Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPERNWRAY HALL LIMITED
Company Information for

CAPERNWRAY HALL LIMITED

CAPERNWRAY HALL, NR CARNFORTH, LANCS, LA6 1AG,
Company Registration Number
00437359
Private Limited Company
Active

Company Overview

About Capernwray Hall Ltd
CAPERNWRAY HALL LIMITED was founded on 1947-06-20 and has its registered office in Lancs. The organisation's status is listed as "Active". Capernwray Hall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPERNWRAY HALL LIMITED
 
Legal Registered Office
CAPERNWRAY HALL
NR CARNFORTH
LANCS
LA6 1AG
Other companies in LA6
 
Filing Information
Company Number 00437359
Company ID Number 00437359
Date formed 1947-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:31:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPERNWRAY HALL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BURT
Company Secretary 2018-01-23
ALEXANDER MARK THOMAS
Director 1992-12-29
CHRISTOPHER IAN THOMAS
Director 1992-12-29
EVELINE JOAN THOMAS
Director 1992-12-29
PETER CAMERON THOMAS
Director 1992-12-29
TIMOTHY ANDREW THOMAS
Director 1992-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MARGARET COOPER
Company Secretary 2002-09-09 2018-01-23
WALTER IAN THOMAS
Director 1992-12-29 2007-08-01
DAVID BELL
Company Secretary 1994-04-15 2002-01-30
CHARLES BRINLEY KEITH DANBY
Company Secretary 1992-12-29 1994-04-15
CHARLES BRINLEY KEITH DANBY
Director 1992-12-29 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MARK THOMAS CAPERNWRAY PARKLAND FARM LIMITED Director 1999-01-21 CURRENT 1998-11-25 Active
ALEXANDER MARK THOMAS AMBASSADORS FOOTBALL LIMITED Director 1996-03-15 CURRENT 1996-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-03DIRECTOR APPOINTED MR BRIAN JAMES WICKENS
2022-05-03AP01DIRECTOR APPOINTED MR BRIAN JAMES WICKENS
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HALSEY
2021-07-14PSC02Notification of The Capernwray Missionary Fellowship of Torchbearers as a person with significant control on 2021-06-29
2021-07-14PSC09Withdrawal of a person with significant control statement on 2021-07-14
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN THOMAS
2021-06-30TM02Termination of appointment of Philip Burt on 2021-06-29
2021-06-30AP03Appointment of Mrs Julie Anne Burrows as company secretary on 2021-06-29
2021-06-30AP01DIRECTOR APPOINTED MR JONATHAN MARK HALSEY
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EVELINE JOAN THOMAS
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-19PSC08Notification of a person with significant control statement
2018-03-19PSC09Withdrawal of a person with significant control statement on 2018-03-19
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-23AP03Appointment of Mr Philip Burt as company secretary on 2018-01-23
2018-01-23TM02Termination of appointment of Julie Margaret Cooper on 2018-01-23
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-13AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-13AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-23AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MISS JULIE MARGARET COOPER on 2010-08-23
2011-12-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0129/12/10 ANNUAL RETURN FULL LIST
2010-09-16AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0129/12/09 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELINE JOAN THOMAS / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN THOMAS / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW THOMAS / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMERON THOMAS / 01/10/2009
2009-09-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2008-09-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-02288bDIRECTOR RESIGNED
2007-03-01363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-05363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-17363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-25363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-19288aNEW SECRETARY APPOINTED
2002-02-26288bSECRETARY RESIGNED
2002-01-30363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-04363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-04-04122£ IC 6000/5000 10/03/01 £ SR 1000@1=1000
2001-04-04122£ SR 11410@1 01/05/99
2001-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-02363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-11363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-01-21363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-09363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-08363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1996-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-10363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-10-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-20363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-17363bRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAPERNWRAY HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPERNWRAY HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CAPERNWRAY HALL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPERNWRAY HALL LIMITED

Intangible Assets
Patents
We have not found any records of CAPERNWRAY HALL LIMITED registering or being granted any patents
Domain Names

CAPERNWRAY HALL LIMITED owns 1 domain names.

capernwray.co.uk  

Trademarks
We have not found any records of CAPERNWRAY HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPERNWRAY HALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAPERNWRAY HALL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAPERNWRAY HALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPERNWRAY HALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPERNWRAY HALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.