Background WavePink WaveYellow Wave

CAPE INDUSTRIAL SERVICES EUROPE LIMITED (04401697)

CAPE INDUSTRIAL SERVICES EUROPE LIMITED (04401697) is an active UK company. incorporated on 22 March 2002. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPE INDUSTRIAL SERVICES EUROPE LIMITED has been registered for 24 years. Current directors include GILMORE, Jonathan Paul, WALSH, John Anthony Meade.

Company Number
04401697
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GILMORE, Jonathan Paul, WALSH, John Anthony Meade
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE INDUSTRIAL SERVICES EUROPE LIMITED

CAPE INDUSTRIAL SERVICES EUROPE LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPE INDUSTRIAL SERVICES EUROPE LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04401697

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BROOMCO (2873) LIMITED
From: 22 March 2002To: 29 April 2002
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England
From: 30 January 2019To: 13 June 2023
Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
From: 14 March 2013To: 30 January 2019
, 9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom
From: 1 December 2010To: 14 March 2013
, Cape House 3 Red Hall Avenue, Paragon Business Village, Wakefield, West Yorkshirewf1 2Ul
From: 22 March 2002To: 1 December 2010
Timeline

19 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Jul 10
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Capital Update
Jun 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 23
Director Left
Jun 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

GILMORE, Jonathan Paul

Active
Barleycastle Lane, WarringtonWA4 4ST
Born November 1982
Director
Appointed 13 Jun 2023

WALSH, John Anthony Meade

Active
Barleycastle Lane, WarringtonWA4 4ST
Born October 1964
Director
Appointed 31 Jan 2018

ALLAN, Richard Friend

Resigned
Drayton Hall, West DraytonUB7 7PS
Secretary
Appointed 01 Oct 2013
Resigned 07 Jun 2016

CRAIGIE, Claire Louise

Resigned
4 Hill Top, IlkleyLS29 9RS
Secretary
Appointed 29 May 2003
Resigned 31 Jul 2008

GORMAN, Jeremy Philip

Resigned
The Square, UxbridgeUB11 1FW
Secretary
Appointed 31 Mar 2011
Resigned 23 May 2012

JUDD, Christopher Francis

Resigned
Millenia Tower, Singapore039192
Secretary
Appointed 23 May 2012
Resigned 01 Oct 2013

REYNOLDS, Michael Thomas

Resigned
185 Adel Lane, LeedsLS16 8BY
Secretary
Appointed 25 Apr 2002
Resigned 29 May 2003

RHODES, Jeremy

Resigned
Grevel Lane, Chipping CampdenGL55 6HS
Secretary
Appointed 31 Jul 2008
Resigned 06 Oct 2008

TURNER, Lucy Finch

Resigned
The Square, UxbridgeUB11 1FW
Secretary
Appointed 06 Oct 2008
Resigned 31 Mar 2011

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 22 Mar 2002
Resigned 25 Apr 2002

AINLEY, Paul Raymond

Resigned
Manasseh, PontefractWF8 3RY
Born September 1945
Director
Appointed 25 Apr 2002
Resigned 01 Nov 2004

ALLAN, Richard Friend

Resigned
Drayton Hall, West DraytonUB7 7PS
Born October 1964
Director
Appointed 03 Dec 2013
Resigned 31 Jan 2018

AMEY, Rachel Nancye

Resigned
The Square, UxbridgeUB11 1FW
Born July 1978
Director
Appointed 10 Oct 2008
Resigned 08 Mar 2013

BINGHAM, Richard Keith

Resigned
Church Road, WesterhamTN16 1HZ
Born May 1962
Director
Appointed 01 Jun 2008
Resigned 10 Oct 2008

CRAIGIE, Claire Louise

Resigned
4 Hill Top, IlkleyLS29 9RS
Born April 1964
Director
Appointed 01 Nov 2004
Resigned 31 Jul 2008

GARTSIDE, Jeremy Peter

Resigned
The Grange, RoystonSG8 9SE
Born August 1943
Director
Appointed 20 Aug 2003
Resigned 04 Aug 2008

GEORGE, Victoria Anne

Resigned
Drayton Hall, West DraytonUB7 7PS
Born May 1977
Director
Appointed 10 Oct 2008
Resigned 15 Jan 2018

GILLESPIE, Andrew James

Resigned
5 White Moss Close, PontefractWF7 7QT
Born May 1969
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2008

HICKS, Simon Angus

Resigned
Davey Road, GoldthorpeS63 0JF
Born September 1968
Director
Appointed 31 Jan 2018
Resigned 28 Jun 2019

HOOPER, Mark

Resigned
Church Road, MiddlesexUB7 7PS
Born December 1967
Director
Appointed 03 Dec 2013
Resigned 25 May 2018

REYNOLDS, Michael Thomas

Resigned
185 Adel Lane, LeedsLS16 8BY
Born November 1958
Director
Appointed 25 Apr 2002
Resigned 01 Nov 2004

SKIPP, Richard John

Resigned
Church Road, MiddlesexUB7 7PS
Born December 1968
Director
Appointed 08 Mar 2013
Resigned 03 Dec 2013

SOMERS, Padraig

Resigned
Island Ganniv, Listowel
Born August 1977
Director
Appointed 28 Jun 2019
Resigned 13 Jun 2023

WHITWORTH, Benjamin Warwick

Resigned
Raskelf, YorkYO61 3LW
Born August 1965
Director
Appointed 12 Oct 2006
Resigned 11 Apr 2008

CAPE ADMIN 1 LIMITED

Resigned
Fields End Business Park, GoldthorpeS63 0JF
Corporate director
Appointed 25 May 2018
Resigned 09 Apr 2019

CAPE CORPORATE DIRECTOR LIMITED

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Corporate director
Appointed 01 Jun 2008
Resigned 10 Oct 2008

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Mar 2002
Resigned 25 Apr 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Mar 2002
Resigned 25 Apr 2002

Persons with significant control

1

Church Road, MiddlesexUB7 7PS

Nature of Control

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

Filing History

134

Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 February 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
16 July 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 June 2014
SH19Statement of Capital
Legacy
10 June 2014
SH20SH20
Legacy
10 June 2014
CAP-SSCAP-SS
Resolution
10 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Auditors Resignation Company
11 November 2013
AUDAUD
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Resolution
2 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288cChange of Particulars
Legacy
25 February 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
287Change of Registered Office
Auditors Resignation Company
14 June 2003
AUDAUD
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
225Change of Accounting Reference Date
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2002
NEWINCIncorporation