About

Registered Number: 03898064
Date of Incorporation: 16/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8, Kingswood Industrial Estate, Pembroke Dock, Pembrokeshire, SA72 4RS

 

Capital Roasters Ltd was registered on 16 December 1999 with its registered office in Pembroke Dock in Pembrokeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Philip Michael 01 January 2010 - 1
CHODRA, Jasawant Rai 16 December 1999 29 December 2000 1
SCOTCHER, Dudley 30 December 1999 26 August 2011 1
SCOTCHER, Shirley 30 December 1999 01 January 2010 1
WOODWARD, Nutan 29 December 2000 29 March 2004 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 27 November 2013
MR05 - N/A 01 August 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 26 August 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 17 December 2009
TM02 - Termination of appointment of secretary 26 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
395 - Particulars of a mortgage or charge 15 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 15 February 2002
363s - Annual Return 24 October 2001
MISC - Miscellaneous document 18 October 2001
363s - Annual Return 18 October 2001
MISC - Miscellaneous document 18 October 2001
AA - Annual Accounts 17 October 2001
RESOLUTIONS - N/A 16 October 2001
MEM/ARTS - N/A 16 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
SA - Shares agreement 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 26 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.