CAPE INDUSTRIAL SERVICES GROUP LIMITED

CAPE INDUSTRIAL SERVICES GROUP LIMITED

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

    Company NameCAPE INDUSTRIAL SERVICES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03299544
    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 INDUSTRIAL SERVICES GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPE INDUSTRIAL SERVICES 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 INDUSTRIAL SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLSHOP LIMITEDJan 07, 1997Jan 07, 1997

    What are the latest accounts for CAPE INDUSTRIAL SERVICES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for CAPE INDUSTRIAL SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    15 pagesAA

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    15 pagesAA

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    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

    Full accounts made up to Aug 31, 2022

    24 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    24 pagesAA

    Appointment of Mr John Anthony Meade Walsh as a director on Feb 22, 2022

    2 pagesAP01

    Termination of appointment of Richard Michael Alcock as a director on Feb 22, 2022

    1 pagesTM01

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    23 pagesAA

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Padraig Somers as a director on Oct 29, 2020

    2 pagesAP01

    Termination of appointment of Mohamed Altrad as a director on Oct 29, 2020

    1 pagesTM01

    Appointment of Mr Ran Oren as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Louis Marie Maurice Roger Huetz as a director on Sep 01, 2020

    1 pagesTM01

    Full accounts made up to Aug 31, 2019

    22 pagesAA

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    23 pagesAA

    Termination of appointment of Cape Admin 1 Limited as a director on May 17, 2019

    1 pagesTM01

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Change of details for Cape Uk Holdings Newco Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Who are the officers of CAPE INDUSTRIAL SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OREN, Ran
    2 The Future Works
    Brunel Way
    SL1 1FQ Slough
    Office 1
    United Kingdom
    Director
    2 The Future Works
    Brunel Way
    SL1 1FQ Slough
    Office 1
    United Kingdom
    United KingdomBritish274078220001
    POONIA, Parminder Kaur
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    United KingdomBritish192170680001
    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
    181728940001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Secretary
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    British82905830002
    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
    160675600001
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    169527530001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AINLEY, Paul Raymond
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    Director
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    British36049300001
    ALCOCK, Richard Michael
    Argosy Road
    East Midlands Airport
    DE74 2SA Castle Donington
    Sky View
    Derby
    United Kingdom
    Director
    Argosy Road
    East Midlands Airport
    DE74 2SA Castle Donington
    Sky View
    Derby
    United Kingdom
    United KingdomBritish31102660001
    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
    ALTRAD, Mohamed
    Argosy Road
    East Midlands Airport
    DE74 2SA Castle Donington
    Sky View
    Derby
    United Kingdom
    Director
    Argosy Road
    East Midlands Airport
    DE74 2SA Castle Donington
    Sky View
    Derby
    United Kingdom
    FranceFrench236521060001
    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
    DOWLING, Christopher Bruce
    20 Bramcote Road
    Putney
    SW15 6UG London
    Director
    20 Bramcote Road
    Putney
    SW15 6UG London
    Australian28868820002
    GARTSIDE, Jeremy Peter
    The Grange
    Kelshall
    SG8 9SE Royston
    Hertfordshire
    Director
    The Grange
    Kelshall
    SG8 9SE Royston
    Hertfordshire
    British28782670001
    GEORGE, Victoria Anne
    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 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
    EnglandBritish89560440001
    GRATTON, Gordon Cameron Paul
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    Director
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    EnglandBritish121813940001
    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
    HUETZ, Louis Marie Maurice Roger
    Argosy Road
    East Midlands Airport
    DE74 2SA Castle Donington
    Sky View
    Derby
    United Kingdom
    Director
    Argosy Road
    East Midlands Airport
    DE74 2SA Castle Donington
    Sky View
    Derby
    United Kingdom
    FranceFrench244771060001
    MAY, Martin Keith
    Oak House
    New Lane Hill Tilehurst
    RG30 4JN Reading
    Director
    Oak House
    New Lane Hill Tilehurst
    RG30 4JN Reading
    United KingdomBritish90818620002
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritish829660002
    REYNOLDS, Michael Thomas
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    Director
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    United KingdomBritish4978610002
    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
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    IrelandIrish259818620001
    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 Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Director
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number9277026
    194285370001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Cape Uk Holdings Newco Limited
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    United Kingdom
    Apr 06, 2016
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07754192
    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