Background WavePink WaveYellow Wave

CAPEL COURT HOLDINGS LIMITED (01953728)

CAPEL COURT HOLDINGS LIMITED (01953728) is an active UK company. incorporated on 8 October 1985. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPEL COURT HOLDINGS LIMITED has been registered for 40 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil.

Company Number
01953728
Status
active
Type
ltd
Incorporated
8 October 1985
Age
40 years
Address
The Pavilions Eden Park, Bristol, BS20 0DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTY, Anthony Valentine, GREENAWAY, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPEL COURT HOLDINGS LIMITED

CAPEL COURT HOLDINGS LIMITED is an active company incorporated on 8 October 1985 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPEL COURT HOLDINGS LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01953728

LTD Company

Age

40 Years

Incorporated 8 October 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 28 February 2025(15 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 March 2025 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

A.R. HALES & COMPANY LIMITED
From: 8 October 1985To: 15 April 2008
Contact
Address

The Pavilions Eden Park Ham Green Bristol, BS20 0DD,

Previous Addresses

1 Balkerne Hill Colchester Essex CO3 3FG
From: 8 October 1985To: 5 March 2025
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Oct 20
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHAMBERS, Thomas

Active
Ham Green, BristolBS20 0DD
Secretary
Appointed 28 Feb 2025

CARTY, Anthony Valentine

Active
Ham Green, BristolBS20 0DD
Born July 1967
Director
Appointed 28 Feb 2025

GREENAWAY, Neil

Active
Ham Green, BristolBS20 0DD
Born November 1970
Director
Appointed 28 Feb 2025

HALES, Anthony Robin

Resigned
5 Rawstorn Road, ColchesterCO3 3JF
Secretary
Appointed 29 Jun 1995
Resigned 19 Dec 2002

HALES, Marion Victoire

Resigned
17 Graces Walk, Frinton-On-SeaCO13 9PQ
Secretary
Appointed N/A
Resigned 29 Jun 1995

RUDKIN, Kevin John

Resigned
Ham Green, BristolBS20 0DD
Secretary
Appointed 19 Dec 2002
Resigned 28 Feb 2025

BALL, Stanley Bernard, Lt Col

Resigned
6 Stonefield Drive, SwindonSN6 7DA
Born March 1931
Director
Appointed N/A
Resigned 07 Mar 1992

DEAVALL, Kenneth

Resigned
5 Omega Maltings, WareSG12 7AB
Born May 1932
Director
Appointed N/A
Resigned 07 Mar 1992

HALES, Antony Robin

Resigned
Lamberts Lane,, ColchesterCO6 1AP
Born March 1952
Director
Appointed N/A
Resigned 31 Jul 2007

HALES, Marion Victoire

Resigned
3 Worsdell Way, ColchesterCO4 5WQ
Born October 1959
Director
Appointed N/A
Resigned 19 Dec 2002

HOWELL, Philip Mark Lowndes

Resigned
Ham Green, BristolBS20 0DD
Born January 1961
Director
Appointed 30 Dec 2005
Resigned 28 Feb 2025

LIVING, Graeme Anthony

Resigned
Ongar Road, DunmowCM6 1QP
Born August 1945
Director
Appointed N/A
Resigned 07 Mar 1992

MOSELEY, Miles Frederick

Resigned
Ham Green, BristolBS20 0DD
Born November 1966
Director
Appointed 29 Dec 2005
Resigned 28 Feb 2025

RUDKIN, Kevin John

Resigned
Ham Green, BristolBS20 0DD
Born February 1959
Director
Appointed 05 Jan 2006
Resigned 28 Feb 2025

WILSON, Robert Howard

Resigned
Balkerne Hill, ColchesterCO3 3FG
Born October 1954
Director
Appointed 29 Dec 2005
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Ham Green, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Miles Frederick Moseley

Ceased
Ham Green, BristolBS20 0DD
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Group
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Legacy
26 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Group
12 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2007
363aAnnual Return
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
28 April 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2004
AAAnnual Accounts
Legacy
10 April 2004
403aParticulars of Charge Subject to s859A
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Miscellaneous
10 October 2002
MISCMISC
Auditors Resignation Company
7 October 2002
AUDAUD
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
4 August 2000
AAAnnual Accounts
Legacy
11 March 2000
403aParticulars of Charge Subject to s859A
Legacy
11 February 2000
287Change of Registered Office
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 October 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Accounts With Accounts Type Full Group
22 May 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 July 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
9 December 1992
AUDAUD
Legacy
22 October 1992
225(1)225(1)
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
28 August 1990
363363
Accounts Amended With Made Up Date
26 July 1990
AAMDAAMD
Accounts With Accounts Type Small
21 February 1990
AAAnnual Accounts
Legacy
13 November 1989
395Particulars of Mortgage or Charge
Legacy
13 November 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1989
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Auditors Resignation Company
7 December 1988
AUDAUD
Legacy
28 October 1988
288288
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
6 July 1988
PUC 2PUC 2
Legacy
29 June 1988
PUC 2PUC 2
Resolution
23 June 1988
RESOLUTIONSResolutions
Legacy
20 May 1988
363363
Memorandum Articles
1 March 1988
MEM/ARTSMEM/ARTS
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
22 April 1987
RESOLUTIONSResolutions
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
2 February 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 October 1985
MISCMISC