CAPRICORN AUTOMOTIVE LIMITED

CAPRICORN AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPRICORN AUTOMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02685331
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPRICORN AUTOMOTIVE LIMITED?

    • Machining (25620) / Manufacturing

    Where is CAPRICORN AUTOMOTIVE LIMITED located?

    Registered Office Address
    Unit B & C The Lutyens Industrial Centre
    Bilton Road
    RG24 8LJ Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPRICORN AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFECT BORE LIMITEDMar 24, 1994Mar 24, 1994
    STERLING HOLE MASTER LIMITEDFeb 07, 1992Feb 07, 1992

    What are the latest accounts for CAPRICORN AUTOMOTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAPRICORN AUTOMOTIVE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueYes

    What are the latest filings for CAPRICORN AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Registration of charge 026853310009, created on Feb 26, 2025

    13 pagesMR01

    Satisfaction of charge 026853310008 in full

    1 pagesMR04

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Feb 07, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Feb 07, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 07, 2020 with updates

    6 pagesCS01

    Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL

    1 pagesAD02

    Appointment of Mr James Gordon Thorogood as a director on Jan 23, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Termination of appointment of Sebastian John Raphael Howell-Smith as a director on Aug 29, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 31, 2019

    • Capital: GBP 6,200,550
    9 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

    1 pagesAD02

    Confirmation statement made on Feb 07, 2019 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    12 pagesAA

    Registered office address changed from Unit 1 Horizon Kingsland Business Park Wade Road Basingstoke Hampshire RG24 8AH to Unit B & C the Lutyens Industrial Centre Bilton Road Basingstoke RG24 8LJ on Sep 26, 2018

    1 pagesAD01

    Who are the officers of CAPRICORN AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOROGOOD, James Gordon
    The Lutyens Industrial Centre
    Bilton Road
    RG24 8LJ Basingstoke
    Unit B & C
    United Kingdom
    Director
    The Lutyens Industrial Centre
    Bilton Road
    RG24 8LJ Basingstoke
    Unit B & C
    United Kingdom
    United KingdomBritish193306020001
    WILD, Robertino Werner, Dr
    124
    40545 Dusseldorf
    Rheinallee
    Germany
    Director
    124
    40545 Dusseldorf
    Rheinallee
    Germany
    GermanyGerman124235310001
    CASE, Martin
    Yeo Farm
    Waterrow
    TA4 2PT Wiviliscombe
    Nr Taunton
    Secretary
    Yeo Farm
    Waterrow
    TA4 2PT Wiviliscombe
    Nr Taunton
    British95768530001
    HARPER, Kim Valerie
    106 Woodley Lane
    SO51 7HX Romsey
    Hampshire
    Secretary
    106 Woodley Lane
    SO51 7HX Romsey
    Hampshire
    British124837170001
    HOOPER, Joy
    108 Tintagel Close
    SP10 4DB Andover
    Hampshire
    Secretary
    108 Tintagel Close
    SP10 4DB Andover
    Hampshire
    British78614390001
    LAUGHTON, Darren John
    Danes Mead River View Close
    SO20 6AA Stockbridge
    Hampshire
    Secretary
    Danes Mead River View Close
    SO20 6AA Stockbridge
    Hampshire
    British104787820001
    TOWNSEND, Gary
    10 Acacia Close
    Kingsteignton
    TQ12 3SL Newton Abbot
    Devon
    Secretary
    10 Acacia Close
    Kingsteignton
    TQ12 3SL Newton Abbot
    Devon
    British50442980001
    WYLES, Jason Gordon
    28 Harvard Way
    SP4 7XE Amesbury
    Wiltshire
    Secretary
    28 Harvard Way
    SP4 7XE Amesbury
    Wiltshire
    British81243110001
    ASHLEY SECRETARIES LIMITED
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    Secretary
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    34342460005
    PARKER BULLEN (COMPANY SECRETARIES) LIMITED
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    Secretary
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    34342460003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMEY, Stephen Paul
    Bramley
    Ragged Appleshaw
    SP11 9HX Andover
    Hampshire
    Director
    Bramley
    Ragged Appleshaw
    SP11 9HX Andover
    Hampshire
    British48512370001
    CAMPION, Richard Charles
    2 Wares Close
    Winterborne Kingston
    DT11 9BS Blandford Forum
    Dorset
    Director
    2 Wares Close
    Winterborne Kingston
    DT11 9BS Blandford Forum
    Dorset
    EnglandBritish40872370001
    CASE, Martin
    Yeo Farm
    Waterrow
    TA4 2PT Wiviliscombe
    Nr Taunton
    Director
    Yeo Farm
    Waterrow
    TA4 2PT Wiviliscombe
    Nr Taunton
    British95768530001
    FARNSWORTH, Nicholas Jonathon
    Crudgington House
    Crudgington
    TF6 6JG Telford
    Shropshire
    Director
    Crudgington House
    Crudgington
    TF6 6JG Telford
    Shropshire
    EnglandBritish90374290001
    HOWELL SMITH, Sebastian John Raphael
    Ferndale
    Crab Tree Lane
    SP11 0LX Andover
    Hampshire
    Director
    Ferndale
    Crab Tree Lane
    SP11 0LX Andover
    Hampshire
    United KingdomBritish88892040001
    HOWELL-SMITH, Sebastian John Raphael
    Kingsland Business Park
    Wade Road
    RG24 8AH Basingstoke
    Unit 1 Horizon
    Hampshire
    United Kingdom
    Director
    Kingsland Business Park
    Wade Road
    RG24 8AH Basingstoke
    Unit 1 Horizon
    Hampshire
    United Kingdom
    United KingdomBritish241832630001
    HOWELL-SMITH, Sebastian John Raphael
    Kingsland Business Park
    Wade Road
    RG24 8AH Basingstoke
    Unit 1 Horizon
    Hampshire
    United Kingdom
    Director
    Kingsland Business Park
    Wade Road
    RG24 8AH Basingstoke
    Unit 1 Horizon
    Hampshire
    United Kingdom
    United KingdomBritish241832630001
    JOHNSON, James
    5475 Haft Road
    Cincinnati
    Ohio 45247
    Usa
    Director
    5475 Haft Road
    Cincinnati
    Ohio 45247
    Usa
    Usa78630930001
    KESWICK, Martin Andrew
    Woodhouse Farm
    Curload Hill
    TA3 6JA Taunton
    Somerset
    Director
    Woodhouse Farm
    Curload Hill
    TA3 6JA Taunton
    Somerset
    EnglandBritish102737180001
    KESWICK, Martin Andrew
    Woodhouse Farm
    Curload Hill
    TA3 6JA Taunton
    Somerset
    Director
    Woodhouse Farm
    Curload Hill
    TA3 6JA Taunton
    Somerset
    EnglandBritish102737180001
    LAUGHTON, Darren John
    Danes Mead River View Close
    SO20 6AA Stockbridge
    Hampshire
    Director
    Danes Mead River View Close
    SO20 6AA Stockbridge
    Hampshire
    EnglandBritish104787820001
    MCMAHON, Adam Graeme
    Holwell House
    Green Lane
    RG8 7BG Pangbourne
    Berkshire
    Director
    Holwell House
    Green Lane
    RG8 7BG Pangbourne
    Berkshire
    United KingdomBritish57526950001
    PACKER, Michael David
    28 Clay Hall Place
    Acton
    CO10 0BT Sudbury
    Suffolk
    Director
    28 Clay Hall Place
    Acton
    CO10 0BT Sudbury
    Suffolk
    British19748540001
    TOWNSEND, Gary
    10 Acacia Close
    Kingsteignton
    TQ12 3SL Newton Abbot
    Devon
    Director
    10 Acacia Close
    Kingsteignton
    TQ12 3SL Newton Abbot
    Devon
    British50442980001
    WONNACOTT, Paul Leslie
    Horizon
    Kingsland Business Park Wade Road
    RG24 8AH Basingstoke
    Unit 1
    Hampshire
    Director
    Horizon
    Kingsland Business Park Wade Road
    RG24 8AH Basingstoke
    Unit 1
    Hampshire
    EnglandBritish175487300001

    Who are the persons with significant control of CAPRICORN AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    40221 Dusseldorf
    Speditionstrasse 23
    Germany
    Apr 06, 2016
    40221 Dusseldorf
    Speditionstrasse 23
    Germany
    No
    Legal FormGmbh
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredCompanies House
    Registration NumberDe5050720560
    Search in German RegistryCapricorn Holding Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0