UKBizDB.co.uk

CAPITOL FOODS LIMITED

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

This company is commonly known as Capitol Foods Limited. The company was founded 21 years ago and was given the registration number NI046498. The firm's registered office is in LISBURN. You can find them at Unit D3 9 Ferguson Drive, Knockmore Hill Business Park, Lisburn, County Antrim. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:CAPITOL FOODS LIMITED
Company Number:NI046498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:Unit D3 9 Ferguson Drive, Knockmore Hill Business Park, Lisburn, County Antrim, BT28 2EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Duneoin Road, Cullybackey, Ballymena, Northern Ireland, BT42 1HA

Secretary20 August 2010Active
5, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX

Director27 March 2024Active
Tchibo House, 7 - 8 Blenheim Road, Epsom, England, KT19 9BE

Director31 October 2018Active
16/18, Lawmoor Road, Glasgow, Scotland, G5 0UL

Director27 March 2024Active
43 Carnhill Road, Carnmoney, Newtownabbey, BT36 6LB

Secretary13 May 2003Active
Tchibo House, 7 - 8 Blenheim Road, Epsom, England, KT19 9BE

Director31 October 2018Active
16 Quay Street, Skerries, County Dublin,

Director01 June 2003Active
Tchibo House, 7 - 8 Blenheim Road, Epsom, England, KT19 9BE

Director31 October 2018Active
33 Windsor Park, Belfast, BT9 6WA

Director13 May 2003Active

People with Significant Control

Matthew Algie & Company Limited
Notified on:13 December 2023
Status:Active
Country of residence:Scotland
Address:16/18, Lawmoor Road, Glasgow, Scotland, G5 0UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tchibo Coffee International Limited
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:Tchibo House, 7 - 8 Blenheim Road, Epsom, England, KT19 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Henry Osborne
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Unit D3, 9 Ferguson Drive, Lisburn, BT28 2EX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Colm Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:Irish
Address:Unit D3, 9 Ferguson Drive, Lisburn, BT28 2EX
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Capital

Capital name of class of shares.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-01Change of name

Certificate change of name company.

Download
2023-03-16Address

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

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Change account reference date company current extended.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Change account reference date company previous shortened.

Download
2018-11-22Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.