Background WavePink WaveYellow Wave

CAPESTONE ORGANIC POULTRY LIMITED (03693186)

CAPESTONE ORGANIC POULTRY LIMITED (03693186) is an active UK company. incorporated on 8 January 1999. with registered office in Haverfordwest. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). CAPESTONE ORGANIC POULTRY LIMITED has been registered for 27 years. Current directors include CUMINE, Robert Dennis, DU HAMEL DE FOUGEROUX, Aymeric Marie Christian Patrick, HUTTEPAIN, Gilles Fernand Georges and 1 others.

Company Number
03693186
Status
active
Type
ltd
Incorporated
8 January 1999
Age
27 years
Address
Capestone Organic Poultry, Haverfordwest, SA62 3DY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
CUMINE, Robert Dennis, DU HAMEL DE FOUGEROUX, Aymeric Marie Christian Patrick, HUTTEPAIN, Gilles Fernand Georges, LAFON, Bruno
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPESTONE ORGANIC POULTRY LIMITED

CAPESTONE ORGANIC POULTRY LIMITED is an active company incorporated on 8 January 1999 with the registered office located in Haverfordwest. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). CAPESTONE ORGANIC POULTRY LIMITED was registered 27 years ago.(SIC: 01470)

Status

active

Active since 27 years ago

Company No

03693186

LTD Company

Age

27 Years

Incorporated 8 January 1999

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 19 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Capestone Organic Poultry Walwyns Castle Haverfordwest, SA62 3DY,

Previous Addresses

Capeston Farm Walwyns Castle Haverfordwest Pembrokeshire SA62 3DY
From: 22 October 2012To: 15 July 2025
Capestone Farm Walwyns Castle Haverfordwest Pembrokeshire SA62 3DY
From: 8 January 1999To: 22 October 2012
Timeline

39 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Dec 13
Loan Secured
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Jul 14
Director Left
Aug 14
Loan Secured
Jun 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
May 20
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Capital Update
Aug 21
Owner Exit
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
2
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CUMINE, Robert Dennis

Active
Walwyns Castle, HaverfordwestSA62 3DY
Born February 1976
Director
Appointed 24 Sept 2021

DU HAMEL DE FOUGEROUX, Aymeric Marie Christian Patrick

Active
Saint Laurent, 72300 Sablé-Sur-Sarthe
Born December 1977
Director
Appointed 24 Sept 2021

HUTTEPAIN, Gilles Fernand Georges

Active
Saint Laurent, 72300 Sablé-Sur-Sarthe
Born June 1955
Director
Appointed 24 Sept 2021

LAFON, Bruno

Active
Walwyns Castle, HaverfordwestSA62 3DY
Born May 1972
Director
Appointed 22 Dec 2023

SCALE, Vivienne Margaret

Resigned
Capeston Farm, HaverfordwestSA62 3DY
Secretary
Appointed 08 Jan 1999
Resigned 22 Dec 2020

EXPRESS FORMATIONS LIMITED

Resigned
Suite 2a Crystal House, LutonLU1 1HS
Corporate nominee secretary
Appointed 08 Jan 1999
Resigned 11 Jan 1999

GELIN, Philippe Jean Marie

Resigned
Saint Laurent, 72300 Sablé-Sur-Sarthe
Born July 1965
Director
Appointed 24 Sept 2021
Resigned 22 Dec 2023

SCALE, John William

Resigned
Capeston Farm, HaverfordwestSA62 3DY
Born December 1943
Director
Appointed 12 Feb 2004
Resigned 27 Apr 2007

SCALE, Justin Matthew Dean

Resigned
Woodhaven, HaverfordwestSA62 3DY
Born February 1968
Director
Appointed 08 Jan 1999
Resigned 30 Oct 2023

SCALE, Katherine Theresa

Resigned
Wood Haven, HaverfordwestSA62 3DY
Born April 1969
Director
Appointed 27 Apr 2007
Resigned 24 Sept 2021

SCALE, Vivienne Margaret

Resigned
Capeston Farm, HaverfordwestSA62 3DY
Born November 1941
Director
Appointed 08 Jan 1999
Resigned 22 Dec 2020

WOOD, Julian

Resigned
Moor Road North, Newcastle Upon TyneNE3 1RJ
Born October 1964
Director
Appointed 24 Mar 2014
Resigned 07 Jul 2014

EXPRESS REGISTRARS LIMITED

Resigned
Crystal House, LutonLU1 1HS
Corporate nominee director
Appointed 08 Jan 1999
Resigned 11 Jan 1999

Persons with significant control

4

1 Active
3 Ceased
Saint Laurant, 72300 Sablè-Sur-Sarthe

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021

Mr Justin Matthew Dean Scale

Ceased
Walwyns Castle, HaverfordwestSA62 3DY
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2021

Mrs Katherine Theresa Scale

Ceased
Walwyns Castle, HaverfordwestSA62 3DY
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2021

Mrs Vivienne Margaret Scale

Ceased
Walwyns Castle, HaverfordwestSA62 3DY
Born November 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Capital Name Of Class Of Shares
7 November 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
24 August 2021
SH19Statement of Capital
Legacy
24 August 2021
SH20SH20
Legacy
24 August 2021
CAP-SSCAP-SS
Resolution
24 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
21 June 2016
AAMDAAMD
Auditors Resignation Company
18 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 June 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 June 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Statement Of Companys Objects
11 December 2013
CC04CC04
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
24 August 2005
403aParticulars of Charge Subject to s859A
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
24 February 1999
88(2)R88(2)R
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
287Change of Registered Office
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Incorporation Company
8 January 1999
NEWINCIncorporation