CAPPED HERON LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

CAPPED HERON LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
CAPPED HERON LIMITED was incorporated 14 years ago on 23/09/2009 and has the registered number: 07027400. The accounts status is MICRO ENTITY.

CAPPED HERON LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/09/2021 07/10/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GA SECRETARIES LIMITED Corporate Secretary 2009-09-23 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-06-18 CURRENT
MISS ANITA MALGORZATA LOPUSZANSKA Aug 1987 Polish Director 2015-10-09 UNTIL 2016-03-04 RESIGNED
MR STEPHEN ROY PLESTED Feb 1972 British Director 2015-07-31 UNTIL 2015-10-16 RESIGNED
MS ADETUNBI OLUTOYE Aug 1979 British Director 2015-11-27 UNTIL 2016-06-20 RESIGNED
MR GABRIEL OGUNTUASE Sep 1994 Nigerian Director 2018-12-18 UNTIL 2019-07-18 RESIGNED
MR MARTYN BRIAN NUTT Mar 1960 British Director 2013-12-12 UNTIL 2015-09-28 RESIGNED
MRS GERALDINE MUKAGASANGWA Jul 1959 British Director 2018-09-17 UNTIL 2018-12-13 RESIGNED
MR ROBERT DAVID MONTGOMERIE Feb 1956 British Director 2009-09-23 UNTIL 2010-03-19 RESIGNED
MR KEVIN JOHN CHARLES MILLER Apr 1957 British Director 2018-05-15 UNTIL 2018-09-13 RESIGNED
MR STEPHEN WEIR MEEK Apr 1986 Scottish Director 2013-05-23 UNTIL 2013-09-02 RESIGNED
MR GARY THOMAS MCGEE Dec 1988 British Director 2013-12-12 UNTIL 2014-03-14 RESIGNED
MR JASON MCCALLUM Jan 1973 British Director 2014-03-06 UNTIL 2014-07-18 RESIGNED
MR RICARDO GRANJA Jul 1959 Portuguese Director 2010-11-08 UNTIL 2011-02-21 RESIGNED
MR SIMON GROVE Jan 1986 British Director 2014-03-20 UNTIL 2014-05-06 RESIGNED
MS JODIE BARBARA KELLY Aug 1996 British Director 2015-01-29 UNTIL 2015-05-15 RESIGNED
MISS GRETA JUNIOR KATEYA Nov 1974 Zimbabwean Director 2018-02-15 UNTIL 2018-05-17 RESIGNED
MR BARRIE RICHARD JONES Nov 1965 British Director 2010-11-08 UNTIL 2011-05-16 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-09-29 UNTIL 2011-03-08 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2012-07-19 UNTIL 2013-05-23 RESIGNED
MR YANDI ISSUMU Mar 1965 British Director 2016-07-05 UNTIL 2016-10-13 RESIGNED
MR DANIEL HUNT Feb 1986 British Director 2010-11-08 UNTIL 2011-02-21 RESIGNED
MR LEE HOWLAND May 1988 British Director 2016-06-28 UNTIL 2018-05-03 RESIGNED
MR NEIL HORNBY Dec 1962 British Director 2014-09-29 UNTIL 2015-01-02 RESIGNED
MR PAUL MARK LABRUM Aug 1961 British Director 2013-08-09 UNTIL 2014-12-05 RESIGNED
MR LEE ALAN POTTER Sep 1970 British Director 2016-11-11 UNTIL 2017-02-23 RESIGNED
MR DAVID IAN BUSBRIDGE Feb 1961 British Director 2015-09-03 UNTIL 2015-12-18 RESIGNED
MR GRZEGORZ MICHAL FERENC Nov 1981 British Director 2013-06-21 UNTIL 2014-01-24 RESIGNED
MR ABIYU BELETE FEREDE Jan 1973 Ethiopian Director 2016-07-05 UNTIL 2016-10-21 RESIGNED
MR ANTHONY KEVIN ELLIOT Jan 1977 British Director 2010-11-08 UNTIL 2011-02-21 RESIGNED
MR ALEXANDER STEWART DICKSON Mar 1963 British Director 2013-05-23 UNTIL 2013-09-02 RESIGNED
MRS MANDY JACQUELINE DAVIES Jul 1967 British Director 2018-11-01 UNTIL 2019-02-07 RESIGNED
MR ALAN PAUL COTTER Oct 1969 British Director 2016-07-05 UNTIL 2016-10-07 RESIGNED
MR JAMIE IEUAN CORBIN Apr 1994 British Director 2015-01-29 UNTIL 2015-05-15 RESIGNED
MR RICHARD COLLINS May 1969 British Director 2010-11-08 UNTIL 2012-06-25 RESIGNED
MR IAN GEORGE CESSFORD Jun 1962 Scottish Director 2013-05-23 UNTIL 2014-09-01 RESIGNED
MR TOFAN FLORIN Dec 1989 Romanian Director 2016-04-12 UNTIL 2016-07-15 RESIGNED
MR DANIEL TERRENCE CARTER Dec 1974 British Director 2015-01-29 UNTIL 2015-06-12 RESIGNED
