About

Registered Number: 00392902
Date of Incorporation: 01/02/1945 (79 years and 3 months ago)
Company Status: Active
Registered Address: Cawley House, Chester Business Park, Chester, CH4 9FB,

 

Capital 1945 Ltd was registered on 01 February 1945. There are 3 directors listed for Capital 1945 Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPELL, Willia Edward N/A 28 April 1995 1
FRYATT, David Richard 08 November 1996 05 December 2007 1
MULHOLLAND, Alyson Elizabeth 13 March 2020 26 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 27 March 2020
AP01 - Appointment of director 16 March 2020
AD01 - Change of registered office address 10 February 2020
CS01 - N/A 03 February 2020
CH01 - Change of particulars for director 05 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 02 February 2017
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 04 January 2013
RESOLUTIONS - N/A 13 July 2012
CC04 - Statement of companies objects 13 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 07 February 2012
CH02 - Change of particulars for corporate director 17 January 2012
CH02 - Change of particulars for corporate director 26 April 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 23 March 2011
CH04 - Change of particulars for corporate secretary 16 March 2011
AR01 - Annual Return 28 February 2011
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 2011
CH04 - Change of particulars for corporate secretary 08 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 March 2010
MISC - Miscellaneous document 05 August 2009
MISC - Miscellaneous document 20 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 18 June 2008
MEM/ARTS - N/A 30 May 2008
CERTNM - Change of name certificate 17 May 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
RESOLUTIONS - N/A 05 December 2007
CERT10 - Re-registration of a company from public to private 05 December 2007
53 - Application by a public company for re-registration as a private company 05 December 2007
MAR - Memorandum and Articles - used in re-registration 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
363a - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 09 March 2004
363a - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
AA - Annual Accounts 11 June 2003
363a - Annual Return 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
AA - Annual Accounts 05 March 2002
363a - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
225 - Change of Accounting Reference Date 27 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 27 April 2001
363a - Annual Return 21 February 2001
395 - Particulars of a mortgage or charge 19 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
AA - Annual Accounts 18 September 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
363a - Annual Return 22 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
123 - Notice of increase in nominal capital 28 October 1999
123 - Notice of increase in nominal capital 28 October 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
123 - Notice of increase in nominal capital 24 August 1999
AA - Annual Accounts 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
RESOLUTIONS - N/A 06 August 1999
MEM/ARTS - N/A 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
AUD - Auditor's letter of resignation 23 April 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
123 - Notice of increase in nominal capital 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
123 - Notice of increase in nominal capital 30 March 1999
363a - Annual Return 25 February 1999
287 - Change in situation or address of Registered Office 15 January 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
AA - Annual Accounts 06 May 1998
363a - Annual Return 20 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
123 - Notice of increase in nominal capital 02 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
CERTNM - Change of name certificate 29 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
AA - Annual Accounts 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
363a - Annual Return 20 February 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
AA - Annual Accounts 11 July 1996
395 - Particulars of a mortgage or charge 10 July 1996
288 - N/A 05 June 1996
363x - Annual Return 21 February 1996
AA - Annual Accounts 10 August 1995
288 - N/A 03 May 1995
288 - N/A 02 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1995
395 - Particulars of a mortgage or charge 22 February 1995
363x - Annual Return 20 February 1995
363(190) - N/A 20 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1994
395 - Particulars of a mortgage or charge 23 December 1994
288 - N/A 20 October 1994
288 - N/A 08 October 1994
AA - Annual Accounts 17 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
363x - Annual Return 23 February 1994
395 - Particulars of a mortgage or charge 20 August 1993
AA - Annual Accounts 28 July 1993
363x - Annual Return 18 February 1993
395 - Particulars of a mortgage or charge 14 August 1992
288 - N/A 23 July 1992
AA - Annual Accounts 15 July 1992
RESOLUTIONS - N/A 05 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1992
123 - Notice of increase in nominal capital 05 June 1992
288 - N/A 31 March 1992
363x - Annual Return 02 March 1992
288 - N/A 05 July 1991
288 - N/A 05 July 1991
AA - Annual Accounts 19 June 1991
288 - N/A 01 June 1991
288 - N/A 10 May 1991
363x - Annual Return 22 February 1991
288 - N/A 11 October 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 17 May 1990
288 - N/A 20 February 1990
RESOLUTIONS - N/A 17 November 1989
RESOLUTIONS - N/A 17 November 1989
RESOLUTIONS - N/A 17 November 1989
MEM/ARTS - N/A 17 November 1989
RESOLUTIONS - N/A 06 November 1989
123 - Notice of increase in nominal capital 06 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 12 June 1989
288 - N/A 08 June 1989
288 - N/A 16 May 1989
288 - N/A 20 April 1989
288 - N/A 19 April 1989
RESOLUTIONS - N/A 31 March 1989
CERT7 - Re-registration of a company from private to public with a change of name 30 March 1989
AUDR - Auditor's report 30 March 1989
AUDS - Auditor's statement 30 March 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 30 March 1989
BS - Balance sheet 30 March 1989
MAR - Memorandum and Articles - used in re-registration 30 March 1989
43(3) - Application by a private company for re-registration as a public company 30 March 1989
288 - N/A 24 January 1989
287 - Change in situation or address of Registered Office 04 October 1988
288 - N/A 26 July 1988
288 - N/A 21 June 1988
288 - N/A 23 May 1988
288 - N/A 23 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 05 May 1988
123 - Notice of increase in nominal capital 10 February 1988
PUC 2 - N/A 04 February 1988
RESOLUTIONS - N/A 23 January 1988
RESOLUTIONS - N/A 23 January 1988
RESOLUTIONS - N/A 23 January 1988
288 - N/A 14 December 1987
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
288 - N/A 04 October 1986
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
AA - Annual Accounts 22 July 1985
AA - Annual Accounts 25 May 1983
AA - Annual Accounts 25 March 1982
AA - Annual Accounts 29 May 1981
AA - Annual Accounts 21 April 1980
AA - Annual Accounts 29 March 1979
AA - Annual Accounts 05 June 1978
AA - Annual Accounts 18 May 1977
AA - Annual Accounts 27 March 1976
AA - Annual Accounts 24 April 1975
AA - Annual Accounts 15 March 1974

Mortgages & Charges

Description Date Status Charge by
First priority norwegian mortgage executed outside the UK and comprising property situated there 15 March 2001 Fully Satisfied

N/A

A first priority norwegian mortgage executed outside of united kingdom and comprising property situate there 22 December 2000 Fully Satisfied

N/A

Letter of charge 19 June 1996 Fully Satisfied

N/A

Letter of charge 20 February 1995 Fully Satisfied

N/A

Letter of charge 13 December 1994 Fully Satisfied

N/A

Letter of charge 12 August 1993 Fully Satisfied

N/A

Deed of deposit 04 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.