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

CAPSTON LIMITED

PEMBROKE HOUSE STANMOOR ROAD, BURROWBRIDGE, BRIDGWATER, SOMERSET, TA7 0RX,
Company Registration Number
04784813
Private Limited Company
Active

Company Overview

About Capston Ltd
CAPSTON LIMITED was founded on 2003-06-03 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Capston Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPSTON LIMITED
 
Legal Registered Office
PEMBROKE HOUSE STANMOOR ROAD
BURROWBRIDGE
BRIDGWATER
SOMERSET
TA7 0RX
Other companies in BS9
 
Filing Information
Company Number 04784813
Company ID Number 04784813
Date formed 2003-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB260146336  
Last Datalog update: 2024-05-05 13:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPSTON LIMITED
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.
Companies with same name CAPSTON LIMITED
The following companies were found which have the same name as CAPSTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPSTON CLOTHING CANADA LIMITED 8605 CHAMPAGNEUR AVE SUITE#3 MONTREAL Quebec H3N 2L1 Dissolved Company formed on the 2001-05-09
CAPSTON CONSULTANCY LTD Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham HAMPSHIRE PO15 7FP Liquidation Company formed on the 2014-10-29
CAPSTON CONSULTANCY LTD Unknown
CAPSTON CONSTRUCTION & PROPERTY MAINTENANCE LTD CLAVERING HOUSE CLAVERING PLACE NEWCASTLE UPON TYNE NE1 3NG Active Company formed on the 2021-03-25
CAPSTON COURIERS LIMITED 25 SHIPLEY GROVE BIRMINGHAM B29 5DL Active Company formed on the 2024-06-20
Capston Group United LLC 30 N Gould St STE R Sheridan WY 82801 Active Company formed on the 2020-02-18
CAPSTON HOMES PTY LTD Active Company formed on the 2021-05-27
CAPSTON HOMES PTY LTD Active Company formed on the 2021-05-27
CAPSTON INTERNATIONAL LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1994-04-15
CAPSTON LIMITED Dissolved Company formed on the 1993-06-23
CAPSTON NETWORK COMPANY Delaware Unknown
CAPSTON NORTH LIMITED CLAVERING HOUSE CLAVERING PLACE NEWCASTLE UPON TYNE NE1 3NG Active Company formed on the 2024-01-31
CAPSTON PROPERTIES INC Delaware Unknown
CAPSTON PTE. LTD. NORTH BRIDGE ROAD Singapore 188778 Dissolved Company formed on the 2011-06-18
CAPSTON PTY LTD Active Company formed on the 2017-11-23
CAPSTONE ENGINEERING SDN. BHD. Active
CAPSTONE LEGAL GROUP LTD 2 ELDRED CLOSE BRISTOL BS9 1DG Active - Proposal to Strike off Company formed on the 2020-02-21
CAPSTONE ACCOUNTANTS & TAX ADVISORS LIMITED 250 MENLOVE AVENUE LIVERPOOL CHESHIRE L18 3JF Active Company formed on the 2024-04-26
CAPSTONE - GREEN LIGHT LLC 2175 NW RALEIGH STREET SUITE 104 PORTLAND OR 97210 Active Company formed on the 2013-01-14
CAPSTONE - CS, LLC 431 OFFICE PARK DR MOUNTAIN BRK AL 35223 Active Company formed on the 2009-01-07

