Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPRIDGE LIMITED
Company Information for

CAPRIDGE LIMITED

SUITE 5, 22 WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ,
Company Registration Number
02507333
Private Limited Company
Active

Company Overview

About Capridge Ltd
CAPRIDGE LIMITED was founded on 1990-05-31 and has its registered office in Preston. The organisation's status is listed as "Active". Capridge Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPRIDGE LIMITED
 
Legal Registered Office
SUITE 5
22 WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3JJ
Other companies in PR1
 
Filing Information
Company Number 02507333
Company ID Number 02507333
Date formed 1990-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPRIDGE LIMITED
The following companies were found which have the same name as CAPRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPRIDGE EQUITY II LLC 7600 N CAPITAL OF TEXAS HWY STE B130 AUSTIN TX 78731 Active Company formed on the 2014-04-14
CAPRIDGE EQUITY I, LLC 823 CONGRESS AVE. STE. 1150 AUSTIN Texas 78701 Dissolved Company formed on the 2012-11-29
Capridge Holdings (Hong Kong) Limited Active Company formed on the 2015-12-10
CAPRIDGE LIMITED FIRST FLOOR 14/15 PARLIAMENT STREET DUBLIN 2 Dissolved Company formed on the 1997-01-06
CAPRIDGE MANAGEMENT, INC 7600 N CAPITAL OF TEXAS HWY STE B130 AUSTIN TX 78731 Active Company formed on the 2013-12-11
CAPRIDGE MANAGEMENT INC Georgia Unknown
CAPRIDGE MANAGEMENT INC Georgia Unknown
CAPRIDGE PARTNERS VALUE FUND II, L.P. 7600 N CAPITAL OF TEXAS HWY STE B130 BLD 1999 BRYAN ST., STE. 900 AUSTIN TX 78731 Active Company formed on the 2014-01-13
CAPRIDGE PARTNERS FUND II GP, LLC 7600 N CAP OF TX HWY BLDG B 130 AUSTIN TX 78731 Active Company formed on the 2014-04-14
CAPRIDGE PARTNERS FUND II LP 7600 N CAPITAL OF TEXAS HWY BLDG B AUSTIN TX 78731 ACTIVE Company formed on the 2014-04-16
CAPRIDGE PARTNERS, LLC 7600 N CAPITAL OF TEXAS HWY STE B130 AUSTIN TX 78731 ACTIVE Company formed on the 2012-07-30
CAPRIDGE PARTNERS FUND I GP, INC. 7600 N CAPITAL OF TEXAS HWY STE B130 AUSTIN TX 78731 Dissolved Company formed on the 2012-11-29
CAPRIDGE PARTNERS FUND I, L.P. 823 CONGRESS AVE. STE. 1111 AUSTIN Texas 78701 Dissolved Company formed on the 2012-12-03
CAPRIDGE PARTNERS VALUE FUND III, L.P. 7600 N CAP OF TX HWY BLDG B 130 AUSTIN TX 78731 Active Company formed on the 2016-12-16
CAPRIDGE PARTNERS VALUE FUND II LP Delaware Unknown
CAPRIDGE PARTNERS VALUE FUND IV, L.P. 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2021-11-19
CAPRIDGE REALTY ADVISORS, LLC 2521 FAIRMOUNT ST DALLAS TX 75201 Dissolved Company formed on the 2020-01-07

Company Officers of CAPRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ARTHUR FURBER
Director 1992-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS DE STEUR
Company Secretary 1999-01-07 2012-09-13
NICOLAS DE STEUR
Director 2000-06-19 2003-10-01
JOHN PETER HENLEY
Company Secretary 1991-05-31 1999-01-07
JOHN PETER HENLEY
Director 1991-05-31 1997-01-31
BERNADETTE CARTY
Director 1991-05-31 1994-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ARTHUR FURBER MARTIN FURBER & CO LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-09AA01Current accounting period extended from 30/08/21 TO 30/11/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-31AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-05-31AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM 21-23 Market Street Preston Lancashire PR1 2EL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-24AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-22AA01Previous accounting period shortened from 31/08/14 TO 30/08/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-18AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AA01Previous accounting period extended from 31/07/12 TO 31/08/12
2012-09-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLAS DE STEUR
2012-06-21AAMDAmended accounts made up to 2011-07-31
2012-06-13AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0131/05/11 ANNUAL RETURN FULL LIST
2011-05-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23AR0131/05/10 FULL LIST
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLAS DE STEUR / 31/05/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR FURBER / 05/05/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 18 HIGH BANK CRESCENT MOORLAND VIEW DARWEN LANCASHIRE BB3 2TD
2009-07-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-04AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-31363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-16363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-05363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-30288bDIRECTOR RESIGNED
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 13 HEATHERFIELD ASTLEY BRIDGE BOLTON LANCASHIRE BL1 7QG
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-06-07363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-07225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-15363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-22363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 74 TIB STREET MANCHESTER LANCASHIRE M4 1LG
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/99
1999-06-14363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-01-11288bSECRETARY RESIGNED
1999-01-11288aNEW SECRETARY APPOINTED
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-29363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-09-30363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-08-26287REGISTERED OFFICE CHANGED ON 26/08/97 FROM: SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP
1997-04-16288bDIRECTOR RESIGNED
1997-03-07395PARTICULARS OF MORTGAGE/CHARGE
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-07-05363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-14363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CAPRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 107,105

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 50,000
Current Assets 2011-08-01 £ 219,853
Debtors 2011-08-01 £ 219,853
Fixed Assets 2011-08-01 £ 39,978
Shareholder Funds 2011-08-01 £ 152,726
Tangible Fixed Assets 2011-08-01 £ 19,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPRIDGE LIMITED
Trademarks
We have not found any records of CAPRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAPRIDGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAPRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.