UKBizDB.co.uk

CAPESPAN INTERNATIONAL LIMITED

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

This company is commonly known as Capespan International Limited. The company was founded 30 years ago and was given the registration number 02893876. The firm's registered office is in WITNEY. You can find them at 37 Market Square, , Witney, Oxfordshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:CAPESPAN INTERNATIONAL LIMITED
Company Number:02893876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:37 Market Square, Witney, Oxfordshire, United Kingdom, OX28 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director30 November 2022Active
1st Floor Oak Leaf Terrace, Old Oak Office Park, 1 Edmar Street, Bellville, South Africa, 7530 SA

Director20 March 2020Active
14 Hungerford House, Napier Place, London, W14 8LY

Secretary05 October 1998Active
14 Chancellors Street, Hammersmith, London, W6 9RN

Secretary09 May 1996Active
East Kent Storage, Western Link, Faversham, England, ME13 7TZ

Secretary10 August 2018Active
Frampton Cottage, Crondall, Farnham, GU10 5QU

Secretary06 August 1999Active
Frampton Cottage, Crondall, Farnham, GU10 5QU

Secretary18 July 1998Active
Helsby Ridge, Green End Road, Radnage, High Wycombe, England, HP14 4BY

Secretary06 February 2019Active
13 Croft Gardens, London, W7 2JQ

Secretary20 September 1994Active
62 Fairway Avenue, West Drayton, UB7 7AN

Secretary28 July 1995Active
The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, ME14 5NZ

Secretary10 June 2014Active
5 Bell Close, Beaconsfield, HP14 5AT

Secretary06 October 1994Active
31 Candlemas Mead, Beaconsfield, HP9 1AP

Secretary24 April 1998Active
18 Clarendon Place, Clarendon Road, Sevenoaks, TN13 1DT

Secretary07 February 2006Active
The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, United Kingdom, ME14 5NZ

Secretary01 March 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 February 1994Active
1 Chalgrove Close, Maidenhead, SL6 1XN

Director20 September 1994Active
3 Lightwood Close Coptheath, Knowle, Solihull, B93 9LS

Director20 September 1994Active
1, Beresford Street, Dublin 7, Ireland,

Director01 April 2002Active
Knockbridge, Dundalk, Ireland, IRISH

Director04 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 February 1994Active
5 Ravensteyn Road, Camps Bay, Cape Town 8001, FOREIGN

Director28 January 1999Active
1, Beresford Street, Dublin 7, Ireland,

Director19 July 2000Active
1, Mispel Road, Bellville, South Africa,

Director15 September 2008Active
East Kent Storage, Western Link, Faversham, England, ME13 7TZ

Director13 October 2017Active
Vineyards Square North, The Vineyards Office Estate, 99, Jip De Jager, Bellville, South Africa, 7536

Director15 March 2011Active
Frampton Cottage, Crondall, Farnham, GU10 5QU

Director06 March 1995Active
19a Grey Street, Welgemoed, Bellville, South Africa, 7530

Director20 September 1994Active
Lourensford Estate PO BOX 16, Somerset West Cape Province 7130, South Africa,

Director20 September 1994Active
37 Market Square, Witney, United Kingdom, OX28 6RE

Director01 August 2018Active
Beggars Roost, Long Lane, Bovingdon, HP3 0NE

Director01 January 1998Active
Lappel Bank, Port Of Sheerness, Sheerness, ME12 1RS

Director04 January 2010Active
5 Ashcroft Park, Cobham, KT11 2DN

Director27 June 1996Active
31 Van Der Stel Street, Stellenbosch, Cape,

Director20 September 1994Active
Vineyards Square North, The Vineyards Office Estate, 99, Jip De Jager, Bellville, South Africa, 7536

Director14 March 2002Active

People with Significant Control

Mr Andre Johannes De Klerk
Notified on:30 November 2022
Status:Active
Date of birth:December 1970
Nationality:South African
Address:Montague Place, Quayside, Chatham, ME4 4QU
Nature of control:
  • Significant influence or control
Mr Graham Linney
Notified on:06 February 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Helsby Ridge, Green End Road, High Wycombe, England, HP14 4BY
Nature of control:
  • Significant influence or control
Mr Geoffrey Ian Green
Notified on:01 August 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:37 Market Square, Witney, United Kingdom, OX28 6RE
Nature of control:
  • Significant influence or control
Mr Andre Johannes De Klerk
Notified on:13 October 2017
Status:Active
Date of birth:October 1970
Nationality:South African
Country of residence:England
Address:Unit 3a, Burkes Lodge, 20 London End, Beaconsfield, England, HP9 2JH
Nature of control:
  • Significant influence or control
Mr Andrew John De Haast
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:South African
Country of residence:England
Address:Unit 3a, Burkes Lodge, 20 London End, Beaconsfield, England, HP9 2JH
Nature of control:
  • Significant influence or control
Mr Leon Van Biljon
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:South African
Country of residence:England
Address:Unit 3a, Burkes Lodge, 20 London End, Beaconsfield, England, HP9 2JH
Nature of control:
  • Significant influence or control
Mrs Victoria Elisabeth Rye
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, ME14 5NZ
Nature of control:
  • Significant influence or control
Mr Andrew Stephen Mcvickers
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, ME14 5NZ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-29Address

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

Download
2023-09-29Resolution

Resolution.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-07-07Address

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

Download
2020-07-07Capital

Capital statement capital company with date currency figure.

Download
2020-07-07Resolution

Resolution.

Download
2020-07-07Capital

Legacy.

Download
2020-07-07Insolvency

Legacy.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.