CAPSTAN CONTRACTORS LTD.

Register to unlock more data on OkredoRegister

CAPSTAN CONTRACTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03043831

Incorporation date

10/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol BS31 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1995)
dot icon17/04/2026
Cessation of Capstan Contractors Holdings Limited as a person with significant control on 2026-04-01
dot icon17/04/2026
Notification of Chc Bristol Limited as a person with significant control on 2026-04-01
dot icon15/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon17/03/2026
Termination of appointment of Richard Lloyd Hughes as a director on 2026-03-13
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/11/2024
Appointment of Mr Richard Lloyd Hughes as a director on 2024-10-25
dot icon17/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon17/04/2024
Change of details for Capstan Contractors Holdings Limited as a person with significant control on 2017-06-05
dot icon02/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/06/2022
Director's details changed for Mr John Nevil Reed on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Daniel Jonathan Smith on 2022-06-28
dot icon28/06/2022
Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-06-28
dot icon09/05/2022
Appointment of Mr Daniel Jonathan Smith as a director on 2022-05-09
dot icon26/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Registration of charge 030438310001, created on 2021-05-20
dot icon24/05/2021
Registration of charge 030438310002, created on 2021-05-20
dot icon29/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon15/04/2021
Termination of appointment of Stephen Jeffrey Mead as a director on 2021-03-02
dot icon26/01/2021
Director's details changed for Mr Stephen Jeffrey Mead on 2021-01-22
dot icon23/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon21/11/2019
Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 2019-11-21
dot icon23/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon11/04/2019
Cessation of Stephen Jeffrey Mead as a person with significant control on 2017-06-05
dot icon11/04/2019
Notification of Capstan Contractors Holdings Limited as a person with significant control on 2017-06-05
dot icon11/04/2019
Cessation of Andrew John Deverson as a person with significant control on 2016-04-06
dot icon04/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/06/2018
Notification of Andrew John Deverson as a person with significant control on 2016-04-06
dot icon08/06/2018
Notification of Stephen Jeffrey Mead as a person with significant control on 2017-06-05
dot icon01/06/2018
Cessation of Andrew John Deverson as a person with significant control on 2018-06-01
dot icon01/06/2018
Cessation of Susan Deverson as a person with significant control on 2018-06-01
dot icon01/06/2018
Termination of appointment of Andrew John Deverson as a director on 2018-06-01
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/09/2017
Registered office address changed from North Worthy Farm Severn Road Pilning Bristol South Gloucestershire BS35 4HP to 2 Temple Street Keynsham Bristol BS31 1EG on 2017-09-01
dot icon05/06/2017
Appointment of Mr John Nevil Reed as a director on 2017-06-05
dot icon05/06/2017
Appointment of Mr Stephen Jeffrey Mead as a director on 2017-06-05
dot icon05/06/2017
Termination of appointment of Susan Deverson as a secretary on 2017-06-05
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/05/2009
Return made up to 10/04/09; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon21/04/2008
Return made up to 10/04/08; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/05/2007
Return made up to 10/04/07; full list of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon21/04/2006
Return made up to 10/04/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon06/05/2005
Return made up to 10/04/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon22/04/2004
Return made up to 10/04/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon26/04/2003
Return made up to 10/04/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-05-31
dot icon17/04/2002
Return made up to 10/04/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon04/02/2002
Registered office changed on 04/02/02 from: 2 newland cottages new passage road pilning bristol BS35 4LZ
dot icon02/05/2001
Full accounts made up to 2000-05-31
dot icon25/04/2001
Return made up to 10/04/01; full list of members
dot icon17/04/2000
Return made up to 10/04/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-05-31
dot icon11/05/1999
Return made up to 10/04/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon24/06/1998
Full accounts made up to 1997-05-31
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon08/04/1998
Return made up to 10/04/98; full list of members
dot icon10/04/1997
Return made up to 10/04/97; no change of members
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon01/06/1996
Return made up to 10/04/96; full list of members
dot icon19/10/1995
Accounting reference date notified as 31/05
dot icon12/04/1995
Secretary resigned
dot icon10/04/1995
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
31/05/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
702.53K
-
0.00
676.50K
-
2022
41
790.94K
-
0.00
1.90M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, John Nevil
Director
05/06/2017 - Present
11
Smith, Daniel Jonathan
Director
09/05/2022 - Present
4
Hughes, Richard Lloyd
Director
25/10/2024 - 13/03/2026
5

Persons with Significant Control

5
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 CAPSTAN CONTRACTORS LTD.

CAPSTAN CONTRACTORS LTD. is an(a) Active company incorporated on 10/04/1995 with the registered office located at Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol BS31 1TP. There are currently 2 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 CAPSTAN CONTRACTORS LTD.?

toggle

CAPSTAN CONTRACTORS LTD. is currently Active. It was registered on 10/04/1995 .

Where is CAPSTAN CONTRACTORS LTD. located?

toggle

CAPSTAN CONTRACTORS LTD. is registered at Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol BS31 1TP.

What does CAPSTAN CONTRACTORS LTD. do?

toggle

CAPSTAN CONTRACTORS LTD. operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CAPSTAN CONTRACTORS LTD.?

toggle

The latest filing was on 17/04/2026: Cessation of Capstan Contractors Holdings Limited as a person with significant control on 2026-04-01.