Background WavePink WaveYellow Wave

CAPITOL PARK GOOLE LIMITED (04893068)

CAPITOL PARK GOOLE LIMITED (04893068) is an active UK company. incorporated on 9 September 2003. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. CAPITOL PARK GOOLE LIMITED has been registered for 22 years. Current directors include MURRAY, James John Robert, MURRAY, Robert Sydney.

Company Number
04893068
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MURRAY, James John Robert, MURRAY, Robert Sydney
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITOL PARK GOOLE LIMITED

CAPITOL PARK GOOLE LIMITED is an active company incorporated on 9 September 2003 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. CAPITOL PARK GOOLE LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04893068

LTD Company

Age

22 Years

Incorporated 9 September 2003

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

STERLING CAPITOL GOOLE LIMITED
From: 1 October 2007To: 6 July 2011
STERLING ST JAMES LIMITED
From: 26 September 2003To: 1 October 2007
PINCO 2015 LIMITED
From: 9 September 2003To: 26 September 2003
Contact
Address

2nd Floor Victoria Wharf, 4 The Embankment Sovereign Street Leeds, LS1 4BA,

Previous Addresses

1 Lisbon Square Leeds West Yorkshire LS1 4LY
From: 9 September 2003To: 15 February 2016
Timeline

25 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Mar 10
Director Left
Jul 12
Director Joined
Jul 12
Loan Secured
Jul 14
Director Joined
Dec 14
Director Left
Jan 15
Loan Secured
Nov 16
Owner Exit
Sept 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 May 2008

MURRAY, James John Robert

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born September 1990
Director
Appointed 14 Dec 2018

MURRAY, Robert Sydney

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1946
Director
Appointed 25 Jul 2024

CROXEN, Martin

Resigned
Lisbon Square, LeedsLS1 4LY
Secretary
Appointed 16 May 2007
Resigned 01 Jun 2012

SALKELD, Catherine

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Secretary
Appointed 01 Jun 2012
Resigned 14 Dec 2018

SALKELD, Catherine

Resigned
Crackhill Farm, WetherbyLS22 4BD
Secretary
Appointed 23 Dec 2003
Resigned 24 Feb 2004

TONKIN, Timothy Patrick

Resigned
32 Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 24 Feb 2004
Resigned 16 May 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 Sept 2003
Resigned 23 Dec 2003

CARTMELL, Gary Stephen

Resigned
The White Cross, LancasterLA1 4XQ
Born September 1962
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2014

CLARKE, Simon Peter

Resigned
Lisbon Square, LeedsLS1 4LY
Born June 1967
Director
Appointed 25 Sept 2003
Resigned 31 Jan 2010

CROXEN, Martin

Resigned
Lisbon Square, LeedsLS1 4LY
Born September 1954
Director
Appointed 25 Sept 2003
Resigned 01 Jun 2012

HEYDECKE, Michael John

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born July 1956
Director
Appointed 12 Feb 2020
Resigned 25 Jul 2024

QUARMBY, James Roger

Resigned
Arthington Park, OtleyLS21 1PH
Born December 1944
Director
Appointed 23 Dec 2003
Resigned 16 May 2007

SALKELD, Catherine

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born January 1956
Director
Appointed 16 May 2007
Resigned 14 Dec 2018

STROSS, Roland Peter

Resigned
Hilltop Cottage Jewitt Lane, WetherbyLS22 5BB
Born April 1947
Director
Appointed 23 Dec 2003
Resigned 16 May 2007

WALKER, Peter Ian

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1971
Director
Appointed 03 Nov 2014
Resigned 14 Oct 2019

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 09 Sept 2003
Resigned 25 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA

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 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Resolution
4 April 2012
RESOLUTIONSResolutions
Legacy
29 March 2012
MG01MG01
Memorandum Articles
27 March 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
363aAnnual Return
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
10 October 2007
353353
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
225Change of Accounting Reference Date
Legacy
14 January 2004
288aAppointment of Director or Secretary
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
88(2)R88(2)R
Legacy
6 January 2004
287Change of Registered Office
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2003
NEWINCIncorporation