CAPRINA LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5NU

Company number 02039250
Status Active
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 10 in full. The most likely internet sites of CAPRINA LIMITED are www.caprina.co.uk, and www.caprina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Caprina Limited is a Private Limited Company. The company registration number is 02039250. Caprina Limited has been working since 21 July 1986. The present status of the company is Active. The registered address of Caprina Limited is Sidings House Sidings Court Lakeside Doncaster South Yorkshire Dn4 5nu. . HUGHES, Charles Arthur is a Secretary of the company. HUGHES, Charles Arthur is a Director of the company. HUGHES, James Charles is a Director of the company. HUGHES, John Robert is a Director of the company. HUGHES, Nora Louise is a Director of the company. Director PICKERING, Lisa Mary has been resigned. The company operates in "Recovery of sorted materials".


Current Directors


Director

Director
HUGHES, James Charles
Appointed Date: 11 December 2015
37 years old

Director
HUGHES, John Robert
Appointed Date: 15 December 2000
66 years old

Director
HUGHES, Nora Louise

95 years old

Resigned Directors

Director
PICKERING, Lisa Mary
Resigned: 11 December 2015
Appointed Date: 07 February 2014
64 years old

Persons With Significant Control

Mr James Charles Hughes
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Charles Arthur Hughes
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

Mr John Robert Hughes
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

CAPRINA LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
10 Nov 2016
Satisfaction of charge 3 in full
10 Nov 2016
Satisfaction of charge 10 in full
10 Nov 2016
Satisfaction of charge 8 in full
10 Nov 2016
Satisfaction of charge 11 in full
...
... and 109 more events
08 May 1987
Particulars of mortgage/charge
09 Sep 1986
Registered office changed on 09/09/86 from: churchill house 2 broadway kettering northants

09 Sep 1986
Registered office changed on 09/09/86 from: churchill house, 2 broadway, kettering, northants

09 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1986
Certificate of Incorporation

CAPRINA LIMITED Charges

26 February 2013
Guarantee and fixed and floating charge
Delivered: 6 March 2013
Status: Satisfied on 10 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2012
Guarantee & debenture
Delivered: 8 January 2013
Status: Satisfied on 10 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2012
Guarantee & debenture
Delivered: 24 August 2012
Status: Satisfied on 10 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2006
Debenture
Delivered: 23 January 2006
Status: Outstanding
Persons entitled: Charles Arthur Hughes and Norah Louise Hughes
Description: Fixed and floating charges over all property and assets…
7 November 1995
Legal charge
Delivered: 20 November 1995
Status: Satisfied on 10 November 2016
Persons entitled: Barclays Bank PLC
Description: The wireworks hazelhead lane barnacre with bonds garstang…
7 May 1993
Agreement
Delivered: 14 May 1993
Status: Satisfied on 13 February 2014
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums due under the…
17 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 25 January 2016
Persons entitled: Barclays Bank PLC
Description: Land on the west side of shaftholme tilts bentley south…
17 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 4 February 2016
Persons entitled: Barclays Bank PLC
Description: Land on the north side east side of tiltshills lane and on…
14 October 1992
Legal charge.,
Delivered: 22 October 1992
Status: Satisfied on 4 February 2016
Persons entitled: Barclays Bank PLC.
Description: Land and buildings on the north side of titltshills lane…
1 October 1992
Debenture
Delivered: 9 October 1992
Status: Satisfied on 10 November 2016
Persons entitled: Barclays Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
21 June 1990
Charge over credit balance
Delivered: 11 July 1990
Status: Satisfied on 26 July 1993
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
30 April 1987
Legal mortgage
Delivered: 8 May 1987
Status: Satisfied on 9 May 1992
Persons entitled: National Westminster Bank PLC
Description: 455 wick lane bow title number ngl 212205 and 453425 and/or…