CAPRINA TRADING LIMITED
Overview
| Company Name | CAPRINA TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06399832 |
| 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 CAPRINA TRADING LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is CAPRINA TRADING LIMITED located?
| Registered Office Address | Sidings House Sidings Court DN4 5NU Doncaster South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAPRINA TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CAPRINA TRADING LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for CAPRINA TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 8 pages | AA | ||
Confirmation statement made on Oct 16, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 16, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 10 pages | AA | ||
Change of details for Mr John Robert Hughes as a person with significant control on Aug 06, 2024 | 2 pages | PSC04 | ||
Cessation of Lisa Mary Pickering as a person with significant control on Aug 06, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 16, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Charles Arthur Hughes as a secretary on Mar 15, 2023 | 1 pages | TM02 | ||
Termination of appointment of Charles Arthur Hughes as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr James Charles Hughes on Oct 18, 2022 | 2 pages | CH01 | ||
Notification of Lisa Mary Pickering as a person with significant control on Aug 14, 2018 | 2 pages | PSC01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr James Charles Hughes as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Charles Hughes as a director on Jun 22, 2021 | 1 pages | TM01 | ||
Previous accounting period extended from Aug 31, 2020 to Feb 28, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Oct 16, 2020 with updates | 4 pages | CS01 | ||
Cessation of Lisa Mary Pickering as a person with significant control on Jul 28, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||
Who are the officers of CAPRINA TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, James Charles | Director | Tiltshills Lane DN5 0LW Doncaster Tilts House South Yorkshire United Kingdom | United Kingdom | British | 189922690004 | |||||
| HUGHES, John Robert | Director | Edlington Wood Edlington DN12 1EP Doncaster Wood House South Yorkshire | United Kingdom | British | 12587480001 | |||||
| HUGHES, Charles Arthur | Secretary | Tilts Lane, Toll Bar Bentley DN5 0LW Doncaster Tilts Farm South Yorkshire | British | 132627600001 | ||||||
| ALDBURY SECRETARIES LIMITED | Secretary | Ternion Court 264 - 268 Upper Fourth Street MK9 1DP Central Milton Keynes Buckinghamshire | 120102540001 | |||||||
| HUGHES, Charles Arthur | Director | Tilts Farm Tilts Lane Toll Bar Bentley DN5 0LW Doncaster South Yorkshire | United Kingdom | British | 32947660001 | |||||
| HUGHES, James Charles | Director | Broomhouse Lane Edlington DN12 1EP Doncaster The Wood House South Yorkshire United Kingdom | England | British | 189922690001 | |||||
| HUGHES, Nora Louise | Director | Toll Bar Bentley DN5 0LW Doncaster Tilts Farm Tilts Lane South Yorkshire United Kingdom | United Kingdom | British | 32947670001 | |||||
| PICKERING, Lisa Mary | Director | Willow Bridge Lane Braithwaite DN7 5ST Doncaster West Holme Farm United Kingdom | United Kingdom | British | 187617660001 | |||||
| ALDBURY DIRECTORS LIMITED | Director | Ternion Court 264 - 268 Upper Fourth Street MK9 1DP Central Milton Keynes Buckinghamshire | 120102530001 |
Who are the persons with significant control of CAPRINA TRADING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lisa Mary Pickering | Aug 14, 2018 | Willow Bridge Lane Braithwaite DN7 5ST Doncaster West Holme Farm United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Lisa Mary Pickering | Aug 14, 2018 | Willow Bridge Lane Braithwaite DN7 5ST Doncaster West Holme Farm United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Robert Hughes | Apr 07, 2016 | Broomhouse Lane Edlington DN12 1EP Doncaster The Wood House South Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Nora Louise Hughes | Apr 06, 2016 | Toll Bar Bentley DN5 0LW Doncaster Tilts Farm Tilts Lane South Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Robert Hughes | Apr 06, 2016 | Broomhouse Lane Edlington DN12 1EP Doncaster The Wood House South Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Charles Arthur Hughes | Apr 06, 2016 | Toll Bar Bentley DN5 0LW Doncaster Tilts Farm Tilts Lane South Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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