London
SW1X 7HS
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Peter Samuel Wilks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Oakwood Court Pwllmeyric Chepstow Gwent NP6 6LA Wales |
Director Name | Timothy Glyn Wheeler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 October 2000) |
Role | Managing Director |
Correspondence Address | 4 Saxons Lea Pickwell Melton Mowbray Leicestershire LE14 2PL |
Director Name | Derek Guy Glover |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 October 2000) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Old Orchard Middle Lane Stoke Albany Market Harborough Leicestershire LE16 8QA |
Director Name | Derek Guy Glover |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 October 2000) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Old Orchard Middle Lane Stoke Albany Market Harborough Leicestershire LE16 8QA |
Director Name | Mr Roger Richard Thomas Gullick |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(5 years after company formation) |
Appointment Duration | 4 years (resigned 11 November 2002) |
Role | Company Manager |
Correspondence Address | 38 Lodge Road Walsall West Midlands WS5 3LA |
Secretary Name | Mr Alec James Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(5 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 53 Manning Road Moulton Northampton Northamptonshire NN3 7HJ |
Director Name | Frants Otto Nielsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 2000(7 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 March 2010) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Laapersweg 1 1213 Va Hilversum The Netherlands |
Director Name | Hugo Cornelis De Zeeuw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 2000(7 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Utrechtseweg 443 Doorwerth 6865 Cl The Netherlands |
Director Name | Mr Stewart John Rodney Davies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(7 years after company formation) |
Appointment Duration | 2 years (resigned 01 November 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodhall Manor Heath Road Helpston Peterborough Cambridgeshire PE6 7EG |
Director Name | David Kenneth Houghton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2010) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 20 Batsmans Drive Rushden Northamptonshire NN10 6EW |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | caparoprecisiontubes.co.uk |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
5m at £1 | Tata Steel Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Corus Management LTD 0.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
26 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
24 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Resolutions
|
1 April 2010 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
31 March 2010 | Termination of appointment of Derek Glover as a director (1 page) |
31 March 2010 | Termination of appointment of Frants Nielsen as a director (1 page) |
31 March 2010 | Termination of appointment of David Houghton as a director (1 page) |
31 March 2010 | Termination of appointment of Hugo De Zeeuw as a director (1 page) |
31 March 2010 | Appointment of Mrs Allison Leigh Scandrett as a director (2 pages) |
14 October 2009 | Director's details changed for Derek Guy Glover on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Frants Otto Nielsen on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for David Kenneth Houghton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Kenneth Houghton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Frants Otto Nielsen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Hugo Cornelis De Zeeuw on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Hugo Cornelis De Zeeuw on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Derek Guy Glover on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Location of debenture register (1 page) |
15 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
27 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: broadwell works birmingham road oldbury west midlands B69 4DA (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (19 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members
|
2 November 2005 | Accounts for a dormant company made up to 1 January 2005 (19 pages) |
2 November 2005 | Accounts for a dormant company made up to 1 January 2005 (19 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
4 January 2005 | Full accounts made up to 3 January 2004 (18 pages) |
4 January 2005 | Full accounts made up to 3 January 2004 (18 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members
|
1 November 2003 | Full accounts made up to 28 December 2002 (18 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Director's particulars changed (1 page) |
31 December 2002 | New director appointed (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 29 December 2001 (18 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 30 December 2000 (16 pages) |
10 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
8 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 February 2001 | Full accounts made up to 1 April 2000 (16 pages) |
5 February 2001 | Full accounts made up to 1 April 2000 (16 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
17 April 2000 | Company name changed british steel cold drawn tubes l imited\certificate issued on 17/04/00 (2 pages) |
25 October 1999 | Return made up to 01/10/99; full list of members
|
21 October 1999 | New director appointed (2 pages) |
30 September 1999 | Ad 23/10/98--------- £ si 5000000@1=5000000 £ ic 2/5000002 (2 pages) |
30 September 1999 | Full accounts made up to 3 April 1999 (18 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Full accounts made up to 3 April 1999 (18 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | £ nc 1000/6000000 23/10/98 (1 page) |
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
3 December 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 15 marylebone road london NW1 5JD (1 page) |
22 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
10 July 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
20 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
15 January 1998 | Resolutions
|
7 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
24 June 1997 | Company name changed britshelfco (no 8) LIMITED\certificate issued on 25/06/97 (2 pages) |
2 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
11 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
13 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |