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

THE CAPEX PARTNERSHIP LIMITED

3 THE LAURELS RIPLEY ROAD, SCOTTON, KNARESBOROUGH, HG5 9HF,
Company Registration Number
03587173
Private Limited Company
Active

Company Overview

About The Capex Partnership Ltd
THE CAPEX PARTNERSHIP LIMITED was founded on 1998-06-25 and has its registered office in Knaresborough. The organisation's status is listed as "Active". The Capex Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CAPEX PARTNERSHIP LIMITED
 
Legal Registered Office
3 THE LAURELS RIPLEY ROAD
SCOTTON
KNARESBOROUGH
HG5 9HF
Other companies in HG2
 
Filing Information
Company Number 03587173
Company ID Number 03587173
Date formed 1998-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/06/2015
Return next due 23/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB708266920  
Last Datalog update: 2024-03-05 21:36:00
Primary Source:Companies House
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.

Company Officers of THE CAPEX PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL DICKINSON
Company Secretary 1998-06-25
JOSEPHINE MARY CLARKSON
Director 1998-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL DICKINSON
Director 1998-06-25 2017-12-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-06-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-06-25 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL DICKINSON NORTH WEST ENGINEERING GROUP LIMITED Company Secretary 2005-10-18 CURRENT 1999-10-20 Liquidation
PAUL MICHAEL DICKINSON NOMCO 2000 LIMITED Company Secretary 1999-02-02 CURRENT 1999-01-18 Active
JOSEPHINE MARY CLARKSON ADDITIONALBUSINESS LIMITED Director 2017-12-15 CURRENT 1999-05-19 Active
JOSEPHINE MARY CLARKSON WATERLOO MILLS FREEHOLD LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
JOSEPHINE MARY CLARKSON TABMIN LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
JOSEPHINE MARY CLARKSON HORNBEAM MANAGEMENT II LIMITED Director 2009-12-14 CURRENT 1998-08-07 Active
JOSEPHINE MARY CLARKSON NOMCO 2000 LIMITED Director 1999-02-02 CURRENT 1999-01-18 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
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-11-12CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-01-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-04-01CH01Director's details changed for Mrs Josephine Mary Clarkson on 2020-03-30
2020-04-01PSC04Change of details for Mrs Josephine Mary Clarkson as a person with significant control on 2020-03-30
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-24SH06Cancellation of shares. Statement of capital on 2019-04-17 GBP 5,000
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Poplar Dene Nunwick Ripon HG4 5ED England
2019-06-17SH03Purchase of own shares
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-10AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM 15 Hornbeam Square South Harrogate North Yorkshire HG2 8NB
2018-08-13PSC07CESSATION OF PAUL MICHAEL DICKINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13TM02Termination of appointment of Paul Michael Dickinson on 2018-06-01
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DICKINSON
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-29AR0125/06/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-29AR0125/06/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARY CLARKSON / 16/07/2013
2013-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL DICKINSON on 2013-07-16
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DICKINSON / 16/07/2013
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0125/06/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-30AR0125/06/11 ANNUAL RETURN FULL LIST
2010-12-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0125/06/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-08-13363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-08-13190LOCATION OF DEBENTURE REGISTER
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 15 HORNBEAM SQUARE SOUTH HARROGATE NORTH YORKSHIRE HG2 8NB UK
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 10 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 10 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-11-27190LOCATION OF DEBENTURE REGISTER
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL DICKINSON / 04/04/2008
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 13 HORNBEAM SQUARE SOUTH HARROGATE N YORKS HG2 8NB
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 6 LISBON SQUARE LEEDS WEST YORKSHIRE LS1 4LY
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-27363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-02363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 3RD FLOOR CMA HOUSE 29 KING STREET LEEDS LS1 2HP
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/99
1999-07-28363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-07-2888(2)RAD 29/03/99--------- £ SI 10000@1
1999-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-26225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15288bDIRECTOR RESIGNED
1998-07-15287REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1998-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-15288bSECRETARY RESIGNED
1998-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE CAPEX PARTNERSHIP 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 THE CAPEX PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CAPEX PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 7,232
Other Creditors Due Within One Year 2012-04-01 £ 4,720
Provisions For Liabilities Charges 2012-04-01 £ 0
Taxation Social Security Due Within One Year 2012-04-01 £ 1,622
Trade Creditors Within One Year 2012-04-01 £ 185

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 THE CAPEX PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 5,381
Current Assets 2012-04-01 £ 16,559
Debtors 2012-04-01 £ 11,178
Fixed Assets 2012-04-01 £ 363
Other Debtors 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 9,690
Stocks Inventory 2012-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 363

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CAPEX PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAPEX PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE CAPEX PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAPEX PARTNERSHIP 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 (70229 - Management consultancy activities other than financial management) as THE CAPEX PARTNERSHIP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE CAPEX PARTNERSHIP 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 THE CAPEX PARTNERSHIP 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 THE CAPEX PARTNERSHIP 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.