LTD is an(a) Active company incorporated on 16/11/2000 with the registered office located at Bushel, Coombeshead Road, Newton Abbot, Devon TQ12 1PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPS (UK) LTD?

toggle

CAPS (UK) LTD is currently Active. It was registered on 16/11/2000 .

Where is CAPS (UK) LTD located?

toggle

CAPS (UK) LTD is registered at Bushel, Coombeshead Road, Newton Abbot, Devon TQ12 1PZ.

What does CAPS (UK) LTD do?

toggle

CAPS (UK) LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CAPS (UK) LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.