Company NameCapelle UK Ltd
Company StatusActive
Company Number08493306
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jean-Daniel Capelle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed04 August 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCEO
Country of ResidenceFrance
Correspondence AddressManor Lane Manor Lane
Hawarden
Deeside
Clwyd
CH5 3PP
Wales
Director NameMr Bart Van-Dijk
Date of BirthMay 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed24 November 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleOperationel Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lane Manor Lane
Hawarden
Deeside
Clwyd
CH5 3PP
Wales
Director NameCapelle Investissement Sa (Corporation)
StatusCurrent
Appointed17 April 2013(same day as company formation)
Correspondence AddressCitÉ Technologique Du Mas David
30360 Vezenobres
France
Director NameMr Simon Charles Judge
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Blackthorn Lane
Cammeringham
Lincoln
Lincolnshire
LN1 2SH

Location

Registered AddressManor Lane Manor Lane
Hawarden
Deeside
Clwyd
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

24.8k at £1Capelle Investissement Sas
99.00%
Ordinary
250 at £1Capelle Transport Sas
1.00%
Ordinary

Financials

Year2014
Net Worth£1,355
Cash£52,555
Current Liabilities£145,655

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

11 February 2021Amended accounts for a small company made up to 31 December 2018 (8 pages)
29 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mr Bart Van-Dijk on 1 June 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 31 December 2018 (13 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 31 December 2017 (11 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 November 2017Appointment of Mr Bart Van-Dijk as a director on 24 November 2017 (2 pages)
25 November 2017Appointment of Mr Bart Van-Dijk as a director on 24 November 2017 (2 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 March 2017Accounts for a small company made up to 31 December 2015 (7 pages)
6 March 2017Accounts for a small company made up to 31 December 2015 (7 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Registered office address changed from 11 Old Jewry 8th Foor South London EC2R 8DU England to Manor Lane Manor Lane Hawarden Deeside Clwyd CH5 3PP on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 11 Old Jewry 8th Foor South London EC2R 8DU England to Manor Lane Manor Lane Hawarden Deeside Clwyd CH5 3PP on 20 May 2016 (1 page)
10 May 2016Director's details changed for Capelle Investissement Sas on 1 April 2016 (1 page)
10 May 2016Director's details changed for Capelle Investissement Sas on 1 April 2016 (1 page)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25,000
(4 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25,000
(4 pages)
4 August 2015Termination of appointment of Simon Charles Judge as a director on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX England to 11 Old Jewry 8th Foor South London EC2R 8DU on 4 August 2015 (1 page)
4 August 2015Appointment of Mr Jean-Daniel Capelle as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Simon Charles Judge as a director on 4 August 2015 (1 page)
4 August 2015Appointment of Mr Jean-Daniel Capelle as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Jean-Daniel Capelle as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Simon Charles Judge as a director on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX England to 11 Old Jewry 8th Foor South London EC2R 8DU on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX England to 11 Old Jewry 8th Foor South London EC2R 8DU on 4 August 2015 (1 page)
29 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 June 2015Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX on 18 June 2015 (1 page)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25,000
(4 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25,000
(4 pages)
22 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 25,000
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 25,000
(3 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
16 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)