CAPESPAN INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | CAPESPAN INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02948753 |
| 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 CAPESPAN INTERNATIONAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAPESPAN INTERNATIONAL HOLDINGS LIMITED located?
| Registered Office Address | 37 Market Square OX28 6RE Witney Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPESPAN INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPESPAN INTERNATIONAL LIMITED | Aug 15, 1994 | Aug 15, 1994 |
| CYNOMA LIMITED | Jul 14, 1994 | Jul 14, 1994 |
What are the latest accounts for CAPESPAN INTERNATIONAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPESPAN INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for CAPESPAN INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Charl Albert Du Bois as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Charl Albert Du Bois as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton Frederik Fuchs as a director on Apr 29, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Statement of capital on Oct 18, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andre Johannes De Klerk on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Andre Johannes De Klerk as a person with significant control on Jul 21, 2023 | 2 pages | PSC04 | ||||||||||
Cessation of Geoffrey Ian Green as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Andre Johannes De Klerk as a person with significant control on Nov 30, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Andre Johannes De Klerk as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Ian Green as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Who are the officers of CAPESPAN INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE KLERK, Andre Johannes | Director | OX28 6RE Witney 37 Market Square Oxfordshire United Kingdom | South Africa | South African | 303407250002 | |||||
| CAMPAILLA, Nicholas Titus | Secretary | 14 Hungerford House Napier Place W14 8LY London | English | 60789420001 | ||||||
| CLARKE, Jeremy Sinclair | Secretary | 14 Chancellors Street Hammersmith W6 9RN London | British | 46896220001 | ||||||
| DE KLERK, Andre Johannes | Secretary | Western Link ME13 7TZ Faversham East Kent Storage Kent England | 249334250001 | |||||||
| DOCKAR, Neil Kelvin | Secretary | Frampton Cottage Crondall GU10 5QU Farnham Surrey | British | 78521500001 | ||||||
| DOCKAR, Neil Kelvin | Secretary | Frampton Cottage Crondall GU10 5QU Farnham Surrey | British | 78521500001 | ||||||
| LINNEY, Graham | Secretary | Burkes Lodge 20 London End HP9 2JH Beaconsfield Unit 3a England | 261818850001 | |||||||
| MOUNTFORT, Alan Ralph | Secretary | 13 Croft Gardens W7 2JQ London | British | 40538650001 | ||||||
| RYE, Victoria Elisabeth | Secretary | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent | 199442690001 | |||||||
| SMITH, Dorothy Ann | Secretary | 5 Bell Close HP14 5AT Beaconsfield Buckinghamshire | British | 42022940001 | ||||||
| TUCK, Nicholas Charles | Secretary | 31 Candlemas Mead HP9 1AP Beaconsfield Buckinghamshire | British | 58214540001 | ||||||
| WARD, Benjamin | Secretary | 18 Clarendon Place Clarendon Road TN13 1DT Sevenoaks Kent | British | 109736150001 | ||||||
| WAYMAN, Kelly Janine | Secretary | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent United Kingdom | British | 119255980001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BYRNE, Rory Patrick | Director | c/o Total Produce Plc Beresford Street Dublin 1 1 Ireland Ireland | Ireland | Irish | 110294690001 | |||||
| CAULFIELD, Eugene Joseph | Director | Knockbridge IRISH Dundalk Co Louth | Irish | 46174310001 | ||||||
| CLUVER, Paul Frederick De Villiers | Director | De Rust Estate PO BOX 48 7160 Grabouw South Africa | South Africa | South African | 52931980001 | |||||
| DAVIS, Francis James | Director | c/o Total Produce Plc Beresford Street DUBLIN 1 Dublin 15 1 Ireland | Ireland | Irish | 61943550002 | |||||
| DE HAAST, Andrew John | Director | c/o Capespan Group Limited The Vineyards Office Estate 99 Jip De Jager 6133 7536 Bellville Vineyards Square North Tyger Valley South Africa | South Africa | South African | 111969290001 | |||||
| DE KLERK, Andre Johannes | Director | Western Link ME13 7TZ Faversham East Kent Storage Kent England | England | South African | 240390530001 | |||||
| DIQUE, Johannes Jacobus | Director | c/o Capespan Group Ltd The Vineyards Office Estate 99 Jip De Jager 7536 Bellville Vineyards Square North Tyger Valley South Africa | South Africa | South African | 158978890001 | |||||
| DU BOIS, Charl Albert | Director | OX28 6RE Witney 37 Market Square Oxfordshire United Kingdom | South Africa | South African | 325365060001 | |||||
| FUCHS, Anton Frederik | Director | Old Oak Office Park 1 Edmar Street 7530 SA Bellville 1st Floor Oak Leaf Terrace South Africa | South Africa | South African | 269540330001 | |||||
| GANT, David Walter | Director | Lourensford Estate PO BOX 16 Somerset West Cape Province 7130 South Africa | South African | 4889530001 | ||||||
| GREEN, Geoffrey Ian | Director | OX28 6RE Witney 37 Market Square Oxfordshire United Kingdom | England | British | 249023510001 | |||||
| KARSTEN, Petrus Abraham | Director | Roepersfontein, (PO BOX 53) Kanoneiland 8806 South Africa | South Africa | South African | 83500300001 | |||||
| KRIEL, Louis | Director | c/o Capespan Group Limited The Vineyards Office Estate 99 Jip De Jager 7536 Bellville Vineyards Square North Tyger Valley South Africa | South Africa | South African | 136876100001 | |||||
| KRIEL, Louis Boshoff | Director | 31 Van Der Stel Street Stellenbosch Cape South Africa | South African | 40545960001 | ||||||
| MCCANN, David Vincent | Director | 26 Shrewsbury Road Ballsbridge IRISH Dublin 4 Republic Of Ireland | Ireland | Irish | 39270440001 | |||||
| MCVICKERS, Andrew Stephen | Director | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent | England | British | 123772360001 | |||||
| MISSELBROOK, Peter Guy | Director | 1 Arum Avenue Morningside Manor 2052 Sandton South Africa | British | 49168430001 | ||||||
| OOSTHUIZEN, Neil William | Director | c/o Capespan Pty Limited Parc Du Cap Mispel Road 7600 Bellville 1 Western Cape South Africa | South Africa | South African | 133397210001 | |||||
| PEVIANI, Pino | Director | Via P Maspero 20 FOREIGN Milan 20137 Italy | Italian | 78990560001 | ||||||
| RYE, Victoria Elisabeth | Director | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent | United Kingdom | British | 223859240001 | |||||
| SAGGERS, Michael Terry | Director | 7 Globe Court Bengeo Street Bengeo SG14 3HA Hertford Hertfordshire | British | 33600740001 |
Who are the persons with significant control of CAPESPAN INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andre Johannes De Klerk | Nov 30, 2022 | OX28 6RE Witney 37 Market Square Oxfordshire United Kingdom | No |
Nationality: South African Country of Residence: South Africa | |||
Natures of Control
| |||
| Mr Geoffrey Ian Green | Aug 01, 2018 | OX28 6RE Witney 37 Market Square Oxfordshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andre Johannes De Klerk | Oct 13, 2017 | Western Link ME13 7TZ Faversham East Kent Storage Kent England | Yes |
Nationality: South African Country of Residence: England | |||
Natures of Control
| |||
| Mrs Victoria Elisabeth Rye | Oct 13, 2017 | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Stephen Mcvickers | Apr 06, 2016 | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent | Yes |
Nationality: British Country of Residence: England | |||
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