Cape Intermediate Holdings Limited WARRINGTON


Cape Intermediate Holdings started in year 1893 as Private Limited Company with registration number 00040203. The Cape Intermediate Holdings company has been functioning successfully for 131 years now and its status is active. The firm's office is based in Warrington at 6-7 Lyncastle Way Barleycastle Lane. Postal code: WA4 4ST. Since 2011/06/27 Cape Intermediate Holdings Limited is no longer carrying the name Cape Public Company.

The firm has one director. Ran O., appointed on 29 March 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cape Intermediate Holdings Limited Address / Contact

Office Address 6-7 Lyncastle Way Barleycastle Lane
Office Address2 Appleton
Town Warrington
Post code WA4 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00040203
Date of Incorporation Thu, 28th Dec 1893
Industry Activities of head offices
End of financial Year 31st August
Company age 131 years old
Account next due date Fri, 31st May 2024 (3 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Ran O.

Position: Director

Appointed: 29 March 2018

Richard A.

Position: Director

Appointed: 01 February 2017

Resigned: 29 March 2018

Michael C.

Position: Director

Appointed: 06 January 2017

Resigned: 13 March 2017

Richard A.

Position: Secretary

Appointed: 01 October 2013

Resigned: 07 April 2016

Michael S.

Position: Director

Appointed: 19 December 2012

Resigned: 06 January 2017

Rachel A.

Position: Director

Appointed: 14 November 2012

Resigned: 03 January 2013

Jonathan O.

Position: Director

Appointed: 05 July 2012

Resigned: 06 January 2017

Christopher J.

Position: Secretary

Appointed: 23 May 2012

Resigned: 01 October 2013

Brendan C.

Position: Director

Appointed: 29 March 2012

Resigned: 29 June 2012

Victoria G.

Position: Director

Appointed: 20 June 2011

Resigned: 24 June 2011

Rachel A.

Position: Director

Appointed: 20 June 2011

Resigned: 24 June 2011

Timothy E.

Position: Director

Appointed: 01 May 2011

Resigned: 17 June 2011

Michael M.

Position: Director

Appointed: 10 January 2011

Resigned: 17 June 2011

Jeremy G.

Position: Secretary

Appointed: 07 November 2008

Resigned: 23 May 2012

Richard B.

Position: Secretary

Appointed: 06 October 2008

Resigned: 07 November 2008

Jeremy R.

Position: Secretary

Appointed: 19 March 2008

Resigned: 06 October 2008

Richard B.

Position: Director

Appointed: 31 January 2008

Resigned: 14 November 2012

Sean O.

Position: Director

Appointed: 01 April 2007

Resigned: 30 April 2011

David R.

Position: Director

Appointed: 01 September 2006

Resigned: 02 March 2011

David M.

Position: Director

Appointed: 03 November 2004

Resigned: 17 June 2011

Benjamin W.

Position: Secretary

Appointed: 27 July 2004

Resigned: 11 April 2008

Michael R.

Position: Director

Appointed: 24 June 2003

Resigned: 31 May 2008

Michael R.

Position: Secretary

Appointed: 30 April 2003

Resigned: 27 July 2004

Martin M.

Position: Director

Appointed: 11 October 2002

Resigned: 29 March 2012

Peter G.

Position: Director

Appointed: 11 October 2002

Resigned: 26 November 2002

Peter G.

Position: Director

Appointed: 19 September 2002

Resigned: 11 October 2002

Paul S.

Position: Director

Appointed: 31 October 2001

Resigned: 26 November 2002

Peter M.

Position: Director

Appointed: 14 September 1999

Resigned: 08 September 2000

Paul A.

Position: Director

Appointed: 14 September 1999

Resigned: 25 May 2006

Stephen S.

Position: Secretary

Appointed: 13 May 1999

Resigned: 30 April 2003

Ian W.

Position: Director

Appointed: 31 December 1998

Resigned: 24 June 2003

John P.

Position: Director

Appointed: 03 November 1997

Resigned: 18 August 2006

Ian M.

Position: Director

Appointed: 10 July 1997

Resigned: 11 October 2002

Michael L.

Position: Director

Appointed: 18 July 1996

Resigned: 31 October 2001

Christopher D.

Position: Director

Appointed: 18 July 1996

Resigned: 31 October 2001

Paul C.

Position: Director

Appointed: 18 July 1996

Resigned: 31 October 2001

Sean O.

Position: Director

Appointed: 18 July 1996

Resigned: 14 October 2004

Michael F.

Position: Director

Appointed: 08 August 1992

Resigned: 18 July 1996

Michael P.

Position: Secretary

Appointed: 08 August 1992

Resigned: 13 May 1999

Alan M.

Position: Director

Appointed: 08 August 1992

Resigned: 13 May 1999

Nigel R.

Position: Director

Appointed: 08 August 1992

Resigned: 18 July 1996

Charles P.

Position: Director

Appointed: 08 August 1992

Resigned: 18 July 1996

Jeffrey H.

Position: Director

Appointed: 08 August 1992

Resigned: 18 July 1996

William G.

Position: Director

Appointed: 08 August 1992

Resigned: 03 November 1997

Anthony H.

Position: Director

Appointed: 08 August 1992

Resigned: 31 December 1993

Francis J.

Position: Director

Appointed: 08 August 1992

Resigned: 18 July 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Cape Holdco Limited from West Drayton, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is The Law Debenture Corporation Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Cape Holdco Limited

Drayton Hall Church Road, West Drayton, Middlesex, UB7 7PS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09092125
Notified on 6 April 2016
Nature of control: 75,01-100% shares

The Law Debenture Corporation Plc

100 Fifth Floor, 100 Wood Street, London, EC2V 7EX, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 30397
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cape Public Company June 27, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/08/31
filed on: 12th, April 2023
Free Download (23 pages)

Company search