Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPE BRAND DEVELOPMENT (UK) LIMITED
Company Information for

CAPE BRAND DEVELOPMENT (UK) LIMITED

Unit B Tectonic Place, Holyport Road, Maidenhead, BERKSHIRE, SL6 2YE,
Company Registration Number
06368818
Private Limited Company
Active

Company Overview

About Cape Brand Development (uk) Ltd
CAPE BRAND DEVELOPMENT (UK) LIMITED was founded on 2007-09-12 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Cape Brand Development (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAPE BRAND DEVELOPMENT (UK) LIMITED
 
Legal Registered Office
Unit B Tectonic Place
Holyport Road
Maidenhead
BERKSHIRE
SL6 2YE
Other companies in SL6
 
Previous Names
2AQ LIMITED05/03/2021
Filing Information
Company Number 06368818
Company ID Number 06368818
Date formed 2007-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-05-31
Account next due 2023-02-28
Latest return 2022-09-12
Return next due 2023-09-26
Type of accounts DORMANT
Last Datalog update: 2023-03-07 02:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPE BRAND DEVELOPMENT (UK) 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.

Company Officers of CAPE BRAND DEVELOPMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BAKER
Director 2008-09-30
PETER HERBERT MOODY
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE MARGARET CLARKE
Company Secretary 2008-09-30 2015-02-11
SUSAN ELIZABETH CLAIR ST MAUR
Company Secretary 2007-09-12 2008-09-30
JAMES CHARLES HALE
Director 2007-09-12 2008-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BAKER HUMAN NATURE BY HESTON LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY BAKER HUMAN NATURE BY HESTON BLUMENTHAL LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY BAKER HUMAN NATURE BY HB LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY BAKER BRETON CRUST LIMITED Director 2017-04-30 CURRENT 2010-04-13 Active
ANTHONY BAKER ZANILLA LIMITED Director 2017-04-30 CURRENT 2008-05-20 Dissolved 2018-07-10
ANTHONY BAKER HARLEYFORD INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
ANTHONY BAKER TFOR2 LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ANTHONY BAKER SL6 INVESTMENTS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ANTHONY BAKER TRIPLE COOKED CHIPS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active
ANTHONY BAKER CORONA REALTY LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
ANTHONY BAKER SL6 APPLIANCES LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
ANTHONY BAKER TAPESTRY MANAGEMENT LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
ANTHONY BAKER HESTON BLUMENTHAL STUDIOS LIMITED Director 2006-11-15 CURRENT 2005-05-03 Active
ANTHONY BAKER HESTON BLUMENTHAL DEVELOPMENT LIMITED Director 2006-11-15 CURRENT 2005-05-17 Active
ANTHONY BAKER THE HINDS HEAD LIMITED Director 2006-11-15 CURRENT 1998-11-30 Active
ANTHONY BAKER TFDG LIMITED Director 2006-11-15 CURRENT 1998-12-02 Active
ANTHONY BAKER SNAIL PORRIDGE LIMITED Director 2006-11-15 CURRENT 2005-04-09 Active
ANTHONY BAKER FD EXPERIMENTAL KITCHEN LIMITED Director 2006-11-15 CURRENT 2006-03-09 Active
ANTHONY BAKER THE FAT DUCK LIMITED Director 2006-11-15 CURRENT 1998-12-02 Active
ANTHONY BAKER SL 6 LIMITED Director 2006-10-30 CURRENT 2006-10-27 Active
ANTHONY BAKER SL7 LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active - Proposal to Strike off
PETER HERBERT MOODY HESTON BLUMENTHAL STUDIOS LIMITED Director 2018-01-29 CURRENT 2005-05-03 Active
PETER HERBERT MOODY HESTON BLUMENTHAL DEVELOPMENT LIMITED Director 2018-01-29 CURRENT 2005-05-17 Active
PETER HERBERT MOODY CORONA REALTY LIMITED Director 2018-01-29 CURRENT 2010-01-20 Active
PETER HERBERT MOODY BRETON CRUST LIMITED Director 2018-01-29 CURRENT 2010-04-13 Active
PETER HERBERT MOODY SNAIL PORRIDGE LIMITED Director 2018-01-29 CURRENT 2005-04-09 Active
PETER HERBERT MOODY SL7 LIMITED Director 2018-01-29 CURRENT 2006-07-11 Active - Proposal to Strike off
PETER HERBERT MOODY TAPESTRY MANAGEMENT LIMITED Director 2018-01-29 CURRENT 2007-11-20 Active
PETER HERBERT MOODY SL6 APPLIANCES LIMITED Director 2018-01-29 CURRENT 2009-10-13 Active
PETER HERBERT MOODY TRIPLE COOKED CHIPS LIMITED Director 2018-01-29 CURRENT 2010-06-18 Active
PETER HERBERT MOODY SL6 INVESTMENTS LIMITED Director 2018-01-29 CURRENT 2010-11-23 Active
PETER HERBERT MOODY TFOR2 LIMITED Director 2018-01-29 CURRENT 2013-05-17 Active
PETER HERBERT MOODY FD EXPERIMENTAL KITCHEN LIMITED Director 2018-01-29 CURRENT 2006-03-09 Active
PETER HERBERT MOODY SL 6 LIMITED Director 2015-01-28 CURRENT 2006-10-27 Active
PETER HERBERT MOODY THE FAT DUCK LIMITED Director 2015-01-28 CURRENT 1998-12-02 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
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-10Application to strike the company off the register
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-03-05RES15CHANGE OF COMPANY NAME 05/03/21
2021-01-28PSC07CESSATION OF ANTHONY BAKER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD YADIN LOWENTHAL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HERBERT MOODY
2020-03-27AP01DIRECTOR APPOINTED RONALD YADIN LOWENTHAL
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/05/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-12-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 063688180003
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-31AP01DIRECTOR APPOINTED MR PETER MOODY
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BAKER
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-31AA01Previous accounting period shortened from 30/09/15 TO 31/05/15
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-07TM02Termination of appointment of Valerie Margaret Clarke on 2015-02-11
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0112/09/14 ANNUAL RETURN FULL LIST
2014-05-01CH01Director's details changed for Mr Anthony Baker on 2014-04-30
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-27AR0112/09/13 ANNUAL RETURN FULL LIST
2013-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-25AR0112/09/12 ANNUAL RETURN FULL LIST
2011-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-07AR0112/09/11 ANNUAL RETURN FULL LIST
2010-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-09-27AR0112/09/10 ANNUAL RETURN FULL LIST
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-02363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-27363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED ANTHONY BAKER
2008-10-07288aSECRETARY APPOINTED VALERIE MARGARET CLARKE
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES HALE
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY SUSAN ST MAUR
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 128 MACMILLAN WAY LONDON SW17 6AU
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAPE BRAND DEVELOPMENT (UK) 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 CAPE BRAND DEVELOPMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE (THIRD PARTY) 2008-04-18 Outstanding INVESTEC BANK (CHANNEL ISLANDS) LIMITED
ASSIGNMENT OF RENTAL INCOME 2008-04-18 Outstanding INVESTEC BANK (CHANNEL ISLANDS) LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-26
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CAPE BRAND DEVELOPMENT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CAPE BRAND DEVELOPMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPE BRAND DEVELOPMENT (UK) LIMITED
Trademarks
We have not found any records of CAPE BRAND DEVELOPMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPE BRAND DEVELOPMENT (UK) 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 (99999 - Dormant Company) as CAPE BRAND DEVELOPMENT (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAPE BRAND DEVELOPMENT (UK) 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 CAPE BRAND DEVELOPMENT (UK) 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 CAPE BRAND DEVELOPMENT (UK) 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.