About

Registered Number: 02039250
Date of Incorporation: 21/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU

 

Caprina Ltd was registered on 21 July 1986 with its registered office in South Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Pickering, Lisa Mary is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, Lisa Mary 07 February 2014 11 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 08 April 2019
MR04 - N/A 22 January 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 11 January 2017
MR04 - N/A 10 November 2016
MR04 - N/A 10 November 2016
MR04 - N/A 10 November 2016
MR04 - N/A 10 November 2016
MR04 - N/A 10 November 2016
AA - Annual Accounts 01 June 2016
RP04 - N/A 19 April 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 01 February 2016
MR04 - N/A 25 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 19 May 2014
AP01 - Appointment of director 12 May 2014
MR04 - N/A 13 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 23 May 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AR01 - Annual Return 02 January 2013
MG01 - Particulars of a mortgage or charge 24 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 02 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 June 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 23 January 2006
AA - Annual Accounts 06 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 01 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 June 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 15 February 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
123 - Notice of increase in nominal capital 05 October 2000
AA - Annual Accounts 29 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 29 September 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 June 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 04 May 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 22 January 1996
395 - Particulars of a mortgage or charge 20 November 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 22 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 16 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 June 1993
395 - Particulars of a mortgage or charge 14 May 1993
363a - Annual Return 09 February 1993
395 - Particulars of a mortgage or charge 31 December 1992
395 - Particulars of a mortgage or charge 31 December 1992
395 - Particulars of a mortgage or charge 22 October 1992
395 - Particulars of a mortgage or charge 09 October 1992
AA - Annual Accounts 08 October 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 15 May 1992
MEM/ARTS - N/A 15 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
AA - Annual Accounts 05 March 1992
363a - Annual Return 28 January 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1991
395 - Particulars of a mortgage or charge 11 July 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
363 - Annual Return 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 04 June 1990
288 - N/A 02 March 1989
363 - Annual Return 04 October 1988
PUC 2 - N/A 17 November 1987
288 - N/A 21 May 1987
395 - Particulars of a mortgage or charge 08 May 1987
287 - Change in situation or address of Registered Office 09 September 1986
288 - N/A 09 September 1986
CERTINC - N/A 21 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 26 February 2013 Fully Satisfied

N/A

Guarantee & debenture 21 December 2012 Fully Satisfied

N/A

Guarantee & debenture 21 August 2012 Fully Satisfied

N/A

Debenture 07 January 2006 Fully Satisfied

N/A

Legal charge 07 November 1995 Fully Satisfied

N/A

Agreement 07 May 1993 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge., 14 October 1992 Fully Satisfied

N/A

Debenture 01 October 1992 Fully Satisfied

N/A

Charge over credit balance 21 June 1990 Fully Satisfied

N/A

Legal mortgage 30 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.