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

CAPE CLEAR (HOLDINGS) LIMITED

1 HARRIER COURT, AIRFIELD BUSINESS PARK, ELVINGTON, YORK, NORTH YORKSHIRE, YO41 4EA,
Company Registration Number
06345323
Private Limited Company
Active

Company Overview

About Cape Clear (holdings) Ltd
CAPE CLEAR (HOLDINGS) LIMITED was founded on 2007-08-16 and has its registered office in York. The organisation's status is listed as "Active". Cape Clear (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAPE CLEAR (HOLDINGS) LIMITED
 
Legal Registered Office
1 HARRIER COURT
AIRFIELD BUSINESS PARK, ELVINGTON
YORK
NORTH YORKSHIRE
YO41 4EA
Other companies in YO41
 
Filing Information
Company Number 06345323
Company ID Number 06345323
Date formed 2007-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts GROUP
Last Datalog update: 2025-01-05 11:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPE CLEAR (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 CAPE CLEAR (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK WALSH
Director 2007-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SENIOR
Director 2007-09-22 2013-07-12
RICHARD SENIOR
Company Secretary 2007-09-22 2009-01-26
LEANNE GALLAGHER
Company Secretary 2007-08-16 2007-09-22
JOHN HOLLAND
Company Secretary 2007-09-21 2007-09-22
MATTHEW NEALE SMITH
Director 2007-08-16 2007-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK WALSH RENVYLE (HOLDINGS) LIMITED Director 2007-09-21 CURRENT 2007-08-22 Active
DAVID PATRICK WALSH VET WAY LIMITED Director 2002-05-17 CURRENT 1999-11-19 Active
DAVID PATRICK WALSH DGP LIFE SCIENCE LIMITED Director 2001-08-14 CURRENT 2001-08-14 Active
DAVID PATRICK WALSH DGP SERVICES LIMITED Director 2001-03-15 CURRENT 2001-03-15 Dissolved 2014-03-11
DAVID PATRICK WALSH DGP INTELSIUS LIMITED Director 1998-03-16 CURRENT 1998-02-25 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
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR ALASTAIR DUNCAN DICKSON HARRIES
2022-03-02MEM/ARTSARTICLES OF ASSOCIATION
2022-03-02RES12Resolution of varying share rights or name
2022-01-0531/12/21 STATEMENT OF CAPITAL GBP 17400
2022-01-05SH0131/12/21 STATEMENT OF CAPITAL GBP 17400
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-02-22SH0118/02/21 STATEMENT OF CAPITAL GBP 17240
2021-02-08SH0105/02/21 STATEMENT OF CAPITAL GBP 16490
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM 1 Harrier Court Airfield Industrial Estate, Elvington York YO41 4EA England
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 36 Bargery Road London SE6 2LN
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM 1 Harrier Court Airfield Business Park Elvington York North Yorkshire YO41 4EA
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 16330
2018-05-02SH0113/04/18 STATEMENT OF CAPITAL GBP 16330
2018-03-05AD02Register inspection address changed from C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN England to C/O Womble Bond Dickinson (Uk) Llp 1 Whitehall Riverside Leeds LS1 4BN
2018-03-01AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 16290
2017-10-04SH0129/09/17 STATEMENT OF CAPITAL GBP 16290
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 16250
2017-03-27SH0123/03/17 STATEMENT OF CAPITAL GBP 16250
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 15750
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 15750
2015-09-04AR0116/08/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 15750
2014-09-26AR0116/08/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-24SH03Purchase of own shares
2013-09-18SH06Cancellation of shares. Statement of capital on 2013-09-18 GBP 15,750
2013-08-28AR0116/08/13 ANNUAL RETURN FULL LIST
2013-08-28AD02Register inspection address changed from C/O Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN United Kingdom
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SENIOR
2013-06-24SH0109/05/13 STATEMENT OF CAPITAL GBP 17898
2013-05-24SH02Sub-division of shares on 2013-03-18
2013-05-15MEM/ARTSARTICLES OF ASSOCIATION
2013-05-15CC04Statement of company's objects
2013-05-15RES13SUB DIVISION 18/03/2013
2013-05-15RES01ALTER ARTICLES 18/03/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 13/03/2013
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 1 HARRIER COURT AIRFIELD BUSINESS PARK ELVINGTON YORK NORTH YORKSHIRE YO41 4AU UNITED KINGDOM
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SENIOR / 13/03/2013
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-29AR0116/08/12 FULL LIST
2012-08-29AD02SAIL ADDRESS CHANGED FROM: THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK YO23 1DE UNITED KINGDOM
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-25AR0116/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SENIOR / 24/08/2011
2011-03-30AR0117/08/10 FULL LIST
2011-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-03-30AD02SAIL ADDRESS CREATED
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-13AR0116/08/10 FULL LIST
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/02/2010
2009-11-13RES01ADOPT ARTICLES 19/10/2009
2009-09-01363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY RICHARD SENIOR
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY JOHN HOLLAND
2008-07-03288aSECRETARY APPOINTED JOHN HOLLAND
2008-07-03288aDIRECTOR APPOINTED MR DAVID WALSH
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SMITH
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY LEANNE GALLAGHER
2008-03-27288aDIRECTOR APPOINTED RICHARD SENIOR
2008-03-27288aSECRETARY APPOINTED RICHARD SENIOR
2007-12-20225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-12-1088(2)RAD 21/09/07--------- £ SI 15749@1=15749 £ IC 1/15750
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAPE CLEAR (HOLDINGS) 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 CAPE CLEAR (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-25 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CAPE CLEAR (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CAPE CLEAR (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPE CLEAR (HOLDINGS) LIMITED
Trademarks
We have not found any records of CAPE CLEAR (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPE CLEAR (HOLDINGS) 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 (70100 - Activities of head offices) as CAPE CLEAR (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPE CLEAR (HOLDINGS) 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 CAPE CLEAR (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 CAPE CLEAR (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.