About

Registered Number: 09205915
Date of Incorporation: 05/09/2014 (10 years and 7 months ago)
Company Status: Active
Registered Address: 5 Orchard Street, Wombwell, Barnsley, S73 8HQ,

 

Based in Barnsley, Capheaton Value Ltd was setup in 2014. We do not know the number of employees at this organisation. The companies directors are listed as Humpleby, Richard, Bergin, Dominic, Blake, Stuart James, Cobb, George, Colledge, Ross, Condron, Ciaran, Gazeley, Alan, Gray, Mark, Kaye, Robert, Montalbo, Josemar Padilla, Ruiz-arias, Christian, Staponkus, Vaidas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPLEBY, Richard 13 May 2020 - 1
BERGIN, Dominic 16 June 2015 29 July 2015 1
BLAKE, Stuart James 16 May 2018 11 September 2019 1
COBB, George 16 June 2016 27 February 2017 1
COLLEDGE, Ross 29 July 2015 14 September 2015 1
CONDRON, Ciaran 14 September 2015 11 January 2016 1
GAZELEY, Alan 11 January 2016 16 June 2016 1
GRAY, Mark 27 September 2017 24 January 2018 1
KAYE, Robert 11 September 2019 13 May 2020 1
MONTALBO, Josemar Padilla 24 January 2018 05 April 2018 1
RUIZ-ARIAS, Christian 27 February 2017 27 September 2017 1
STAPONKUS, Vaidas 03 October 2014 16 June 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AD01 - Change of registered office address 05 June 2020
PSC01 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
AA - Annual Accounts 23 April 2020
AD01 - Change of registered office address 25 September 2019
PSC01 - N/A 25 September 2019
PSC07 - N/A 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 25 June 2018
PSC07 - N/A 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AD01 - Change of registered office address 05 June 2018
PSC01 - N/A 05 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
PSC07 - N/A 05 June 2018
PSC01 - N/A 05 June 2018
AD01 - Change of registered office address 14 February 2018
PSC01 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
PSC07 - N/A 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AD01 - Change of registered office address 29 November 2017
PSC01 - N/A 29 November 2017
AP01 - Appointment of director 29 November 2017
CS01 - N/A 11 October 2017
PSC07 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AD01 - Change of registered office address 06 March 2017
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 23 June 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 18 January 2016
AD01 - Change of registered office address 18 January 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 22 September 2015
AD01 - Change of registered office address 22 September 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 09 September 2015
AD01 - Change of registered office address 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AD01 - Change of registered office address 23 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AD01 - Change of registered office address 09 October 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
NEWINC - New incorporation documents 05 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.