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

CAPE CLAIMS SERVICES LIMITED

6-7 LYNCASTLE WAY BARLEYCASTLE LANE, APPLETON, WARRINGTON, WA4 4ST,
Company Registration Number
05445427
Private Limited Company
Active

Company Overview

About Cape Claims Services Ltd
CAPE CLAIMS SERVICES LIMITED was founded on 2005-05-06 and has its registered office in Warrington. The organisation's status is listed as "Active". Cape Claims Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPE CLAIMS SERVICES LIMITED
 
Legal Registered Office
6-7 LYNCASTLE WAY BARLEYCASTLE LANE
APPLETON
WARRINGTON
WA4 4ST
Other companies in UB7
 
Previous Names
DE FACTO 1246 LIMITED23/06/2005
Filing Information
Company Number 05445427
Company ID Number 05445427
Date formed 2005-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB911486823  
Last Datalog update: 2023-07-05 17:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPE CLAIMS SERVICES 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.

Company Officers of CAPE CLAIMS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRIEND ALLAN
Director 2018-04-17
MEGHNAD JAGDISHCHANDRA DESAI
Director 2006-03-14
CHRISTOPHER RICHARD POND
Director 2006-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PARMINDER KAUR POONIA
Director 2015-06-24 2016-01-18
RACHEL NANCYE AMEY
Director 2014-05-15 2016-01-04
MICHAEL CONNICK
Director 2015-04-20 2015-04-21
RICHARD FRIEND ALLAN
Company Secretary 2013-10-01 2015-04-16
RICHARD FRIEND ALLAN
Director 2013-10-31 2014-09-09
JONATHAN MARK OATLEY
Director 2012-07-05 2014-05-15
MICHAEL JAMES SPEAKMAN
Director 2012-12-19 2014-05-15
RICHARD JOHN SKIPP
Director 2013-04-17 2013-10-31
CHRISTOPHER FRANCIS JUDD
Company Secretary 2012-05-23 2013-10-01
RACHEL NANCYE AMEY
Director 2009-02-26 2013-01-30
RICHARD KEITH BINGHAM
Director 2008-11-04 2012-11-14
BRENDAN WYNNE DEREK CONNOLLY
Director 2012-05-17 2012-06-29
JEREMY PHILIP GORMAN
Company Secretary 2011-04-01 2012-05-23
VICTORIA ANNE GEORGE
Director 2009-02-26 2012-04-02
MARTIN KEITH MAY
Director 2006-03-14 2012-03-29
LUCY FINCH TURNER
Company Secretary 2008-11-04 2011-03-31
DAVID OWEN MCCABE
Director 2008-11-04 2009-05-20
JEREMY RHODES
Company Secretary 2008-04-11 2008-11-04
ANDREW JAMES GILLESPIE
Director 2005-05-24 2008-11-04
MICHAEL THOMAS REYNOLDS
Director 2006-03-14 2008-05-30
BENJAMIN WARWICK WHITWORTH
Company Secretary 2005-05-24 2008-04-11
BENJAMIN WARWICK WHITWORTH
Director 2005-05-24 2006-03-14
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2005-05-06 2005-05-24
TRAVERS SMITH LIMITED
Director 2005-05-06 2005-05-24
TRAVERS SMITH SECRETARIES LIMITED
Director 2005-05-06 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRIEND ALLAN WHADDON GROVE ESTATE LTD Director 2018-02-05 CURRENT 2018-02-05 Active
MEGHNAD JAGDISHCHANDRA DESAI ELARA CAPITAL PLC Director 2016-06-21 CURRENT 2002-11-08 Active
MEGHNAD JAGDISHCHANDRA DESAI CBK FOUNDATION FOR DEMOCRACY AND JUSTICE Director 2007-11-14 CURRENT 2007-05-31 Dissolved 2016-10-11
MEGHNAD JAGDISHCHANDRA DESAI THE CENTRE FOR GLOBAL STUDIES Director 2003-04-08 CURRENT 2002-02-18 Active
CHRISTOPHER RICHARD POND THE LENDING STANDARDS BOARD LIMITED Director 2017-04-01 CURRENT 1999-10-14 Active
CHRISTOPHER RICHARD POND THE ZACCHAEUS 2000 TRUST Director 2017-03-20 CURRENT 2005-05-04 Active
CHRISTOPHER RICHARD POND GAMBLEAWARE Director 2017-03-09 CURRENT 2002-02-28 Active
CHRISTOPHER RICHARD POND CAXTON TRUSTEE LIMITED Director 2015-07-14 CURRENT 2012-03-19 Active - Proposal to Strike off
CHRISTOPHER RICHARD POND EQUITY RELEASE COUNCIL Director 2012-04-01 CURRENT 1994-01-04 Active
CHRISTOPHER RICHARD POND THE MONEY CHARITY Director 2010-09-28 CURRENT 2004-09-28 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
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF England
2023-06-06FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-27CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ England
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-02-21CH01Director's details changed for Mr Richard Friend Allan on 2019-02-21
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
2019-01-23AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-17AA01Current accounting period shortened from 31/12/18 TO 31/08/18
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR RICHARD FRIEND ALLAN
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0120/03/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER KAUR POONIA
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NANCYE AMEY
2015-06-24AP01DIRECTOR APPOINTED MRS PARMINDER KAUR POONIA
