CAPSTONE HOME LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04540173

Incorporation date

19/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Creech Castle Business Centre, The Keep, Taunton, Somerset TA1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon02/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/03/2026
Registered office address changed from 2 Chartfield House Castle Street Taunton Somerset TA1 4AS England to Creech Castle Business Centre the Keep Taunton Somerset TA1 2DX on 2026-03-25
dot icon06/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon27/02/2025
Cessation of Robert George Somerville as a person with significant control on 2025-02-27
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon27/02/2025
Change of details for Ms Helen Vivien Somerville as a person with significant control on 2025-02-27
dot icon13/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/11/2024
Termination of appointment of Robert George Somerville as a director on 2024-10-19
dot icon09/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon12/09/2024
Registered office address changed from Suite 104B, Alum House Discovery Court Business Centre 551-553 Wallisdown Road Poole BH12 5AG England to 2 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2024-09-12
dot icon20/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Change of details for Ms Helen Vivien Somerville as a person with significant control on 2016-04-06
dot icon29/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon29/09/2021
Director's details changed for Mr Robert George Somerville on 2021-09-19
dot icon29/09/2021
Director's details changed for Ms Helen Vivien Somerville on 2021-09-19
dot icon29/09/2021
Secretary's details changed for Ms Helen Vivien Somerville on 2021-09-19
dot icon17/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon26/10/2017
Notification of Robert George Somerville as a person with significant control on 2016-10-01
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon05/10/2016
Registered office address changed from 1067 Christchurch Road Boscombe East Bournemouth Dorset BH7 6BE to Suite 104B, Alum House Discovery Court Business Centre 551-553 Wallisdown Road Poole BH12 5AG on 2016-10-05
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon09/05/2014
Termination of appointment of Katherine Somerville as a director
dot icon05/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon30/09/2010
Director's details changed for Robert George Somerville on 2009-10-01
dot icon30/09/2010
Director's details changed for Katherine Lucy Somerville on 2009-10-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 19/09/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/04/2009
Appointment terminated director james somerville
dot icon21/10/2008
Return made up to 19/09/08; no change of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2008
Appointment terminated director derek young
dot icon28/04/2008
Appointment terminated director janet young
dot icon28/04/2008
Director appointed james robert somerville
dot icon28/04/2008
Director appointed katherine lucy somerville
dot icon02/10/2007
Return made up to 19/09/07; no change of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 19/09/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 19/09/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 19/09/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/10/2003
Return made up to 19/09/03; full list of members
dot icon29/09/2003
Ad 30/08/03--------- £ si 5@1=5 £ ic 1/6
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
Director resigned
dot icon19/09/2002
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 icon+127.98 % *

* during past year

Cash in Bank

£163,790.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
129.17K
-
0.00
94.45K
-
2022
0
140.58K
-
0.00
71.85K
-
2023
0
158.16K
-
0.00
163.79K
-
2023
0
158.16K
-
0.00
163.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

158.16K £Ascended12.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.79K £Ascended127.98 % *

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
Somerville, Robert George
Director
19/09/2002 - 19/10/2024
5
Somerville, Helen Vivien
Director
19/09/2002 - Present
9
Somerville, Helen Vivien
Secretary
19/09/2002 - 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+
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 CAPSTONE HOME LIMITED

CAPSTONE HOME LIMITED is an(a) Active company incorporated on 19/09/2002 with the registered office located at Creech Castle Business Centre, The Keep, Taunton, Somerset TA1 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTONE HOME LIMITED?

toggle

CAPSTONE HOME LIMITED is currently Active. It was registered on 19/09/2002 .

Where is CAPSTONE HOME LIMITED located?

toggle

CAPSTONE HOME LIMITED is registered at Creech Castle Business Centre, The Keep, Taunton, Somerset TA1 2DX.

What does CAPSTONE HOME LIMITED do?

toggle

CAPSTONE HOME LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPSTONE HOME LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-09-30.