Company Officers of CAPSTON LIMITED

Current Directors
Officer Role Date Appointed
WESTBURY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-05-01
ANDREA GAMON
Director 2003-06-11
MICHAEL LEO CHARLES GOODMAN
Director 2016-05-01
MAXIMINO GARCIA HERNANDEZ
Director 2003-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MATTHEW DONOVAN
Company Secretary 2009-08-06 2016-05-01
THOMAS MATTHEW DONOVAN
Director 2003-09-23 2016-05-01
WESTBURY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-06-11 2009-08-06
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2003-06-03 2003-06-11
BOURSE NOMINEES LIMITED
Nominated Director 2003-06-03 2003-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBURY SECRETARIAL SERVICES LIMITED CINIBOM TOPCO LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CUMBERLAND ENTERPRISES LIMITED Company Secretary 2017-05-05 CURRENT 2001-04-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED BCCB INCORPORATED LIMITED Company Secretary 2016-05-01 CURRENT 2005-02-08 Active
WESTBURY SECRETARIAL SERVICES LIMITED FDJ INVESTMENTS LIMITED Company Secretary 2015-12-16 CURRENT 2003-12-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE DEVELOPMENTS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-11-14
WESTBURY SECRETARIAL SERVICES LIMITED W.D.A. INVESTMENTS LIMITED Company Secretary 2015-07-10 CURRENT 2004-02-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SAGESA SPANISH HEALTHCARE RECRUITMENT LIMITED Company Secretary 2015-02-21 CURRENT 2015-02-21 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CV HEALTHCARE LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED Company Secretary 2014-10-17 CURRENT 2001-02-22 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HARRWICH LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED FINDON LIMITED Company Secretary 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CHANE LIMITED Company Secretary 2013-09-12 CURRENT 2001-09-07 Active
WESTBURY SECRETARIAL SERVICES LIMITED IFORD LIMITED Company Secretary 2012-08-06 CURRENT 2000-07-04 Dissolved 2016-05-24
WESTBURY SECRETARIAL SERVICES LIMITED BASEROCK LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED R-MANI LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED JORMUND PROPERTIES LIMITED Company Secretary 2011-02-01 CURRENT 2010-09-29 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HOLLINGBURY LIMITED Company Secretary 2010-08-09 CURRENT 2010-07-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SQUARE SYSTEMS LIMITED Company Secretary 2009-10-01 CURRENT 1995-04-19 Active
WESTBURY SECRETARIAL SERVICES LIMITED TECHNOMEDICAL INVESTMENTS LIMITED Company Secretary 2009-08-28 CURRENT 2006-03-13 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED CAMROSE REAL ESTATE LIMITED Company Secretary 2009-02-20 CURRENT 2000-06-23 Dissolved 2016-02-23
WESTBURY SECRETARIAL SERVICES LIMITED KINGSGATE INCORPORATED LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED PEMBROOK REAL ESTATE LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED TOTTENHAM OFFICES & HOUSES LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED MURCHSIDE LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Dissolved 2015-02-24
WESTBURY SECRETARIAL SERVICES LIMITED JOHN PEARCE INSURANCE SERVICES LIMITED Company Secretary 2003-10-02 CURRENT 2003-03-13 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CORSHAM LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2014-05-13
WESTBURY SECRETARIAL SERVICES LIMITED JOHN SPILLER ENTERPRISES LIMITED Company Secretary 2002-08-22 CURRENT 2001-12-06 Dissolved 2015-08-11
WESTBURY SECRETARIAL SERVICES LIMITED MIKE CALDWELL LIMITED Company Secretary 2002-08-22 CURRENT 2002-06-28 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE LIMITED Company Secretary 2002-02-01 CURRENT 1964-04-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED JACQUES HAMELLE LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED EASYMEDAL LIMITED Company Secretary 2001-10-11 CURRENT 1992-04-27 Active
WESTBURY SECRETARIAL SERVICES LIMITED JBL EUROPE LIMITED Company Secretary 2001-06-20 CURRENT 2001-06-20 Active
WESTBURY SECRETARIAL SERVICES LIMITED EBCO SYSTEMS LIMITED Company Secretary 2001-05-30 CURRENT 2001-05-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED MORVAN LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED E=MC2 LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2014-02-04
