Background WavePink WaveYellow Wave

CAPEL PLANNING LIMITED (08336414)

CAPEL PLANNING LIMITED (08336414) is an active UK company. incorporated on 19 December 2012. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAPEL PLANNING LIMITED has been registered for 13 years. Current directors include NEWMAN, Andrew Jonathan Charles.

Company Number
08336414
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
C/O External Services Limited, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NEWMAN, Andrew Jonathan Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPEL PLANNING LIMITED

CAPEL PLANNING LIMITED is an active company incorporated on 19 December 2012 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAPEL PLANNING LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08336414

LTD Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2025 (1 year 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 20 May 2023To: 16 January 2026
3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England
From: 18 June 2021To: 20 May 2023
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 19 August 2015To: 18 June 2021
Bespoke Tax Accountants Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 19 August 2015To: 19 August 2015
80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT
From: 23 September 2014To: 19 August 2015
C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England
From: 17 September 2014To: 23 September 2014
2Nd Floor Essel House 29 Foley Street London W1W 7TH England
From: 7 November 2013To: 17 September 2014
5 Capel Street Calverley Leeds LS28 5NU England
From: 19 December 2012To: 7 November 2013
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Dec 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 17
Director Left
Dec 20
Owner Exit
Dec 25
New Owner
Jan 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

NEWMAN, Andrew Jonathan Charles

Active
20 Central Avenue, NorwichNR7 0HR
Born December 1970
Director
Appointed 25 Jun 2015

FOUNTAIN, Cassie

Resigned
Capel Street, LeedsLS28 5NU
Secretary
Appointed 19 Dec 2012
Resigned 06 May 2013

MCNEIL, Iona

Resigned
Curtain Road, LondonEC2A 3BX
Secretary
Appointed 25 Oct 2013
Resigned 12 Apr 2016

SMITH, Beverley

Resigned
3 St Wilfrids Street, PudseyLS28 5RQ
Secretary
Appointed 06 May 2013
Resigned 24 Oct 2013

FOUNTAIN, Cassie

Resigned
Curtain Road, LondonEC2A 3AR
Born December 1970
Director
Appointed 25 Oct 2013
Resigned 25 Jun 2015

FOUNTAIN, Cassie

Resigned
Capel Street, LeedsLS28 5NU
Born December 1970
Director
Appointed 19 Dec 2012
Resigned 17 Jan 2013

MAHON, Stephen William, Dr

Resigned
27 Bath Road, CheltenhamGL53 7TH
Born September 1968
Director
Appointed 24 May 2017
Resigned 16 Dec 2020

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3AR
Born September 1968
Director
Appointed 20 Mar 2013
Resigned 25 Jun 2015

SMITH, Beverley Jane

Resigned
St Wilfrids Street, PudseyLS28 5RQ
Born November 1964
Director
Appointed 17 Jan 2013
Resigned 24 Oct 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Robin Francis Chamberalyne

Active
20 Central Avenue, NorwichNR7 0HR
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2025

Mr Robin Francis Chamberalyne

Ceased
3 Noble Street, LondonEC2V 7EE
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2025

Mr Julian Charles Chamberlayne

Active
20 Central Avenue, NorwichNR7 0HR
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Capital Name Of Class Of Shares
5 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Resolution
9 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Change Of Name Notice
31 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
19 December 2012
NEWINCIncorporation