Background WavePink WaveYellow Wave

CAPAROL (U.K.) LIMITED (03002864)

CAPAROL (U.K.) LIMITED (03002864) is an active UK company. incorporated on 19 December 1994. with registered office in Stone. The company operates in the Construction sector, engaged in other building completion and finishing. CAPAROL (U.K.) LIMITED has been registered for 31 years. Current directors include BROUGHTON, Dean Allan, RAVENSCROFT, Lauren Kathryn.

Company Number
03002864
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
The Logic Centre, Stone, ST15 8JS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BROUGHTON, Dean Allan, RAVENSCROFT, Lauren Kathryn
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPAROL (U.K.) LIMITED

CAPAROL (U.K.) LIMITED is an active company incorporated on 19 December 1994 with the registered office located in Stone. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CAPAROL (U.K.) LIMITED was registered 31 years ago.(SIC: 43390)

Status

active

Active since 31 years ago

Company No

03002864

LTD Company

Age

31 Years

Incorporated 19 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

ALSECCO (U.K.) LIMITED
From: 19 December 1994To: 2 June 2025
Contact
Address

The Logic Centre Whitebridge Way Stone, ST15 8JS,

Previous Addresses

Alsecco (Uk) Limited Whitebridge Way Stone Staffordshire ST15 8GH
From: 19 December 1994To: 17 December 2020
Timeline

23 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Dec 09
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
New Owner
Dec 17
New Owner
Dec 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
May 20
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Dec 22
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BROUGHTON, Dean Allan

Active
Whitebridge Way, StoneST15 8JS
Born May 1975
Director
Appointed 03 Feb 2020

RAVENSCROFT, Lauren Kathryn

Active
Whitebridge Way, StoneST15 8JS
Born October 1986
Director
Appointed 08 Jun 2022

KRAMER, Andreas Hermann Wilhelm

Resigned
Kirchhotsweg 7a, Porta Westfalica
Secretary
Appointed 23 Dec 1994
Resigned 26 May 2000

MASTERS, Antony Peter

Resigned
52b Oakdene Avenue, NewcastleST5 8HE
Secretary
Appointed 18 Mar 2005
Resigned 17 Dec 2009

MOEHNE, Alexander

Resigned
Huenfelder Str 57a, Bad Hersfeld 36251
Secretary
Appointed 26 May 2000
Resigned 02 Dec 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Dec 1994
Resigned 23 Dec 1994

BROSCHE, Heinrich Richard Rudolf

Resigned
Bernhardsrain 18,, 64853 Otzberg
Born December 1950
Director
Appointed 01 Jan 2007
Resigned 01 Dec 2009

BUSCH, Axel, Dr

Resigned
Rossdorfer Strasse, Ober-Ramstadt64372
Born April 1972
Director
Appointed 16 Aug 2019
Resigned 08 Jun 2022

MASTERS, Anthony Peter

Resigned
Alsecco (Uk) Limited, StoneST15 8GH
Born July 1964
Director
Appointed 01 Nov 2005
Resigned 25 Oct 2010

PARRY, Benjamin James

Resigned
Alsecco (Uk) Limited, StoneST15 8GH
Born April 1977
Director
Appointed 11 May 2010
Resigned 30 Apr 2020

PARRY, Michael Frederick

Resigned
Alsecco (Uk) Limited, StoneST15 8GH
Born April 1953
Director
Appointed 23 Dec 1994
Resigned 30 Jun 2016

ROBB, Alan Brodie

Resigned
3 The Thistles, NewcastleST5 2HL
Born August 1966
Director
Appointed 01 Mar 1999
Resigned 06 Jul 2001

STURMFELS, Rudolf

Resigned
Alsecco (Uk) Limited, StoneST15 8GH
Born February 1960
Director
Appointed 21 Mar 2012
Resigned 06 Dec 2013

VAN DIEREN, Arie

Resigned
Rossdorfer Strasse 50, Ober-Ramstadt64372
Born October 1957
Director
Appointed 06 Dec 2013
Resigned 16 May 2016

VOGELS, Gunter

Resigned
Ostpreusenstrasse 23, Muhltal
Born July 1940
Director
Appointed 23 Dec 1994
Resigned 31 Dec 2006

WENDLER, Michael

Resigned
Rossdörfer Strasse 50, Ober-Ramstadt64372
Born July 1956
Director
Appointed 16 May 2016
Resigned 16 Aug 2019

WENDLER, Michael

Resigned
Alsecco (Uk) Limited, StoneST15 8GH
Born July 1956
Director
Appointed 11 May 2010
Resigned 21 Mar 2012

WENDLER, Michael

Resigned
Alsecco (Uk) Limited, StoneST15 8GH
Born July 1956
Director
Appointed 11 May 2010
Resigned 21 Mar 2012

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Dec 1994
Resigned 23 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Dr Ralf Murjahn

Ceased
Rossdörfer Strasse 50, Ober-Ramstadt64372
Born December 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Klaus Murjahn

Active
Rossdörfer Strasse 50, Ober-Ramstadt64372
Born November 1936

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

132

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 October 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
17 January 2019
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 December 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
31 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Move Registers To Sail Company
14 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Memorandum Articles
20 October 2011
MEM/ARTSMEM/ARTS
Resolution
20 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Legacy
30 January 2007
287Change of Registered Office
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2006
AAAnnual Accounts
Memorandum Articles
11 January 2006
MEM/ARTSMEM/ARTS
Legacy
11 January 2006
122122
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 November 2002
AUDAUD
Auditors Resignation Company
13 June 2002
AUDAUD
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
18 January 2000
88(2)R88(2)R
Legacy
24 December 1999
123Notice of Increase in Nominal Capital
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
123Notice of Increase in Nominal Capital
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Resolution
29 February 1996
RESOLUTIONSResolutions
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
7 July 1995
224224
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
287Change of Registered Office
Incorporation Company
19 December 1994
NEWINCIncorporation