CAPSTICK CARPETS LIMITED

Register to unlock more data on OkredoRegister

CAPSTICK CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04390170

Incorporation date

08/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Sands, Appleby In Westmorland CA16 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon22/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/07/2025
Confirmation statement made on 2025-06-10 with updates
dot icon01/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/07/2024
Confirmation statement made on 2024-06-10 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/07/2023
Confirmation statement made on 2023-06-10 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/02/2023
Change of details for Josephine Claire Gurney as a person with significant control on 2023-02-16
dot icon15/02/2023
Director's details changed for Josephine Claire Gurney on 2023-02-16
dot icon30/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon12/05/2021
Termination of appointment of Marion Jane Leach as a secretary on 2021-05-04
dot icon12/05/2021
Termination of appointment of Marion Jane Leach as a director on 2021-05-04
dot icon12/05/2021
Termination of appointment of Raymond Patrick Leach as a director on 2021-05-04
dot icon12/05/2021
Notification of Andrew Michael Lees as a person with significant control on 2021-05-04
dot icon12/05/2021
Notification of Josephine Claire Gurney as a person with significant control on 2021-05-04
dot icon12/05/2021
Appointment of Josephine Claire Gurney as a director on 2021-05-04
dot icon12/05/2021
Appointment of Andrew Michael Lees as a director on 2021-05-04
dot icon12/05/2021
Cessation of Raymond Patrick Leach as a person with significant control on 2021-05-04
dot icon12/05/2021
Cessation of Marion Jane Leach as a person with significant control on 2021-05-04
dot icon23/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-05-31
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon07/01/2020
Micro company accounts made up to 2019-05-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-05-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon09/03/2018
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
dot icon27/11/2017
Micro company accounts made up to 2017-05-31
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon13/03/2017
Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW
dot icon10/03/2017
Registered office address changed from The Sands Appleby in Westmorland Cumbria CA16 6XR to The Sands Appleby in Westmorland CA16 6XR on 2017-03-10
dot icon10/03/2017
Director's details changed for Marion Jane Leach on 2017-03-10
dot icon10/03/2017
Secretary's details changed for Marion Jane Leach on 2017-03-10
dot icon10/03/2017
Director's details changed for Raymond Patrick Leach on 2017-03-10
dot icon10/03/2017
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
dot icon02/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon22/03/2016
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon11/03/2011
Register(s) moved to registered inspection location
dot icon10/03/2011
Register inspection address has been changed
dot icon23/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon08/03/2010
Director's details changed for Marion Jane Leach on 2010-03-08
dot icon08/03/2010
Director's details changed for Raymond Patrick Leach on 2010-03-08
dot icon30/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/03/2008
Return made up to 08/03/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/03/2007
Return made up to 08/03/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon13/03/2006
Return made up to 08/03/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/04/2005
Return made up to 08/03/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/03/2004
Return made up to 08/03/04; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon27/03/2003
Return made up to 08/03/03; full list of members
dot icon03/01/2003
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon05/06/2002
Ad 27/05/02--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon22/03/2002
Registered office changed on 22/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Director resigned
dot icon08/03/2002
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
10/06/2026
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
12
31.65K
-
0.00
66.13K
-
2022
10
22.51K
-
0.00
62.77K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Josephine Claire
Director
04/05/2021 - Present
-
Lees, Andrew Michael
Director
04/05/2021 - Present
-

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 CAPSTICK CARPETS LIMITED

CAPSTICK CARPETS LIMITED is an(a) Active company incorporated on 08/03/2002 with the registered office located at The Sands, Appleby In Westmorland CA16 6XR. 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 CAPSTICK CARPETS LIMITED?

toggle

CAPSTICK CARPETS LIMITED is currently Active. It was registered on 08/03/2002 .

Where is CAPSTICK CARPETS LIMITED located?

toggle

CAPSTICK CARPETS LIMITED is registered at The Sands, Appleby In Westmorland CA16 6XR.

What does CAPSTICK CARPETS LIMITED do?

toggle

CAPSTICK CARPETS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for CAPSTICK CARPETS LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-05-31.