WESTBURY SECRETARIAL SERVICES LIMITED BEAUFORTE ENTERPRISES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
WESTBURY SECRETARIAL SERVICES LIMITED POWERVENTURE LIMITED Company Secretary 2001-01-01 CURRENT 1987-03-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SHIREBROOK LIMITED Company Secretary 2001-01-01 CURRENT 1983-11-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED EMD COMMERCIAL LTD Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED DJAZZ LIMITED Company Secretary 2000-06-30 CURRENT 2000-04-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ALGORAN LIMITED Company Secretary 2000-03-23 CURRENT 1982-11-10 Active
WESTBURY SECRETARIAL SERVICES LIMITED METALS & MACHINERY INDUSTRIES LIMITED Company Secretary 2000-03-23 CURRENT 1999-08-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED KITTEN FINANCE LIMITED Company Secretary 2000-03-23 CURRENT 1988-01-21 Active
WESTBURY SECRETARIAL SERVICES LIMITED NADEL FINANCE OVERSEAS LIMITED Company Secretary 2000-03-23 CURRENT 1981-11-24 Active
WESTBURY SECRETARIAL SERVICES LIMITED FAIRBAIRN LIMITED Company Secretary 2000-03-20 CURRENT 1982-07-16 Active
WESTBURY SECRETARIAL SERVICES LIMITED EUROLINK FINANCE LTD Company Secretary 2000-03-02 CURRENT 1997-10-17 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED WHITECHURCH LIMITED Company Secretary 2000-03-02 CURRENT 1994-10-12 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED TOWER OPTIONS LIMITED Company Secretary 2000-03-02 CURRENT 1995-08-23 Active
WESTBURY SECRETARIAL SERVICES LIMITED MARKETLINE MANAGEMENT CO. LIMITED Company Secretary 2000-03-02 CURRENT 1997-11-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED EUROPEAN MANAGEMENT DISTRIBUTION LIMITED Company Secretary 2000-03-02 CURRENT 1994-11-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED JOHNSON & WILLIAMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED GRACE & SIMMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED MARKETSOURCE LIMITED Company Secretary 1999-12-16 CURRENT 1987-02-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED ENTERSAFE LIMITED Company Secretary 1999-12-08 CURRENT 1987-09-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED IMAGEDRIVE LIMITED Company Secretary 1999-12-06 CURRENT 1987-01-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED EAGLE FINANCE LIMITED Company Secretary 1999-12-02 CURRENT 1999-11-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED ROUNDPEG LIMITED Company Secretary 1999-12-01 CURRENT 1997-01-20 Dissolved 2014-05-20
ANDREA GAMON CORSHAM LIMITED Director 2002-12-03 CURRENT 2002-12-03 Dissolved 2014-05-13
MICHAEL LEO CHARLES GOODMAN ALGORAN LIMITED Director 2017-10-01 CURRENT 1982-11-10 Active
MICHAEL LEO CHARLES GOODMAN ECNP-LPN LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
MICHAEL LEO CHARLES GOODMAN TOTTENHAM OFFICES & HOUSES LIMITED Director 2016-10-01 CURRENT 1999-09-14 Active
MICHAEL LEO CHARLES GOODMAN EAGLE FINANCE LIMITED Director 2016-10-01 CURRENT 1999-11-30 Active
MICHAEL LEO CHARLES GOODMAN EMD COMMERCIAL LTD Director 2016-10-01 CURRENT 2000-11-02 Active
MICHAEL LEO CHARLES GOODMAN GRACE & SIMMS LIMITED Director 2016-10-01 CURRENT 1997-10-15 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN SHIREBROOK LIMITED Director 2016-06-01 CURRENT 1983-11-15 Active
MICHAEL LEO CHARLES GOODMAN BASEROCK LIMITED Director 2016-05-01 CURRENT 2011-05-11 Dissolved 2016-11-15
MICHAEL LEO CHARLES GOODMAN EUROLINK FINANCE LTD Director 2016-05-01 CURRENT 1997-10-17 Dissolved 2016-11-15
MICHAEL LEO CHARLES GOODMAN HOLLINGBURY LIMITED Director 2016-05-01 CURRENT 2010-07-15 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN JORMUND PROPERTIES LIMITED Director 2016-05-01 CURRENT 2010-09-29 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED Director 2016-05-01 CURRENT 2001-02-22 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN FINDON LIMITED Director 2016-05-01 CURRENT 2014-06-25 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN WHITECHURCH LIMITED Director 2016-05-01 CURRENT 1994-10-12 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN MARKETLINE MANAGEMENT CO. LIMITED Director 2016-05-01 CURRENT 1997-11-25 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN EUROPEAN MANAGEMENT DISTRIBUTION LIMITED Director 2016-05-01 CURRENT 1994-11-17 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN JOHNSON & WILLIAMS LIMITED Director 2016-05-01 CURRENT 1997-10-15 Liquidation
