CAPS CASES LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 7AU
Company number 01636565
Status Active
Incorporation Date 19 May 1982
Company Type Private Limited Company
Address CAPS CASES LTD, STUDLANDS PARK INDUSTRIAL ESTATE, NEWMARKET, SUFFOLK, CB8 7AU
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Director's details changed for Mr Charles Henry Bissett on 6 February 2017; Director's details changed for Mrs Angela Brenda Bissett on 6 February 2017. The most likely internet sites of CAPS CASES LIMITED are www.capscases.co.uk, and www.caps-cases.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Caps Cases Limited is a Private Limited Company. The company registration number is 01636565. Caps Cases Limited has been working since 19 May 1982. The present status of the company is Active. The registered address of Caps Cases Limited is Caps Cases Ltd Studlands Park Industrial Estate Newmarket Suffolk Cb8 7au. . DREWRY, Nicholas James is a Secretary of the company. BENNETT, Lucy is a Director of the company. BISSETT, Angela Brenda is a Director of the company. BISSETT, Charles Henry is a Director of the company. BISSETT, Mark Henry is a Director of the company. BISSETT, Trevor Charles is a Director of the company. GIBBONS, James Alexander is a Director of the company. STAMFORD, Shaun is a Director of the company. Secretary BUSH, Peter Richard has been resigned. Director BUSH, Peter Richard has been resigned. Director BUSH, Susan Mary has been resigned. Director HITCH, John Desmond has been resigned. Director JOHNSTON, Ian has been resigned. Director KING, Andrew has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
DREWRY, Nicholas James
Appointed Date: 04 January 2016

Director
BENNETT, Lucy
Appointed Date: 01 January 2012
48 years old

Director

Director

Director
BISSETT, Mark Henry
Appointed Date: 01 January 2012
47 years old

Director
BISSETT, Trevor Charles
Appointed Date: 01 January 2004
49 years old

Director
GIBBONS, James Alexander
Appointed Date: 01 November 2001
57 years old

Director
STAMFORD, Shaun
Appointed Date: 01 January 2012
45 years old

Resigned Directors

Secretary
BUSH, Peter Richard
Resigned: 28 February 2013

Director
BUSH, Peter Richard
Resigned: 28 February 2013
72 years old

Director
BUSH, Susan Mary
Resigned: 28 February 2013
70 years old

Director
HITCH, John Desmond
Resigned: 01 January 2012
75 years old

Director
JOHNSTON, Ian
Resigned: 31 December 2014
Appointed Date: 01 January 1994
59 years old

Director
KING, Andrew
Resigned: 01 March 2000
Appointed Date: 01 July 1995
60 years old

Persons With Significant Control

Tradegreat Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPS CASES LIMITED Events

22 May 2017
Confirmation statement made on 15 May 2017 with updates
06 Feb 2017
Director's details changed for Mr Charles Henry Bissett on 6 February 2017
06 Feb 2017
Director's details changed for Mrs Angela Brenda Bissett on 6 February 2017
19 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6,000

28 Apr 2016
Accounts for a medium company made up to 31 October 2015
...
... and 113 more events
07 Dec 1983
Increase in nominal capital
24 Nov 1982
Allotment of shares
20 Jul 1982
Memorandum and Articles of Association
09 Jul 1982
Company name changed\certificate issued on 09/07/82
19 May 1982
Certificate of incorporation

CAPS CASES LIMITED Charges

26 February 2013
Chattels mortgage
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Vega galaxi 185 corrugated board folding box gluing machine…
13 June 2003
All assets debenture
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 1997
Fixed charge
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 1X klett inline flexo folder-gluer…
5 November 1992
Credit agreement
Delivered: 12 November 1992
Status: Satisfied on 17 June 2003
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
12 November 1991
A credit agreement
Delivered: 21 November 1991
Status: Satisfied on 17 June 2003
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and all sums payable (…
7 November 1990
Credit agreement
Delivered: 13 November 1990
Status: Satisfied on 17 June 2003
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
8 October 1990
Fixed charge
Delivered: 10 October 1990
Status: Satisfied on 14 August 1998
Persons entitled: Lloyds Bowmaker LTD
Description: One used simon model 470 2 colour flexographic printer…
7 October 1982
Single debenture
Delivered: 8 October 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges over the undertaking and all…