UKBizDB.co.uk

CAPHEATON VALUE LTD

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

This company is commonly known as Capheaton Value Ltd. The company was founded 10 years ago and was given the registration number 09205915. The firm's registered office is in BARNSLEY. You can find them at 5 Orchard Street, Wombwell, Barnsley, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CAPHEATON VALUE LTD
Company Number:09205915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:5 Orchard Street, Wombwell, Barnsley, England, S73 8HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Stainton Drive, Grimsby, United Kingdom, DN33 1EF

Director03 November 2022Active
37, New Street, New Mills, High Peak, United Kingdom, SK22 4PE

Director16 June 2015Active
4 Grasmere Drive, Middlesbrough, England, TS6 0EF

Director16 May 2018Active
2, Pouy Street, Saxmundham, Ipswich, United Kingdom, IP17 2JH

Director16 June 2016Active
15, Boston Close, Chaddesden, Derby, United Kingdom, DE21 6WB

Director29 July 2015Active
1, Fernleigh Avenue, Manchester, United Kingdom, M19 3LU

Director14 September 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
48, Haldane Crescent, Wakefield, United Kingdom, WF1 4TE

Director11 January 2016Active
44 Cinder Hill Lane, Grenoside, Sheffield, England, S35 8NG

Director27 September 2017Active
118 Burghley Drive, Corby, United Kingdom, NN18 8EA

Director19 August 2021Active
5 Orchard Street, Wombwell, Barnsley, England, S73 8HQ

Director13 May 2020Active
440 La Salle Chadwick Street, Leeds, United Kingdom, LS10 1NG

Director11 September 2019Active
2 Colwyn Crescent, Hounslow, England, TW3 4AW

Director24 January 2018Active
28, Bertie Road, Norwich, United Kingdom, NR3 2HA

Director27 February 2017Active
35 Cowdall Road, Leicester, United Kingdom, LE3 1SE

Director29 January 2021Active
The Flat, Flackwell Heath Golf Club, Treadaway Road, Flackwell Heath, High Wycombe, United Kingdom, HP10 9PE

Director03 October 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stainimir Petrov
Notified on:03 November 2022
Status:Active
Date of birth:July 1984
Nationality:Bulgarian
Country of residence:United Kingdom
Address:78 Stainton Drive, Grimsby, United Kingdom, DN33 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adelin-Leonard Hreniuc
Notified on:19 August 2021
Status:Active
Date of birth:October 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:118 Burghley Drive, Corby, United Kingdom, NN18 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nolean Sly
Notified on:29 January 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:35 Cowdall Road, Leicester, United Kingdom, LE3 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Humpleby
Notified on:13 May 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:5 Orchard Street, Wombwell, Barnsley, England, S73 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Kaye
Notified on:11 September 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:440 La Salle Chadwick Street, Leeds, United Kingdom, LS10 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart James Blake
Notified on:16 May 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:4 Grasmere Drive, Middlesbrough, England, TS6 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Josemar Padilla Montalbo
Notified on:24 January 2018
Status:Active
Date of birth:December 1973
Nationality:Filipino
Country of residence:England
Address:2 Colwyn Crescent, Hounslow, England, TW3 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Gray
Notified on:27 September 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:44 Cinder Hill Lane, Grenoside, Sheffield, England, S35 8NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian Ruiz-Arias
Notified on:27 February 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:28 Bertie Road, Norwich, United Kingdom, NR3 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
George Cobb
Notified on:30 June 2016
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:28, Bertie Road, Norwich, United Kingdom, NR3 2HA
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.