CAPPER TRADING LIMITED
CO TYRONE


Company number NI020754
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
Address 124 TAMNAMORE ROAD, DUNGANNON, CO TYRONE, BT71 6HW
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 46719 - Wholesale of other fuels and related products, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 50,104 . The most likely internet sites of CAPPER TRADING LIMITED are www.cappertrading.co.uk, and www.capper-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Capper Trading Limited is a Private Limited Company. The company registration number is NI020754. Capper Trading Limited has been working since 24 July 1987. The present status of the company is Active. The registered address of Capper Trading Limited is 124 Tamnamore Road Dungannon Co Tyrone Bt71 6hw. . CLEMENTS, Michele is a Secretary of the company. CAPPER, William Robert is a Director of the company. CLEMENTS, Michele is a Director of the company. HILL, Philip Carson is a Director of the company. Director CAPPER, Elizabeth Roberta has been resigned. Director FIELD, Jonathan has been resigned. Director FLANAGAN, Colin James has been resigned. Director STEWART, Peter John Randolph has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
CLEMENTS, Michele
Appointed Date: 24 July 1987

Director
CAPPER, William Robert
Appointed Date: 24 July 1987
82 years old

Director
CLEMENTS, Michele
Appointed Date: 24 July 1987
62 years old

Director
HILL, Philip Carson
Appointed Date: 01 January 2016
44 years old

Resigned Directors

Director
CAPPER, Elizabeth Roberta
Resigned: 01 July 2012
Appointed Date: 21 September 2005
48 years old

Director
FIELD, Jonathan
Resigned: 01 July 2012
Appointed Date: 17 August 2001
57 years old

Director
FLANAGAN, Colin James
Resigned: 01 July 2012
Appointed Date: 17 August 2001
60 years old

Director
STEWART, Peter John Randolph
Resigned: 09 July 2010
Appointed Date: 18 December 2009
77 years old

Persons With Significant Control

Robert Capper Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CAPPER TRADING LIMITED Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
20 Mar 2017
Full accounts made up to 30 June 2016
05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,104

01 Apr 2016
Full accounts made up to 30 June 2015
08 Jan 2016
Appointment of Philip Carson Hill as a director on 1 January 2016
...
... and 114 more events
24 Jul 1987
Memorandum

24 Jul 1987
Decln complnce reg new co

24 Jul 1987
Statement of nominal cap

24 Jul 1987
Pars re dirs/sit reg off

24 Jul 1987
Articles

CAPPER TRADING LIMITED Charges

7 January 2009
Mortgage or charge
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. By way of mortgage all that the lands…
7 January 2009
Mortgage or charge
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. The lands and premises comprised in…
17 October 2008
Mortgage or charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
14 December 2001
Mortgage or charge
Delivered: 19 December 2001
Status: Satisfied on 12 January 2009
Persons entitled: Ulster Bank Limited
Description: Charge - all monies by way of first fixed charge the…
28 May 1997
Mortgage or charge
Delivered: 3 June 1997
Status: Satisfied on 12 January 2009
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at…
6 July 1994
Mortgage or charge
Delivered: 18 July 1994
Status: Satisfied on 7 June 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold premises situate at dungannon…
11 November 1993
Mortgage or charge
Delivered: 16 November 1993
Status: Satisfied on 9 May 1997
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
1 June 1993
Mortgage or charge
Delivered: 4 June 1993
Status: Satisfied on 12 January 2009
Persons entitled: Ulster Bank LTD
Description: All monies. Charge a fixed charge over the companys land…
27 June 1989
Mortgage or charge
Delivered: 10 July 1989
Status: Satisfied on 12 January 2009
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture 1. a fixed charge over:- all the book…