London
W1U 6LN
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2015(79 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Dr Richard Guy Crawford Hanna |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | The Tile House 26 Pound Lane Sonning On Thames Reading Berkshire RG4 6XE |
Director Name | Mr Akash Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Ambkia House 9a Portland Place London W1B 1PR |
Director Name | Malcolm Robert Rimmer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(56 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Accountant |
Correspondence Address | 53 Oakington Avenue Wembley Middlesex HA9 8HX |
Director Name | Mr Stephen John Russell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 1992(56 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 07 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteladies 16 Wergs Hall Road Tettenhall Wolverhampton WV6 9DA |
Secretary Name | Malcolm Robert Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(56 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 53 Oakington Avenue Wembley Middlesex HA9 8HX |
Director Name | Nicholas Martin Gunther Geoghegan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1994) |
Role | Financial Director |
Correspondence Address | 44 White Hill Kinver South Staffordshire DY7 6AN |
Secretary Name | Nicholas Martin Gunther Geoghegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1994) |
Role | Financial Director |
Correspondence Address | 44 White Hill Kinver South Staffordshire DY7 6AN |
Director Name | Mr William Leonard Richardson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 32 Grange Road Bishops Stortford Hertfordshire CM23 5NQ |
Director Name | Karen Lesley Wells |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1997) |
Role | Finance Director |
Correspondence Address | The Retreat 6 Church Farm Mews Dosthill Tamworth Staffordshire B77 1LU |
Secretary Name | Karen Lesley Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1997) |
Role | Finance Director |
Correspondence Address | The Retreat 6 Church Farm Mews Dosthill Tamworth Staffordshire B77 1LU |
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kelso Close Ashby De La Zouch Leicestershire LE65 1HF |
Secretary Name | Mr Andrew Warcup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kelso Close Ashby De La Zouch Leicestershire LE65 1HF |
Director Name | Mr Colin Grant Steele |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(62 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Paul Frederick Lormor |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 23 Kirton Road Scotter Gainsborough Lincolnshire DN21 3SW |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Matthew Edward William Hyland |
---|---|
Status | Resigned |
Appointed | 02 February 2015(79 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | caparo.com |
---|---|
Telephone | 020 74861417 |
Telephone region | London |
Registered Address | Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.1k at £1 | Caparo PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
27 November 2020 | Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page) |
---|---|
25 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 March 2016 | Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages) |
7 January 2016 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
7 January 2016 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
6 January 2016 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
6 January 2016 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
17 December 2015 | Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages) |
17 December 2015 | Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
10 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
10 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
23 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 October 2009 | Appointment terminated director colin steele (1 page) |
1 October 2009 | Appointment terminated director colin steele (1 page) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 June 2008 | Return made up to 09/05/08; no change of members (7 pages) |
4 June 2008 | Return made up to 09/05/08; no change of members (7 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Return made up to 09/05/06; full list of members
|
14 June 2006 | Return made up to 09/05/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
12 February 2004 | Company name changed caparo steel stockholders limite d\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed caparo steel stockholders limite d\certificate issued on 12/02/04 (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members
|
31 May 2001 | Return made up to 09/05/01; full list of members
|
11 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members
|
16 May 2000 | Return made up to 09/05/00; full list of members
|
26 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 May 1999 | Return made up to 09/05/99; no change of members
|
17 May 1999 | Return made up to 09/05/99; no change of members
|
16 March 1999 | New secretary appointed;new director appointed (4 pages) |
16 March 1999 | New secretary appointed;new director appointed (4 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
10 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 July 1997 | Return made up to 09/05/97; no change of members (7 pages) |
8 July 1997 | Return made up to 09/05/97; no change of members (7 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
28 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 June 1996 | Return made up to 09/05/96; full list of members (7 pages) |
4 June 1996 | Return made up to 09/05/96; full list of members (7 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 May 1995 | Secretary's particulars changed (2 pages) |
25 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
25 May 1995 | Secretary's particulars changed (2 pages) |
25 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |
14 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
14 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |