Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A.P.L. LIMITED
Company Information for

C.A.P.L. LIMITED

STOKE-ON-TRENT, UNITED KINGDOM, ST7,
Company Registration Number
04681241
Private Limited Company
Dissolved

Dissolved 2016-03-08

Company Overview

About C.a.p.l. Ltd
C.A.P.L. LIMITED was founded on 2003-02-27 and had its registered office in Stoke-on-trent. The company was dissolved on the 2016-03-08 and is no longer trading or active.

Key Data
Company Name
C.A.P.L. LIMITED
 
Legal Registered Office
STOKE-ON-TRENT
UNITED KINGDOM
 
Filing Information
Company Number 04681241
Date formed 2003-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-03-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-13 23:21:57
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of C.A.P.L. LIMITED

Current Directors
Officer Role Date Appointed
GLENN AUNGLES
Company Secretary 2015-10-16
MARTIN HOLT RILEY
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BRYAN SHIPMAN
Company Secretary 2015-03-31 2015-10-16
DANIEL BRYAN SHIPMAN
Director 2015-03-31 2015-10-16
STEPHEN WILFRED STEEN
Company Secretary 2012-03-30 2015-03-31
STEPHEN WILFRED STEEN
Director 2012-03-30 2015-03-31
ROSEMARY WHITBREAD
Director 2012-03-30 2015-03-31
TREVOR JOHN WHITBREAD
Director 2012-03-30 2015-03-31
LAUREEN CATON
Company Secretary 2003-02-27 2012-03-30
PATRICIA RUTH TECTOR
Director 2003-02-27 2012-03-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-02-27 2003-02-27
COMPANY DIRECTORS LIMITED
Nominated Director 2003-02-27 2003-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HOLT RILEY PATTERSON (PDCO) HOLDINGS UK LIMITED Director 2014-04-14 CURRENT 2013-07-02 Active
MARTIN HOLT RILEY NATIONAL VETERINARY SERVICES LIMITED Director 2013-08-15 CURRENT 2013-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-11DS01APPLICATION FOR STRIKING-OFF
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHIPMAN
2015-10-19AP03SECRETARY APPOINTED MR GLENN AUNGLES
2015-10-19TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SHIPMAN
2015-04-16AP03SECRETARY APPOINTED MR DANIEL BRYAN SHIPMAN
2015-04-16AP01DIRECTOR APPOINTED MR DANIEL BRYAN SHIPMAN
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STEEN
2015-04-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN STEEN
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WHITBREAD
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITBREAD
2015-04-09AA01CURREXT FROM 31/03/2015 TO 30/04/2015
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 6 BROCK WAY KNUTTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 6AZ
2015-04-09AP01DIRECTOR APPOINTED MR MARTIN HOLT RILEY
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0127/02/15 FULL LIST
2014-09-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0127/02/14 FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM UNIT 6 BROCK WAY KNUTTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 6AZ ENGLAND
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM THE KEELE CENTRE THREE MILE LANE KEELE NEWCASTLE STAFFORDSHIRE ST5 5AR
2014-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILFRED STEEN / 03/02/2014
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11RES12VARYING SHARE RIGHTS AND NAMES
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-27AR0127/02/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILFRED STEEN / 28/02/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WHITBREAD / 28/02/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY WHITBREAD / 28/02/2013
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-11AP01DIRECTOR APPOINTED MR TREVOR JOHN WHITBREAD
2012-04-11AP01DIRECTOR APPOINTED MRS ROSEMARY WHITBREAD
2012-04-11AP01DIRECTOR APPOINTED STEPHEN WILFRED STEEN
2012-04-11AP03SECRETARY APPOINTED STEPHEN WILFRED STEEN
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TECTOR
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY LAUREEN CATON
2012-03-28AR0127/02/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-03AR0127/02/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0127/02/10 FULL LIST
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363aRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-25288aNEW SECRETARY APPOINTED
2003-03-2588(2)RAD 27/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-10288bDIRECTOR RESIGNED
2003-03-10288bSECRETARY RESIGNED
2003-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to C.A.P.L. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.A.P.L. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.A.P.L. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 99,515
Creditors Due Within One Year 2012-03-31 £ 98,632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.A.P.L. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 32,924
Cash Bank In Hand 2012-03-31 £ 9,364
Current Assets 2013-03-31 £ 156,978
Current Assets 2012-03-31 £ 146,963
Debtors 2013-03-31 £ 106,705
Debtors 2012-03-31 £ 108,499
Fixed Assets 2013-03-31 £ 38,705
Fixed Assets 2012-03-31 £ 43,596
Shareholder Funds 2013-03-31 £ 96,168
Shareholder Funds 2012-03-31 £ 91,927
Stocks Inventory 2013-03-31 £ 17,349
Stocks Inventory 2012-03-31 £ 29,100
Tangible Fixed Assets 2013-03-31 £ 38,705
Tangible Fixed Assets 2012-03-31 £ 39,346

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.A.P.L. LIMITED registering or being granted any patents
Domain Names

C.A.P.L. LIMITED owns 2 domain names.

capl.co.uk   calzeat-home.co.uk  

Trademarks
We have not found any records of C.A.P.L. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A.P.L. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as C.A.P.L. LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where C.A.P.L. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A.P.L. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.A.P.L. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.