Background WavePink WaveYellow Wave

CAPPARD LIMITED (NI632628)

CAPPARD LIMITED (NI632628) is an active UK company. incorporated on 24 July 2015. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAPPARD LIMITED has been registered for 10 years. Current directors include COULSON, Alastair John Paul, MURDOCK, Kathleen Marie.

Company Number
NI632628
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COULSON, Alastair John Paul, MURDOCK, Kathleen Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPPARD LIMITED

CAPPARD LIMITED is an active company incorporated on 24 July 2015 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAPPARD LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI632628

LTD Company

Age

10 Years

Incorporated 24 July 2015

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

LAGANORE LIMITED
From: 24 July 2015To: 12 February 2018
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
From: 25 October 2016To: 18 August 2020
24 Ashgrove Markethill Armagh BT60 1PZ Northern Ireland
From: 27 October 2015To: 25 October 2016
2 Slieveboy Road Claudy Londonderry BT47 4AS Northern Ireland
From: 24 July 2015To: 27 October 2015
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
Jul 19
Director Left
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COULSON, Alastair John Paul

Active
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 23 Mar 2016

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 23 Mar 2016

MCCAMMON, Samuel Paul

Resigned
Ashgrove, ArmaghBT60 1PZ
Born June 1984
Director
Appointed 14 Oct 2015
Resigned 23 Mar 2016

MCGUINNESS, Sean

Resigned
Slieveboy Road, ClaudyBT47 4AS
Born March 1965
Director
Appointed 24 Jul 2015
Resigned 27 Oct 2015

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 23 Mar 2016
Resigned 11 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019

Ptsc Ltd

Ceased
Monaghan Court, NewryBT35 6BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Resolution
12 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Incorporation Company
24 July 2015
NEWINCIncorporation