Company NameCapital Foods Limited
DirectorsMichael John Donovan and Sara Elizabeth Donovan
Company StatusActive
Company Number01673559
CategoryPrivate Limited Company
Incorporation Date22 October 1982(41 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Michael John Donovan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(12 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Secretary NameMr Michael John Donovan
NationalityBritish
StatusCurrent
Appointed30 June 1995(12 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameMrs Sara Elizabeth Donovan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(17 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameMr Edmund Colin Corlett
Date of BirthAugust 1922 (Born 101 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 1991(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 June 1994)
RoleAccountant
Correspondence AddressC/O Kessel Fein Stein 9th Floor
Southern Life House 88 Field Street Durban
Foreign
Director NameNicholas Graham Fraser
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 June 1994)
RoleChartered Accountant
Correspondence Address39 Bark Place
London
W2 4AT
Secretary NameNicholas Graham Fraser
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address39 Bark Place
London
W2 4AT
Director NameSydney James Lionel Martine
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressGreenacres
Rotherby
Leicester
Director NameMs Heike Ringstorff
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleSecretary
Correspondence AddressGreenacres
Rotherby
Leicestershire
LE14 2LP
Secretary NameJean Davidson
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address110 Highgate Road
Sileby
Loughborough
Leicestershire
LE12 7PR
Director NameFriedhelm Hachmeister
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1995(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressAmmerlander Heerstrasse 251
Oldenburg 26129
Germany
Foreign
Director NameGerold Lange
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1995(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressBurgerbuschweg 142
Oldenburg 26127
Germany
Foreign
Director NameHans Jurgen Rohwedder
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed16 January 1997(14 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressSchapersweg 23
Oldenburg
26125
Director NameSiegfried Merten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1997(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1999)
RoleCompany Director
Correspondence AddressWilhelmshavener Heerstr 35
Oldenburg
26125

Contact

Websitewww.capitalfoods.co.in

Location

Registered Address83 High Street
West Wickham
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1Mr Michael John Donovan
50.00%
Ordinary
1.3k at £1Mrs Sara Elizabeth Donovan
50.00%
Ordinary

Financials

Year2014
Turnover£829,753
Gross Profit£78,119
Net Worth£8,123
Cash£2,758
Current Liabilities£79,802

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

8 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 July 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
12 April 2023Cessation of Michael John Donovan as a person with significant control on 16 March 2023 (1 page)
12 April 2023Termination of appointment of Michael John Donovan as a secretary on 16 March 2023 (1 page)
12 April 2023Termination of appointment of Michael John Donovan as a director on 16 March 2023 (1 page)
12 April 2023Appointment of Mrs Sara Elizabeth Donovan as a secretary on 16 March 2023 (2 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Registered office address changed from Sherwood & Partners 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Sherwood & Partners 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,500
(5 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,500
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,500
(5 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,500
(5 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,500
(5 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,500
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 June 2010Director's details changed for Sara Elizabeth Donovan on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Michael John Donovan on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Sara Elizabeth Donovan on 16 June 2010 (2 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Michael John Donovan on 16 June 2010 (2 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 July 2009Return made up to 16/06/09; full list of members (4 pages)
16 July 2009Return made up to 16/06/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 June 2008Return made up to 16/06/08; full list of members (4 pages)
24 June 2008Return made up to 16/06/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 July 2007Return made up to 16/06/07; full list of members (7 pages)
4 July 2007Return made up to 16/06/07; full list of members (7 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 July 2006Return made up to 16/06/06; full list of members (7 pages)
3 July 2006Return made up to 16/06/06; full list of members (7 pages)
25 June 2005Return made up to 16/06/05; full list of members (7 pages)
25 June 2005Return made up to 16/06/05; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 May 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 May 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 June 2004Return made up to 16/06/04; full list of members (7 pages)
24 June 2004Return made up to 16/06/04; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 July 2003Return made up to 16/06/03; full list of members (7 pages)
2 July 2003Return made up to 16/06/03; full list of members (7 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 June 2002Return made up to 16/06/02; full list of members (7 pages)
21 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 June 2002Return made up to 16/06/02; full list of members (7 pages)
21 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
23 May 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
28 June 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
11 May 2000Auditor's resignation (1 page)
11 May 2000Auditor's resignation (1 page)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999Return made up to 16/06/99; no change of members (4 pages)
1 July 1999Return made up to 16/06/99; no change of members (4 pages)
15 June 1998Return made up to 16/06/98; no change of members (4 pages)
15 June 1998Return made up to 16/06/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
6 July 1997Return made up to 16/06/97; full list of members (6 pages)
6 July 1997Return made up to 16/06/97; full list of members (6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
17 June 1996Return made up to 16/06/96; no change of members (4 pages)
17 June 1996Return made up to 16/06/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)