Background WavePink WaveYellow Wave

CAPONTREE LIMITED (04295393)

CAPONTREE LIMITED (04295393) is an active UK company. incorporated on 27 September 2001. with registered office in Brampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. CAPONTREE LIMITED has been registered for 24 years. Current directors include BEATTIE, Kevin George, GRAHAM, Pauline Margaret, LEWIS, Daniel Rhys and 2 others.

Company Number
04295393
Status
active
Type
ltd
Incorporated
27 September 2001
Age
24 years
Address
Capontree Veterinary Centre, Brampton, CA8 1SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BEATTIE, Kevin George, GRAHAM, Pauline Margaret, LEWIS, Daniel Rhys, MCCREA, David Allister, MUNDELL, Brian
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPONTREE LIMITED

CAPONTREE LIMITED is an active company incorporated on 27 September 2001 with the registered office located in Brampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. CAPONTREE LIMITED was registered 24 years ago.(SIC: 75000)

Status

active

Active since 24 years ago

Company No

04295393

LTD Company

Age

24 Years

Incorporated 27 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Capontree Veterinary Centre Greenhill Brampton, CA8 1SU,

Timeline

12 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
May 10
Director Joined
Apr 13
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Left
Apr 17
Director Joined
May 18
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

GRAHAM, Pauline Margaret

Active
18 Broadwath, BramptonCA8 9EJ
Secretary
Appointed 27 Sept 2001

BEATTIE, Kevin George

Active
Kirklinton, CarlisleCA6 6BT
Born October 1978
Director
Appointed 14 Jul 2006

GRAHAM, Pauline Margaret

Active
18 Broadwath, BramptonCA8 9EJ
Born August 1963
Director
Appointed 14 Jul 2006

LEWIS, Daniel Rhys

Active
Capontree Veterinary Centre, BramptonCA8 1SU
Born July 1977
Director
Appointed 01 Apr 2016

MCCREA, David Allister

Active
Scaleby, CarlisleCA4 5JX
Born June 1975
Director
Appointed 01 Oct 2009

MUNDELL, Brian

Active
Capontree Veterinary Centre, BramptonCA8 1SU
Born June 1989
Director
Appointed 01 Jun 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 27 Sept 2001
Resigned 27 Sept 2001

LINDSAY, Barbara Ann

Resigned
Carradale, BramptonCA8 1QT
Born February 1966
Director
Appointed 14 Jul 2006
Resigned 06 Jan 2016

LINDSAY, Colin, Dr

Resigned
Carradale, BramptonCA8 1QT
Born October 1966
Director
Appointed 27 Sept 2001
Resigned 06 Jan 2016

REID, Andrew Robert

Resigned
Moat Street, BramptonCA8 1UJ
Born March 1977
Director
Appointed 15 Apr 2013
Resigned 31 Mar 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 27 Sept 2001
Resigned 27 Sept 2001

Persons with significant control

3

Miss Pauline Margaret Graham

Active
Capontree Veterinary Centre, BramptonCA8 1SU
Born August 1963

Nature of Control

Significant influence or control
Notified 07 Apr 2016

Mr David Allister Mccrea

Active
Capontree Veterinary Centre, BramptonCA8 1SU
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mr Kevin George Beattie

Active
Capontree Veterinary Centre, BramptonCA8 1SU
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
11 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 April 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Change Person Director Company With Change Date
5 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Resolution
22 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
16 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
88(2)R88(2)R
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
123Notice of Increase in Nominal Capital
Resolution
24 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Auditors Resignation Company
11 November 2004
AUDAUD
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
288cChange of Particulars
Legacy
16 November 2001
88(2)R88(2)R
Legacy
4 October 2001
287Change of Registered Office
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Incorporation Company
27 September 2001
NEWINCIncorporation