CAPCO SLATE & TILE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 02438671
Status Active
Incorporation Date 1 November 1989
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 200 . The most likely internet sites of CAPCO SLATE & TILE LIMITED are www.capcoslatetile.co.uk, and www.capco-slate-tile.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capco Slate Tile Limited is a Private Limited Company. The company registration number is 02438671. Capco Slate Tile Limited has been working since 01 November 1989. The present status of the company is Active. The registered address of Capco Slate Tile Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary CRAIG, Brian Mervyn has been resigned. Secretary FARRELL, John Patrick has been resigned. Secretary PARIS, Steven William has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director APPLETON, George has been resigned. Director BELL, Heather has been resigned. Director CRAIG, Brian Mervyn has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FARRELL, John Patrick has been resigned. Director FARRELL, John Patrick has been resigned. Director FOTHERINGHAM, Colin George Ewing has been resigned. Director GLACKIN, Paul has been resigned. Director HAYDEN, Terence James has been resigned. Director PRUST, Francis Charles has been resigned. Director ROE, Darren has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 June 2008
67 years old

Resigned Directors

Secretary
CRAIG, Brian Mervyn
Resigned: 01 April 1997

Secretary
FARRELL, John Patrick
Resigned: 31 August 2001
Appointed Date: 01 April 1997

Secretary
PARIS, Steven William
Resigned: 01 November 1992

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 31 August 2001

Director
APPLETON, George
Resigned: 30 December 2003
Appointed Date: 31 August 2001
68 years old

Director
BELL, Heather
Resigned: 01 November 1992
72 years old

Director
CRAIG, Brian Mervyn
Resigned: 01 April 1997
76 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
61 years old

Director
FARRELL, John Patrick
Resigned: 31 August 2001
Appointed Date: 01 April 1997
93 years old

Director
FARRELL, John Patrick
Resigned: 09 February 1996
93 years old

Director
FOTHERINGHAM, Colin George Ewing
Resigned: 30 December 2003
Appointed Date: 05 June 2002
74 years old

Director
GLACKIN, Paul
Resigned: 31 August 2001
Appointed Date: 01 April 1997
62 years old

Director
HAYDEN, Terence James
Resigned: 31 August 2001
78 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 31 August 2001
80 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 26 October 2011
47 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 31 August 2001
74 years old

Persons With Significant Control

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

CAPCO SLATE & TILE LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
11 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200

07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 106 more events
30 Jul 1991
Company name changed capco contracts LIMITED\certificate issued on 30/07/91

18 Dec 1989
Registered office changed on 18/12/89 from: 93 bristol road birmingham B5 7TU

08 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Nov 1989
Registered office changed on 08/11/89 from: 31 corsham street london N1 6DR

01 Nov 1989
Incorporation

CAPCO SLATE & TILE LIMITED Charges

25 October 1995
Mortgage debenture
Delivered: 13 November 1995
Status: Satisfied on 11 April 2014
Persons entitled: Ulster Bank Limited
Description: A specific equitable charge over all freehold and leasehold…
27 September 1991
Mortgage debenture
Delivered: 3 October 1991
Status: Satisfied on 13 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…