About

Registered Number: 03245220
Date of Incorporation: 03/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Environment House, 1 St. Marks Street, Nottingham, NG3 1DE,

 

Having been setup in 1996, White Capstan Ltd are based in Nottingham, it's status is listed as "Active". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALK, Christian 06 October 2016 - 1
CABLE, John Vincent, Sir 17 October 2016 02 July 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
CS01 - N/A 07 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 13 June 2019
AAMD - Amended Accounts 19 September 2018
CS01 - N/A 05 September 2018
PSC08 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 17 July 2018
PSC07 - N/A 29 June 2018
PSC02 - N/A 29 June 2018
CS01 - N/A 09 October 2017
PSC05 - N/A 09 October 2017
PSC02 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 10 July 2017
SH01 - Return of Allotment of shares 15 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
RESOLUTIONS - N/A 10 January 2017
RESOLUTIONS - N/A 10 January 2017
MR01 - N/A 31 December 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 06 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 23 August 2016
RP04 - N/A 22 June 2016
CH01 - Change of particulars for director 25 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 08 July 2015
RESOLUTIONS - N/A 17 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 21 May 2014
RESOLUTIONS - N/A 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
SH01 - Return of Allotment of shares 13 January 2014
RESOLUTIONS - N/A 07 January 2014
CC04 - Statement of companies objects 07 January 2014
MEM/ARTS - N/A 07 January 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 22 July 2013
MISC - Miscellaneous document 05 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
AA - Annual Accounts 31 August 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 16 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2003
363s - Annual Return 11 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 01 November 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 08 June 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 20 September 1999
363a - Annual Return 21 October 1998
AA - Annual Accounts 23 July 1998
363a - Annual Return 05 November 1997
225 - Change of Accounting Reference Date 25 July 1997
287 - Change in situation or address of Registered Office 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
NEWINC - New incorporation documents 03 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.