Capdine Limited GLOSSOP


Capdine started in year 1993 as Private Limited Company with registration number 02826945. The Capdine company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Glossop at Unit 28 Graphite Way. Postal code: SK13 1QH.

The company has 3 directors, namely Thomas T., Caron H. and Janet B.. Of them, Thomas T., Caron H., Janet B. have been with the company the longest, being appointed on 1 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capdine Limited Address / Contact

Office Address Unit 28 Graphite Way
Office Address2 Hadfield
Town Glossop
Post code SK13 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826945
Date of Incorporation Tue, 15th Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Thomas T.

Position: Director

Appointed: 01 December 2021

Caron H.

Position: Director

Appointed: 01 December 2021

Janet B.

Position: Director

Appointed: 01 December 2021

Cardoness Limited

Position: Corporate Secretary

Appointed: 01 May 2012

Jennifer T.

Position: Director

Appointed: 01 December 2017

Resigned: 20 June 2021

Derek B.

Position: Director

Appointed: 12 September 2014

Resigned: 09 October 2017

Edith B.

Position: Director

Appointed: 01 September 2012

Resigned: 01 December 2021

Charles B.

Position: Director

Appointed: 12 March 2012

Resigned: 01 December 2021

Colin W.

Position: Secretary

Appointed: 01 June 2008

Resigned: 13 March 2012

Anne W.

Position: Director

Appointed: 01 June 2008

Resigned: 12 September 2014

Victor C.

Position: Director

Appointed: 01 November 2002

Resigned: 01 June 2008

Cornelius O.

Position: Secretary

Appointed: 31 October 2002

Resigned: 07 September 2006

Isabella G.

Position: Director

Appointed: 31 October 2002

Resigned: 01 June 2008

Cornelius O.

Position: Director

Appointed: 17 August 2001

Resigned: 30 April 2012

Colin W.

Position: Director

Appointed: 17 August 2001

Resigned: 13 March 2012

Rowland S.

Position: Director

Appointed: 07 April 2000

Resigned: 17 August 2001

Dorothy D.

Position: Secretary

Appointed: 15 June 1999

Resigned: 31 October 2002

Dorothy D.

Position: Director

Appointed: 15 June 1999

Resigned: 31 October 2002

Raymond C.

Position: Director

Appointed: 21 February 1994

Resigned: 17 July 1998

Raymond C.

Position: Secretary

Appointed: 21 February 1994

Resigned: 06 April 2000

Mavis W.

Position: Director

Appointed: 21 February 1994

Resigned: 06 April 2000

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1993

Resigned: 21 February 1994

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 15 June 1993

Resigned: 21 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth9 2334 5856 026      
Balance Sheet
Current Assets9 8055 1576 7617 4587 0998 6838 65310 56611 459
Net Assets Liabilities  6 0266 8276 7448 4348 26910 28711 156
Cash Bank In Hand9 5555 115       
Debtors25042       
Net Assets Liabilities Including Pension Asset Liability9 2334 5856 026      
Reserves/Capital
Called Up Share Capital140140       
Profit Loss Account Reserve9 0934 445       
Shareholder Funds9 2334 5856 026      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   756490384519414438
Creditors  860756     
Net Current Assets Liabilities9 2334 5856 8867 5837 2348 8188 78810 70111 594
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  125125135135135135135
Total Assets Less Current Liabilities9 2334 5856 8867 5837 2348 8188 78810 70111 594
Accruals Deferred Income 572860      
Creditors Due Within One Year572572       
Number Shares Allotted 140       
Par Value Share 1       
Share Capital Allotted Called Up Paid140140       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements