Active
Company Information for CAPESPAN INTERNATIONAL HOLDINGS LIMITED
37 Market Square, Witney, OXFORDSHIRE, OX28 6RE,
|
Company Registration Number
02948753
Private Limited Company
Active |
Company Name | |
---|---|
CAPESPAN INTERNATIONAL HOLDINGS LIMITED | |
Legal Registered Office | |
37 Market Square Witney OXFORDSHIRE OX28 6RE Other companies in ME14 | |
Company Number | 02948753 | |
---|---|---|
Company ID Number | 02948753 | |
Date formed | 1994-07-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-07-14 | |
Return next due | 2025-07-28 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-11 16:00:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDRE JOHANNES DE KLERK |
||
GEOFFREY IAN GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA ELISABETH RYE |
Company Secretary | ||
VICTORIA ELISABETH RYE |
Director | ||
ANDREW STEPHEN MCVICKERS |
Director | ||
JOHANNES JACOBUS DIQUE |
Director | ||
LEON VAN BILJON |
Director | ||
ANDREW JOHN DE HAAST |
Director | ||
KELLY JANINE WAYMAN |
Company Secretary | ||
LOUIS KRIEL |
Director | ||
RORY PATRICK BYRNE |
Director | ||
FRANCIS JAMES DAVIS |
Director | ||
CHARLES DANIEL SHAUGHNESSY |
Director | ||
NEIL WILLIAM OOSTHUIZEN |
Director | ||
PAUL FREDERICK DE VILLIERS CLUVER |
Director | ||
BENJAMIN WARD |
Company Secretary | ||
DAVID VINCENT MCCANN |
Director | ||
PINO PEVIANI |
Director | ||
NEIL KELVIN DOCKAR |
Company Secretary | ||
EUGENE JOSEPH CAULFIELD |
Director | ||
PETER GUY MISSELBROOK |
Director | ||
JOHN SHAPTON STANBURY |
Director | ||
PETRUS ABRAHAM KARSTEN |
Director | ||
THEODORE MAXIMILLIAAN THALWITZER |
Director | ||
NICHOLAS TITUS CAMPAILLA |
Company Secretary | ||
LOUIS BOSHOFF KRIEL |
Director | ||
NEIL KELVIN DOCKAR |
Company Secretary | ||
NICHOLAS CHARLES TUCK |
Company Secretary | ||
JEREMY SINCLAIR CLARKE |
Company Secretary | ||
DAVID WALTER GANT |
Director | ||
DOROTHY ANN SMITH |
Company Secretary | ||
THEODORE MAXIMILLIAAN THALWITZER |
Director | ||
ALAN RALPH MOUNTFORT |
Company Secretary | ||
MICHAEL TERRY SAGGERS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPESPAN INTERNATIONAL LIMITED | Director | 2018-08-01 | CURRENT | 1994-02-02 | Liquidation | |
FRUIT SERVICES HOLDINGS LIMITED | Director | 2018-08-01 | CURRENT | 2017-08-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANTON FREDERIK FUCHS | ||
DIRECTOR APPOINTED MR CHARL ALBERT DU BOIS | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Statement of capital on GBP 6 | ||
Resolutions passed:<ul><li>Resolution Cancel 6949994 from share prem a/c 05/09/2023</ul> | ||
Solvency Statement dated 05/09/23 | ||
Statement by Directors | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Andre Johannes De Klerk on 2022-12-01 | ||
Change of details for Mr Andre Johannes De Klerk as a person with significant control on 2023-07-21 | ||
CESSATION OF GEOFFREY IAN GREEN AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE JOHANNES DE KLERK | ||
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN GREEN | ||
DIRECTOR APPOINTED MR ANDRE JOHANNES DE KLERK | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/20 FROM Unit 3a Burkes Lodge 20 London End Beaconsfield HP9 2JH England | |
TM02 | Termination of appointment of Graham Linney on 2020-03-21 | |
AP01 | DIRECTOR APPOINTED MR ANTON FREDERIK FUCHS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM East Kent Storage Western Link Faversham Kent ME13 7TZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Graham Linney as company secretary on 2019-08-27 | |
TM02 | Termination of appointment of Andre Johannes De Klerk on 2019-08-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE JOHANNES DE KLERK | |
PSC07 | CESSATION OF ANDRE JOHANNES DE KLERK AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Andre Johannes De Klerk as company secretary on 2018-08-10 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY IAN GREEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY IAN GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM The Maidstone Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ | |
TM02 | Termination of appointment of Victoria Elisabeth Rye on 2018-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELISABETH RYE | |
PSC07 | CESSATION OF VICTORIA ELISABETH RYE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ANDRE JOHANNES DE KLERK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN MCVICKERS | |
PSC07 | CESSATION OF ANDREW STEPHEN MCVICKERS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ELISABETH RYE | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA ELISABETH RYE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE JOHANNES DE KLERK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA VAN HEERDEN | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/07/15 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN MCVICKERS | |
AP03 | SECRETARY APPOINTED MRS VICTORIA ELISABETH RYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES DIQUE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON VAN BILJON | |
AP01 | DIRECTOR APPOINTED MR LEON VAN BILJON | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DE HAAST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12 | |
RES01 | ADOPT ARTICLES 18/09/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KELLY WAYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS KRIEL | |
AR01 | 14/07/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O LLC LAW 4, BRAMBER COURT BRAMBER ROAD LONDON W14 9PW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS KRIEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA CATHERINE VAN HEERDEN / 06/11/2012 | |
AP01 | DIRECTOR APPOINTED MRS JOHANNA CATHERINE VAN HEERDEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 14/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS KRIEL / 12/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JACOBUS DIQUE / 12/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DE HAAST / 12/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SHAUGHNESSY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY BYRNE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM, LAPPEL BANK, PORT OF SHEERNESS, SHEERNESS, KENT, ME12 1RS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11 | |
AR01 | 14/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHANNES JACOBUS DIQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL OOSTHUIZEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10 | |
AR01 | 14/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS KRIEL / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL SHAUGHNESSY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM OOSTHUIZEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DE HAAST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES DAVIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RORY PATRICK BYRNE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY JANINE WAYMAN / 01/10/2009 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR LOUIS KRIEL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CLUVER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07 | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: MOORBRIDGE COURT, 29-41 MOORBRIDGE ROAD, MAIDENHEAD, BERKSHIRE SL6 8LT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAPESPAN INTERNATIONAL HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |