CAPE CALSIL GROUP LIMITED

CAPE CALSIL GROUP LIMITED

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

    Company NameCAPE CALSIL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02828998
    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 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 AddressNo

    What were the previous names of CAPE CALSIL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPE MANUFACTURING GROUP LIMITEDApr 02, 1998Apr 02, 1998
    PYROK LIMITEDJun 24, 1994Jun 24, 1994
    BATCHDETAIL LIMITEDJun 21, 1993Jun 21, 1993

    What are the latest accounts for CAPE CALSIL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for CAPE CALSIL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for CAPE CALSIL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2025

    9 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    12 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Paul Gilmore as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Padraig Somers as a director on Jun 13, 2023

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2022

    12 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    12 pagesAA

    Accounts for a dormant company made up to Aug 31, 2019

    12 pagesAA

    Confirmation statement made on Jul 06, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Padraig Somers as a director on Jun 27, 2019

    2 pagesAP01

    Termination of appointment of Cape Admin 1 Limited as a director on Jun 27, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2018

    12 pagesAA

    Director's details changed for Cape Admin 1 Limited on Feb 04, 2019

    1 pagesCH02

    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 pagesAD01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 06, 2018 with no updates

    3 pagesCS01

    Who are the officers of CAPE CALSIL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMORE, Jonathan Paul
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    EnglandBritish263362040001
    WALSH, John Anthony Meade
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    United KingdomBritish238138720001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Secretary
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    181720220001
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Secretary
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    British82905830001
    GORMAN, Jeremy Philip
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    160675840001
    JUDD, Christopher Francis
    Apartment 09-03 Millenia Tower
    Singapore
    One Temasek Avenue
    039192
    Singapore
    Secretary
    Apartment 09-03 Millenia Tower
    Singapore
    One Temasek Avenue
    039192
    Singapore
    169493800001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Secretary
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    WHITWORTH, Benjamin Warwick
    Raskelf
    YO61 3LW York
    Sam House Farm
    Secretary
    Raskelf
    YO61 3LW York
    Sam House Farm
    British99402260002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritish183409640001
    AMEY, Rachel Nancye
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish133976650005
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    British131046090001
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    British40873830002
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Director
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    British82905830001
    FLYNN, David Francis
    Tamia Ridge
    Diamond Hill
    GU15 4LE Camberley
    Surrey
    Director
    Tamia Ridge
    Diamond Hill
    GU15 4LE Camberley
    Surrey
    British37405900001
    GAUNTLEY, Simon Paul
    6 Butlers Court Road
    HP9 1SF Beaconsfield
    Buckinghamshire
    Director
    6 Butlers Court Road
    HP9 1SF Beaconsfield
    Buckinghamshire
    British59315600001
    GEORGE, Victoria Anne
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    United KingdomBritish89560440001
    HOOPER, Mark
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish183414240001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritish15469790001
    MORTON, Peter
    Fairview
    Marston Hill Oving
    HP22 4HB Aylesbury
    Buckinghamshire
    Director
    Fairview
    Marston Hill Oving
    HP22 4HB Aylesbury
    Buckinghamshire
    EnglandBritish54495130001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritish829660002
    SKIPP, Richard John
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    EnglandBritish164010970001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    SOMERS, Padraig
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    Director
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    IrelandIrish259818620001
    STEVENSON, John David Oswald
    89 Tarrant Street
    BN18 9DN Arundel
    West Sussex
    Director
    89 Tarrant Street
    BN18 9DN Arundel
    West Sussex
    British71850830001
    WHITWORTH, Benjamin Warwick
    Raskelf
    YO61 3LW York
    Sam House Farm
    Director
    Raskelf
    YO61 3LW York
    Sam House Farm
    EnglandBritish99402260002
    WIDDOWSON, Ian Richard
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    Director
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    British16941000001
    CAPE ADMIN 1 LIMITED
    Fields End Business Park
    Davey Road
    S63 0JF Thurnscoe
    Building 2
    Goldthorpe
    United Kingdom
    Director
    Fields End Business Park
    Davey Road
    S63 0JF Thurnscoe
    Building 2
    Goldthorpe
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09277026
    194285370001
    CAPE CORPORATE DIRECTOR LIMITED
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    Director
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    131421100001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CAPE CALSIL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Apr 06, 2016
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3299544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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