CAPTAIN'S WALK (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN'S WALK (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00975689

Incorporation date

25/03/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Narberth Bridge Business Park, Narberth, Pembrokeshire SA67 8RACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1970)
dot icon19/02/2026
Notification of a person with significant control statement
dot icon18/02/2026
Appointment of Mrs Rachel Bedgood as a director on 2026-02-18
dot icon12/11/2025
Cessation of Sophie Appleton as a person with significant control on 2025-11-11
dot icon12/11/2025
Termination of appointment of Sophie Appleton as a director on 2025-11-11
dot icon12/11/2025
Termination of appointment of Ian Appleton as a secretary on 2025-11-11
dot icon08/09/2025
Registered office address changed from , 33 Ludgate Hill, Birmingham, B3 1EH, England to Unit 3 Narberth Bridge Business Park Narberth Pembrokeshire SA67 8RA on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon31/05/2024
Cessation of Josef Barrington Baker as a person with significant control on 2024-05-31
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon19/11/2023
Termination of appointment of Josef Barrington Baker as a director on 2023-11-19
dot icon24/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon23/08/2023
Director's details changed for Mrs Sophie Appleton on 2023-08-18
dot icon23/08/2023
Director's details changed for Nicholas John Berridge on 2023-08-18
dot icon23/08/2023
Termination of appointment of Josef Barrington Baker as a secretary on 2023-08-18
dot icon23/08/2023
Appointment of Mr Ian Appleton as a secretary on 2023-08-18
dot icon23/08/2023
Notification of Sophie Appleton as a person with significant control on 2023-08-18
dot icon23/08/2023
Director's details changed for Dr Josef Barrington Baker on 2023-08-18
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon04/10/2022
Registered office address changed from , 18 Ebenezer Street, Bilston, WV14 9LJ, England to Unit 3 Narberth Bridge Business Park Narberth Pembrokeshire SA67 8RA on 2022-10-04
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon13/06/2022
Appointment of Mrs Sophie Appleton as a director on 2022-06-13
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon15/06/2020
Termination of appointment of Lesley Denise Jeynes as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Andrew Ross Jeynes as a director on 2020-06-15
dot icon01/05/2020
Notification of Josef Barrington Baker as a person with significant control on 2020-05-01
dot icon01/05/2020
Termination of appointment of Andrew Ross Jeynes as a secretary on 2020-05-01
dot icon01/05/2020
Cessation of Andrew Ross Jeynes as a person with significant control on 2020-05-01
dot icon01/05/2020
Appointment of Dr Josef Barrington Baker as a secretary on 2020-05-01
dot icon01/05/2020
Registered office address changed from , 112 Kidderminster Road, Bromsgrove, Worcestershire, B61 7LD, England to Unit 3 Narberth Bridge Business Park Narberth Pembrokeshire SA67 8RA on 2020-05-01
dot icon15/03/2020
Appointment of Mrs Lesley Denise Jeynes as a director on 2020-03-10
dot icon02/03/2020
Micro company accounts made up to 2019-08-31
dot icon18/01/2020
Appointment of Dr Josef Barrington Baker as a director on 2020-01-18
dot icon30/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon30/08/2019
Termination of appointment of Ian Appleton as a director on 2019-08-18
dot icon01/05/2019
Micro company accounts made up to 2018-08-31
dot icon19/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon01/08/2018
Appointment of Mr Ian Appleton as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Lesley Denise Jeynes as a director on 2018-08-01
dot icon23/03/2018
Micro company accounts made up to 2017-08-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon01/06/2016
Termination of appointment of a secretary
dot icon31/05/2016
Termination of appointment of Anthony John Mcloughlin as a secretary on 2016-03-24
dot icon31/05/2016
Director's details changed for Mr Andrew Ross Keynes on 2016-04-24
dot icon31/05/2016
Appointment of Mr Andrew Ross Keynes as a director on 2016-03-24
dot icon31/05/2016
Termination of appointment of Christine Thomas as a director on 2016-04-24
dot icon31/05/2016
Termination of appointment of Anthony John Mcloughlin as a director on 2016-03-24
dot icon31/05/2016
Appointment of Mrs Lesley Denise Jeynes as a director on 2016-03-24
dot icon31/05/2016
Appointment of Mr Andrew Ross Jeynes as a secretary on 2016-04-24
dot icon31/05/2016
Registered office address changed from , Ashbrook House, Ashwell, Caerleon, NP18 1JH to Unit 3 Narberth Bridge Business Park Narberth Pembrokeshire SA67 8RA on 2016-05-31
dot icon18/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon23/07/2015
Annual return made up to 2015-07-23 no member list
dot icon24/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-07-23 no member list
dot icon08/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon04/08/2013
Annual return made up to 2013-07-23 no member list
dot icon11/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-07-23 no member list
dot icon18/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon26/07/2011
Annual return made up to 2011-07-23 no member list
dot icon09/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon30/07/2010
Annual return made up to 2010-07-23 no member list
dot icon30/07/2010
