Background WavePink WaveYellow Wave

CAPS CASES LIMITED (01636565)

CAPS CASES LIMITED (01636565) is an active UK company. incorporated on 19 May 1982. with registered office in Newmarket. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). CAPS CASES LIMITED has been registered for 43 years. Current directors include BISSETT, James Thomas, BISSETT, Mark Henry, BISSETT, Trevor Charles and 3 others.

Company Number
01636565
Status
active
Type
ltd
Incorporated
19 May 1982
Age
43 years
Address
Caps Cases Ltd, Newmarket, CB8 7AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
BISSETT, James Thomas, BISSETT, Mark Henry, BISSETT, Trevor Charles, BOWMAN, Daniel, DREWRY, Nicholas James, LOCHHEAD, David
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPS CASES LIMITED

CAPS CASES LIMITED is an active company incorporated on 19 May 1982 with the registered office located in Newmarket. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). CAPS CASES LIMITED was registered 43 years ago.(SIC: 17219)

Status

active

Active since 43 years ago

Company No

01636565

LTD Company

Age

43 Years

Incorporated 19 May 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

COPELAFF LIMITED
From: 19 May 1982To: 9 July 1982
Contact
Address

Caps Cases Ltd Studlands Park Industrial Estate Newmarket, CB8 7AU,

Previous Addresses

16 Mill Close Burwell Cambridge CB25 0HL United Kingdom
From: 28 May 2010To: 22 November 2012
16 Mill Close Burwell Cambridge CB5 0HL
From: 19 May 1982To: 28 May 2010
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jan 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Oct 24
Loan Secured
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

DREWRY, Nicholas James

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Secretary
Appointed 04 Jan 2016

BISSETT, James Thomas

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born September 1987
Director
Appointed 29 Jan 2018

BISSETT, Mark Henry

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born July 1978
Director
Appointed 01 Jan 2012

BISSETT, Trevor Charles

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born October 1976
Director
Appointed 01 Jan 2004

BOWMAN, Daniel

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born May 1986
Director
Appointed 01 Jun 2024

DREWRY, Nicholas James

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born December 1988
Director
Appointed 01 Feb 2019

LOCHHEAD, David

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born April 1969
Director
Appointed 01 Jun 2024

BUSH, Peter Richard

Resigned
16 Mill Close, CambridgeCB5 0HL
Secretary
Appointed N/A
Resigned 28 Feb 2013

BENNETT, Lucy

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born July 1977
Director
Appointed 01 Jan 2012
Resigned 31 Jan 2019

BISSETT, Angela Brenda

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born June 1955
Director
Appointed N/A
Resigned 30 Sept 2021

BISSETT, Charles Henry

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born September 1952
Director
Appointed N/A
Resigned 30 Sept 2021

BUSH, Peter Richard

Resigned
16 Mill Close, CambridgeCB5 0HL
Born May 1953
Director
Appointed N/A
Resigned 28 Feb 2013

BUSH, Susan Mary

Resigned
16 Mill Close, CambridgeCB5 0HL
Born February 1956
Director
Appointed N/A
Resigned 28 Feb 2013

GIBBONS, James Alexander

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born May 1968
Director
Appointed 01 Nov 2001
Resigned 27 Apr 2018

HITCH, John Desmond

Resigned
Carnoustie Beaumont Rise, BoltonBL3 4TF
Born July 1950
Director
Appointed N/A
Resigned 01 Jan 2012

JOHNSTON, Ian

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born June 1966
Director
Appointed 01 Jan 1994
Resigned 31 Dec 2014

KING, Andrew

Resigned
17 Cornfield Place, LothianEH54 6TE
Born March 1965
Director
Appointed 01 Jul 1995
Resigned 01 Mar 2000

STAMFORD, Shaun

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born February 1981
Director
Appointed 01 Jan 2012
Resigned 26 Jan 2018

Persons with significant control

1

Tradegreat Limited

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Medium
28 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Sail Address Company With Old Address
2 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Move Registers To Registered Office Company
4 April 2013
AD04Change of Accounting Records Location
Legacy
28 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Move Registers To Sail Company
31 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
288288
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
395Particulars of Mortgage or Charge
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
21 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Legacy
10 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
14 June 1989
363363
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
1 October 1987
288288
Accounts With Accounts Type Small
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
287Change of Registered Office
Legacy
7 December 1983
123Notice of Increase in Nominal Capital
Legacy
24 November 1982
PUC 2PUC 2
Memorandum Articles
20 July 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 May 1982
MISCMISC