Company NameW.H. Capper (UK) Ltd
Company StatusActive
Company Number01838068
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Eric Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Delph Lane
Houghton Green
Warrington
Cheshire
WA2 0RQ
Secretary NameMr Eric Booth
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Delph Lane
Houghton Green
Warrington
Cheshire
WA2 0RQ
Director NameRobert John Glenn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(12 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Fleming Drive
Winwick Park Winwick
Warrington
Cheshire
WA2 8XP
Director NameRyan Booth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(24 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleWorks Director
Country of ResidenceEngland
Correspondence Address119 Boundary Cottage
Wigshaw Lane Culcheth
Warrington
WA3 4AF
Director NameMr Iain Ross Macgregor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForward Works
Woolston
Warrington
WA1 4BA
Director NameMr Andrew Campbell Matheson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressForward Works
Woolston
Warrington
WA1 4BA
Director NameMr Gary McGarrity
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForward Works
Woolston
Warrington
WA1 4BA
Director NameMr Neil Yates
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressForward Works
Woolston
Warrington
WA1 4BA
Director NameMr Alan Backhouse
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomestead
Norton Lane Old Norton
Runcorn
Cheshire
WA7 2PR
Director NameJohn Robert Bessant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2006)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address5 Lycroft Close
Runcorn
Cheshire
WA7 4YA
Director NameMrs Barbara Rosemary Booth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(24 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Delph Lane
Winwick
Warrington
Cheshire
WA2 0RQ

Contact

Websitewhcapper.com

Location

Registered AddressForward Works
Woolston
Warrington
WA1 4BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

10k at £1Mr E. Booth
50.00%
Ordinary
10k at £1Mrs Barbara Rosemary Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£218,482
Cash£427
Current Liabilities£376,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

7 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 April 2004Delivered on: 20 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 April 2004Delivered on: 20 April 2004
Satisfied on: 8 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of woolston new cut woolston t/no CH453130,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 September 2001Delivered on: 19 September 2001
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of woolston new cut woolston warrington title number CH453130. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 September 2000Delivered on: 29 September 2000
Satisfied on: 2 April 2009
Persons entitled: Alan Backhouse, Eric Booth and Legal and General Assurance Society Limitedas Trustees of the Wh Capper (UK) Limited Directors' Pension Scheme

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 25TH september 2000.
Particulars: F/H land and buildings on the south side of woolston new cut woolston t/no.CH262940 together with all buildings fixtures fixed plant and machinery benefit of licences and present and future leases. See the mortgage charge document for full details.
Fully Satisfied
14 February 1997Delivered on: 19 February 1997
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums now and in the future credited to account number/designation V344 held by the company with the royal bank of scotland international limited or any account which derives in whole or in part from such account.
Fully Satisfied
28 November 1990Delivered on: 4 December 1990
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sums of £100,000 credited to account number 11294236 now and in the future.
Fully Satisfied
28 April 1989Delivered on: 3 May 1989
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 1984Delivered on: 26 November 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
12 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000
(7 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000
(7 pages)
15 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
(7 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
(7 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
(7 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,000
(7 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,000
(7 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,000
(7 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Director's details changed for Ryan Booth on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Ryan Booth on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Ryan Booth on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 February 2010Appointment of Ryan Booth as a director (3 pages)
10 February 2010Appointment of Barbara Booth as a director (3 pages)
10 February 2010Appointment of Ryan Booth as a director (3 pages)
10 February 2010Appointment of Barbara Booth as a director (3 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Robert John Glenn on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Eric Booth on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Eric Booth on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Robert John Glenn on 11 November 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2009Gbp ic 40000/20000\08/01/09\gbp sr 20000@1=20000\ (2 pages)
17 March 2009Gbp ic 40000/20000\08/01/09\gbp sr 20000@1=20000\ (2 pages)
11 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
28 May 2008Accounts for a small company made up to 31 January 2008 (8 pages)
28 May 2008Accounts for a small company made up to 31 January 2008 (8 pages)
8 November 2007Return made up to 01/11/07; no change of members (7 pages)
8 November 2007Return made up to 01/11/07; no change of members (7 pages)
2 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
2 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
11 November 2006Return made up to 01/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2006Return made up to 01/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
15 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 October 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
25 November 2003Return made up to 18/11/03; full list of members (7 pages)
25 November 2003Return made up to 18/11/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 December 2002Return made up to 03/12/02; full list of members (7 pages)
23 December 2002Return made up to 03/12/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 31 January 2002 (5 pages)
24 April 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(7 pages)
12 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(7 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
30 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 December 2000Return made up to 15/12/00; full list of members (7 pages)
27 December 2000Return made up to 15/12/00; full list of members (7 pages)
29 September 2000Particulars of mortgage/charge (8 pages)
29 September 2000Particulars of mortgage/charge (8 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 December 1999Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1999Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (2 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 January 1996 (8 pages)
3 June 1996Full accounts made up to 31 January 1996 (8 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
4 December 1990Particulars of mortgage/charge (3 pages)
4 December 1990Particulars of mortgage/charge (3 pages)
24 July 1989Declaration of satisfaction of mortgage/charge (1 page)
24 July 1989Declaration of satisfaction of mortgage/charge (1 page)
3 May 1989Particulars of mortgage/charge (3 pages)
3 May 1989Particulars of mortgage/charge (3 pages)
16 June 1987Return made up to 31/12/86; no change of members (4 pages)
16 June 1987Return made up to 31/12/86; no change of members (4 pages)
16 June 1987Accounts made up to 31 January 1987 (3 pages)
16 June 1987Accounts made up to 31 January 1987 (3 pages)
13 February 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 February 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)