UKBizDB.co.uk

CAPES (HATHERDEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capes (hatherden) Limited. The company was founded 76 years ago and was given the registration number 00451620. The firm's registered office is in ANDOVER. You can find them at Hatherden House, Hatherden, Andover, Hampshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:CAPES (HATHERDEN) LIMITED
Company Number:00451620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1948
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Hatherden House, Hatherden, Andover, Hampshire, SP11 0HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatherden House, Hatherden, Andover, SP11 0HX

Secretary01 June 1993Active
Hatherden House, Hatherden, Andover, SP11 0HX

Director-Active
66, Prescot Street, London, E1 8NN

Director09 February 2018Active
66, Prescot Street, London, E1 8NN

Director09 February 2018Active
Hatherden House, Hatherden, Andover, SP11 0HX

Director05 February 2004Active
Flint Cottage, Little Hatherden, Andover, SP11 0HY

Secretary-Active
Flint Cottage, Little Hatherden, Andover, SP11 0HY

Director-Active
Flint Cottage, Little Hatherden, Andover, SP11 0HY

Director-Active
Hatherden House, Hatherden, Andover, SP11 0HX

Director01 November 1999Active
Oak Farm, Alton Road Wilcot, Pewsey, SN9 5NR

Director27 November 2001Active
148 Ennerdale Road, Kew, Richmond, TW9 2DG

Director28 December 1994Active
Springfield, Appleshaw, Andover, SP11 9AB

Director11 February 2002Active
Ardquin West Hazel Grove, Hindhead, GU26 6BJ

Director04 January 1995Active

People with Significant Control

Mr Jonathan James Stephen Capes
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:66, Prescot Street, London, E1 8NN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved liquidation.

Download
2024-01-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Capital

Capital variation of rights attached to shares.

Download
2021-03-11Capital

Capital name of class of shares.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.