MICHAEL LEO CHARLES GOODMAN METALS & MACHINERY INDUSTRIES LIMITED Director 2016-05-01 CURRENT 1999-08-02 Active
MICHAEL LEO CHARLES GOODMAN DJAZZ LIMITED Director 2016-05-01 CURRENT 2000-04-11 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN MORVAN LIMITED Director 2016-05-01 CURRENT 2001-05-08 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN JBL EUROPE LIMITED Director 2016-05-01 CURRENT 2001-06-20 Active
MICHAEL LEO CHARLES GOODMAN FDJ INVESTMENTS LIMITED Director 2016-05-01 CURRENT 2003-12-17 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN HARRWICH LIMITED Director 2016-05-01 CURRENT 2014-09-11 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN KITTEN FINANCE LIMITED Director 2016-05-01 CURRENT 1988-01-21 Active
MICHAEL LEO CHARLES GOODMAN NADEL FINANCE OVERSEAS LIMITED Director 2016-05-01 CURRENT 1981-11-24 Active
MICHAEL LEO CHARLES GOODMAN EBCO SYSTEMS LIMITED Director 2016-05-01 CURRENT 2001-05-14 Active
MICHAEL LEO CHARLES GOODMAN BCCB INCORPORATED LIMITED Director 2016-05-01 CURRENT 2005-02-08 Active
MICHAEL LEO CHARLES GOODMAN WESTBURY SECRETARIAL SERVICES LIMITED Director 1999-11-18 CURRENT 1999-11-18 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
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-14Director's details changed for Andrea Gamon on 2023-08-14
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-08-11CESSATION OF MAXIMINO HERNANDEZ GARCIA AS A PERSON OF SIGNIFICANT CONTROL
2023-08-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA GAMON
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-04-16CH04SECRETARY'S DETAILS CHNAGED FOR WESTBURY SECRETARIAL SERVICES LIMITED on 2020-03-06
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM 49 High Street Westbury on Trym Bristol BS9 3ED
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR MICHAEL LEO CHARLES GOODMAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEW DONOVAN
2016-06-06AP04Appointment of Westbury Secretarial Services Limited as company secretary on 2016-05-01
2016-06-06TM02Termination of appointment of Thomas Matthew Donovan on 2016-05-01
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0103/06/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-06AR0103/06/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AR0103/06/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0103/06/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0103/06/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0103/06/10 ANNUAL RETURN FULL LIST
2010-06-04CH01Director's details changed for Maximino Garcia Hernandez on 2010-06-03
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288aSecretary appointed thomas matthew donovan
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY WESTBURY SECRETARIAL SERVICES LIMITED
2009-06-05363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-10-0988(2)AD 24/06/08 GBP SI 996@1=996 GBP IC 4/1000
2008-09-04AA31/12/07 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-06363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/04
2004-06-23363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-03-0588(2)RAD 30/01/04--------- £ SI 3@1=3 £ IC 1/4
2004-02-25225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-06-18288bSECRETARY RESIGNED
2003-06-18288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-12288bDIRECTOR RESIGNED
2003-06-12288aNEW SECRETARY APPOINTED
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2003-06-12288bSECRETARY RESIGNED
2003-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAPSTON 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 CAPSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPSTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CAPSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPSTON LIMITED
Trademarks
We have not found any records of CAPSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPSTON 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 (70100 - Activities of head offices) as CAPSTON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPSTON 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 CAPSTON 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 CAPSTON 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.