Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPOL (U.K.) LIMITED
Company Information for

CAPOL (U.K.) LIMITED

KLUBER LUBRICATION GB LTD, UNIT 10 LONGBOW CLOSE, BRADLEY, HUDDERSFIELD, HD2 1GQ,
Company Registration Number
02819458
Private Limited Company
Active

Company Overview

About Capol (u.k.) Ltd
CAPOL (U.K.) LIMITED was founded on 1993-05-19 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Capol (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPOL (U.K.) LIMITED
 
Legal Registered Office
KLUBER LUBRICATION GB LTD
UNIT 10 LONGBOW CLOSE
BRADLEY
HUDDERSFIELD
HD2 1GQ
Other companies in CH64
 
Filing Information
Company Number 02819458
Company ID Number 02819458
Date formed 1993-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 07:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPOL (U.K.) 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 CAPOL (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JOHN HADDOCK
Company Secretary 2014-12-15
CHRISTIAN HEINRICH HAUK
Director 2017-03-15
BERND STRACK
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHIAS SEEMANN
Director 2011-07-01 2017-03-15
NICHOLAS MICHAEL HEWITT
Director 2001-09-01 2015-08-25
KLAUS-DIETER HAUPT
Director 1993-07-29 2012-08-31
ST PAULS SECRETARIES LIMITED
Company Secretary 2001-12-11 2012-01-26
SVEN ILMAR OKSAAR
Director 2002-01-01 2009-09-15
DAVID STUART HEWITT
Company Secretary 1993-07-29 2001-12-11
MICHAEL ADIN COATES
Director 1993-07-29 2001-08-31
RICHARD JOHN MARTINDALE
Company Secretary 1993-05-19 1993-07-29
CRAIG WALKER
Director 1993-05-19 1993-07-29

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
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED MR PETER PHILIBERT HANTL
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEINRICH HAUK
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08AAMDAmended small company accounts made up to 2019-12-31
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-04AUDAUDITOR'S RESIGNATION
2021-01-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03TM02Termination of appointment of John Haddock on 2020-11-01
2020-11-03AP03Appointment of Mr Stephen James Downing as company secretary on 2020-11-01
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BERND STRACK
2019-12-10AP01DIRECTOR APPOINTED MRS KARINA SANCHEZ
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25PSC08Notification of a person with significant control statement
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS SEEMANN
2017-03-20AP01DIRECTOR APPOINTED MR CHRISTIAN HEINRICH HAUK
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-21AR0119/05/16 ANNUAL RETURN FULL LIST
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AP01DIRECTOR APPOINTED MR BERND STRACK
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL HEWITT
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O KLUBER LUBRICATION GB LTD UNIT 10 LONGBOW CLOSE BRADLEY HUDDERSFIELD HD2 1GQ ENGLAND
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM OAKTREE COURT MILL LANE NESS CHESHIRE CH64 8TP
2014-12-15AP03Appointment of Mr John Haddock as company secretary on 2014-12-15
2014-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-20AR0119/05/14 ANNUAL RETURN FULL LIST
2014-03-06AUDAUDITOR'S RESIGNATION
2013-05-20AR0119/05/13 ANNUAL RETURN FULL LIST
2013-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS-DIETER HAUPT
2012-05-30AR0119/05/12 ANNUAL RETURN FULL LIST
2012-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-27AP01DIRECTOR APPOINTED DR MATTHIAS SEEMANN
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY ST PAULS SECRETARIES LIMITED
2011-06-16AR0119/05/11 FULL LIST
2011-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM WHITFIELD BUILDINGS 192-200 PENSBY ROAD HESWALL WIRRAL CH60 7RJ
2010-06-16AR0119/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL HEWITT / 19/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS-DIETER HAUPT / 19/05/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 19/05/2010
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-24AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR SVEN OKSAAR
2009-06-19363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-19288cSECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 01/01/2008
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-06-12363sRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-06-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-27363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-06-08363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-27363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-07363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-05-24288aNEW DIRECTOR APPOINTED
2002-01-31288bDIRECTOR RESIGNED
2002-01-24288aNEW SECRETARY APPOINTED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-05288bDIRECTOR RESIGNED
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-16363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-12-29MISC391 REMOVAL OF AUDITOR
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-06-22363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-03-13AUDAUDITOR'S RESIGNATION
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-05-31363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-25363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-05-04ELRESS366A DISP HOLDING AGM 31/01/95
1997-05-04ELRESS386 DISP APP AUDS 31/01/95
1997-05-04ELRESS252 DISP LAYING ACC 31/01/95
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-18363sRETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS
1995-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-14363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-14363sRETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to CAPOL (U.K.) 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 CAPOL (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPOL (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2019-12-31

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 CAPOL (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CAPOL (U.K.) LIMITED registering or being granted any patents
Domain Names

CAPOL (U.K.) LIMITED owns 1 domain names.

capol.co.uk  

Trademarks
We have not found any records of CAPOL (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPOL (U.K.) 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 (46180 - Agents specialized in the sale of other particular products) as CAPOL (U.K.) LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where CAPOL (U.K.) 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 CAPOL (U.K.) 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 CAPOL (U.K.) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1