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

CAPEL PLANT HOLDINGS LIMITED

CPS HOUSE, STEPHENSON ROAD SEVERALLS IND PK, COLCHESTER, ESSEX, CO4 9QR,
Company Registration Number
01986677
Private Limited Company
Active

Company Overview

About Capel Plant Holdings Ltd
CAPEL PLANT HOLDINGS LIMITED was founded on 1986-02-06 and has its registered office in Colchester. The organisation's status is listed as "Active". Capel Plant Holdings 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
CAPEL PLANT HOLDINGS LIMITED
 
Legal Registered Office
CPS HOUSE
STEPHENSON ROAD SEVERALLS IND PK
COLCHESTER
ESSEX
CO4 9QR
Other companies in CO4
 
Filing Information
Company Number 01986677
Company ID Number 01986677
Date formed 1986-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB549925689  
Last Datalog update: 2024-04-06 20:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPEL PLANT HOLDINGS LIMITED
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 CAPEL PLANT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN DOVEY
Company Secretary 2000-05-04
CHRISTOPHER JOHN DOVEY
Director 1994-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JAMES DOVEY
Director 2004-03-19 2008-08-08
JOHN BRIAN DOVEY
Director 1991-07-03 2004-03-31
JOSEPHINE DOVEY
Company Secretary 1991-07-03 2000-05-04
JOSEPHINE DOVEY
Director 1991-07-03 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN DOVEY CAPELSPACE LIMITED Company Secretary 2000-05-04 CURRENT 1977-04-14 Active
CHRISTOPHER JOHN DOVEY CAPEL PLANT SERVICES LIMITED Company Secretary 2000-05-04 CURRENT 1973-06-06 Active
CHRISTOPHER JOHN DOVEY FRESTON AVIATION LIMITED Company Secretary 2000-05-04 CURRENT 1987-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN DOVEY CAPELSPACE LIMITED Director 2000-05-04 CURRENT 1977-04-14 Active
CHRISTOPHER JOHN DOVEY CAPEL PLANT SERVICES LIMITED Director 2000-05-04 CURRENT 1973-06-06 Active
CHRISTOPHER JOHN DOVEY FRESTON AVIATION LIMITED Director 2000-05-04 CURRENT 1987-05-21 Active - Proposal to Strike off

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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-01Compulsory strike-off action has been discontinued
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-13CH01Director's details changed for Mr Christopher John Dovey on 2018-07-01
2018-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN DOVEY on 2018-07-13
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS DOVEY
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 19902
2016-07-25AR0126/06/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 19902
2015-07-01AR0126/06/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 19902
2014-07-22AR0126/06/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0126/06/12 ANNUAL RETURN FULL LIST
2012-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DOVEY / 01/01/2012
2012-07-09CH01Director's details changed for Christopher John Dovey on 2012-01-01
2012-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOVEY / 01/01/2012
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0126/06/11 ANNUAL RETURN FULL LIST
2011-07-29CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN DOVEY on 2011-01-01
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AR0126/06/10 ANNUAL RETURN FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOVEY / 01/06/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR DOVEY
2008-08-18363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-12-06363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/04
2004-08-20363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14288bDIRECTOR RESIGNED
2004-03-25288aNEW DIRECTOR APPOINTED
2003-07-24363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-01363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27288aNEW SECRETARY APPOINTED
2000-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-06363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-18225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-07-02363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-09-24AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-06363sRETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS
1996-07-19AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-08363sRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-07-03363sRETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS
1995-01-08288NEW DIRECTOR APPOINTED
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-07-27363sRETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS
1993-07-13363sRETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS
1993-04-30AAFULL ACCOUNTS MADE UP TO 30/11/92
1992-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/92
1992-07-31363sRETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0215666 Active Licenced property: STEPHENSON ROAD C P S HOUSE SEVERALLS INDUSTRIAL PARK COLCHESTER SEVERALLS INDUSTRIAL PARK GB CO4 9QR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CAPEL PLANT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1986-09-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CAPEL PLANT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CAPEL PLANT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPEL PLANT HOLDINGS LIMITED
Trademarks
We have not found any records of CAPEL PLANT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAPEL PLANT HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2015-12 GBP £850 MISCELLANEOUS & OTHER EXPENSES
Colchester Borough Council 2015-9 GBP £1,690 MISCELLANEOUS & OTHER EXPENSES
Colchester Borough Council 2015-8 GBP £1,820 GENERAL OPERATONAL SUPPLIES
Colchester Borough Council 2015-7 GBP £2,830 GENERAL OPERATONAL SUPPLIES
Colchester Borough Council 2014-12 GBP £830 MISCELLANEOUS & OTHER EXPENSES
Suffolk County Council 2014-6 GBP £742 Hire of Plant
Suffolk County Council 2014-5 GBP £1,135 Hire of Plant
Suffolk County Council 2014-4 GBP £1,380 Hire of Plant
Suffolk County Council 2013-12 GBP £343 Hire of Plant
Colchester Borough Council 2013-12 GBP £860
Suffolk County Council 2013-11 GBP £905 Hire of Plant
Colchester Borough Council 2013-9 GBP £2,080
Colchester Borough Council 2013-8 GBP £1,710
Suffolk County Council 2013-7 GBP £611 Hire of Plant
Suffolk County Council 2013-6 GBP £292 Hire of Plant
Suffolk County Council 2013-4 GBP £353 Hire of Plant
Colchester Borough Council 2013-1 GBP £555
Colchester Borough Council 2012-12 GBP £860
Colchester Borough Council 2012-9 GBP £1,845
Colchester Borough Council 2012-7 GBP £1,185
Suffolk County Council 2012-3 GBP £1,290 Hire of Plant
Suffolk County Council 2012-2 GBP £1,583 Hire of Plant
Suffolk County Council 2012-1 GBP £1,649 Hire of Plant
Colchester Borough Council 2012-1 GBP £800
Colchester Borough Council 2011-10 GBP £1,875
Colchester Borough Council 2011-9 GBP £1,100
Maldon District Council 2011-8 GBP £610
Colchester Borough Council 2011-6 GBP £1,345
Colchester Borough Council 2011-4 GBP £1,145
Colchester Borough Council 2011-1 GBP £690

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CAPEL PLANT HOLDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WORKSHOP AND PREMISES CPS HOUSE STEPHENSON ROAD COLCHESTER CO4 9QR GBP £17,6251990-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPEL PLANT HOLDINGS 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 CAPEL PLANT HOLDINGS 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.