About

Registered Number: 04268349
Date of Incorporation: 10/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Caplor Farm, Fownhope, Hereford, HR1 4PT

 

Based in Hereford, Caplor Energy Ltd was registered on 10 August 2001. We do not know the number of employees at the organisation. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Anna Elisabeth 15 April 2020 - 1
WILLIAMS, David Rory 15 April 2020 - 1
BURKE, Daniel, Dr 20 September 2007 16 February 2016 1
METHUEN, Stephen James 08 March 2004 31 December 2007 1
YULE, Gordon Munro 19 September 2007 31 March 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 19 October 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 30 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2013
AD01 - Change of registered office address 08 November 2013
AD01 - Change of registered office address 08 November 2013
MR04 - N/A 24 July 2013
MR04 - N/A 24 July 2013
MR04 - N/A 24 July 2013
MR04 - N/A 24 July 2013
MR05 - N/A 24 July 2013
MR04 - N/A 24 July 2013
MR04 - N/A 24 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2012
AD01 - Change of registered office address 17 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
CERTNM - Change of name certificate 11 May 2010
CONNOT - N/A 27 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
225 - Change of Accounting Reference Date 24 January 2008
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2007
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
363a - Annual Return 26 September 2006
395 - Particulars of a mortgage or charge 11 July 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 16 September 2004
395 - Particulars of a mortgage or charge 07 July 2004
AA - Annual Accounts 06 July 2004
395 - Particulars of a mortgage or charge 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
CERTNM - Change of name certificate 24 February 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2014 Outstanding

N/A

Legal charge 08 April 2008 Fully Satisfied

N/A

Legal charge 30 May 2007 Fully Satisfied

N/A

Debenture 28 November 2006 Outstanding

N/A

Legal charge 22 November 2006 Fully Satisfied

N/A

Mortgage deed 30 June 2006 Fully Satisfied

N/A

Mortgage 23 March 2005 Fully Satisfied

N/A

Mortgage 18 June 2004 Fully Satisfied

N/A

Debenture deed 28 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.