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNICK
2015-04-20AP01DIRECTOR APPOINTED MR MICHAEL CONNICK
2015-04-16TM02Termination of appointment of Richard Friend Allan on 2015-04-16
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0120/03/15 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRIEND ALLAN
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MEGHNAD JAGDISHCHANDRA DESAI / 26/02/2010
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH BINGHAM / 16/09/2011
2014-06-04TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GORMAN
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD POND / 22/08/2013
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH MAY / 10/02/2010
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK OATLEY / 28/03/2013
2014-06-04AP01DIRECTOR APPOINTED RACHEL NANCYE AMEY
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRIEND ALLAN / 30/05/2014
2014-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRIEND ALLAN / 30/05/2014
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEAKMAN
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OATLEY
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0101/02/14 FULL LIST
2013-11-11AUDAUDITOR'S RESIGNATION
2013-10-31AP01DIRECTOR APPOINTED MR RICHARD FRIEND ALLAN
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SKIPP
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2013-10-01AP03SECRETARY APPOINTED MR RICHARD FRIEND ALLAN
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD POND / 14/03/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MEGHNAD JAGDISHCHANDRA DESAI / 14/03/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK OATLEY / 28/03/2013
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AP01DIRECTOR APPOINTED MR RICHARD JOHN SKIPP
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL AMEY
2013-02-05AR0101/02/13 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BINGHAM
2013-01-09AP01DIRECTOR APPOINTED MICHAEL SPEAKMAN
2012-07-10AP01DIRECTOR APPOINTED JONATHAN MARK OATLEY
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNOLLY
2012-05-30AP03SECRETARY APPOINTED CHRISTOPHER FRANCIS JUDD
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GORMAN
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AP01DIRECTOR APPOINTED BRENDAN WYNNE DEREK CONNOLLY
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD POND / 14/05/2012
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GEORGE
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MAY
2012-02-29AR0101/02/12 FULL LIST
2011-10-13AP03SECRETARY APPOINTED JEREMY PHILIP GORMAN
2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY LUCY TURNER
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0101/02/11 FULL LIST
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM CAPE HOUSE 3 RED HALL AVENUE PARAGON BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF1 2UL
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 01/12/2010
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0101/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH BINGHAM / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MEGHNAD JAGDISHCHANDRA DESAI / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH MAY / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH BINGHAM / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD POND / 01/02/2010
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY FINCH TURNER / 23/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 18/12/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCABE
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL CARR / 11/05/2009
2009-04-24363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-19288aDIRECTOR APPOINTED VICTORIA ANNE GEORGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




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

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Intangible Assets
Patents
We have not found any records of CAPE CLAIMS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPE CLAIMS SERVICES LIMITED
Trademarks
We have not found any records of CAPE CLAIMS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPE CLAIMS SERVICES 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 (64191 - Banks) as CAPE CLAIMS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPE CLAIMS SERVICES 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 CAPE CLAIMS SERVICES 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 CAPE CLAIMS SERVICES 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.