CAPTRAD LIMITED

Register to unlock more data on OkredoRegister

CAPTRAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03775179

Incorporation date

21/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Gratton Place, East Gillibrands, Skelmersdale WN8 9UECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1999)
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-27
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-27
dot icon03/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-27
dot icon22/06/2023
Appointment of Mrs Susan Lorraine Capstick as a director on 2023-06-21
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-02-27
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon02/04/2022
Resolutions
dot icon28/03/2022
Notification of Captrad Holdings Limited as a person with significant control on 2022-03-15
dot icon01/03/2022
Memorandum and Articles of Association
dot icon24/02/2022
Change of share class name or designation
dot icon24/02/2022
Resolutions
dot icon14/02/2022
Satisfaction of charge 037751790001 in full
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-27
dot icon26/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon26/05/2021
Cessation of Robert Edward Capstick as a person with significant control on 2021-01-15
dot icon12/05/2021
Cancellation of shares. Statement of capital on 2021-04-01
dot icon12/05/2021
Purchase of own shares.
dot icon30/04/2021
Resolutions
dot icon21/04/2021
Resolutions
dot icon15/10/2020
Total exemption full accounts made up to 2020-02-27
dot icon09/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-27
dot icon22/11/2019
Appointment of Mrs Susan Lorraine Capstick as a secretary on 2019-09-11
dot icon25/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon25/06/2019
Termination of appointment of Robert Edward Capstick as a secretary on 2019-04-14
dot icon04/02/2019
Total exemption full accounts made up to 2018-02-27
dot icon21/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon25/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/12/2016
Registration of charge 037751790001, created on 2016-11-30
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon08/06/2015
Secretary's details changed for Robert Edward Capstick on 2015-04-22
dot icon08/06/2015
Director's details changed for Philip Robert Capstick on 2015-04-24
dot icon13/02/2015
Registered office address changed from Unit 19 Hewitt Business Park Winstanley Road, Billinge Wigan Lancashire WN5 7XB to 6a Gratton Place East Gillibrands Skelmersdale WN8 9UE on 2015-02-13
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon02/07/2009
Return made up to 21/05/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/08/2008
Return made up to 21/05/08; no change of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Return made up to 21/05/07; full list of members
dot icon02/07/2007
£ ic 100/83 16/05/07 £ sr 17@1=17
dot icon08/06/2007
Secretary resigned;director resigned
dot icon08/06/2007
New secretary appointed
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon25/05/2006
Return made up to 21/05/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/06/2005
Return made up to 21/05/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon15/06/2004
Return made up to 21/05/04; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon01/06/2003
Return made up to 21/05/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon10/06/2002
Return made up to 21/05/02; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon31/05/2001
Return made up to 21/05/01; full list of members
dot icon10/01/2001
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon27/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/06/2000
Return made up to 21/05/00; full list of members
dot icon07/03/2000
Ad 17/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/2000
Registered office changed on 03/03/00 from: 12 eagle brow lymm cheshire WA13 0LW
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon27/05/1999
Registered office changed on 27/05/99 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon27/05/1999
Secretary resigned
dot icon27/05/1999
Director resigned
dot icon21/05/1999
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
1.89M
-
0.00
1.36M
-
2023
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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
Capstick, Philip Robert
Director
01/03/2000 - Present
2
Capstick, Susan Lorraine
Director
21/06/2023 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAPTRAD LIMITED

CAPTRAD LIMITED is an(a) Active company incorporated on 21/05/1999 with the registered office located at 6a Gratton Place, East Gillibrands, Skelmersdale WN8 9UE. 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 CAPTRAD LIMITED?

toggle

CAPTRAD LIMITED is currently Active. It was registered on 21/05/1999 .

Where is CAPTRAD LIMITED located?

toggle

CAPTRAD LIMITED is registered at 6a Gratton Place, East Gillibrands, Skelmersdale WN8 9UE.

What does CAPTRAD LIMITED do?

toggle

CAPTRAD LIMITED operates in the Manufacture of glass fibres (23.14 - SIC 2007) sector.

What is the latest filing for CAPTRAD LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-02-27.