Company NameCSS Audenshaw Limited
DirectorDavid Patrick Dancaster
Company StatusActive
Company Number00309627
CategoryPrivate Limited Company
Incorporation Date23 January 1936(88 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(71 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed30 October 2015(79 years, 10 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameDr Richard Guy Crawford Hanna
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(56 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1994)
RoleCompany Director
Correspondence AddressThe Tile House 26 Pound Lane
Sonning On Thames
Reading
Berkshire
RG4 6XE
Director NameMr Akash Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(56 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Ambkia House
9a Portland Place
London
W1B 1PR
Director NameMalcolm Robert Rimmer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(56 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleAccountant
Correspondence Address53 Oakington Avenue
Wembley
Middlesex
HA9 8HX
Director NameMr Stephen John Russell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1992(56 years, 4 months after company formation)
Appointment Duration3 months (resigned 07 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteladies
16 Wergs Hall Road Tettenhall
Wolverhampton
WV6 9DA
Secretary NameMalcolm Robert Rimmer
NationalityBritish
StatusResigned
Appointed09 May 1992(56 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address53 Oakington Avenue
Wembley
Middlesex
HA9 8HX
Director NameNicholas Martin Gunther Geoghegan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(56 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 1994)
RoleFinancial Director
Correspondence Address44 White Hill
Kinver
South Staffordshire
DY7 6AN
Secretary NameNicholas Martin Gunther Geoghegan
NationalityBritish
StatusResigned
Appointed31 July 1992(56 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 1994)
RoleFinancial Director
Correspondence Address44 White Hill
Kinver
South Staffordshire
DY7 6AN
Director NameMr William Leonard Richardson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(58 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address32 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NQ
Director NameKaren Lesley Wells
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(58 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1997)
RoleFinance Director
Correspondence AddressThe Retreat
6 Church Farm Mews Dosthill
Tamworth
Staffordshire
B77 1LU
Secretary NameKaren Lesley Wells
NationalityBritish
StatusResigned
Appointed14 April 1994(58 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1997)
RoleFinance Director
Correspondence AddressThe Retreat
6 Church Farm Mews Dosthill
Tamworth
Staffordshire
B77 1LU
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(61 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kelso Close
Ashby De La Zouch
Leicestershire
LE65 1HF
Secretary NameMr Andrew Warcup
NationalityBritish
StatusResigned
Appointed01 September 1997(61 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kelso Close
Ashby De La Zouch
Leicestershire
LE65 1HF
Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(62 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NamePaul Frederick Lormor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(62 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address23 Kirton Road
Scotter
Gainsborough
Lincolnshire
DN21 3SW
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(63 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed26 February 1999(63 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(71 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(74 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(74 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Secretary NameMiss Georgina Mason
StatusResigned
Appointed01 October 2012(76 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Matthew Edward William Hyland
StatusResigned
Appointed02 February 2015(79 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websitecaparo.com
Telephone020 74861417
Telephone regionLondon

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.1k at £1Caparo PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

27 November 2020Register 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 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,100
(5 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,100
(5 pages)
17 March 2016Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages)
17 March 2016Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages)
7 January 2016Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
7 January 2016Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
6 January 2016Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
6 January 2016Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
17 December 2015Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages)
17 December 2015Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,100
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,100
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,100
(3 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,100
(3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,100
(3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,100
(3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
10 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
10 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
3 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (9 pages)
5 July 2011Full accounts made up to 31 December 2010 (9 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
8 September 2010Full accounts made up to 31 December 2009 (11 pages)
8 September 2010Full accounts made up to 31 December 2009 (11 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 November 2009Full accounts made up to 31 December 2008 (13 pages)
23 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Appointment terminated director colin steele (1 page)
1 October 2009Appointment terminated director colin steele (1 page)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (12 pages)
1 July 2008Full accounts made up to 31 December 2007 (12 pages)
4 June 2008Return made up to 09/05/08; no change of members (7 pages)
4 June 2008Return made up to 09/05/08; no change of members (7 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
22 July 2007Full accounts made up to 31 December 2006 (12 pages)
22 July 2007Full accounts made up to 31 December 2006 (12 pages)
19 June 2007Return made up to 09/05/07; no change of members (7 pages)
19 June 2007Return made up to 09/05/07; no change of members (7 pages)
18 July 2006Full accounts made up to 31 December 2005 (12 pages)
18 July 2006Full accounts made up to 31 December 2005 (12 pages)
14 June 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 June 2005Return made up to 09/05/05; full list of members (7 pages)
9 June 2005Return made up to 09/05/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
19 May 2004Return made up to 09/05/04; full list of members (7 pages)
19 May 2004Return made up to 09/05/04; full list of members (7 pages)
12 February 2004Company name changed caparo steel stockholders limite d\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed caparo steel stockholders limite d\certificate issued on 12/02/04 (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
27 August 2003Full accounts made up to 31 December 2002 (12 pages)
27 August 2003Full accounts made up to 31 December 2002 (12 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
20 May 2003Return made up to 09/05/03; full list of members (7 pages)
20 May 2003Return made up to 09/05/03; full list of members (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (11 pages)
23 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Return made up to 09/05/02; full list of members (7 pages)
6 June 2002Return made up to 09/05/02; full list of members (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
31 May 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
11 July 2000Full accounts made up to 31 December 1999 (14 pages)
11 July 2000Full accounts made up to 31 December 1999 (14 pages)
16 May 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1999Full accounts made up to 31 December 1998 (16 pages)
26 October 1999Full accounts made up to 31 December 1998 (16 pages)
17 May 1999Return made up to 09/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 1999Return made up to 09/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 1999New secretary appointed;new director appointed (4 pages)
16 March 1999New secretary appointed;new director appointed (4 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Secretary resigned;director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
10 September 1998Full accounts made up to 31 December 1997 (16 pages)
10 September 1998Full accounts made up to 31 December 1997 (16 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997Secretary resigned;director resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (18 pages)
28 August 1997Full accounts made up to 31 December 1996 (18 pages)
8 July 1997Return made up to 09/05/97; no change of members (7 pages)
8 July 1997Return made up to 09/05/97; no change of members (7 pages)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 July 1996Full accounts made up to 31 December 1995 (17 pages)
28 July 1996Full accounts made up to 31 December 1995 (17 pages)
4 June 1996Return made up to 09/05/96; full list of members (7 pages)
4 June 1996Return made up to 09/05/96; full list of members (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
25 May 1995Secretary's particulars changed (2 pages)
25 May 1995Return made up to 09/05/95; full list of members (8 pages)
25 May 1995Secretary's particulars changed (2 pages)
25 May 1995Return made up to 09/05/95; full list of members (8 pages)
4 April 1995Secretary's particulars changed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)
14 October 1987Full accounts made up to 31 December 1986 (14 pages)
14 October 1987Full accounts made up to 31 December 1986 (14 pages)