Director's details changed for Anthony John Mcloughlin on 2010-07-23
dot icon30/07/2010
Director's details changed for Christine Thomas on 2010-07-23
dot icon30/07/2010
Director's details changed for Nicholas John Berridge on 2010-07-23
dot icon23/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/07/2009
Annual return made up to 23/07/09
dot icon10/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon29/07/2008
Annual return made up to 23/07/08
dot icon18/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/07/2007
Annual return made up to 23/07/07
dot icon24/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon04/08/2006
Annual return made up to 23/07/06
dot icon04/08/2006
Director's particulars changed
dot icon25/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon29/07/2005
Annual return made up to 23/07/05
dot icon31/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/09/2004
Director resigned
dot icon13/08/2004
Annual return made up to 23/07/04
dot icon24/06/2004
Registered office changed on 24/06/04 from:\highpoint, sandyhill road, saundersfoot, pembrokeshire SA69 9HH
dot icon18/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
New secretary appointed;new director appointed
dot icon13/11/2003
Total exemption full accounts made up to 2002-08-31
dot icon29/10/2003
Annual return made up to 23/07/03
dot icon18/11/2002
Annual return made up to 23/07/02
dot icon18/11/2002
Secretary resigned
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Registered office changed on 27/09/02 from:\2 windy ridge, manorbier, tenby, pembrokeshire SA70 7TX
dot icon05/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon29/10/2001
Annual return made up to 23/07/01
dot icon30/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon21/09/2000
Accounts for a small company made up to 1999-08-31
dot icon13/09/2000
Annual return made up to 23/07/00
dot icon30/09/1999
Accounts for a small company made up to 1998-08-31
dot icon03/08/1999
Annual return made up to 23/07/99
dot icon12/08/1998
Accounts for a small company made up to 1997-08-31
dot icon29/07/1998
Annual return made up to 23/07/98
dot icon04/08/1997
Annual return made up to 23/07/97
dot icon06/07/1997
Accounts for a small company made up to 1996-08-31
dot icon09/08/1996
Annual return made up to 27/07/96
dot icon07/11/1995
Accounts for a small company made up to 1995-08-30
dot icon21/09/1995
Annual return made up to 27/07/95
dot icon22/12/1994
Accounts for a small company made up to 1994-08-31
dot icon10/08/1994
Annual return made up to 27/07/94
dot icon14/12/1993
Accounting reference date shortened from 30/09 to 30/08
dot icon14/12/1993
Accounts for a small company made up to 1993-09-30
dot icon05/08/1993
Annual return made up to 27/07/93
dot icon26/11/1992
Accounts for a small company made up to 1992-09-30
dot icon22/10/1992
Registered office changed on 22/10/92 from:\20 captains walk, saundersfoot, dyfed, SA69 9NL
dot icon24/09/1992
Full accounts made up to 1991-09-30
dot icon10/08/1992
Annual return made up to 27/07/92
dot icon01/08/1991
Annual return made up to 27/07/91
dot icon31/05/1991
Annual return made up to 30/09/90
dot icon09/05/1991
Full accounts made up to 1990-09-30
dot icon09/05/1991
Full accounts made up to 1989-09-30
dot icon09/05/1991
Full accounts made up to 1988-09-30
dot icon30/01/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon31/10/1990
Compulsory strike-off action has been discontinued
dot icon31/10/1990
Annual return made up to 30/11/88
dot icon31/10/1990
Annual return made up to 26/11/89
dot icon03/07/1990
First Gazette notice for compulsory strike-off
dot icon25/04/1990
Registered office changed on 25/04/90 from:\9 captains walk, saundersfoot, dyfed, SA69 9NL
dot icon27/07/1988
Accounts made up to 1987-09-30
dot icon25/05/1988
Annual return made up to 30/11/86
dot icon18/02/1987
Full accounts made up to 1986-09-30
dot icon18/02/1987
Annual return made up to 07/02/87
dot icon25/03/1970
Incorporation
dot icon25/03/1970
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.45K
-
0.00
-
-
2022
0
5.74K
-
0.00
-
-
2022
0
5.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.74K £Ascended5.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedgood, Rachel
Director
18/02/2026 - Present
9
Dr Josef Barrington Baker
Director
18/01/2020 - 19/11/2023
2
Nicholas John Berridge
Director
13/04/2002 - Present
-
Appleton, Sophie
Director
13/06/2022 - 11/11/2025
-
Baker, Josef Barrington, Dr
Secretary
01/05/2020 - 18/08/2023
-

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 CAPTAIN'S WALK (SERVICES) LIMITED

CAPTAIN'S WALK (SERVICES) LIMITED is an(a) Active company incorporated on 25/03/1970 with the registered office located at Unit 3 Narberth Bridge Business Park, Narberth, Pembrokeshire SA67 8RA. 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 CAPTAIN'S WALK (SERVICES) LIMITED?

toggle

CAPTAIN'S WALK (SERVICES) LIMITED is currently Active. It was registered on 25/03/1970 .

Where is CAPTAIN'S WALK (SERVICES) LIMITED located?

toggle

CAPTAIN'S WALK (SERVICES) LIMITED is registered at Unit 3 Narberth Bridge Business Park, Narberth, Pembrokeshire SA67 8RA.

What does CAPTAIN'S WALK (SERVICES) LIMITED do?

toggle

CAPTAIN'S WALK (SERVICES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPTAIN'S WALK (SERVICES) LIMITED?

toggle

The latest filing was on 19/02/2026: Notification of a person with significant control statement.