About

Registered Number: 04295393
Date of Incorporation: 27/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Capontree Veterinary Centre, Greenhill, Brampton, Cumbria, CA8 1SU

 

Founded in 2001, Capontree Ltd have registered office in Cumbria, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Barbara Ann 14 July 2006 06 January 2016 1
LINDSAY, Colin, Dr 27 September 2001 06 January 2016 1
REID, Andrew Robert 15 April 2013 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 30 June 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 13 October 2016
SH06 - Notice of cancellation of shares 11 April 2016
SH03 - Return of purchase of own shares 11 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
MR01 - N/A 11 January 2016
MR04 - N/A 06 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 October 2014
CH01 - Change of particulars for director 05 October 2014
CH01 - Change of particulars for director 05 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 20 May 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 31 January 2012
RESOLUTIONS - N/A 22 November 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 16 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 01 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 07 March 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
MEM/ARTS - N/A 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 25 October 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
123 - Notice of increase in nominal capital 24 July 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 16 February 2005
AUD - Auditor's letter of resignation 11 November 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 18 October 2002
395 - Particulars of a mortgage or charge 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
287 - Change in situation or address of Registered Office 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2016 Outstanding

N/A

Debenture 13 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.