CAPE CALSIL GROUP LIMITED
Overview
| Company Name | CAPE CALSIL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02828998 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPE CALSIL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAPE CALSIL GROUP LIMITED located?
| Registered Office Address | 6-7 Lyncastle Way Barleycastle Lane Appleton WA4 4ST Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPE CALSIL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPE MANUFACTURING GROUP LIMITED | Apr 02, 1998 | Apr 02, 1998 |
| PYROK LIMITED | Jun 24, 1994 | Jun 24, 1994 |
| BATCHDETAIL LIMITED | Jun 21, 1993 | Jun 21, 1993 |
What are the latest accounts for CAPE CALSIL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for CAPE CALSIL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for CAPE CALSIL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Paul Gilmore as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Padraig Somers as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on Jun 13, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 12 pages | AA | ||
Accounts for a dormant company made up to Aug 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jul 06, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Padraig Somers as a director on Jun 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Cape Admin 1 Limited as a director on Jun 27, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 12 pages | AA | ||
Director's details changed for Cape Admin 1 Limited on Feb 04, 2019 | 1 pages | CH02 | ||
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on Jan 30, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CAPE CALSIL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILMORE, Jonathan Paul | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | England | British | 263362040001 | |||||||||
| WALSH, John Anthony Meade | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | United Kingdom | British | 238138720001 | |||||||||
| ALLAN, Richard Friend | Secretary | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | 181720220001 | |||||||||||
| CRAIGIE, Claire Louise | Secretary | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | 82905830001 | ||||||||||
| GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675840001 | |||||||||||
| JUDD, Christopher Francis | Secretary | Apartment 09-03 Millenia Tower Singapore One Temasek Avenue 039192 Singapore | 169493800001 | |||||||||||
| PITT-PAYNE, Michael George | Secretary | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | British | 829660002 | ||||||||||
| RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||||||
| SMITH, Stephen Harry | Secretary | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||||||
| TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||||||
| WHITWORTH, Benjamin Warwick | Secretary | Raskelf YO61 3LW York Sam House Farm | British | 99402260002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLAN, Richard Friend | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | 183409640001 | |||||||||
| AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 133976650005 | |||||||||
| BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | 131046090001 | ||||||||||
| CARTWRIGHT, Paul Ian | Director | 195 Highbury Quadrant N5 2TE London | British | 40873830002 | ||||||||||
| CRAIGIE, Claire Louise | Director | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | 82905830001 | ||||||||||
| FLYNN, David Francis | Director | Tamia Ridge Diamond Hill GU15 4LE Camberley Surrey | British | 37405900001 | ||||||||||
| GAUNTLEY, Simon Paul | Director | 6 Butlers Court Road HP9 1SF Beaconsfield Buckinghamshire | British | 59315600001 | ||||||||||
| GEORGE, Victoria Anne | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 134024500001 | |||||||||
| GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | United Kingdom | British | 89560440001 | |||||||||
| HOOPER, Mark | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | United Kingdom | British | 183414240001 | |||||||||
| JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | 15469790001 | |||||||||
| MORTON, Peter | Director | Fairview Marston Hill Oving HP22 4HB Aylesbury Buckinghamshire | England | British | 54495130001 | |||||||||
| PITT-PAYNE, Michael George | Director | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | 829660002 | |||||||||
| SKIPP, Richard John | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | England | British | 164010970001 | |||||||||
| SMITH, Stephen Harry | Director | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||||||
| SOMERS, Padraig | Director | Island Ganniv Greenville Listowel 3 Co. Kerry Ireland | Ireland | Irish | 259818620001 | |||||||||
| STEVENSON, John David Oswald | Director | 89 Tarrant Street BN18 9DN Arundel West Sussex | British | 71850830001 | ||||||||||
| WHITWORTH, Benjamin Warwick | Director | Raskelf YO61 3LW York Sam House Farm | England | British | 99402260002 | |||||||||
| WIDDOWSON, Ian Richard | Director | 49 Eghams Wood Road HP9 1JX Beaconsfield Buckinghamshire | British | 16941000001 | ||||||||||
| CAPE ADMIN 1 LIMITED | Director | Fields End Business Park Davey Road S63 0JF Thurnscoe Building 2 Goldthorpe United Kingdom |
| 194285370001 | ||||||||||
| CAPE CORPORATE DIRECTOR LIMITED | Director | Red Hall Avenue WF1 2UL Wakefield Cape House, 3 West Yorkshire United Kingdom | 131421100001 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CAPE CALSIL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cape Industrial Services Group Limited | Apr 06, 2016 | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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