MS CAROLE ANN FINCH Nov 1955 British Director 2016-06-28 UNTIL 2017-03-30 RESIGNED
MR ROBERT BRIGGS Oct 1956 British Director 2014-03-10 UNTIL 2015-05-11 RESIGNED
MR NEERKAMAL BRAICH Jul 1995 British Director 2016-08-22 UNTIL 2017-03-17 RESIGNED
MR NEERKAMAL BRAICH Jul 1995 British Director 2016-08-22 UNTIL 2016-12-09 RESIGNED
MR WILFRED JAMES BEADMAN Sep 1982 British Director 2019-02-19 UNTIL 2019-06-07 RESIGNED
MR KWAKU ASAMOAH SHAIBU Oct 1967 Spanish Director 2017-11-15 UNTIL 2018-07-13 RESIGNED
MR IONUT ANDREIAS Apr 1983 Romanian Director 2016-04-12 UNTIL 2016-07-25 RESIGNED
MR MOHAMMED FAISAL ALI Apr 1991 British Director 2015-01-29 UNTIL 2015-05-11 RESIGNED
MR OLUMIDE DAMILARE AINA-BADEJO Jan 1990 British Director 2015-01-29 UNTIL 2015-06-08 RESIGNED
MISS KRISTINE FOLUKE ADEDEJI Aug 1964 British Director 2019-02-14 UNTIL 2020-02-14 RESIGNED
MR MICHAEL STEPHEN CAMPBELL Aug 1996 English Director 2014-09-29 UNTIL 2015-01-02 RESIGNED
MR REYNALDO CALALANG GARCIA Jun 1972 British Director 2014-03-20 UNTIL 2014-05-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Yasmin Amber Taylor 2020-02-14 5/1999 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Kristine Foluke Adedeji 2019-07-18 - 2020-02-14 8/1964 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Gabriel Oguntuase 2019-02-15 - 2019-07-18 9/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Michael John Wilson 2018-05-03 - 2019-02-14 11/1946 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Lee Howland 2017-08-03 - 2018-05-03 5/1988 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Carole Ann Finch 2016-06-24 - 2017-08-03 11/1955 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 99 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BANANAQUIT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN GOLDEN PLOVER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN WIGEON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMETHYST WOODSTAR LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARROWHEAD PICULET LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
APLOMADO FALCON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARE NECKED FRUITCROW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARN SWALLOW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BAT FALCON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMAZON KINGFISHER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN FLAMINGO LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAICA PARROT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
STRIPED WOODCREEPER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GLENFIELD HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
LION LAMB HOLDINGS ENTERPRISE LIMITED OXFORD UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
PERSONNEL SUPPLY 288 LLP BEDFORD ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Capped Heron Limited 2021-06-10 31-03-2021 £1 equity
Capped Heron Limited 2020-11-25 31-03-2020 £1 equity
Capped Heron Limited 2019-12-05 31-03-2019 £1 equity
Capped Heron Limited 2018-12-18 31-03-2018 £1 equity
Capped Heron Limited 2017-12-21 31-03-2017 £1 equity
Capped Heron Limited 2016-12-03 31-03-2016
CAPPED HERON LIMITED Accounts filed on 31-03-2015 2015-10-17 31-03-2015 £1 equity
CAPPED HERON LIMITED Accounts filed on 31-03-2014 2014-11-07 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ODIN SECURITY SERVICES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ITS SO MEDIA LIMITED MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied