About

Registered Number: 01838068
Date of Incorporation: 03/08/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Forward Works, Woolston, Warrington, WA1 4BA

 

W.H. Capper (UK) Ltd was founded on 03 August 1984 with its registered office in Warrington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Booth, Barbara Rosemary, Booth, Ryan, Glenn, Robert John, Bessant, John Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Barbara Rosemary 01 April 2009 - 1
BOOTH, Ryan 01 April 2009 - 1
GLENN, Robert John 01 April 1997 - 1
BESSANT, John Robert 01 April 1997 02 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 29 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 12 May 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 18 March 2013
CH01 - Change of particulars for director 07 November 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 16 March 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
169 - Return by a company purchasing its own shares 17 March 2009
RESOLUTIONS - N/A 11 March 2009
RESOLUTIONS - N/A 11 March 2009
363a - Annual Return 04 November 2008
353 - Register of members 04 November 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 11 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 08 November 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 12 December 2001
395 - Particulars of a mortgage or charge 19 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 27 December 2000
395 - Particulars of a mortgage or charge 29 September 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 18 August 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
395 - Particulars of a mortgage or charge 19 February 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 13 May 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 16 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1991
363a - Annual Return 21 March 1991
395 - Particulars of a mortgage or charge 04 December 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 12 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1989
395 - Particulars of a mortgage or charge 03 May 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
RESOLUTIONS - N/A 13 February 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 April 2004 Fully Satisfied

N/A

Debenture 19 April 2004 Outstanding

N/A

Legal charge 17 September 2001 Fully Satisfied

N/A

Legal mortgage 25 September 2000 Fully Satisfied

N/A

Charge of deposit 14 February 1997 Fully Satisfied

N/A

Memorandum of cash deposit 28 November 1990 Fully Satisfied

N/A

Debenture 28 April 1989 Fully Satisfied

N/A

Debenture 20 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.