Capheaton Value Ltd GRIMSBY


Capheaton Value started in year 2014 as Private Limited Company with registration number 09205915. The Capheaton Value company has been functioning successfully for ten years now and its status is active. The firm's office is based in Grimsby at 78 Stainton Drive. Postal code: DN33 1EF.

The company has one director. Stainimir P., appointed on 3 November 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 16 ex directors - Adelin-Leonard H., Nolean S. and others listed below. There were no ex secretaries.

Capheaton Value Ltd Address / Contact

Office Address 78 Stainton Drive
Town Grimsby
Post code DN33 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09205915
Date of Incorporation Fri, 5th Sep 2014
Industry Other food services
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Stainimir P.

Position: Director

Appointed: 03 November 2022

Adelin-Leonard H.

Position: Director

Appointed: 19 August 2021

Resigned: 03 November 2022

Nolean S.

Position: Director

Appointed: 29 January 2021

Resigned: 19 August 2021

Richard H.

Position: Director

Appointed: 13 May 2020

Resigned: 29 January 2021

Robert K.

Position: Director

Appointed: 11 September 2019

Resigned: 13 May 2020

Stuart B.

Position: Director

Appointed: 16 May 2018

Resigned: 11 September 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 16 May 2018

Josemar M.

Position: Director

Appointed: 24 January 2018

Resigned: 05 April 2018

Mark G.

Position: Director

Appointed: 27 September 2017

Resigned: 24 January 2018

Christian R.

Position: Director

Appointed: 27 February 2017

Resigned: 27 September 2017

George C.

Position: Director

Appointed: 16 June 2016

Resigned: 27 February 2017

Alan G.

Position: Director

Appointed: 11 January 2016

Resigned: 16 June 2016

Ciaran C.

Position: Director

Appointed: 14 September 2015

Resigned: 11 January 2016

Ross C.

Position: Director

Appointed: 29 July 2015

Resigned: 14 September 2015

Dominic B.

Position: Director

Appointed: 16 June 2015

Resigned: 29 July 2015

Vaidas S.

Position: Director

Appointed: 03 October 2014

Resigned: 16 June 2015

Terence D.

Position: Director

Appointed: 05 September 2014

Resigned: 03 October 2014

People with significant control

The list of PSCs that own or control the company includes 11 names. As we found, there is Stainimir P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Adelin-Leonard H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nolean S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stainimir P.

Notified on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adelin-Leonard H.

Notified on 19 August 2021
Ceased on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nolean S.

Notified on 29 January 2021
Ceased on 19 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 13 May 2020
Ceased on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert K.

Notified on 11 September 2019
Ceased on 13 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart B.

Notified on 16 May 2018
Ceased on 11 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 16 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Josemar M.

Notified on 24 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark G.

Notified on 27 September 2017
Ceased on 24 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christian R.

Notified on 27 February 2017
Ceased on 27 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George C.

Notified on 30 June 2016
Ceased on 27 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets237322161140412211
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 32115  403121  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year236321       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 28th, April 2023
Free Download (5 pages)

Company search